London
EC4M 9AF
Director Name | Mr Charles Alexander Sutters |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2017(18 years after company formation) |
Appointment Duration | 3 years (closed 29 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 November 2019(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 29 December 2020) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | John Julian Tristam Cronk |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 July 2009) |
Role | Secretary |
Correspondence Address | Glebe House Vicarage Drive Barking Essex IG11 7NS |
Director Name | Michael Gordon Mariscotti |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(1 month after company formation) |
Appointment Duration | 6 years (resigned 01 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arrewig Farm Arrewig Lane Chartridge Buckinghamshire HP5 2UA |
Secretary Name | John Julian Tristam Cronk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(1 month after company formation) |
Appointment Duration | 1 year (resigned 16 February 2001) |
Role | Secretary |
Correspondence Address | Glebe House Vicarage Drive Barking Essex IG11 7NS |
Director Name | Mr John Craig Hunter |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 September 2000) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 39 Alma Road St Albans Hertfordshire AL1 3AT |
Secretary Name | Ms Diane June Penfold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 03 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queensway London W2 4QH |
Director Name | Dominic Stephen Harrison |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Vicarage Drive Barking Essex IG11 7NS |
Director Name | Mr Gary William Hughes |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2011) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | 71 Queensway London W2 4QH |
Director Name | Mr Neil Geoffrey Goulden |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(10 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Queensway London W2 4QH |
Secretary Name | Harry Willits |
---|---|
Status | Resigned |
Appointed | 03 June 2011(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Director Name | Mr Paul Bowtell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 July 2017) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2017(17 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 16 April 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Vinod Parmar |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2017(17 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 December 2017) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Cassandra's Company Secretarial Services Cassandra Alice Cammidge |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(18 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 June 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Sonja ArseniĆ |
---|---|
Status | Resigned |
Appointed | 08 August 2019(19 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 November 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Gala Coral Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2000(9 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 18 July 2017) |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2017(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 August 2019) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Ladbrokes Coral Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2017(17 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 08 August 2019) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Website | galacoral.co.uk |
---|
Registered Address | 3rd Floor One New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Coral Group Trading LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2020 | Application to strike the company off the register (3 pages) |
11 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
28 November 2019 | Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages) |
28 November 2019 | Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page) |
15 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
8 August 2019 | Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 8 August 2019 (1 page) |
8 August 2019 | Appointment of Sonja Arsenić as a secretary on 8 August 2019 (2 pages) |
8 August 2019 | Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 8 August 2019 (1 page) |
30 May 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
7 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
8 August 2018 | Change of details for Coral Group Trading Limited as a person with significant control on 10 July 2018 (2 pages) |
8 August 2018 | Change of details for Coral Group Trading Limited as a person with significant control on 30 June 2017 (2 pages) |
7 August 2018 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page) |
6 August 2018 | Director's details changed for Ladbrokes Coral Corporate Director Limited on 10 July 2018 (1 page) |
6 August 2018 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page) |
17 July 2018 | Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on 17 July 2018 (1 page) |
28 June 2018 | Termination of appointment of Cassandra Alice Cammidge as a director on 28 June 2018 (1 page) |
30 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
18 April 2018 | Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page) |
18 April 2018 | Appointment of Cassandra Alice Cammidge as a director on 16 April 2018 (2 pages) |
13 December 2017 | Appointment of Charles Alexander Sutters as a director on 12 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Vinod Parmar as a director on 12 December 2017 (1 page) |
13 December 2017 | Appointment of Charles Alexander Sutters as a director on 12 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Vinod Parmar as a director on 12 December 2017 (1 page) |
3 November 2017 | Director's details changed for Gala Coral Nominees Limited on 30 June 2017 (1 page) |
3 November 2017 | Director's details changed for Gala Coral Nominees Limited on 30 June 2017 (1 page) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
22 August 2017 | Termination of appointment of Paul Bowtell as a director on 18 July 2017 (1 page) |
22 August 2017 | Termination of appointment of Paul Bowtell as a director on 18 July 2017 (1 page) |
8 August 2017 | Statement of company's objects (2 pages) |
8 August 2017 | Statement of company's objects (2 pages) |
8 August 2017 | Resolutions
|
8 August 2017 | Resolutions
|
27 July 2017 | Termination of appointment of a director (1 page) |
27 July 2017 | Termination of appointment of a director (1 page) |
25 July 2017 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages) |
25 July 2017 | Appointment of Mr Vinod Parmar as a director on 18 July 2017 (2 pages) |
25 July 2017 | Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages) |
25 July 2017 | Appointment of Mr Vinod Parmar as a director on 18 July 2017 (2 pages) |
25 July 2017 | Appointment of Stuart John Smith as a director on 18 July 2017 (2 pages) |
25 July 2017 | Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page) |
25 July 2017 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages) |
25 July 2017 | Appointment of Stuart John Smith as a director on 18 July 2017 (2 pages) |
13 July 2017 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page) |
13 July 2017 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page) |
19 May 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
19 May 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
18 May 2017 | Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page) |
18 May 2017 | Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
20 April 2017 | Appointment of Ladbroke Corporate Secretaries Limited as a secretary on 31 March 2017 (2 pages) |
20 April 2017 | Termination of appointment of Harry Willits as a secretary on 31 March 2017 (1 page) |
20 April 2017 | Appointment of Ladbroke Corporate Secretaries Limited as a secretary on 31 March 2017 (2 pages) |
20 April 2017 | Termination of appointment of Harry Willits as a secretary on 31 March 2017 (1 page) |
28 June 2016 | Accounts for a dormant company made up to 26 September 2015 (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 26 September 2015 (5 pages) |
24 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
7 June 2015 | Accounts for a dormant company made up to 27 September 2014 (5 pages) |
7 June 2015 | Accounts for a dormant company made up to 27 September 2014 (5 pages) |
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
24 June 2014 | Accounts for a dormant company made up to 28 September 2013 (5 pages) |
24 June 2014 | Accounts for a dormant company made up to 28 September 2013 (5 pages) |
28 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
27 June 2013 | Accounts for a dormant company made up to 29 September 2012 (5 pages) |
27 June 2013 | Accounts for a dormant company made up to 29 September 2012 (5 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Director's details changed for Paul Bowtell on 3 October 2011 (2 pages) |
20 February 2013 | Director's details changed for Paul Bowtell on 3 October 2011 (2 pages) |
20 February 2013 | Director's details changed for Paul Bowtell on 3 October 2011 (2 pages) |
15 February 2013 | Registered office address changed from 71 Queensway London W2 4QH England on 15 February 2013 (1 page) |
15 February 2013 | Registered office address changed from 71 Queensway London W2 4QH England on 15 February 2013 (1 page) |
22 June 2012 | Accounts for a dormant company made up to 24 September 2011 (5 pages) |
22 June 2012 | Accounts for a dormant company made up to 24 September 2011 (5 pages) |
10 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
4 November 2011 | Appointment of Paul Bowtell as a director (2 pages) |
4 November 2011 | Appointment of Paul Bowtell as a director (2 pages) |
5 October 2011 | Termination of appointment of Gary Hughes as a director (1 page) |
5 October 2011 | Termination of appointment of Gary Hughes as a director (1 page) |
27 June 2011 | Accounts for a dormant company made up to 25 September 2010 (5 pages) |
27 June 2011 | Accounts for a dormant company made up to 25 September 2010 (5 pages) |
7 June 2011 | Appointment of Harry Willits as a secretary (1 page) |
7 June 2011 | Termination of appointment of Diane Penfold as a secretary (1 page) |
7 June 2011 | Appointment of Harry Willits as a secretary (1 page) |
7 June 2011 | Termination of appointment of Diane Penfold as a secretary (1 page) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Termination of appointment of Neil Goulden as a director (1 page) |
18 November 2010 | Termination of appointment of Neil Goulden as a director (1 page) |
14 September 2010 | Termination of appointment of Dominic Harrison as a director (1 page) |
14 September 2010 | Termination of appointment of Dominic Harrison as a director (1 page) |
3 September 2010 | Appointment of Mr Neil Geoffrey Goulden as a director (2 pages) |
3 September 2010 | Appointment of Mr Neil Geoffrey Goulden as a director (2 pages) |
2 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Accounts for a dormant company made up to 26 September 2009 (5 pages) |
17 May 2010 | Accounts for a dormant company made up to 26 September 2009 (5 pages) |
18 March 2010 | Director's details changed for Gala Coral Nominees Limited on 26 October 2009 (1 page) |
18 March 2010 | Director's details changed for Gala Coral Nominees Limited on 26 October 2009 (1 page) |
14 November 2009 | Secretary's details changed for Miss Diane June Penfold on 13 November 2009 (1 page) |
14 November 2009 | Secretary's details changed for Miss Diane June Penfold on 13 November 2009 (1 page) |
13 November 2009 | Director's details changed for Gary William Hughes on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Gary William Hughes on 13 November 2009 (2 pages) |
23 October 2009 | Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS on 23 October 2009 (1 page) |
23 October 2009 | Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS on 23 October 2009 (1 page) |
28 July 2009 | Appointment terminated director john cronk (1 page) |
28 July 2009 | Appointment terminated director john cronk (1 page) |
27 July 2009 | Director appointed gary william hughes (1 page) |
27 July 2009 | Director appointed dominic stephen harrison (1 page) |
27 July 2009 | Director appointed gary william hughes (1 page) |
27 July 2009 | Director appointed dominic stephen harrison (1 page) |
9 June 2009 | Return made up to 03/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 03/05/09; full list of members (3 pages) |
16 May 2009 | Accounts for a dormant company made up to 27 September 2008 (5 pages) |
16 May 2009 | Accounts for a dormant company made up to 27 September 2008 (5 pages) |
25 July 2008 | Accounts for a dormant company made up to 29 September 2007 (5 pages) |
25 July 2008 | Accounts for a dormant company made up to 29 September 2007 (5 pages) |
19 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
19 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
25 July 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
25 July 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
20 June 2007 | Return made up to 03/05/07; full list of members (2 pages) |
20 June 2007 | Return made up to 03/05/07; full list of members (2 pages) |
28 July 2006 | Accounts for a dormant company made up to 25 September 2005 (6 pages) |
28 July 2006 | Accounts for a dormant company made up to 25 September 2005 (6 pages) |
30 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
13 March 2006 | Company name changed coral secretaries LIMITED\certificate issued on 13/03/06 (2 pages) |
13 March 2006 | Company name changed coral secretaries LIMITED\certificate issued on 13/03/06 (2 pages) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Director's particulars changed (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
5 July 2005 | Accounts for a dormant company made up to 26 September 2004 (6 pages) |
5 July 2005 | Accounts for a dormant company made up to 26 September 2004 (6 pages) |
11 May 2005 | Return made up to 03/05/05; full list of members (3 pages) |
11 May 2005 | Return made up to 03/05/05; full list of members (3 pages) |
2 December 2004 | Secretary's particulars changed (1 page) |
2 December 2004 | Secretary's particulars changed (1 page) |
6 July 2004 | Return made up to 18/06/04; full list of members (6 pages) |
6 July 2004 | Return made up to 18/06/04; full list of members (6 pages) |
9 June 2004 | Accounts for a dormant company made up to 28 September 2003 (6 pages) |
9 June 2004 | Accounts for a dormant company made up to 28 September 2003 (6 pages) |
30 June 2003 | Return made up to 18/06/03; full list of members (6 pages) |
30 June 2003 | Return made up to 18/06/03; full list of members (6 pages) |
4 June 2003 | Accounts for a dormant company made up to 29 September 2002 (6 pages) |
4 June 2003 | Accounts for a dormant company made up to 29 September 2002 (6 pages) |
7 November 2002 | Director's particulars changed (1 page) |
7 November 2002 | Director's particulars changed (1 page) |
20 September 2002 | Resolutions
|
20 September 2002 | Resolutions
|
11 July 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
11 July 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
28 June 2002 | Return made up to 18/06/02; full list of members (6 pages) |
28 June 2002 | Return made up to 18/06/02; full list of members (6 pages) |
9 August 2001 | Return made up to 18/06/01; full list of members (6 pages) |
9 August 2001 | Return made up to 18/06/01; full list of members (6 pages) |
5 July 2001 | Accounts for a dormant company made up to 24 September 2000 (6 pages) |
5 July 2001 | Accounts for a dormant company made up to 24 September 2000 (6 pages) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | Secretary resigned (1 page) |
16 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
2 March 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
2 March 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
18 February 2000 | Resolutions
|
18 February 2000 | New secretary appointed;new director appointed (3 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
18 February 2000 | Memorandum and Articles of Association (9 pages) |
18 February 2000 | Resolutions
|
18 February 2000 | New secretary appointed;new director appointed (3 pages) |
18 February 2000 | Resolutions
|
18 February 2000 | New director appointed (4 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
18 February 2000 | Resolutions
|
18 February 2000 | Memorandum and Articles of Association (9 pages) |
18 February 2000 | New director appointed (4 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Secretary resigned (1 page) |
11 February 2000 | Company name changed whiznew LIMITED\certificate issued on 14/02/00 (2 pages) |
11 February 2000 | Company name changed whiznew LIMITED\certificate issued on 14/02/00 (2 pages) |
14 December 1999 | Incorporation (13 pages) |
14 December 1999 | Incorporation (13 pages) |