Company NameDiscovery Group Limited
Company StatusDissolved
Company Number03908225
CategoryPrivate Limited Company
Incorporation Date12 January 2000(24 years, 2 months ago)
Dissolution Date16 January 2018 (6 years, 2 months ago)
Previous NameGoodcut Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeremy Charles Arthur Thompson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2014(14 years, 11 months after company formation)
Appointment Duration3 years (closed 16 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
London
E14 5HU
Director NameMr Jacob Pearlstein
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed20 August 2015(15 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 16 January 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5 Churchill Place
London
E14 5HU
Director NameMr Kevin Akeroyd
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2016(16 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 16 January 2018)
RoleCEO
Country of ResidenceUnited States
Correspondence Address130 East Randolph Street
Suite 700
Chicago
Illinois
United States
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed12 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameMr Stephen Charles White
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(2 days after company formation)
Appointment Duration7 years, 9 months (resigned 30 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Church Barn
Thorpe Street, Aston Upthorpe
Didcot
Oxfordshire
OX11 9EQ
Director NameAndrew John Hartley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(3 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 28 August 2003)
RoleVenture Capitalist
Correspondence Address12 Charlton Avenue
Walton On Thames
Surrey
KT12 5LE
Director NameMr Mark Arnold Croghan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(9 months, 3 weeks after company formation)
Appointment Duration6 years, 12 months (resigned 30 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Woodland Rise
London
N10 3UJ
Secretary NameMr Mark Arnold Croghan
NationalityBritish
StatusResigned
Appointed22 November 2000(10 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 30 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Woodland Rise
London
N10 3UJ
Director NameSimon Paul Fathers
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(1 year after company formation)
Appointment Duration13 years, 11 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Conway Gardens
Enfield
Middlesex
EN2 9AD
Director NameMr Anthony John Law
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 12 April 2006)
RoleManaging Director
Correspondence AddressBrocketts
High Street
Much Hadham
Hertfordshire
SG10 6DL
Director NameRobert Kiernan
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(2 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 April 2006)
RolePublisher
Correspondence AddressWestwood
Burnt Oak Lane Waldron
Heathfield
Sussex
TN21 0NY
Director NameMichael Biddulph
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 July 2005)
RoleCompany Director
Correspondence Address142 Haverstock Hill
London
NW3 2AY
Director NameMr Andrew John Hartley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(5 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 April 2006)
RoleVenture Capital
Country of ResidenceEngland
Correspondence AddressGorse Bank
Mount Road
Chobham
Surrey
GU24 8AW
Director NameKerry Jenkins
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(7 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 February 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Cottage
Promenade De Verdun
Purley
Surrey
CR8 3LN
Secretary NameKerry Jenkins
NationalityBritish
StatusResigned
Appointed30 October 2007(7 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 February 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Cottage
Promenade De Verdun
Purley
Surrey
CR8 3LN
Director NameMr Myles Johnson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(13 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 20 August 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28-42 Banner Street
London
EC1Y 8QE
Secretary NameMr Myles Johnson
StatusResigned
Appointed18 February 2013(13 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 20 August 2015)
RoleCompany Director
Correspondence Address28-42 Banner Street
London
EC1Y 8QE
Director NameMr Peter Wruble Granat
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(15 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 August 2016)
RoleCEO
Country of ResidenceIllinois, Usa
Correspondence Address28-42 Banner Street
London
EC1Y 8QE

Contact

Websitedurrants.co.uk
Telephone020 76740200
Telephone regionLondon

Location

Registered Address5 Churchill Place
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.3b at £0.01Gorkana Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

18 December 2014Delivered on: 19 December 2014
Persons entitled: Jefferies Finance Llc as Security Trustee

Classification: A registered charge
Outstanding
18 December 2014Delivered on: 22 December 2014
Persons entitled: Jefferies Finance Llc as Security Trustee

Classification: A registered charge
Outstanding
12 April 2006Delivered 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 2004Delivered 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 2004Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 June 2017Voluntary strike-off action has been suspended (1 page)
30 June 2017Voluntary strike-off action has been suspended (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
3 May 2017Application to strike the company off the register (4 pages)
3 May 2017Application to strike the company off the register (4 pages)
31 January 2017Registered 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 2017Registered 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 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
6 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
6 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
14 September 2016Appointment of Kevin Akeroyd as a director on 1 August 2016 (2 pages)
14 September 2016Appointment of Kevin Akeroyd as a director on 1 August 2016 (2 pages)
12 September 2016Termination of appointment of Peter Wruble Granat as a director on 1 August 2016 (1 page)
12 September 2016Termination of appointment of Peter Wruble Granat as a director on 1 August 2016 (1 page)
13 July 2016Satisfaction of charge 039082250010 in full (4 pages)
13 July 2016Satisfaction of charge 039082250009 in full (4 pages)
13 July 2016Satisfaction of charge 039082250009 in full (4 pages)
13 July 2016Satisfaction of charge 039082250010 in full (4 pages)
1 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP .126
(4 pages)
1 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP .126
(4 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
30 September 2015Statement by Directors (2 pages)
30 September 2015Statement of capital on 30 September 2015
  • GBP 0.1256
(4 pages)
30 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 September 2015Solvency Statement dated 29/09/15 (2 pages)
30 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 September 2015Solvency Statement dated 29/09/15 (2 pages)
30 September 2015Statement of capital on 30 September 2015
  • GBP 0.1256
(4 pages)
30 September 2015Statement by Directors (2 pages)
1 September 2015Termination of appointment of Myles Johnson as a director on 20 August 2015 (1 page)
1 September 2015Termination of appointment of Myles Johnson as a secretary on 20 August 2015 (1 page)
1 September 2015Appointment of Mr Peter Wruble Granat as a director on 20 August 2015 (2 pages)
1 September 2015Termination of appointment of Myles Johnson as a secretary on 20 August 2015 (1 page)
1 September 2015Appointment of Mr Jacob Pearlstein as a director on 20 August 2015 (2 pages)
1 September 2015Termination of appointment of Myles Johnson as a director on 20 August 2015 (1 page)
1 September 2015Appointment of Mr Jacob Pearlstein as a director on 20 August 2015 (2 pages)
1 September 2015Appointment of Mr Peter Wruble Granat as a director on 20 August 2015 (2 pages)
5 January 2015Termination of appointment of Simon Paul Fathers as a director on 19 December 2014 (1 page)
5 January 2015Appointment of Mr Jeremy Charles Arthur Thompson as a director on 19 December 2014 (2 pages)
5 January 2015Appointment of Mr Jeremy Charles Arthur Thompson as a director on 19 December 2014 (2 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 12,560,000
(4 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 12,560,000
(4 pages)
5 January 2015Termination of appointment of Simon Paul Fathers as a director on 19 December 2014 (1 page)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 12,560,000
(4 pages)
22 December 2014Registration of charge 039082250010, created on 18 December 2014 (79 pages)
22 December 2014Registration of charge 039082250010, created on 18 December 2014 (79 pages)
19 December 2014Registration of charge 039082250009, created on 18 December 2014 (79 pages)
19 December 2014Satisfaction of charge 8 in full (4 pages)
19 December 2014Satisfaction of charge 8 in full (4 pages)
19 December 2014Registration of charge 039082250009, created on 18 December 2014 (79 pages)
24 November 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
24 November 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
3 July 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
3 July 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 12,560,000
(4 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 12,560,000
(4 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 12,560,000
(4 pages)
21 June 2013Full accounts made up to 30 September 2012 (14 pages)
21 June 2013Full accounts made up to 30 September 2012 (14 pages)
18 February 2013Appointment of Mr Myles Johnson as a director (2 pages)
18 February 2013Termination of appointment of Kerry Jenkins as a director (1 page)
18 February 2013Appointment of Mr Myles Johnson as a secretary (1 page)
18 February 2013Appointment of Mr Myles Johnson as a director (2 pages)
18 February 2013Appointment of Mr Myles Johnson as a secretary (1 page)
18 February 2013Termination of appointment of Kerry Jenkins as a secretary (1 page)
18 February 2013Termination of appointment of Kerry Jenkins as a director (1 page)
18 February 2013Termination of appointment of Kerry Jenkins as a secretary (1 page)
16 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
18 June 2012Full accounts made up to 30 September 2011 (14 pages)
18 June 2012Full accounts made up to 30 September 2011 (14 pages)
17 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
27 June 2011Full accounts made up to 30 September 2010 (15 pages)
27 June 2011Full accounts made up to 30 September 2010 (15 pages)
3 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
1 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-20
(2 pages)
1 February 2011Change of name notice (2 pages)
1 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-20
(2 pages)
1 February 2011Change of name notice (2 pages)
27 September 2010Resolutions
  • RES13 ‐ Issue shares 13/09/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 September 2010Resolutions
  • RES13 ‐ Issue shares 13/09/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 September 2010Statement of capital following an allotment of shares on 13 September 2010
  • GBP 12,560,000.00
(4 pages)
27 September 2010Statement of capital following an allotment of shares on 13 September 2010
  • GBP 12,560,000.00
(4 pages)
25 June 2010Accounts for a small company made up to 30 September 2009 (14 pages)
25 June 2010Accounts for a small company made up to 30 September 2009 (14 pages)
25 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
27 July 2009Resolutions
  • RES13 ‐ Section 175 21/07/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 July 2009Resolutions
  • RES13 ‐ Section 175 21/07/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 July 2009Full accounts made up to 30 September 2008 (14 pages)
14 July 2009Full accounts made up to 30 September 2008 (14 pages)
20 January 2009Return made up to 04/01/09; full list of members (3 pages)
20 January 2009Return made up to 04/01/09; full list of members (3 pages)
16 July 2008Full accounts made up to 30 September 2007 (14 pages)
16 July 2008Full accounts made up to 30 September 2007 (14 pages)
19 February 2008Return made up to 04/01/08; full list of members (4 pages)
19 February 2008Return made up to 04/01/08; full list of members (4 pages)
6 November 2007New secretary appointed;new director appointed (2 pages)
6 November 2007Secretary resigned;director resigned (1 page)
6 November 2007New secretary appointed;new director appointed (2 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Secretary resigned;director resigned (1 page)
14 July 2007Full accounts made up to 30 September 2006 (15 pages)
14 July 2007Full accounts made up to 30 September 2006 (15 pages)
18 February 2007Return made up to 04/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 February 2007Return made up to 04/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 July 2006Group of companies' accounts made up to 30 September 2005 (25 pages)
26 July 2006Group of companies' accounts made up to 30 September 2005 (25 pages)
5 June 2006Director resigned (1 page)
5 June 2006Notice of assignment of name or new name to shares (2 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Ad 12/04/06--------- £ si [email protected]=100 £ ic 59900/60000 (2 pages)
5 June 2006Notice of assignment of name or new name to shares (2 pages)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 June 2006Ad 12/04/06--------- £ si [email protected]=100 £ ic 59900/60000 (2 pages)
5 June 2006Director resigned (1 page)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
27 April 2006Declaration of assistance for shares acquisition (20 pages)
27 April 2006Declaration of assistance for shares acquisition (20 pages)
27 April 2006Declaration of assistance for shares acquisition (20 pages)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 April 2006Declaration of assistance for shares acquisition (20 pages)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 April 2006Declaration of assistance for shares acquisition (20 pages)
27 April 2006Declaration of assistance for shares acquisition (20 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (1 page)
21 April 2006Declaration of satisfaction of mortgage/charge (1 page)
21 April 2006Declaration of satisfaction of mortgage/charge (1 page)
21 April 2006Declaration of satisfaction of mortgage/charge (1 page)
20 April 2006Particulars of mortgage/charge (17 pages)
20 April 2006Particulars of mortgage/charge (17 pages)
31 March 2006Ad 23/03/06--------- £ si [email protected]=800 £ ic 59100/59900 (2 pages)
31 March 2006Ad 23/03/06--------- £ si [email protected]=800 £ ic 59100/59900 (2 pages)
6 January 2006Return made up to 04/01/06; full list of members (11 pages)
6 January 2006Return made up to 04/01/06; full list of members (11 pages)
15 August 2005Director resigned (2 pages)
15 August 2005New director appointed (1 page)
15 August 2005New director appointed (1 page)
15 August 2005Director resigned (2 pages)
22 July 2005Group of companies' accounts made up to 30 September 2004 (23 pages)
22 July 2005Group of companies' accounts made up to 30 September 2004 (23 pages)
17 January 2005Return made up to 04/01/05; full list of members (10 pages)
17 January 2005Return made up to 04/01/05; full list of members (10 pages)
13 July 2004Group of companies' accounts made up to 30 September 2003 (23 pages)
13 July 2004Group of companies' accounts made up to 30 September 2003 (23 pages)
11 June 2004Particulars of mortgage/charge (6 pages)
11 June 2004Particulars of mortgage/charge (4 pages)
11 June 2004Particulars of mortgage/charge (4 pages)
11 June 2004Particulars of mortgage/charge (6 pages)
4 June 2004Declaration of satisfaction of mortgage/charge (1 page)
4 June 2004Declaration of satisfaction of mortgage/charge (1 page)
4 June 2004Declaration of satisfaction of mortgage/charge (1 page)
4 June 2004Declaration of satisfaction of mortgage/charge (1 page)
4 June 2004Declaration of satisfaction of mortgage/charge (1 page)
4 June 2004Declaration of satisfaction of mortgage/charge (1 page)
4 June 2004Declaration of satisfaction of mortgage/charge (1 page)
4 June 2004Declaration of satisfaction of mortgage/charge (1 page)
19 January 2004Return made up to 04/01/04; full list of members (10 pages)
19 January 2004Return made up to 04/01/04; full list of members (10 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
29 July 2003Group of companies' accounts made up to 30 September 2002 (23 pages)
29 July 2003Group of companies' accounts made up to 30 September 2002 (23 pages)
13 January 2003Return made up to 04/01/03; full list of members (10 pages)
13 January 2003Return made up to 04/01/03; full list of members (10 pages)
15 November 2002Memorandum and Articles of Association (25 pages)
15 November 2002Memorandum and Articles of Association (25 pages)
11 October 2002Group of companies' accounts made up to 30 September 2001 (22 pages)
11 October 2002Group of companies' accounts made up to 30 September 2001 (22 pages)
17 July 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
17 July 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
25 January 2002Return made up to 04/01/02; full list of members (8 pages)
25 January 2002Return made up to 04/01/02; full list of members (8 pages)
6 July 2001Group of companies' accounts made up to 30 September 2000 (23 pages)
6 July 2001Group of companies' accounts made up to 30 September 2000 (23 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 December 2000Ammending 882 (2 pages)
15 December 2000Ammending 882 (2 pages)
12 December 2000Registered office changed on 12/12/00 from: 10 norwich street london EC4A 1BD (1 page)
12 December 2000Registered office changed on 12/12/00 from: 10 norwich street london EC4A 1BD (1 page)
1 December 2000Secretary resigned (1 page)
1 December 2000New secretary appointed (2 pages)
1 December 2000Ad 02/11/00--------- £ si [email protected]=1800 £ ic 54000/55800 (2 pages)
1 December 2000New secretary appointed (2 pages)
1 December 2000Secretary resigned (1 page)
1 December 2000Ad 02/11/00--------- £ si [email protected]=1800 £ ic 54000/55800 (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
9 August 2000Memorandum and Articles of Association (6 pages)
9 August 2000Memorandum and Articles of Association (6 pages)
4 August 2000Company name changed goodcut LIMITED\certificate issued on 07/08/00 (2 pages)
4 August 2000Company name changed goodcut LIMITED\certificate issued on 07/08/00 (2 pages)
29 July 2000Particulars of mortgage/charge (7 pages)
29 July 2000Particulars of mortgage/charge (7 pages)
13 July 2000Particulars of mortgage/charge (7 pages)
13 July 2000Particulars of mortgage/charge (7 pages)
13 July 2000Particulars of mortgage/charge (7 pages)
13 July 2000Particulars of mortgage/charge (7 pages)
29 April 2000Particulars of mortgage/charge (11 pages)
29 April 2000Particulars of mortgage/charge (11 pages)
27 April 2000New director appointed (3 pages)
27 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(27 pages)
27 April 2000New director appointed (3 pages)
27 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(27 pages)
27 April 2000Nc inc already adjusted 19/04/00 (1 page)
27 April 2000Ad 19/04/00--------- £ si [email protected]=45000 £ ic 9000/54000 (2 pages)
27 April 2000Ad 19/04/00--------- £ si [email protected]=45000 £ ic 9000/54000 (2 pages)
27 April 2000Nc inc already adjusted 19/04/00 (1 page)
26 April 2000Ad 18/04/00--------- £ si [email protected]=8999 £ ic 1/9000 (2 pages)
26 April 2000S-div 18/04/00 (1 page)
26 April 2000S-div 18/04/00 (1 page)
26 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 April 2000£ nc 1000/9000 18/04/00 (1 page)
26 April 2000£ nc 1000/9000 18/04/00 (1 page)
26 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 April 2000Ad 18/04/00--------- £ si [email protected]=8999 £ ic 1/9000 (2 pages)
25 April 2000Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
25 April 2000Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
12 January 2000Incorporation (16 pages)
12 January 2000Incorporation (16 pages)