Company NameOrbis Holdings I Limited
Company StatusDissolved
Company Number03904193
CategoryPrivate Limited Company
Incorporation Date11 January 2000(24 years, 3 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameDe Facto 820 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameStephen John Crabb
StatusClosed
Appointed16 January 2009(9 years after company formation)
Appointment Duration7 years, 2 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address4 Abbotswood
Speen
Buckinghamshire
HP27 0SR
Director NameMr Guy Anthony Other
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2015(15 years after company formation)
Appointment Duration1 year, 2 months (closed 05 April 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBeaufort House
Cricket Field Road
Uxbridge
UB8 1QG
Director NameMr Stephen John Crabb
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2015(15 years after company formation)
Appointment Duration1 year, 2 months (closed 05 April 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBeaufort House
Cricket Field Road
Uxbridge
UB8 1QG
Director NameMr Martin Keith Randall
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(1 month, 2 weeks after company formation)
Appointment Duration3 months (resigned 01 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJacks Platt
Duddleswell
Uckfield
East Sussex
TN22 3JR
Director NameIan Quinlan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2002)
RoleCompany Director
Correspondence Address3 The Courtyard
Victoria Road
Marlow
Buckinghamshire
SL7 1DW
Secretary NameMr Martin Keith Randall
NationalityBritish
StatusResigned
Appointed01 March 2000(1 month, 2 weeks after company formation)
Appointment Duration3 months (resigned 01 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJacks Platt
Duddleswell
Uckfield
East Sussex
TN22 3JR
Director NameJaqueline Susan Veness
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(4 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 29 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Murrin Road
Maidenhead
Berkshire
SL6 5EQ
Secretary NameMs Patricia Frances Emery
NationalityBritish
StatusResigned
Appointed01 June 2000(4 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 11 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rye Close
Bracknell
Berkshire
RG12 2QY
Director NameJonathan Raymond Horton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(2 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Aldensley Road
London
W6 0DH
Director NameJohn Hugh Cameron Brebner
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(2 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 October 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshleigh 9 Castle Hill
Duffield
Belper
Derbyshire
DE56 4EA
Director NameMr Michael Harry Holmes
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(2 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechcroft Hophurst Hill
Crawley Down
Crawley
West Sussex
RH10 4LW
Director NameMr John Kenneth Jukes
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(2 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 January 2009)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Westwater Way
Didcot
Oxfordshire
OX11 7SR
Secretary NameMr John Kenneth Jukes
NationalityBritish
StatusResigned
Appointed11 December 2007(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 January 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Westwater Way
Didcot
Oxfordshire
OX11 7SR
Director NameMr David Nigel Walker
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(8 years after company formation)
Appointment Duration5 years (resigned 31 January 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address14 Claremont Park
London
N3 1TH
Director NameOliver Mark Cunningham
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(9 years after company formation)
Appointment Duration4 years (resigned 31 January 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bridge Farm Close
Grove
Wantage
Oxon
OX12 7QF
Director NameMr Mark Andrew Budd
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(12 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremiere House
Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameMr Thomas Andrew Mitchell
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(12 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 January 2013)
Role7director
Country of ResidenceEngland
Correspondence AddressPremiere House
Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameMatthew John Lenczner
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(12 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremiere House Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameMr Richard Barry Sanders
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(13 years after company formation)
Appointment Duration1 year, 11 months (resigned 12 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House Cricket Field Road
Uxbridge
UB8 1QG
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed16 January 2009(9 years after company formation)
Appointment Duration2 years, 8 months (resigned 27 September 2011)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressBeaufort House
Cricket Field Road
Uxbridge
UB8 1QG
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

28.1m at £1Insite Facility Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,645,000
Current Liabilities£44,245,000

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016Application to strike the company off the register (3 pages)
12 January 2016Application to strike the company off the register (3 pages)
31 March 2015Solvency Statement dated 30/03/15 (1 page)
31 March 2015Statement by Directors (1 page)
31 March 2015Solvency Statement dated 30/03/15 (1 page)
31 March 2015Statement of capital on 31 March 2015
  • GBP 1.00
(4 pages)
31 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 March 2015Statement by Directors (1 page)
31 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 March 2015Statement of capital on 31 March 2015
  • GBP 1.00
(4 pages)
26 March 2015Satisfaction of charge 3 in full (1 page)
26 March 2015Satisfaction of charge 3 in full (1 page)
12 January 2015Appointment of Mr Stephen John Crabb as a director on 12 January 2015 (2 pages)
12 January 2015Termination of appointment of Richard Barry Sanders as a director on 12 January 2015 (1 page)
12 January 2015Appointment of Mr Guy Anthony Other as a director on 12 January 2015 (2 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 28,084,504
(5 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 28,084,504
(5 pages)
12 January 2015Appointment of Mr Guy Anthony Other as a director on 12 January 2015 (2 pages)
12 January 2015Appointment of Mr Stephen John Crabb as a director on 12 January 2015 (2 pages)
12 January 2015Termination of appointment of Richard Barry Sanders as a director on 12 January 2015 (1 page)
7 January 2015Full accounts made up to 31 March 2014 (11 pages)
7 January 2015Full accounts made up to 31 March 2014 (11 pages)
27 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 28,084,504
(5 pages)
27 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 28,084,504
(5 pages)
2 January 2014Full accounts made up to 31 March 2013 (12 pages)
2 January 2014Full accounts made up to 31 March 2013 (12 pages)
9 May 2013Auditor's resignation (1 page)
9 May 2013Auditor's resignation (1 page)
18 February 2013Appointment of Richard Barry Sanders as a director (3 pages)
18 February 2013Appointment of Richard Barry Sanders as a director (3 pages)
13 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (9 pages)
13 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (9 pages)
12 February 2013Termination of appointment of Oliver Cunningham as a director (2 pages)
12 February 2013Termination of appointment of Thomas Mitchell as a director (2 pages)
12 February 2013Termination of appointment of Mark Budd as a director (2 pages)
12 February 2013Termination of appointment of Matthew Lenczner as a director (2 pages)
12 February 2013Termination of appointment of Oliver Cunningham as a director (2 pages)
12 February 2013Termination of appointment of Mark Budd as a director (2 pages)
12 February 2013Termination of appointment of Thomas Mitchell as a director (2 pages)
12 February 2013Termination of appointment of David Walker as a director (2 pages)
12 February 2013Termination of appointment of David Walker as a director (2 pages)
12 February 2013Termination of appointment of Matthew Lenczner as a director (2 pages)
11 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(43 pages)
11 February 2013Statement of company's objects (2 pages)
11 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(43 pages)
11 February 2013Statement of company's objects (2 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 3 (15 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 3 (15 pages)
25 January 2013Full accounts made up to 31 March 2012 (12 pages)
25 January 2013Full accounts made up to 31 March 2012 (12 pages)
17 January 2013Appointment of Matthew John Lenczner as a director (3 pages)
17 January 2013Appointment of Matthew John Lenczner as a director (3 pages)
17 January 2013Appointment of Thomas Mitchell as a director (3 pages)
17 January 2013Appointment of Thomas Mitchell as a director (3 pages)
16 January 2013Appointment of Mark Andrew Budd as a director (3 pages)
16 January 2013Appointment of Mark Andrew Budd as a director (3 pages)
11 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 May 2012Auditor's resignation (2 pages)
29 May 2012Auditor's resignation (2 pages)
14 May 2012Auditor's resignation (2 pages)
14 May 2012Auditor's resignation (2 pages)
20 February 2012Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom (1 page)
20 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
20 February 2012Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom (1 page)
8 January 2012Full accounts made up to 31 March 2011 (11 pages)
8 January 2012Full accounts made up to 31 March 2011 (11 pages)
17 October 2011Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
17 October 2011Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 February 2011Register(s) moved to registered inspection location (1 page)
17 February 2011Register(s) moved to registered inspection location (1 page)
27 January 2011Full accounts made up to 31 March 2010 (12 pages)
27 January 2011Full accounts made up to 31 March 2010 (12 pages)
14 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
13 December 2010Register inspection address has been changed (1 page)
13 December 2010Register(s) moved to registered inspection location (1 page)
13 December 2010Register(s) moved to registered inspection location (1 page)
13 December 2010Register(s) moved to registered inspection location (1 page)
13 December 2010Register inspection address has been changed (1 page)
13 December 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
2 December 2009Secretary's details changed for Stephen John Crabb on 30 November 2009 (1 page)
2 December 2009Secretary's details changed for Stephen John Crabb on 30 November 2009 (1 page)
2 September 2009Full accounts made up to 31 March 2009 (13 pages)
2 September 2009Full accounts made up to 31 March 2009 (13 pages)
3 February 2009Director appointed oliver mark cunningham (2 pages)
3 February 2009Return made up to 11/01/09; full list of members (3 pages)
3 February 2009Return made up to 11/01/09; full list of members (3 pages)
3 February 2009Director appointed oliver mark cunningham (2 pages)
31 January 2009Secretary appointed pinsent masons secretarial LIMITED logged form (2 pages)
31 January 2009Secretary appointed pinsent masons secretarial LIMITED logged form (2 pages)
30 January 2009Secretary appointed pinsent masons secretarial LIMITED (1 page)
30 January 2009Appointment terminated secretary john jukes (1 page)
30 January 2009Appointment terminated director john jukes (1 page)
30 January 2009Secretary appointed stephen john crabb (1 page)
30 January 2009Appointment terminated director john jukes (1 page)
30 January 2009Secretary appointed stephen john crabb (1 page)
30 January 2009Appointment terminated secretary john jukes (1 page)
30 January 2009Secretary appointed pinsent masons secretarial LIMITED (1 page)
23 January 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 alignment with parent or subsidiary (1 page)
23 January 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 alignment with parent or subsidiary (1 page)
2 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
2 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
7 February 2008Return made up to 11/01/08; full list of members (2 pages)
7 February 2008Return made up to 11/01/08; full list of members (2 pages)
6 February 2008Ad 09/01/08--------- £ si 360504@1=360504 £ ic 27724000/28084504 (1 page)
6 February 2008Ad 09/01/08--------- £ si 360504@1=360504 £ ic 27724000/28084504 (1 page)
2 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 February 2008£ nc 27724000/28084504 09/01/08 (1 page)
2 February 2008£ nc 27724000/28084504 09/01/08 (1 page)
2 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 January 2008Particulars of mortgage/charge (14 pages)
23 January 2008Particulars of mortgage/charge (14 pages)
15 January 2008Director resigned (1 page)
15 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 January 2008Declaration of assistance for shares acquisition (13 pages)
15 January 2008New director appointed (3 pages)
15 January 2008Director resigned (1 page)
15 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 January 2008Declaration of assistance for shares acquisition (14 pages)
15 January 2008Declaration of assistance for shares acquisition (13 pages)
15 January 2008Declaration of assistance for shares acquisition (13 pages)
15 January 2008Declaration of assistance for shares acquisition (14 pages)
15 January 2008Declaration of assistance for shares acquisition (13 pages)
15 January 2008New director appointed (3 pages)
17 December 2007New secretary appointed (2 pages)
17 December 2007Secretary resigned (1 page)
17 December 2007New secretary appointed (2 pages)
17 December 2007Secretary resigned (1 page)
21 September 2007Registered office changed on 21/09/07 from: 106 oxford road uxbridge UB8 1NA (1 page)
21 September 2007Registered office changed on 21/09/07 from: 106 oxford road uxbridge UB8 1NA (1 page)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
19 January 2007Return made up to 11/01/07; full list of members (2 pages)
19 January 2007Return made up to 11/01/07; full list of members (2 pages)
19 May 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
19 May 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
18 January 2006Return made up to 11/01/06; full list of members (2 pages)
18 January 2006Return made up to 11/01/06; full list of members (2 pages)
25 October 2005Full accounts made up to 31 March 2005 (10 pages)
25 October 2005Full accounts made up to 31 March 2005 (10 pages)
4 February 2005Return made up to 11/01/05; full list of members (7 pages)
4 February 2005Return made up to 11/01/05; full list of members (7 pages)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
25 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
25 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2005Secretary's particulars changed (1 page)
14 January 2005Secretary's particulars changed (1 page)
10 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
10 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
7 February 2004Return made up to 11/01/04; full list of members (7 pages)
7 February 2004Return made up to 11/01/04; full list of members (7 pages)
6 August 2003Full accounts made up to 31 March 2002 (11 pages)
6 August 2003Full accounts made up to 31 March 2002 (11 pages)
10 February 2003Return made up to 11/01/03; full list of members (7 pages)
10 February 2003Return made up to 11/01/03; full list of members (7 pages)
31 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
31 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
26 October 2002New director appointed (1 page)
26 October 2002New director appointed (1 page)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
28 June 2002New director appointed (1 page)
28 June 2002New director appointed (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
5 May 2002Full accounts made up to 31 March 2001 (11 pages)
5 May 2002Full accounts made up to 31 March 2001 (11 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
22 January 2002Return made up to 11/01/02; full list of members (6 pages)
22 January 2002Return made up to 11/01/02; full list of members (6 pages)
28 March 2001Registered office changed on 28/03/01 from: wellington house 4-10 cowley road uxbridge middlesex UB8 2XW (1 page)
28 March 2001Registered office changed on 28/03/01 from: wellington house 4-10 cowley road uxbridge middlesex UB8 2XW (1 page)
22 January 2001Return made up to 11/01/01; full list of members (6 pages)
22 January 2001Return made up to 11/01/01; full list of members (6 pages)
14 August 2000Director's particulars changed (1 page)
14 August 2000Director's particulars changed (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Secretary resigned (1 page)
3 July 2000Secretary resigned (1 page)
3 July 2000New secretary appointed (2 pages)
3 July 2000New secretary appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
26 April 2000Particulars of mortgage/charge (11 pages)
26 April 2000Particulars of mortgage/charge (11 pages)
18 April 2000Ad 24/03/00--------- £ si 27723998@1=27723998 £ ic 2/27724000 (2 pages)
18 April 2000Ad 24/03/00--------- £ si 27723998@1=27723998 £ ic 2/27724000 (2 pages)
18 April 2000Nc inc already adjusted 01/03/00 (2 pages)
18 April 2000Nc inc already adjusted 01/03/00 (2 pages)
31 March 2000Director resigned (1 page)
31 March 2000Secretary resigned;director resigned (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
31 March 2000New director appointed (2 pages)
31 March 2000Registered office changed on 31/03/00 from: 10 snow hill london EC1A 2AL (1 page)
31 March 2000Registered office changed on 31/03/00 from: 10 snow hill london EC1A 2AL (1 page)
31 March 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
31 March 2000Director resigned (1 page)
31 March 2000New secretary appointed;new director appointed (2 pages)
31 March 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
31 March 2000Secretary resigned;director resigned (1 page)
31 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
31 March 2000New secretary appointed;new director appointed (2 pages)
2 March 2000Company name changed de facto 820 LIMITED\certificate issued on 02/03/00 (2 pages)
2 March 2000Company name changed de facto 820 LIMITED\certificate issued on 02/03/00 (2 pages)
11 January 2000Incorporation (16 pages)
11 January 2000Incorporation (16 pages)