London
E14 5HU
Director Name | Mr Jacob Pearlstein |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 August 2015(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 16 January 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 5 Churchill Place London E14 5HU |
Director Name | Mr Kevin Akeroyd |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 August 2016(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 January 2018) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 130 East Randolph Street Suite 700 Chicago Illinois United States |
Director Name | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Mr Stephen Charles White |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(2 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Church Barn Thorpe Street, Aston Upthorpe Didcot Oxfordshire OX11 9EQ |
Director Name | Andrew John Hartley |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 August 2003) |
Role | Venture Capitalist |
Correspondence Address | 12 Charlton Avenue Walton On Thames Surrey KT12 5LE |
Director Name | Mr Mark Arnold Croghan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 12 months (resigned 30 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Woodland Rise London N10 3UJ |
Secretary Name | Mr Mark Arnold Croghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Woodland Rise London N10 3UJ |
Director Name | Simon Paul Fathers |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(1 year after company formation) |
Appointment Duration | 13 years, 11 months (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Conway Gardens Enfield Middlesex EN2 9AD |
Director Name | Mr Anthony John Law |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 April 2006) |
Role | Managing Director |
Correspondence Address | Brocketts High Street Much Hadham Hertfordshire SG10 6DL |
Director Name | Robert Kiernan |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 April 2006) |
Role | Publisher |
Correspondence Address | Westwood Burnt Oak Lane Waldron Heathfield Sussex TN21 0NY |
Director Name | Michael Biddulph |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 July 2005) |
Role | Company Director |
Correspondence Address | 142 Haverstock Hill London NW3 2AY |
Director Name | Mr Andrew John Hartley |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(5 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 April 2006) |
Role | Venture Capital |
Country of Residence | England |
Correspondence Address | Gorse Bank Mount Road Chobham Surrey GU24 8AW |
Director Name | Kerry Jenkins |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 February 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Cottage Promenade De Verdun Purley Surrey CR8 3LN |
Secretary Name | Kerry Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 February 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Cottage Promenade De Verdun Purley Surrey CR8 3LN |
Director Name | Mr Myles Johnson |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 August 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 28-42 Banner Street London EC1Y 8QE |
Secretary Name | Mr Myles Johnson |
---|---|
Status | Resigned |
Appointed | 18 February 2013(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 August 2015) |
Role | Company Director |
Correspondence Address | 28-42 Banner Street London EC1Y 8QE |
Director Name | Mr Peter Wruble Granat |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2015(15 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 August 2016) |
Role | CEO |
Country of Residence | Illinois, Usa |
Correspondence Address | 28-42 Banner Street London EC1Y 8QE |
Website | durrants.co.uk |
---|---|
Telephone | 020 76740200 |
Telephone region | London |
Registered Address | 5 Churchill Place London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1.3b at £0.01 | Gorkana Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 December 2014 | Delivered on: 19 December 2014 Persons entitled: Jefferies Finance Llc as Security Trustee Classification: A registered charge Outstanding |
---|---|
18 December 2014 | Delivered on: 22 December 2014 Persons entitled: Jefferies Finance Llc as Security Trustee Classification: A registered charge Outstanding |
12 April 2006 | Delivered on: 20 April 2006 Satisfied on: 19 December 2014 Persons entitled: Barclays Bank PLC as Trustee for the Secured Parties (The Security Trustee) 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 uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 May 2004 | Delivered on: 11 June 2004 Satisfied on: 21 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of 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. See the mortgage charge document for full details. Fully Satisfied |
28 May 2004 | Delivered on: 11 June 2004 Satisfied on: 21 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The royal & sun life assurance policy number RNF00084573A for the sum of £500,000 in the name of stephen white and all bonuses and benefits. See the mortgage charge document for full details. Fully Satisfied |
24 July 2000 | Delivered on: 29 July 2000 Satisfied on: 4 June 2004 Persons entitled: Hsbc Bank PLC Classification: Mortgage of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Life assured anthony john law policy number RNF00088182A issued by sun alliance and london assurance company limited sum assured £50,000 date of policy 18 april 2000 required by the deed together with the rights and benefits under the policies. Fully Satisfied |
3 July 2000 | Delivered on: 13 July 2000 Satisfied on: 4 June 2004 Persons entitled: Hsbc Bank PLC Classification: Mortgage of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy being number RNF00089383A dated 30 april 2000. Fully Satisfied |
3 July 2000 | Delivered on: 13 July 2000 Satisfied on: 4 June 2004 Persons entitled: Hsbc Bank PLC Classification: Mortgage of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy together with beneficial interest in it and numbered RNF00084573A dated 18 april 2000. Fully Satisfied |
19 April 2000 | Delivered on: 29 April 2000 Satisfied on: 4 June 2004 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 |
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 June 2017 | Voluntary strike-off action has been suspended (1 page) |
30 June 2017 | Voluntary strike-off action has been suspended (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2017 | Application to strike the company off the register (4 pages) |
3 May 2017 | Application to strike the company off the register (4 pages) |
31 January 2017 | Registered office address changed from 28-42 Banner Street London EC1Y 8QE to 5 Churchill Place London E14 5HU on 31 January 2017 (1 page) |
31 January 2017 | Registered office address changed from 28-42 Banner Street London EC1Y 8QE to 5 Churchill Place London E14 5HU on 31 January 2017 (1 page) |
16 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
6 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
6 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
14 September 2016 | Appointment of Kevin Akeroyd as a director on 1 August 2016 (2 pages) |
14 September 2016 | Appointment of Kevin Akeroyd as a director on 1 August 2016 (2 pages) |
12 September 2016 | Termination of appointment of Peter Wruble Granat as a director on 1 August 2016 (1 page) |
12 September 2016 | Termination of appointment of Peter Wruble Granat as a director on 1 August 2016 (1 page) |
13 July 2016 | Satisfaction of charge 039082250010 in full (4 pages) |
13 July 2016 | Satisfaction of charge 039082250009 in full (4 pages) |
13 July 2016 | Satisfaction of charge 039082250009 in full (4 pages) |
13 July 2016 | Satisfaction of charge 039082250010 in full (4 pages) |
1 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
30 September 2015 | Statement by Directors (2 pages) |
30 September 2015 | Statement of capital on 30 September 2015
|
30 September 2015 | Resolutions
|
30 September 2015 | Solvency Statement dated 29/09/15 (2 pages) |
30 September 2015 | Resolutions
|
30 September 2015 | Solvency Statement dated 29/09/15 (2 pages) |
30 September 2015 | Statement of capital on 30 September 2015
|
30 September 2015 | Statement by Directors (2 pages) |
1 September 2015 | Termination of appointment of Myles Johnson as a director on 20 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Myles Johnson as a secretary on 20 August 2015 (1 page) |
1 September 2015 | Appointment of Mr Peter Wruble Granat as a director on 20 August 2015 (2 pages) |
1 September 2015 | Termination of appointment of Myles Johnson as a secretary on 20 August 2015 (1 page) |
1 September 2015 | Appointment of Mr Jacob Pearlstein as a director on 20 August 2015 (2 pages) |
1 September 2015 | Termination of appointment of Myles Johnson as a director on 20 August 2015 (1 page) |
1 September 2015 | Appointment of Mr Jacob Pearlstein as a director on 20 August 2015 (2 pages) |
1 September 2015 | Appointment of Mr Peter Wruble Granat as a director on 20 August 2015 (2 pages) |
5 January 2015 | Termination of appointment of Simon Paul Fathers as a director on 19 December 2014 (1 page) |
5 January 2015 | Appointment of Mr Jeremy Charles Arthur Thompson as a director on 19 December 2014 (2 pages) |
5 January 2015 | Appointment of Mr Jeremy Charles Arthur Thompson as a director on 19 December 2014 (2 pages) |
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Termination of appointment of Simon Paul Fathers as a director on 19 December 2014 (1 page) |
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
22 December 2014 | Registration of charge 039082250010, created on 18 December 2014 (79 pages) |
22 December 2014 | Registration of charge 039082250010, created on 18 December 2014 (79 pages) |
19 December 2014 | Registration of charge 039082250009, created on 18 December 2014 (79 pages) |
19 December 2014 | Satisfaction of charge 8 in full (4 pages) |
19 December 2014 | Satisfaction of charge 8 in full (4 pages) |
19 December 2014 | Registration of charge 039082250009, created on 18 December 2014 (79 pages) |
24 November 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
24 November 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
3 July 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
3 July 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
21 June 2013 | Full accounts made up to 30 September 2012 (14 pages) |
21 June 2013 | Full accounts made up to 30 September 2012 (14 pages) |
18 February 2013 | Appointment of Mr Myles Johnson as a director (2 pages) |
18 February 2013 | Termination of appointment of Kerry Jenkins as a director (1 page) |
18 February 2013 | Appointment of Mr Myles Johnson as a secretary (1 page) |
18 February 2013 | Appointment of Mr Myles Johnson as a director (2 pages) |
18 February 2013 | Appointment of Mr Myles Johnson as a secretary (1 page) |
18 February 2013 | Termination of appointment of Kerry Jenkins as a secretary (1 page) |
18 February 2013 | Termination of appointment of Kerry Jenkins as a director (1 page) |
18 February 2013 | Termination of appointment of Kerry Jenkins as a secretary (1 page) |
16 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
18 June 2012 | Full accounts made up to 30 September 2011 (14 pages) |
18 June 2012 | Full accounts made up to 30 September 2011 (14 pages) |
17 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
27 June 2011 | Full accounts made up to 30 September 2010 (15 pages) |
27 June 2011 | Full accounts made up to 30 September 2010 (15 pages) |
3 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Resolutions
|
1 February 2011 | Change of name notice (2 pages) |
1 February 2011 | Resolutions
|
1 February 2011 | Change of name notice (2 pages) |
27 September 2010 | Resolutions
|
27 September 2010 | Resolutions
|
27 September 2010 | Statement of capital following an allotment of shares on 13 September 2010
|
27 September 2010 | Statement of capital following an allotment of shares on 13 September 2010
|
25 June 2010 | Accounts for a small company made up to 30 September 2009 (14 pages) |
25 June 2010 | Accounts for a small company made up to 30 September 2009 (14 pages) |
25 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
27 July 2009 | Resolutions
|
27 July 2009 | Resolutions
|
14 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
14 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
20 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
16 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
16 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
19 February 2008 | Return made up to 04/01/08; full list of members (4 pages) |
19 February 2008 | Return made up to 04/01/08; full list of members (4 pages) |
6 November 2007 | New secretary appointed;new director appointed (2 pages) |
6 November 2007 | Secretary resigned;director resigned (1 page) |
6 November 2007 | New secretary appointed;new director appointed (2 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Secretary resigned;director resigned (1 page) |
14 July 2007 | Full accounts made up to 30 September 2006 (15 pages) |
14 July 2007 | Full accounts made up to 30 September 2006 (15 pages) |
18 February 2007 | Return made up to 04/01/07; full list of members
|
18 February 2007 | Return made up to 04/01/07; full list of members
|
26 July 2006 | Group of companies' accounts made up to 30 September 2005 (25 pages) |
26 July 2006 | Group of companies' accounts made up to 30 September 2005 (25 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Notice of assignment of name or new name to shares (2 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Ad 12/04/06--------- £ si [email protected]=100 £ ic 59900/60000 (2 pages) |
5 June 2006 | Notice of assignment of name or new name to shares (2 pages) |
5 June 2006 | Resolutions
|
5 June 2006 | Ad 12/04/06--------- £ si [email protected]=100 £ ic 59900/60000 (2 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Resolutions
|
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
27 April 2006 | Declaration of assistance for shares acquisition (20 pages) |
27 April 2006 | Declaration of assistance for shares acquisition (20 pages) |
27 April 2006 | Declaration of assistance for shares acquisition (20 pages) |
27 April 2006 | Resolutions
|
27 April 2006 | Declaration of assistance for shares acquisition (20 pages) |
27 April 2006 | Resolutions
|
27 April 2006 | Declaration of assistance for shares acquisition (20 pages) |
27 April 2006 | Declaration of assistance for shares acquisition (20 pages) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2006 | Particulars of mortgage/charge (17 pages) |
20 April 2006 | Particulars of mortgage/charge (17 pages) |
31 March 2006 | Ad 23/03/06--------- £ si [email protected]=800 £ ic 59100/59900 (2 pages) |
31 March 2006 | Ad 23/03/06--------- £ si [email protected]=800 £ ic 59100/59900 (2 pages) |
6 January 2006 | Return made up to 04/01/06; full list of members (11 pages) |
6 January 2006 | Return made up to 04/01/06; full list of members (11 pages) |
15 August 2005 | Director resigned (2 pages) |
15 August 2005 | New director appointed (1 page) |
15 August 2005 | New director appointed (1 page) |
15 August 2005 | Director resigned (2 pages) |
22 July 2005 | Group of companies' accounts made up to 30 September 2004 (23 pages) |
22 July 2005 | Group of companies' accounts made up to 30 September 2004 (23 pages) |
17 January 2005 | Return made up to 04/01/05; full list of members (10 pages) |
17 January 2005 | Return made up to 04/01/05; full list of members (10 pages) |
13 July 2004 | Group of companies' accounts made up to 30 September 2003 (23 pages) |
13 July 2004 | Group of companies' accounts made up to 30 September 2003 (23 pages) |
11 June 2004 | Particulars of mortgage/charge (6 pages) |
11 June 2004 | Particulars of mortgage/charge (4 pages) |
11 June 2004 | Particulars of mortgage/charge (4 pages) |
11 June 2004 | Particulars of mortgage/charge (6 pages) |
4 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2004 | Return made up to 04/01/04; full list of members (10 pages) |
19 January 2004 | Return made up to 04/01/04; full list of members (10 pages) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
29 July 2003 | Group of companies' accounts made up to 30 September 2002 (23 pages) |
29 July 2003 | Group of companies' accounts made up to 30 September 2002 (23 pages) |
13 January 2003 | Return made up to 04/01/03; full list of members (10 pages) |
13 January 2003 | Return made up to 04/01/03; full list of members (10 pages) |
15 November 2002 | Memorandum and Articles of Association (25 pages) |
15 November 2002 | Memorandum and Articles of Association (25 pages) |
11 October 2002 | Group of companies' accounts made up to 30 September 2001 (22 pages) |
11 October 2002 | Group of companies' accounts made up to 30 September 2001 (22 pages) |
17 July 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
17 July 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
25 January 2002 | Return made up to 04/01/02; full list of members (8 pages) |
25 January 2002 | Return made up to 04/01/02; full list of members (8 pages) |
6 July 2001 | Group of companies' accounts made up to 30 September 2000 (23 pages) |
6 July 2001 | Group of companies' accounts made up to 30 September 2000 (23 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 January 2001 | Return made up to 04/01/01; full list of members
|
12 January 2001 | Return made up to 04/01/01; full list of members
|
15 December 2000 | Ammending 882 (2 pages) |
15 December 2000 | Ammending 882 (2 pages) |
12 December 2000 | Registered office changed on 12/12/00 from: 10 norwich street london EC4A 1BD (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: 10 norwich street london EC4A 1BD (1 page) |
1 December 2000 | Secretary resigned (1 page) |
1 December 2000 | New secretary appointed (2 pages) |
1 December 2000 | Ad 02/11/00--------- £ si [email protected]=1800 £ ic 54000/55800 (2 pages) |
1 December 2000 | New secretary appointed (2 pages) |
1 December 2000 | Secretary resigned (1 page) |
1 December 2000 | Ad 02/11/00--------- £ si [email protected]=1800 £ ic 54000/55800 (2 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
9 August 2000 | Memorandum and Articles of Association (6 pages) |
9 August 2000 | Memorandum and Articles of Association (6 pages) |
4 August 2000 | Company name changed goodcut LIMITED\certificate issued on 07/08/00 (2 pages) |
4 August 2000 | Company name changed goodcut LIMITED\certificate issued on 07/08/00 (2 pages) |
29 July 2000 | Particulars of mortgage/charge (7 pages) |
29 July 2000 | Particulars of mortgage/charge (7 pages) |
13 July 2000 | Particulars of mortgage/charge (7 pages) |
13 July 2000 | Particulars of mortgage/charge (7 pages) |
13 July 2000 | Particulars of mortgage/charge (7 pages) |
13 July 2000 | Particulars of mortgage/charge (7 pages) |
29 April 2000 | Particulars of mortgage/charge (11 pages) |
29 April 2000 | Particulars of mortgage/charge (11 pages) |
27 April 2000 | New director appointed (3 pages) |
27 April 2000 | Resolutions
|
27 April 2000 | New director appointed (3 pages) |
27 April 2000 | Resolutions
|
27 April 2000 | Nc inc already adjusted 19/04/00 (1 page) |
27 April 2000 | Ad 19/04/00--------- £ si [email protected]=45000 £ ic 9000/54000 (2 pages) |
27 April 2000 | Ad 19/04/00--------- £ si [email protected]=45000 £ ic 9000/54000 (2 pages) |
27 April 2000 | Nc inc already adjusted 19/04/00 (1 page) |
26 April 2000 | Ad 18/04/00--------- £ si [email protected]=8999 £ ic 1/9000 (2 pages) |
26 April 2000 | S-div 18/04/00 (1 page) |
26 April 2000 | S-div 18/04/00 (1 page) |
26 April 2000 | Resolutions
|
26 April 2000 | £ nc 1000/9000 18/04/00 (1 page) |
26 April 2000 | £ nc 1000/9000 18/04/00 (1 page) |
26 April 2000 | Resolutions
|
26 April 2000 | Ad 18/04/00--------- £ si [email protected]=8999 £ ic 1/9000 (2 pages) |
25 April 2000 | Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page) |
25 April 2000 | Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
12 January 2000 | Incorporation (16 pages) |
12 January 2000 | Incorporation (16 pages) |