London
EC2R 5AR
Director Name | Ms Deborah Rachel Elizabeth Huskinson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2022(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 07 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Coleman St. London EC2R 5AR |
Director Name | Jerome Ternynck |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Role | Consultant |
Country of Residence | France |
Correspondence Address | 3/5 Bleeding Heart Yard London EC1N 8SJ |
Director Name | Frederick Trinel |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | Flat 1409-11 Blk A Seaview Estate 2 Watson Road North Point Hong Kong |
Secretary Name | Jerome Ternynck |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Role | Consultant |
Country of Residence | France |
Correspondence Address | 7 Bd Flandrin Paris 75116 Foreign |
Director Name | Peter Wiedemann |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 May 2000(4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 23 August 2010) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 3/5 Bleeding Heart Yard London EC1N 8SJ |
Director Name | Jan Willem Cornells Roell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 September 2001(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 2004) |
Role | Investment Director |
Correspondence Address | Westerhoutstraat 27 Haarlem 2017 Jp Foreign |
Director Name | Wolfgang Rose |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 September 2001(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 August 2010) |
Role | Venture Capitalist |
Country of Residence | Germany |
Correspondence Address | 3/5 Bleeding Heart Yard London EC1N 8SJ |
Director Name | Rolf Eildert Roelf Deves |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 August 2002(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 March 2004) |
Role | Managing Director |
Correspondence Address | Uilenburgerwerf 12 Amsterdam 1011 Mz Foreign |
Director Name | Jens Joan Fiege |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 August 2002(2 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 31 May 2003) |
Role | Investment Manager |
Correspondence Address | Harvesstehuder Weg 98 Hamburg 20149 Foreign |
Director Name | Rolf Deves |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 June 2004(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 February 2009) |
Role | Company Director |
Correspondence Address | Van Baerlestraat 152 Amsterdam 1071 Bg Foreign |
Secretary Name | Pieter Jan Jacob Philipsen |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 19 February 2009(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 August 2010) |
Role | Chief Financial Office |
Correspondence Address | 3/5 Bleeding Heart Yard London EC1N 8SJ |
Director Name | Mr Duncan Neil Love |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2010(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hill Cottage Primrose Ridge Godalming Surrey GU7 2ND |
Director Name | Mr Matthew John Parker |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2010(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempus Court Onslow Street Guildford Surrey GU1 4SS |
Director Name | Mr Nicholas Richard Holmes |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(12 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 475 The Boulevard Capability Green Luton LU1 3LU |
Director Name | Mr Christopher Paul Fisher |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 475 The Boulevard Capability Green Luton LU1 3LU |
Director Name | Mr Michael James Hunt |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2013(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 November 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 475 The Boulevard Capability Green Luton LU1 3LU |
Director Name | Paul Julian Marchant |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 October 2015) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 475 The Boulevard Capability Green Luton LU1 3LU |
Director Name | Stephen David Hewitt |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2015(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 November 2018) |
Role | Lumesse Group HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 475 The Boulevard Capability Green Luton LU1 3LU |
Director Name | Mr Eric John Graham |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 2018(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 July 2020) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 495 March Road Ottawa Ontario K2k3g1 |
Director Name | Ms Shanna Jane Helen Laughton |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 2018(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 October 2020) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 495 March Road Ottawa Ontario K2k3g1 |
Director Name | Mr Michael Stewart |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 2018(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 October 2020) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 495 March Road Ottawa Ontario K2k3g1 |
Director Name | Brandon Duane Ulrich |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2020(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 April 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1601 Cloverfield Boulevard Santa Monica California 90404 |
Director Name | Mr Adam Jeremy Weiss |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2020(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 February 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1601 Cloverfield Blvd. Suite 620 South Santa Monica California 90404 |
Director Name | John David Springer |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 March 2022(22 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3 Arlington Square, Third Floor Downshire Way Bracknell Berkshire RG12 1WA |
Website | lumesse.com |
---|---|
Telephone | 01582 816555 |
Telephone region | Luton |
Registered Address | 16 St. Johns Lane Farringdon London EC1M 4BS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
25.7m at $0.1 | Lumesse Holdings LTD 89.19% Deferred |
---|---|
3.1m at $0.1 | Lumesse Holdings LTD 10.81% Ordinary A |
Year | 2014 |
---|---|
Turnover | £479,287 |
Net Worth | -£8,371,067 |
Cash | £62,182 |
Current Liabilities | £13,546,771 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 December |
31 January 2019 | Delivered on: 1 February 2019 Persons entitled: Golub Capital Markets Llc Classification: A registered charge Particulars: Pursuant to the charge, the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). For further detail, see clause 3(g)(iv)(b) of the charge. Pursuant to the charge, the company charged by way of first fixed charge all its real property (although no further details are specified in the charge). For further detail, see clauses 3(g)(i) and (ii) of the charge. Outstanding |
---|---|
26 September 2014 | Delivered on: 29 September 2014 Persons entitled: Wells Fargo Bank, National Association, London Branch Classification: A registered charge Particulars: Lumesse (UK) limited charges by way of fixed charge any right, title or interest which it has now or may subsequently acquire to or in any material real property (as defined in the debenture).. Lumesse (UK) limited charges by way of first fixed charge all intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights. Including the specified intellectual property rights (as defined in the debenture) set out in schedule 6 (specified intellectual property) of the debenture:. 1 trademark owner: lumesse (UK) LTD; trademark: lumesse; country: australia (wipo); nice classes: 9, 35, 38, 42; registration date: 12/05/2011; valid until: 12/05/2021.. 2 trademark owner: lumesse (UK) LTD; trademark: lumesse; country: chile; nice classes: 9, 35, 38, 42; registration date: pending.. 3 trademark owner: lumesse (UK) LTD; trademark: lumesse; country: china (wipo); nice classes: 9, 35, 38, 42; registration date: pending.. Please see schedule 6 within the debenture for further details. Outstanding |
17 May 2011 | Delivered on: 8 July 2011 Satisfied on: 16 October 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Agreement executed outside the united kingdom over property situated there Secured details: All monies due or to become due from the obligors to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All shares being the 100 shares in the share capital of mrted polska sp. Z O.O., see image for full details. Fully Satisfied |
17 May 2011 | Delivered on: 4 June 2011 Satisfied on: 16 October 2014 Persons entitled: Lloyds Tsb Bank PLC (The Pledgee I), Ge Corporate Finance Bank Sas (the Pledgee Ii), Hsbc Bank PLC (the Pledgee Iii) and Santander UK PLC (the Pledgee Iv) Classification: Agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A financial pledge over all shares see image for full details. Fully Satisfied |
21 April 2011 | Delivered on: 5 May 2011 Satisfied on: 16 October 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Agreement and deed of first right of pledge executed outside of the united kingdom over property situated outside the united kingdom Secured details: All monies due or to become due from any debtor to a secured party and all monies due or to become due from the company (previously known as mrted limited) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A pledge on the charged assets being the shares meaning 2,000 issued shares in mrted (netherlands) B.V., held by the pledgor, the related assets. See image for full details. Fully Satisfied |
20 April 2011 | Delivered on: 30 April 2011 Satisfied on: 16 October 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Fixed and floating security document Secured details: All monies due or to become due from each member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
6 December 2010 | Delivered on: 14 December 2010 Satisfied on: 28 April 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
21 February 2006 | Delivered on: 1 March 2006 Satisfied on: 19 September 2009 Persons entitled: Fortis Bank Sa-Nv Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
12 June 2002 | Delivered on: 25 June 2002 Satisfied on: 7 August 2002 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits credited to account no 36005444 with the bank and any deposit or account of any other currency. Fully Satisfied |
12 April 2017 | Full accounts made up to 31 December 2016 (19 pages) |
---|---|
11 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
2 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
19 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
12 November 2015 | Appointment of Stephen David Hewitt as a director on 6 November 2015 (2 pages) |
12 November 2015 | Appointment of Stephen David Hewitt as a director on 6 November 2015 (2 pages) |
11 November 2015 | Termination of appointment of Paul Julian Marchant as a director on 16 October 2015 (1 page) |
30 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
26 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
28 October 2014 | Section 519 (1 page) |
16 October 2014 | Satisfaction of charge 6 in full (4 pages) |
16 October 2014 | Satisfaction of charge 7 in full (4 pages) |
16 October 2014 | Satisfaction of charge 4 in full (4 pages) |
16 October 2014 | Satisfaction of charge 5 in full (4 pages) |
9 October 2014 | Resolutions
|
9 October 2014 | Memorandum and Articles of Association (17 pages) |
29 September 2014 | Registration of charge 039034950008, created on 26 September 2014 (38 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
14 July 2014 | Termination of appointment of Nicholas Richard Holmes as a director on 30 June 2014 (1 page) |
30 June 2014 | Appointment of Paul Julian Marchant as a director (2 pages) |
20 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
11 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
3 September 2013 | Appointment of Michael James Hunt as a director (2 pages) |
3 September 2013 | Termination of appointment of Christopher Fisher as a director (1 page) |
8 July 2013 | Registered office address changed from 3/5 Bleeding Heart Yard London EC1N 8SJ United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Director's details changed for Nicholas Richard Holmes on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Nicholas Richard Holmes on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Christopher Paul Fisher on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Christopher Paul Fisher on 8 July 2013 (2 pages) |
8 July 2013 | Registered office address changed from 3/5 Bleeding Heart Yard London EC1N 8SJ United Kingdom on 8 July 2013 (1 page) |
5 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Termination of appointment of Matthew Parker as a director (1 page) |
3 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
19 June 2012 | Director's details changed for Mr Matthew John Parker on 1 June 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Matthew John Parker on 1 June 2012 (2 pages) |
13 June 2012 | Appointment of Christopher Paul Fisher as a director (2 pages) |
12 June 2012 | Appointment of Nicholas Richard Holmes as a director (2 pages) |
12 June 2012 | Termination of appointment of Duncan Love as a director (1 page) |
13 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (11 pages) |
13 February 2012 | Register inspection address has been changed from C/O Max Bitel Greene Llp 1 Canonbury Place London N1 2NG England (1 page) |
13 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (11 pages) |
21 November 2011 | Full accounts made up to 31 December 2010 (21 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 7 (14 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 6 (16 pages) |
10 May 2011 | Company name changed mrted LTD\certificate issued on 10/05/11
|
10 May 2011 | Change of name notice (2 pages) |
10 May 2011 | Resolutions
|
5 May 2011 | Particulars of a mortgage or charge / charge no: 5 (20 pages) |
5 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 4 (24 pages) |
1 February 2011 | Register(s) moved to registered inspection location (1 page) |
1 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (13 pages) |
1 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (13 pages) |
31 January 2011 | Register inspection address has been changed (1 page) |
23 December 2010 | Section 519 (1 page) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
17 September 2010 | Statement of capital following an allotment of shares on 23 August 2010
|
15 September 2010 | Termination of appointment of Wolfgang Rose as a director (1 page) |
15 September 2010 | Termination of appointment of Pieter Philipsen as a secretary (1 page) |
15 September 2010 | Termination of appointment of Peter Wiedemann as a director (1 page) |
15 September 2010 | Termination of appointment of Jerome Ternynck as a director (1 page) |
2 September 2010 | Appointment of Matthew John Parker as a director (2 pages) |
1 September 2010 | Appointment of Mr Duncan Love as a director (2 pages) |
9 August 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
28 July 2010 | Statement of capital following an allotment of shares on 18 July 2010
|
24 February 2010 | Registered office address changed from Gainsborough House 59-60 Thames Street Windsor Berkshire SL4 1TX on 24 February 2010 (1 page) |
2 February 2010 | Secretary's details changed for Pieter Jj Philipsen on 1 January 2010 (1 page) |
2 February 2010 | Secretary's details changed for Pieter Jj Philipsen on 1 January 2010 (1 page) |
31 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (31 pages) |
31 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (31 pages) |
29 January 2010 | Director's details changed for Wolfgang Rose on 27 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Peter Wiedemann on 27 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Jerome Ternynck on 27 January 2010 (2 pages) |
18 November 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
28 September 2009 | Ad 25/09/09\usd si [email protected]=18507.3\usd ic 285195.5/303702.8\ (3 pages) |
22 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 September 2009 | Memorandum and Articles of Association (21 pages) |
17 September 2009 | Resolutions
|
1 April 2009 | Amended group of companies' accounts made up to 31 December 2007 (21 pages) |
25 February 2009 | Return made up to 04/01/09; full list of members (28 pages) |
20 February 2009 | Director's change of particulars / peter wiedemann / 17/08/2008 (1 page) |
20 February 2009 | Appointment terminated director rolf deves (1 page) |
20 February 2009 | Appointment terminated secretary jerome ternynck (1 page) |
20 February 2009 | Secretary appointed pieter jj philipsen (1 page) |
30 October 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
6 August 2008 | Return made up to 04/01/08; full list of members (28 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from suite 406 gainsborough house 81 oxford street london W1D 2EU (1 page) |
30 November 2007 | Return made up to 04/01/07; full list of members
|
27 September 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
29 September 2006 | Ad 02/03/04--------- us$ si [email protected] (4 pages) |
29 June 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
1 June 2006 | Return made up to 04/01/06; full list of members
|
15 May 2006 | Ad 21/12/05--------- us$ si [email protected]=7125 us$ ic 285192/292317 (2 pages) |
15 May 2006 | Ad 21/02/06--------- us$ si [email protected]=4 us$ ic 292317/292321 (2 pages) |
1 March 2006 | Particulars of mortgage/charge (6 pages) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
10 August 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
7 June 2005 | Return made up to 04/01/05; full list of members (27 pages) |
9 November 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
28 July 2004 | New director appointed (1 page) |
27 May 2004 | Return made up to 04/01/04; full list of members
|
27 May 2004 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
17 May 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Resolutions
|
17 March 2004 | S-div 02/03/04 (2 pages) |
10 December 2003 | Director resigned (1 page) |
27 September 2003 | Ad 01/01/03--------- us$ si [email protected] (2 pages) |
20 June 2003 | Director resigned (1 page) |
7 May 2003 | Auditor's resignation (2 pages) |
18 March 2003 | Ad 01/01/03-01/02/03 us$ si [email protected] (2 pages) |
18 March 2003 | Return made up to 04/01/03; full list of members
|
18 March 2003 | Ad 28/11/02-30/12/02 us$ si [email protected] (4 pages) |
18 March 2003 | Ad 28/08/02-05/09/02 us$ si [email protected] (4 pages) |
9 January 2003 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
9 October 2002 | New director appointed (1 page) |
20 September 2002 | Ad 28/08/02-05/09/02 us$ si [email protected]=205192 us$ ic 506740/711932 (4 pages) |
18 September 2002 | New director appointed (1 page) |
5 September 2002 | Us$ nc 10360000/11510000 28/08/02 (1 page) |
5 September 2002 | Resolutions
|
7 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Return made up to 04/01/02; full list of members (26 pages) |
18 April 2002 | New director appointed (2 pages) |
4 April 2002 | Ad 05/09/01--------- us$ si [email protected]=236113 us$ ic 1056444/1292557 (4 pages) |
31 January 2002 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
23 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
24 September 2001 | New director appointed (2 pages) |
12 September 2001 | Nc inc already adjusted 05/09/01 (2 pages) |
12 September 2001 | Conve 05/09/01 (2 pages) |
12 September 2001 | Resolutions
|
18 July 2001 | Ad 05/04/01-12/07/01 us$ si [email protected]=5274 us$ ic 1051170/1056444 (4 pages) |
30 May 2001 | Ad 04/12/00-04/04/01 us$ si [email protected] (4 pages) |
18 April 2001 | Ad 03/08/00-30/11/00 us$ si [email protected] (2 pages) |
12 February 2001 | Return made up to 04/01/01; full list of members
|
20 January 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
29 November 2000 | S-div 05/05/00 (1 page) |
14 November 2000 | Ad 03/09/00--------- us$ si [email protected]=70 us$ ic 1051100/1051170 (2 pages) |
14 November 2000 | Ad 22/07/00--------- us$ si [email protected]=20 us$ ic 1048809/1048829 (2 pages) |
14 November 2000 | Ad 03/08/00--------- us$ si [email protected]=456 us$ ic 1050104/1050560 (2 pages) |
14 November 2000 | Ad 03/08/00--------- us$ si [email protected]=1275 us$ ic 1048829/1050104 (2 pages) |
14 November 2000 | Ad 03/08/00--------- us$ si [email protected]=540 us$ ic 1050560/1051100 (2 pages) |
13 October 2000 | Ad 22/07/00--------- us$ si [email protected]=19980 us$ ic 1028829/1048809 (5 pages) |
13 October 2000 | Ad 03/08/00--------- us$ si [email protected]=3129 us$ ic 1025200/1028329 (5 pages) |
13 October 2000 | Ad 03/08/00--------- us$ si [email protected]=500 us$ ic 1028329/1028829 (2 pages) |
14 August 2000 | Registered office changed on 14/08/00 from: marble arch tower 55 bryanston street london W1H 8AA (1 page) |
29 June 2000 | Ad 05/05/00--------- us$ si [email protected]=5200 us$ ic 1020000/1025200 (4 pages) |
27 June 2000 | Company name changed mrted.com LTD\certificate issued on 27/06/00 (2 pages) |
1 June 2000 | New director appointed (2 pages) |
7 March 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
18 February 2000 | Company name changed mf.com LIMITED\certificate issued on 21/02/00 (2 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: 21 holborn viaduct london EC1A 2DY (1 page) |
18 February 2000 | Ad 30/01/00--------- us$ si [email protected]=20000 us$ ic 1000000/1020000 (2 pages) |
4 January 2000 | Incorporation (22 pages) |