Company NameTrimcrown Limited
Company StatusDissolved
Company Number03856897
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 6 months ago)
Dissolution Date28 March 2012 (12 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Richard Nigel Luck
NationalityBritish
StatusClosed
Appointed31 August 2001(1 year, 10 months after company formation)
Appointment Duration10 years, 7 months (closed 28 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Richard John Livingstone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2009(9 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 28 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameTimothy Andrew Ayre
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(3 weeks, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address14 Ridgmont Road
St Albans
Hertfordshire
AL1 3AF
Secretary NameAnne Katharine Lawley
NationalityBritish
StatusResigned
Appointed05 November 1999(3 weeks, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address25 Parkside
17 Hamilton Road Ealing
London
W5 2EG
Director NamePaul Andrew Thimont
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(3 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address58 Kings Road
Wimbledon
London
SW19 8QW
Director NameNiall Gordon Brock Lindsay
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(1 year, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 August 2001)
RoleCompany Director
Correspondence AddressFlat 4
8 Edge Hill
London
SW19 4LP
Director NameMr Ian Michael Mashiter
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed20 July 2001(1 year, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Branksome Close
Norwich
Norfolk
NR4 6SP
Director NameJohn Charles Marsh
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(1 year, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 August 2001)
RoleChartered Surveyor
Correspondence Address25 Cambridge Street
Tunbridge Wells
Kent
TN2 4SJ
Director NameMr Mark Steven Elliott
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(1 year, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 August 2001)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address1 Elmwood
Welwyn Garden City
Hertfordshire
AL8 6LD
Director NameMr Christopher King
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(1 year, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Kings Road
Richmond
Surrey
TW10 6EG
Director NamePaul Obey
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(1 year, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 January 2009)
RoleChartered Accountant
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameChristopher Voutsinas
Date of BirthApril 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed31 August 2001(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 01 September 2002)
RoleBanker
Correspondence Address78 Queens Gate
London
SW7 5JU
Director NameJon Jacob Franco
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2002(2 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 January 2006)
RoleInvestment Banker
Correspondence Address58 Rue Du Faubourg St Honore
Paris
75008
Foreign
Director NameRussell Todd Goin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2006(6 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 October 2008)
RoleBanker
Correspondence Address4 Rue Jadin
75017
Paris
Foreign
France
Director NameDaniel Henry Poser
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(8 years after company formation)
Appointment Duration1 year, 9 months (resigned 21 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Springfield Road
London
NW8 0QN
Director NameJon Lurie
Date of BirthMay 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed23 October 2008(9 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 January 2009)
RoleCompany Director
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

28 March 2012Final Gazette dissolved following liquidation (1 page)
28 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2012Final Gazette dissolved following liquidation (1 page)
10 January 2012Administrator's progress report to 16 December 2011 (27 pages)
10 January 2012Administrator's progress report to 16 December 2011 (27 pages)
28 December 2011Notice of move from Administration to Dissolution (26 pages)
28 December 2011Notice of move from Administration to Dissolution on 16 December 2011 (26 pages)
18 August 2011Administrator's progress report to 11 July 2011 (24 pages)
18 August 2011Administrator's progress report to 11 July 2011 (24 pages)
15 February 2011Administrator's progress report to 11 January 2011 (28 pages)
15 February 2011Administrator's progress report to 11 January 2011 (28 pages)
13 August 2010Administrator's progress report to 11 July 2010 (28 pages)
13 August 2010Administrator's progress report to 11 July 2010 (28 pages)
12 February 2010Administrator's progress report to 11 January 2010 (27 pages)
12 February 2010Administrator's progress report to 11 January 2010 (27 pages)
14 January 2010Notice of extension of period of Administration (1 page)
14 January 2010Notice of extension of period of Administration (1 page)
2 December 2009Termination of appointment of Paul Obey as a director (1 page)
2 December 2009Termination of appointment of Jon Lurie as a director (1 page)
2 December 2009Termination of appointment of Jon Lurie as a director (1 page)
2 December 2009Termination of appointment of Paul Obey as a director (1 page)
25 November 2009Director's details changed for Jon Lurie on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Paul Obey on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Paul Obey on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Jon Lurie on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Jon Lurie on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Paul Obey on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page)
27 October 2009Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page)
27 October 2009Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page)
14 October 2009Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 14 October 2009 (1 page)
14 October 2009Termination of appointment of Daniel Poser as a director (1 page)
14 October 2009Appointment of Mr Richard John Livingstone as a director (2 pages)
14 October 2009Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 14 October 2009 (1 page)
14 October 2009Termination of appointment of Daniel Poser as a director (1 page)
14 October 2009Appointment of Mr Richard John Livingstone as a director (2 pages)
14 October 2009Termination of appointment of Christopher King as a director (1 page)
14 October 2009Termination of appointment of Christopher King as a director (1 page)
30 September 2009Registered office changed on 30/09/2009 from 8 salisbury square london EC4Y 8BB (1 page)
30 September 2009Registered office changed on 30/09/2009 from 8 salisbury square london EC4Y 8BB (1 page)
11 August 2009Administrator's progress report to 11 July 2009 (25 pages)
11 August 2009Administrator's progress report to 11 July 2009 (25 pages)
10 August 2009Return made up to 01/08/09; full list of members (4 pages)
10 August 2009Return made up to 01/08/09; full list of members (4 pages)
13 March 2009Secretary'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 2009Secretary's change of particulars / richard luck / 23/01/2009 (1 page)
4 March 2009Statement of administrator's proposal (59 pages)
4 March 2009Statement of administrator's proposal (59 pages)
7 February 2009Statement of affairs with form 2.14B (11 pages)
7 February 2009Statement of affairs with form 2.14B (11 pages)
19 January 2009Appointment of an administrator (1 page)
19 January 2009Appointment of an administrator (1 page)
16 January 2009Registered 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 2009Registered 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 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
18 November 2008Accounts made up to 31 January 2008 (5 pages)
29 October 2008Appointment Terminated Director russell goin (1 page)
29 October 2008Director appointed jon lurie (2 pages)
29 October 2008Director appointed jon lurie (2 pages)
29 October 2008Appointment terminated director russell goin (1 page)
13 October 2008Return made up to 01/08/08; full list of members (4 pages)
13 October 2008Return made up to 01/08/08; full list of members (4 pages)
9 January 2008Registered office changed on 09/01/08 from: 4TH floor alphage house 2 fore street london EC2Y 5DH (1 page)
9 January 2008Registered office changed on 09/01/08 from: 4TH floor alphage house 2 fore street london EC2Y 5DH (1 page)
7 November 2007New director appointed (3 pages)
7 November 2007New director appointed (3 pages)
16 October 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
16 October 2007Accounts made up to 31 January 2007 (5 pages)
2 August 2007Return made up to 01/08/07; full list of members (2 pages)
2 August 2007Return made up to 01/08/07; full list of members (2 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2006Return made up to 01/08/06; full list of members (2 pages)
1 August 2006Return made up to 01/08/06; full list of members (2 pages)
25 July 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
25 July 2006Accounts made up to 31 January 2006 (5 pages)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
5 August 2005Return made up to 01/08/05; full list of members (3 pages)
5 August 2005Return made up to 01/08/05; full list of members (3 pages)
19 July 2005Accounts made up to 31 January 2005 (5 pages)
19 July 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
12 May 2005Accounts for a dormant company made up to 31 January 2004 (5 pages)
12 May 2005Accounts made up to 31 January 2004 (5 pages)
27 August 2004Return made up to 01/08/04; full list of members (2 pages)
27 August 2004Return made up to 01/08/04; full list of members (2 pages)
15 August 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
15 August 2003Accounts made up to 31 January 2003 (5 pages)
13 August 2003Return made up to 01/08/03; full list of members (2 pages)
13 August 2003Return made up to 01/08/03; full list of members (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
17 April 2003Particulars of mortgage/charge (7 pages)
17 April 2003Particulars of mortgage/charge (7 pages)
17 April 2003Particulars of mortgage/charge (7 pages)
17 April 2003Particulars of mortgage/charge (7 pages)
17 April 2003Particulars of mortgage/charge (7 pages)
17 April 2003Particulars of mortgage/charge (7 pages)
17 April 2003Particulars of mortgage/charge (7 pages)
17 April 2003Particulars of mortgage/charge (7 pages)
17 April 2003Particulars of mortgage/charge (7 pages)
17 April 2003Particulars of mortgage/charge (7 pages)
26 January 2003Return made up to 01/08/02; full list of members (6 pages)
26 January 2003Return made up to 01/08/02; full list of members (6 pages)
15 January 2003Particulars of mortgage/charge (7 pages)
15 January 2003Particulars of mortgage/charge (7 pages)
19 December 2002Particulars of mortgage/charge (7 pages)
19 December 2002Particulars of mortgage/charge (7 pages)
3 October 2002Accounts made up to 31 January 2002 (5 pages)
3 October 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
15 August 2002Particulars of mortgage/charge (10 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
15 August 2002Particulars of mortgage/charge (10 pages)
30 May 2002Particulars of mortgage/charge (10 pages)
30 May 2002Particulars of mortgage/charge (10 pages)
28 May 2002Particulars of mortgage/charge (7 pages)
28 May 2002Particulars of mortgage/charge (7 pages)
22 May 2002Particulars of mortgage/charge (7 pages)
22 May 2002Particulars of mortgage/charge (7 pages)
22 May 2002Particulars of mortgage/charge (7 pages)
22 May 2002Particulars of mortgage/charge (7 pages)
22 May 2002Particulars of mortgage/charge (7 pages)
22 May 2002Particulars of mortgage/charge (7 pages)
22 May 2002Particulars of mortgage/charge (7 pages)
22 May 2002Particulars of mortgage/charge (7 pages)
18 May 2002Particulars of mortgage/charge (7 pages)
18 May 2002Particulars of mortgage/charge (7 pages)
18 May 2002Particulars of mortgage/charge (7 pages)
18 May 2002Particulars of mortgage/charge (7 pages)
18 May 2002Particulars of mortgage/charge (7 pages)
18 May 2002Particulars of mortgage/charge (7 pages)
18 May 2002Particulars of mortgage/charge (7 pages)
18 May 2002Particulars of mortgage/charge (7 pages)
30 March 2002Particulars of mortgage/charge (7 pages)
30 March 2002Particulars of mortgage/charge (7 pages)
23 March 2002Particulars of mortgage/charge (7 pages)
23 March 2002Particulars of mortgage/charge (7 pages)
23 March 2002Particulars of mortgage/charge (7 pages)
23 March 2002Particulars of mortgage/charge (7 pages)
14 February 2002Particulars of mortgage/charge (7 pages)
14 February 2002Particulars of mortgage/charge (7 pages)
13 February 2002Particulars of mortgage/charge (7 pages)
13 February 2002Particulars of mortgage/charge (7 pages)
9 February 2002Particulars of mortgage/charge (3 pages)
9 February 2002Particulars of mortgage/charge (3 pages)
7 February 2002Particulars of mortgage/charge (8 pages)
7 February 2002Particulars of mortgage/charge (7 pages)
7 February 2002Particulars of mortgage/charge (7 pages)
7 February 2002Particulars of mortgage/charge (8 pages)
31 January 2002Particulars of mortgage/charge (7 pages)
31 January 2002Particulars of mortgage/charge (7 pages)
30 January 2002Particulars of mortgage/charge (7 pages)
30 January 2002Particulars of mortgage/charge (7 pages)
21 January 2002Particulars of mortgage/charge (7 pages)
21 January 2002Particulars of mortgage/charge (7 pages)
21 January 2002Particulars of mortgage/charge (6 pages)
21 January 2002Particulars of mortgage/charge (6 pages)
10 January 2002Particulars of mortgage/charge (7 pages)
10 January 2002Particulars of mortgage/charge (7 pages)
10 January 2002Particulars of mortgage/charge (7 pages)
10 January 2002Particulars of mortgage/charge (7 pages)
10 January 2002Particulars of mortgage/charge (7 pages)
10 January 2002Particulars of mortgage/charge (7 pages)
10 January 2002Particulars of mortgage/charge (7 pages)
10 January 2002Particulars of mortgage/charge (7 pages)
10 January 2002Particulars of mortgage/charge (7 pages)
10 January 2002Particulars of mortgage/charge (7 pages)
10 January 2002Particulars of mortgage/charge (7 pages)
10 January 2002Particulars of mortgage/charge (7 pages)
10 January 2002Particulars of mortgage/charge (7 pages)
10 January 2002Particulars of mortgage/charge (7 pages)
10 January 2002Particulars of mortgage/charge (7 pages)
10 January 2002Particulars of mortgage/charge (7 pages)
10 January 2002Particulars of mortgage/charge (7 pages)
10 January 2002Particulars of mortgage/charge (7 pages)
10 January 2002Particulars of mortgage/charge (7 pages)
10 January 2002Particulars of mortgage/charge (7 pages)
10 January 2002Particulars of mortgage/charge (7 pages)
10 January 2002Particulars of mortgage/charge (7 pages)
10 January 2002Particulars of mortgage/charge (7 pages)
10 January 2002Particulars of mortgage/charge (7 pages)
10 January 2002Particulars of mortgage/charge (7 pages)
10 January 2002Particulars of mortgage/charge (7 pages)
10 January 2002Particulars of mortgage/charge (7 pages)
10 January 2002Particulars of mortgage/charge (7 pages)
10 January 2002Particulars of mortgage/charge (7 pages)
10 January 2002Particulars of mortgage/charge (7 pages)
9 January 2002Particulars of mortgage/charge (8 pages)
9 January 2002Particulars of mortgage/charge (8 pages)
20 December 2001Particulars of mortgage/charge (7 pages)
20 December 2001Particulars of mortgage/charge (7 pages)
18 December 2001Particulars of mortgage/charge (6 pages)
18 December 2001Particulars of mortgage/charge (6 pages)
18 December 2001Particulars of mortgage/charge (6 pages)
18 December 2001Particulars of mortgage/charge (6 pages)
2 October 2001Particulars of mortgage/charge (22 pages)
2 October 2001Particulars of mortgage/charge (22 pages)
26 September 2001Particulars of mortgage/charge (9 pages)
26 September 2001Particulars of mortgage/charge (9 pages)
20 September 2001Particulars of mortgage/charge (5 pages)
20 September 2001Particulars of mortgage/charge (5 pages)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
14 September 2001Particulars of mortgage/charge (22 pages)
14 September 2001Particulars of mortgage/charge (22 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Registered office changed on 06/09/01 from: 66 chiltern street london W1U 4AE (1 page)
6 September 2001New secretary appointed (2 pages)
6 September 2001Director resigned (1 page)
6 September 2001New secretary appointed (2 pages)
6 September 2001Secretary resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Registered office changed on 06/09/01 from: 66 chiltern street london W1U 4AE (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Secretary resigned (1 page)
6 September 2001Director resigned (1 page)
29 August 2001Return made up to 01/08/01; full list of members
  • 363(287) ‐ Registered office changed on 29/08/01
(6 pages)
29 August 2001Return made up to 01/08/01; full list of members (6 pages)
7 August 2001New director appointed (3 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (3 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (3 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (3 pages)
13 June 2001Accounts for a dormant company made up to 3 February 2001 (6 pages)
13 June 2001Accounts made up to 3 February 2001 (6 pages)
13 June 2001Accounts for a dormant company made up to 3 February 2001 (6 pages)
10 August 2000Return made up to 01/08/00; full list of members (5 pages)
10 August 2000Return made up to 01/08/00; full list of members (5 pages)
29 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/02/00
(1 page)
29 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/02/00
(1 page)
11 February 2000New director appointed (4 pages)
11 February 2000New director appointed (4 pages)
7 February 2000Accounting reference date extended from 31/10/00 to 31/01/01 (1 page)
7 February 2000Accounting reference date extended from 31/10/00 to 31/01/01 (1 page)
22 November 1999New secretary appointed (2 pages)
22 November 1999Registered office changed on 22/11/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 November 1999Director resigned (1 page)
22 November 1999Secretary resigned (1 page)
22 November 1999Director resigned (1 page)
22 November 1999Registered office changed on 22/11/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 November 1999New director appointed (3 pages)
22 November 1999Secretary resigned (1 page)
22 November 1999New director appointed (3 pages)
22 November 1999New secretary appointed (2 pages)
11 October 1999Incorporation (14 pages)