Company NameRed Squared Limited
Company StatusDissolved
Company Number03896383
CategoryPrivate Limited Company
Incorporation Date17 December 1999(24 years, 4 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NamesLaunchstake Public Limited Company and Red Squared Plc

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michel Alain Proch
Date of BirthApril 1970 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed01 July 2015(15 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 02 January 2018)
RoleSenior Executive Vice-President
Country of ResidenceFrance
Correspondence AddressRiver Ouest, 80 Quai Voltaire
Bezons
Cedex
95877
Director NameMr Chad Sterling Harris
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2015(15 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 02 January 2018)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address2828 N. Haskell Ave.
Dallas
Texas
75204
Secretary NameMr James Terrence John Loughrey
StatusClosed
Appointed01 July 2015(15 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 02 January 2018)
RoleCompany Director
Correspondence Address4 Triton Square Regent's Place
London
NW1 3HG
Director NameMr Adrian Paul Gregory
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(15 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 02 January 2018)
RoleCeo Uk & I
Country of ResidenceEngland
Correspondence Address4 Triton Square Regent's Place
London
NW1 3HG
Director NameAlan Keith Simpson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(4 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 September 2000)
RoleProposed Company Director
Country of ResidenceEngland
Correspondence AddressHaighlands
Copperas Lane
Haigh
Lancashire
WN2 1PB
Director NameMr Andrew Gerald Pilkington
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(4 days after company formation)
Appointment Duration7 years, 10 months (resigned 18 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Garstang Road West
Poulton-Le-Fylde
Lancashire
FY6 7SL
Director NameMr John Paul McGuire
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(4 days after company formation)
Appointment Duration7 years, 10 months (resigned 18 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKelmscott 8 Ollerbarrow Road
Hale
Altrincham
Cheshire
WA15 9PW
Secretary NameDavid James Preston
NationalityBritish
StatusResigned
Appointed21 December 1999(4 days after company formation)
Appointment Duration9 months, 4 weeks (resigned 16 October 2000)
RoleCompany Director
Correspondence Address19 Sandybrook Close
Preston
Lancashire
PR2 5QX
Director NameGraham Thomas Cooper
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(9 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 October 2007)
RoleCompany Director
Correspondence AddressRock Cottage
Finsthwaite
Newby Bridge
Cumbria
LA12 8BH
Director NameProf Pericles Loucopoulos
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(9 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 18 October 2007)
RoleProfessor
Correspondence AddressThornfield
4 East Downs Road
Bowdon
Cheshire
WA14 2LH
Secretary NameMr Andrew Gerald Pilkington
NationalityBritish
StatusResigned
Appointed16 October 2000(10 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Garstang Road West
Poulton-Le-Fylde
Lancashire
FY6 7SL
Secretary NameGraham Thomas Cooper
NationalityBritish
StatusResigned
Appointed20 May 2004(4 years, 5 months after company formation)
Appointment Duration10 months (resigned 21 March 2005)
RoleCompany Director
Correspondence AddressRock Cottage
Finsthwaite
Newby Bridge
Cumbria
LA12 8BH
Director NameMark Bernard Dugdale
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(5 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 October 2007)
RoleCompany Director
Correspondence Address16 Hayward Grove
Standish
Wigan
Lancashire
WN6 0PG
Secretary NameMark Bernard Dugdale
NationalityBritish
StatusResigned
Appointed21 March 2005(5 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 October 2007)
RoleCompany Director
Correspondence Address16 Hayward Grove
Standish
Wigan
Lancashire
WN6 0PG
Director NameMr David Ronald Sheppard
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Marford Avenue
Bromborough
Wirral
CH63 0JH
Wales
Director NameMr Robert George Arrowsmith
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Brendon Drive
Esher
KT10 9EQ
Director NameMr Andrew Ian Smith
Date of BirthMarch 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed18 October 2007(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
31 Hook Hill
Sanderstead
Surrey
CR2 0LB
Director NameMr George Djuric
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(9 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange Farm
Watery Lane
Beachampton
Buckinghamshire
MK19 6DZ
Director NameDerrell James
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2009(9 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2010)
RoleSenior Managing Director
Country of ResidenceUnited States
Correspondence Address3 Groves Circle
Argyle
Texas
76226
Director NameSteven Graham
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2009(9 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 July 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address4548 Arcady Ave
Highland Park
Texas 75205
United States
Secretary NameLowell K Brickman
NationalityAmerican
StatusResigned
Appointed12 June 2009(9 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 February 2012)
RoleAttorney At Law
Correspondence Address4024 Enclave Mesa Circle
Austin
Texas 78731
United States
Secretary NameMr George Djuric
NationalityBritish
StatusResigned
Appointed12 June 2009(9 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange Farm
Watery Lane
Beachampton
Buckinghamshire
MK19 6DZ
Director NameAlan Brooks
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(10 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 September 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Hortonwood
Telford
Shropshire
TF1 7GT
Director NameKevin McDermott
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(10 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Ringway House
Bell Road
Basingstoke
Hampshire
RG24 8FB
Director NameMr Kevin Lee Taylor
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(11 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Triton Square Regent's Place
London
NW1 3HG
Secretary NameMr James Michael Peffer
StatusResigned
Appointed20 February 2012(12 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2015)
RoleCompany Director
Correspondence Address2828 N Haskell Avenue
Dallas
Texas
75204
Director NameMs Ursula Franziska Morgenstern
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2015(15 years, 6 months after company formation)
Appointment Duration5 months (resigned 01 December 2015)
RoleExecutive
Country of ResidenceEngland
Correspondence Address4 Triton Square Regent's Place
London
NW1 3HG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2007(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 June 2009)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2009(10 years after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 2015)
Correspondence AddressElizabeth House 13- 19 Queen Street
Leeds
West Yorkshire
LS1 2TW

Location

Registered Address4 Triton Square
Regent's Place
London
NW1 3HG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

7 December 2007Delivered on: 19 December 2007
Satisfied on: 25 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
27 September 2017Application to strike the company off the register (3 pages)
27 September 2017Application to strike the company off the register (3 pages)
22 September 2017Resolutions
  • RES13 ‐ Remove company from register 12/09/2017
(2 pages)
22 September 2017Resolutions
  • RES13 ‐ Remove company from register 12/09/2017
(2 pages)
27 June 2017Resolutions
  • RES13 ‐ Reduction of the share premium account to nil 26/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 June 2017Solvency Statement dated 26/06/17 (3 pages)
27 June 2017Statement of capital on 27 June 2017
  • GBP 1.03
(3 pages)
27 June 2017Solvency Statement dated 26/06/17 (3 pages)
27 June 2017Statement of capital on 27 June 2017
  • GBP 1.03
(3 pages)
27 June 2017Statement by Directors (3 pages)
27 June 2017Resolutions
  • RES13 ‐ Reduction of the share premium account to nil 26/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 June 2017Statement by Directors (3 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
12 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 147,572.75
(5 pages)
12 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 147,572.75
(5 pages)
10 December 2015Termination of appointment of Ursula Franziska Morgenstern as a director on 1 December 2015 (1 page)
10 December 2015Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages)
10 December 2015Termination of appointment of Ursula Franziska Morgenstern as a director on 1 December 2015 (1 page)
10 December 2015Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
13 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
13 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
2 July 2015Appointment of Mr Chad Sterling Harris as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Chad Sterling Harris as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Chad Sterling Harris as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Steven Graham as a director on 1 July 2015 (1 page)
1 July 2015Appointment of Mr Michel Alain Proch as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Steven Graham as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of James Michael Peffer as a secretary on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Steven Graham as a director on 1 July 2015 (1 page)
1 July 2015Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Michel Alain Proch as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Michel Alain Proch as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Kevin Lee Taylor as a director on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 160 Queen Victoria Street London EC4V 4AN to 4 Triton Square Regent's Place London NW1 3HG on 1 July 2015 (1 page)
1 July 2015Termination of appointment of James Michael Peffer as a secretary on 1 July 2015 (1 page)
1 July 2015Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Kevin Lee Taylor as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of York Place Company Secretaries Limited as a secretary on 1 July 2015 (1 page)
1 July 2015Termination of appointment of York Place Company Secretaries Limited as a secretary on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Kevin Lee Taylor as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of York Place Company Secretaries Limited as a secretary on 1 July 2015 (1 page)
1 July 2015Termination of appointment of James Michael Peffer as a secretary on 1 July 2015 (1 page)
1 July 2015Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015 (2 pages)
1 July 2015Registered office address changed from 160 Queen Victoria Street London EC4V 4AN to 4 Triton Square Regent's Place London NW1 3HG on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 160 Queen Victoria Street London EC4V 4AN to 4 Triton Square Regent's Place London NW1 3HG on 1 July 2015 (1 page)
16 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 147,572.75
(5 pages)
16 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 147,572.75
(5 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
28 February 2014Second filing of AR01 previously delivered to Companies House made up to 17 December 2012 (18 pages)
28 February 2014Second filing of AR01 previously delivered to Companies House made up to 17 December 2012 (18 pages)
3 February 2014Second filing of AR01 previously delivered to Companies House made up to 17 December 2010 (17 pages)
3 February 2014Second filing of AR01 previously delivered to Companies House made up to 17 December 2011 (17 pages)
3 February 2014Second filing of AR01 previously delivered to Companies House made up to 17 December 2009 (18 pages)
3 February 2014Second filing of AR01 previously delivered to Companies House made up to 17 December 2011 (17 pages)
3 February 2014Second filing of AR01 previously delivered to Companies House made up to 17 December 2009 (18 pages)
3 February 2014Second filing of AR01 previously delivered to Companies House made up to 17 December 2010 (17 pages)
21 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 147,572.75
(5 pages)
21 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 147,572.75
(5 pages)
8 January 2014Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page)
8 January 2014Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page)
23 May 2013Current accounting period extended from 12 December 2013 to 31 December 2013 (1 page)
23 May 2013Current accounting period extended from 12 December 2013 to 31 December 2013 (1 page)
15 April 2013Accounts for a dormant company made up to 12 December 2012 (8 pages)
15 April 2013Accounts for a dormant company made up to 12 December 2012 (8 pages)
19 March 2013Termination of appointment of Kevin Mcdermott as a director (1 page)
19 March 2013Termination of appointment of Kevin Mcdermott as a director (1 page)
6 March 2013Previous accounting period extended from 12 June 2012 to 12 December 2012 (1 page)
6 March 2013Previous accounting period extended from 12 June 2012 to 12 December 2012 (1 page)
3 January 2013Annual return made up to 17 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/02/2014
(7 pages)
3 January 2013Annual return made up to 17 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/02/2014
(7 pages)
23 April 2012Accounts for a dormant company made up to 12 June 2011 (8 pages)
23 April 2012Accounts for a dormant company made up to 12 June 2011 (8 pages)
7 March 2012Appointment of Mr James Michael Peffer as a secretary (2 pages)
7 March 2012Appointment of Mr James Michael Peffer as a secretary (2 pages)
7 March 2012Termination of appointment of Lowell Brickman as a secretary (1 page)
7 March 2012Termination of appointment of Lowell Brickman as a secretary (1 page)
29 December 2011Annual return made up to 17 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 3RD February 2014.
(7 pages)
29 December 2011Annual return made up to 17 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 3RD February 2014.
(7 pages)
3 October 2011Appointment of Mr. Kevin Lee Taylor as a director (2 pages)
3 October 2011Appointment of Mr. Kevin Lee Taylor as a director (2 pages)
23 September 2011Termination of appointment of Alan Brooks as a director (1 page)
23 September 2011Termination of appointment of Alan Brooks as a director (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
17 February 2011Accounts for a dormant company made up to 12 June 2010 (8 pages)
17 February 2011Accounts for a dormant company made up to 12 June 2010 (8 pages)
7 January 2011Annual return made up to 17 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 3RD February 2014.
(7 pages)
7 January 2011Annual return made up to 17 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 3RD February 2014.
(7 pages)
19 November 2010Director's details changed for Alan Brooks on 1 October 2010 (2 pages)
19 November 2010Director's details changed for Alan Brooks on 1 October 2010 (2 pages)
19 November 2010Director's details changed for Alan Brooks on 1 October 2010 (2 pages)
27 October 2010Appointment of Kevin Mcdermott as a director (2 pages)
27 October 2010Appointment of Kevin Mcdermott as a director (2 pages)
21 October 2010Annual return made up to 17 December 2009 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 3RD February 2014.
(8 pages)
21 October 2010Annual return made up to 17 December 2009 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 3RD February 2014.
(8 pages)
20 October 2010Director's details changed for Derrell James on 16 December 2009 (2 pages)
20 October 2010Director's details changed for Derrell James on 16 December 2009 (2 pages)
12 October 2010Appointment of York Place Company Secretaries Limited as a secretary (3 pages)
12 October 2010Appointment of York Place Company Secretaries Limited as a secretary (3 pages)
5 October 2010Termination of appointment of George Djuric as a secretary (2 pages)
5 October 2010Termination of appointment of George Djuric as a secretary (2 pages)
30 September 2010Termination of appointment of Derrell James as a director (1 page)
30 September 2010Termination of appointment of Derrell James as a director (1 page)
25 September 2010Auditor's resignation (2 pages)
25 September 2010Auditor's resignation (2 pages)
2 August 2010Full accounts made up to 12 June 2009 (14 pages)
2 August 2010Current accounting period shortened from 31 October 2009 to 12 June 2009 (3 pages)
2 August 2010Full accounts made up to 12 June 2009 (14 pages)
2 August 2010Current accounting period shortened from 31 October 2009 to 12 June 2009 (3 pages)
30 June 2010Termination of appointment of George Djuric as a director (1 page)
30 June 2010Termination of appointment of George Djuric as a director (1 page)
30 June 2010Appointment of Alan Brooks as a director (3 pages)
30 June 2010Appointment of Alan Brooks as a director (3 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 June 2009Director and secretary appointed george djuric (2 pages)
29 June 2009Director and secretary appointed george djuric (2 pages)
23 June 2009Director appointed derrell james (2 pages)
23 June 2009Secretary appointed lowell brickman (2 pages)
23 June 2009Registered office changed on 23/06/2009 from, 100 fetter lane, london, EC4A 1BN (1 page)
23 June 2009Appointment terminated director robert arrowsmith (1 page)
23 June 2009Director appointed derrell james (2 pages)
23 June 2009Secretary appointed lowell brickman (2 pages)
23 June 2009Registered office changed on 23/06/2009 from, 100 fetter lane, london, EC4A 1BN (1 page)
23 June 2009Director appointed steve graham (2 pages)
23 June 2009Appointment terminated secretary beach secretaries LIMITED (1 page)
23 June 2009Appointment terminated secretary beach secretaries LIMITED (1 page)
23 June 2009Appointment terminated director andrew smith (1 page)
23 June 2009Director appointed steve graham (2 pages)
23 June 2009Appointment terminated director robert arrowsmith (1 page)
23 June 2009Appointment terminated director andrew smith (1 page)
1 June 2009Accounting reference date extended from 30/09/2008 to 31/10/2008 (1 page)
1 June 2009Full accounts made up to 31 October 2008 (18 pages)
1 June 2009Accounting reference date extended from 30/09/2008 to 31/10/2008 (1 page)
1 June 2009Full accounts made up to 31 October 2008 (18 pages)
24 February 2009Return made up to 17/12/08; full list of members (6 pages)
24 February 2009Return made up to 17/12/08; full list of members (6 pages)
25 April 2008Auditor's resignation (1 page)
25 April 2008Auditor's resignation (1 page)
15 April 2008Full accounts made up to 30 September 2007 (23 pages)
15 April 2008Full accounts made up to 30 September 2007 (23 pages)
5 March 2008Return made up to 17/12/07; bulk list available separately (9 pages)
5 March 2008Secretary appointed beach secretaries LIMITED (2 pages)
5 March 2008Secretary appointed beach secretaries LIMITED (2 pages)
5 March 2008Return made up to 17/12/07; bulk list available separately (9 pages)
19 December 2007Particulars of mortgage/charge (4 pages)
19 December 2007Particulars of mortgage/charge (4 pages)
18 December 2007Auditor's resignation (1 page)
18 December 2007Auditor's resignation (1 page)
11 December 2007Declaration of assistance for shares acquisition (6 pages)
11 December 2007Registered office changed on 11/12/07 from: 10/11 century park, caspian road, broadheath, altrincham, cheshire WA14 5HH (1 page)
11 December 2007New director appointed (4 pages)
11 December 2007New director appointed (4 pages)
11 December 2007Secretary resigned (1 page)
11 December 2007Declaration of assistance for shares acquisition (6 pages)
11 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 December 2007Registered office changed on 11/12/07 from: 10/11 century park, caspian road, broadheath, altrincham, cheshire WA14 5HH (1 page)
11 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 December 2007New director appointed (4 pages)
11 December 2007Secretary resigned (1 page)
11 December 2007New director appointed (4 pages)
10 December 2007Auditor's resignation (1 page)
10 December 2007Auditor's resignation (1 page)
29 November 2007Application for reregistration from PLC to private (1 page)
29 November 2007Application for reregistration from PLC to private (1 page)
29 November 2007Re-registration of Memorandum and Articles (28 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 November 2007Certificate of re-registration from Public Limited Company to Private (1 page)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 November 2007Certificate of re-registration from Public Limited Company to Private (1 page)
29 November 2007Re-registration of Memorandum and Articles (28 pages)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Resolutions
  • RES13 ‐ Appt/res officers 17/10/07
(2 pages)
25 October 2007Director resigned (1 page)
25 October 2007Resolutions
  • RES13 ‐ Appt/res officers 17/10/07
(2 pages)
17 May 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 May 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 March 2007Full accounts made up to 30 September 2006 (23 pages)
12 March 2007Full accounts made up to 30 September 2006 (23 pages)
19 January 2007Return made up to 17/12/06; bulk list available separately (10 pages)
19 January 2007Return made up to 17/12/06; bulk list available separately (10 pages)
12 April 2006Full accounts made up to 30 September 2005 (22 pages)
12 April 2006Full accounts made up to 30 September 2005 (22 pages)
7 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 January 2006Return made up to 17/12/05; bulk list available separately (10 pages)
10 January 2006Return made up to 17/12/05; bulk list available separately (10 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005New secretary appointed;new director appointed (2 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005New secretary appointed;new director appointed (2 pages)
11 March 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 March 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 January 2005Full accounts made up to 30 September 2004 (22 pages)
26 January 2005Full accounts made up to 30 September 2004 (22 pages)
17 January 2005Return made up to 17/12/04; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 January 2005Return made up to 17/12/04; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
1 December 2004New secretary appointed (1 page)
1 December 2004New secretary appointed (1 page)
29 November 2004Ad 12/11/04--------- £ si [email protected]=39000 £ ic 102757/141757 (2 pages)
29 November 2004Ad 12/11/04--------- £ si [email protected]=39000 £ ic 102757/141757 (2 pages)
29 November 2004Ad 17/11/04--------- £ si [email protected]=2000 £ ic 100757/102757 (2 pages)
29 November 2004Ad 17/11/04--------- £ si [email protected]=2000 £ ic 100757/102757 (2 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004Secretary resigned (1 page)
19 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 January 2004Full accounts made up to 30 September 2003 (25 pages)
31 January 2004Full accounts made up to 30 September 2003 (25 pages)
5 January 2004Return made up to 17/12/03; full list of members (26 pages)
5 January 2004Return made up to 17/12/03; full list of members (26 pages)
27 March 2003Location of register of members (non legible) (1 page)
27 March 2003Location of register of members (non legible) (1 page)
14 March 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 March 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 February 2003Full accounts made up to 30 September 2002 (26 pages)
25 February 2003Full accounts made up to 30 September 2002 (26 pages)
9 January 2003Return made up to 17/12/02; full list of members (41 pages)
9 January 2003Return made up to 17/12/02; full list of members (41 pages)
14 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
14 February 2002Full accounts made up to 30 September 2001 (28 pages)
14 February 2002Full accounts made up to 30 September 2001 (28 pages)
4 January 2002Return made up to 17/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(29 pages)
4 January 2002Return made up to 17/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(29 pages)
10 January 2001Return made up to 17/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(25 pages)
10 January 2001Return made up to 17/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(25 pages)
2 November 2000Prospectus (54 pages)
2 November 2000Prospectus (54 pages)
1 November 2000Full accounts made up to 30 September 2000 (19 pages)
1 November 2000Full accounts made up to 30 September 2000 (19 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000New secretary appointed (2 pages)
24 October 2000Nc inc already adjusted 16/10/00 (1 page)
24 October 2000S-div 16/10/00 (1 page)
24 October 2000Nc inc already adjusted 16/10/00 (1 page)
24 October 2000Secretary resigned (1 page)
24 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(39 pages)
24 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(39 pages)
24 October 2000New secretary appointed (2 pages)
24 October 2000S-div 16/10/00 (1 page)
16 October 2000Ad 05/10/00--------- £ si 8606@1=8606 £ ic 52001/60607 (2 pages)
16 October 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
16 October 2000Ad 05/10/00--------- £ si 15150@1=15150 £ ic 60607/75757 (2 pages)
16 October 2000Ad 05/10/00--------- £ si 15150@1=15150 £ ic 60607/75757 (2 pages)
16 October 2000Ad 05/10/00--------- £ si 8606@1=8606 £ ic 52001/60607 (2 pages)
16 October 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Ad 15/09/00--------- £ si 2000@1=2000 £ ic 50001/52001 (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000Ad 15/09/00--------- £ si 2000@1=2000 £ ic 50001/52001 (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 October 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
27 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
27 September 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
27 September 2000Registered office changed on 27/09/00 from: cobbetts, ship canal house king street, manchester, lancashire M2 4WB (1 page)
27 September 2000Registered office changed on 27/09/00 from: cobbetts, ship canal house king street, manchester, lancashire M2 4WB (1 page)
27 September 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
8 September 2000Amending certificate 117 (1 page)
8 September 2000Amending certificate 117 (1 page)
14 April 2000Ad 20/01/00--------- £ si 49999@1=49999 £ ic 2/50001 (2 pages)
14 April 2000Ad 20/01/00--------- £ si 49999@1=49999 £ ic 2/50001 (2 pages)
25 January 2000Certificate of authorisation to commence business and borrow (1 page)
25 January 2000Certificate of authorisation to commence business and borrow (1 page)
25 January 2000Application to commence business (2 pages)
25 January 2000Application to commence business (2 pages)
24 January 2000Director resigned (1 page)
24 January 2000Registered office changed on 24/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
24 January 2000Secretary resigned;director resigned (1 page)
24 January 2000New secretary appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000Director resigned (1 page)
24 January 2000New director appointed (2 pages)
24 January 2000Secretary resigned;director resigned (1 page)
24 January 2000New director appointed (2 pages)
24 January 2000New secretary appointed (2 pages)
24 January 2000Registered office changed on 24/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
24 January 2000New director appointed (2 pages)
21 January 2000Company name changed launchstake public LIMITED compa ny\certificate issued on 24/01/00 (3 pages)
21 January 2000Company name changed launchstake public LIMITED compa ny\certificate issued on 24/01/00 (3 pages)
17 December 1999Incorporation (17 pages)
17 December 1999Incorporation (17 pages)