London
W1S 1HQ
Director Name | Mr John Charles Inwood |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2001(1 year, 1 month after company formation) |
Appointment Duration | 21 years, 10 months (closed 27 December 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Timothy John Murphy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2012(12 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 27 December 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Thomas Philip Palmer Anderson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2017(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 27 December 2022) |
Role | Senior Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Helical Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 July 2005(5 years, 6 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 27 December 2022) |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Crispin Noel Kelly |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 5 days (resigned 04 February 2000) |
Role | Company Director |
Correspondence Address | Charldown East Woodham Newbury Hampshire RG15 0AH |
Secretary Name | Mr Ian William Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 1 week, 4 days (resigned 10 February 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Eaton Close London SW1W 8JX |
Director Name | Mr Michael Eric Slade |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 16 years, 5 months (resigned 25 July 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Nigel Guthrie McNair Scott |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 August 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11-15 Farm Street London W1J 5RS |
Director Name | Mr Philip Michael Brown |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 05 May 2009) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Battle House Elvendon Road Goring Oxfordshire RG8 0DR |
Secretary Name | Lee-Ann Rolfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 1 Bevan Court 31 Clevedon Road Twickenham Middlesex TW1 2TS |
Secretary Name | Sima Gondhia |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 December 2001) |
Role | Company Director |
Correspondence Address | 114 Squirrels Heath Lane Hornchurch Essex RM11 2DY |
Secretary Name | Lee-Ann Rolfe |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 04 December 2001(1 year, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 August 2002) |
Role | Company Director |
Correspondence Address | Flat 2 307 Upper Richmond Road Putney London SW15 6SS |
Secretary Name | Sima Gondhia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 July 2005) |
Role | Company Director |
Correspondence Address | 114 Squirrels Heath Lane Hornchurch Essex RM11 2DY |
Director Name | Mr Jack Struan Pitman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 February 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Duncan Charles Eades Walker |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2013(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 July 2017) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Blakelaw Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Website | helical.co.uk |
---|
Registered Address | 5 Hanover Square London W1S 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Helical Finance (Av) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,672,254 |
Net Worth | £45,560,321 |
Current Liabilities | £35,384,364 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 January 2018 | Delivered on: 24 January 2018 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: All estates or interests in the freehold property at shepherds building, rockley road, london, england W14 oda registered at hm land registry under title number NGL604374. Outstanding |
---|---|
18 December 2014 | Delivered on: 20 December 2014 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Particulars: F/H at shepherds building, rockley road, london t/no NGL604374. Outstanding |
17 May 2013 | Delivered on: 22 May 2013 Satisfied on: 2 December 2014 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Particulars: F/H the shepherds building rockley road shepherds bush london t/n NGL604374. Notification of addition to or amendment of charge. Fully Satisfied |
1 May 2012 | Delivered on: 4 May 2012 Satisfied on: 29 May 2013 Persons entitled: Barclays Bank PLC (The "Security Agent") Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H the shepherds building, rockley road, shepherds bush, london t/no NGL604374;. L/h the shepherds building, rockley road, shepherds bush, london t/no BGL46446;. 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 |
23 October 2007 | Delivered on: 6 November 2007 Satisfied on: 9 May 2012 Persons entitled: Barclays Capital Mortgage Servicing Limited (Security Agent) Classification: Security agreement Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h land known as the shepherds building rockley road shepherds bush london. 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. See the mortgage charge document for full details. Fully Satisfied |
27 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2022 | Application to strike the company off the register (2 pages) |
12 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
13 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
29 December 2020 | Full accounts made up to 31 March 2020 (18 pages) |
14 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 March 2019 (18 pages) |
14 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
19 October 2018 | All of the property or undertaking has been released and no longer forms part of charge 039054150005 (1 page) |
9 October 2018 | Full accounts made up to 31 March 2018 (17 pages) |
24 January 2018 | Registration of charge 039054150005, created on 18 January 2018 (40 pages) |
15 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
16 August 2017 | Full accounts made up to 31 March 2017 (16 pages) |
16 August 2017 | Full accounts made up to 31 March 2017 (16 pages) |
27 July 2017 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page) |
27 July 2017 | Appointment of Mr Thomas Philip Palmer Anderson as a director on 12 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Thomas Philip Palmer Anderson as a director on 12 July 2017 (2 pages) |
27 July 2017 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page) |
18 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
1 October 2016 | Full accounts made up to 31 March 2016 (18 pages) |
1 October 2016 | Full accounts made up to 31 March 2016 (18 pages) |
26 July 2016 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page) |
20 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
13 October 2015 | Full accounts made up to 31 March 2015 (17 pages) |
13 October 2015 | Full accounts made up to 31 March 2015 (17 pages) |
23 March 2015 | Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page) |
23 March 2015 | Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page) |
12 March 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
12 March 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
12 March 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
12 March 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
20 December 2014 | Registration of charge 039054150004, created on 18 December 2014 (39 pages) |
20 December 2014 | Registration of charge 039054150004, created on 18 December 2014 (39 pages) |
2 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
2 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
2 December 2014 | Satisfaction of charge 039054150003 in full (4 pages) |
2 December 2014 | Satisfaction of charge 039054150003 in full (4 pages) |
28 August 2014 | Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 28 August 2014 (1 page) |
17 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
18 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
18 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
29 May 2013 | Satisfaction of charge 2 in full (4 pages) |
29 May 2013 | Satisfaction of charge 2 in full (4 pages) |
22 May 2013 | Registration of charge 039054150003 (35 pages) |
22 May 2013 | Registration of charge 039054150003 (35 pages) |
7 May 2013 | Appointment of Mr Duncan Charles Eades Walker as a director (2 pages) |
7 May 2013 | Appointment of Mr Duncan Charles Eades Walker as a director (2 pages) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
14 January 2013 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
14 January 2013 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
24 April 2012 | Appointment of Mr Jack Struan Pitman as a director (2 pages) |
24 April 2012 | Appointment of Mr Jack Struan Pitman as a director (2 pages) |
23 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
21 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
17 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
10 November 2010 | Full accounts made up to 31 March 2010 (19 pages) |
10 November 2010 | Full accounts made up to 31 March 2010 (19 pages) |
9 February 2010 | Director's details changed for Michael Eric Slade on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Gerald Anthony Kaye on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for John Charles Inwood on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for John Charles Inwood on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Michael Eric Slade on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Gerald Anthony Kaye on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Gerald Anthony Kaye on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Michael Eric Slade on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for John Charles Inwood on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for John Charles Inwood on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for John Charles Inwood on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for John Charles Inwood on 9 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Secretary's details changed for Helical Registrars Limited on 12 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Secretary's details changed for Helical Registrars Limited on 12 January 2010 (2 pages) |
2 December 2009 | Full accounts made up to 31 March 2009 (19 pages) |
2 December 2009 | Full accounts made up to 31 March 2009 (19 pages) |
18 May 2009 | Appointment terminated director phillip brown (1 page) |
18 May 2009 | Appointment terminated director phillip brown (1 page) |
3 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
6 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
6 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
15 February 2008 | Full accounts made up to 31 March 2007 (18 pages) |
15 February 2008 | Full accounts made up to 31 March 2007 (18 pages) |
25 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
6 November 2007 | Particulars of mortgage/charge (10 pages) |
6 November 2007 | Particulars of mortgage/charge (10 pages) |
1 November 2007 | Resolutions
|
1 November 2007 | Memorandum and Articles of Association (4 pages) |
1 November 2007 | Memorandum and Articles of Association (4 pages) |
1 November 2007 | Resolutions
|
28 March 2007 | Return made up to 12/01/07; full list of members (7 pages) |
28 March 2007 | Return made up to 12/01/07; full list of members (7 pages) |
13 December 2006 | Full accounts made up to 31 March 2006 (17 pages) |
13 December 2006 | Full accounts made up to 31 March 2006 (17 pages) |
16 February 2006 | Return made up to 12/01/06; full list of members (7 pages) |
16 February 2006 | Return made up to 12/01/06; full list of members (7 pages) |
4 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
4 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
8 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
8 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (15 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (15 pages) |
4 February 2004 | Return made up to 12/01/04; full list of members (7 pages) |
4 February 2004 | Return made up to 12/01/04; full list of members (7 pages) |
4 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
4 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
19 May 2003 | Director's particulars changed (1 page) |
19 May 2003 | Director's particulars changed (1 page) |
12 February 2003 | Director's particulars changed (1 page) |
12 February 2003 | Director's particulars changed (1 page) |
12 February 2003 | Return made up to 12/01/03; full list of members (7 pages) |
12 February 2003 | Return made up to 12/01/03; full list of members (7 pages) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | Secretary resigned (1 page) |
9 August 2002 | Full accounts made up to 31 March 2002 (13 pages) |
9 August 2002 | Full accounts made up to 31 March 2002 (13 pages) |
28 January 2002 | Return made up to 12/01/02; full list of members (7 pages) |
28 January 2002 | Return made up to 12/01/02; full list of members (7 pages) |
11 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | Secretary resigned (1 page) |
7 December 2001 | Secretary resigned (1 page) |
25 September 2001 | Full accounts made up to 31 March 2001 (11 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (11 pages) |
26 February 2001 | Director's particulars changed (1 page) |
26 February 2001 | Director's particulars changed (1 page) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
11 January 2001 | Return made up to 12/01/01; full list of members (7 pages) |
11 January 2001 | Return made up to 12/01/01; full list of members (7 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: 11TH floor holbrook house 14 great queen street london WC2B 5DG (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: 11TH floor holbrook house 14 great queen street london WC2B 5DG (1 page) |
7 June 2000 | New secretary appointed (4 pages) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | New secretary appointed (4 pages) |
21 April 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
21 April 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Secretary resigned (1 page) |
3 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | New secretary appointed (2 pages) |
23 February 2000 | New director appointed (3 pages) |
23 February 2000 | New director appointed (4 pages) |
23 February 2000 | Registered office changed on 23/02/00 from: new court 1 barnes wallis road fareham hampshire PO15 5UA (1 page) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | New director appointed (4 pages) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | Registered office changed on 23/02/00 from: new court 1 barnes wallis road fareham hampshire PO15 5UA (1 page) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (4 pages) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | New director appointed (3 pages) |
23 February 2000 | New director appointed (3 pages) |
23 February 2000 | New director appointed (3 pages) |
23 February 2000 | New director appointed (4 pages) |
28 January 2000 | Company name changed blakedew 202 LIMITED\certificate issued on 31/01/00 (2 pages) |
28 January 2000 | Company name changed blakedew 202 LIMITED\certificate issued on 31/01/00 (2 pages) |
12 January 2000 | Incorporation (16 pages) |
12 January 2000 | Incorporation (16 pages) |