Richmond
TW9 2QE
Director Name | Mr Nicholas Stephen Wilson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2018(18 years, 7 months after company formation) |
Appointment Duration | 2 years (closed 29 September 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Mr Jonathan James Harston |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2018(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 29 September 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Ms Tanya Shillingford |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 13 Ascham Street London NW5 2PB |
Director Name | Dr Henry Cowburn Savage Carleton |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(8 months, 1 week after company formation) |
Appointment Duration | 10 years, 10 months (resigned 11 August 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Goodman Derrick 6th Floor 90 Fetter Lane London EC4A 1PT |
Director Name | Mr Jason Laurence Noble |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 March 2008) |
Role | IT |
Country of Residence | England |
Correspondence Address | 11 Church Lane London SW19 3PD |
Director Name | Dr Angus Diarmid MacDougall |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 11 August 2011) |
Role | Commercial |
Country of Residence | United Kingdom |
Correspondence Address | Goodman Derrick 6th Floor 90 Fetter Lane London EC4A 1PT |
Secretary Name | Mr Jason Laurence Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 March 2008) |
Role | IT |
Country of Residence | England |
Correspondence Address | 11 Church Lane London SW19 3PD |
Secretary Name | Mrs Julie Carina Merry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 August 2011) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Goodman Derrick 6th Floor 90 Fetter Lane London EC4A 1PT |
Director Name | Dr Simon John Arthur Eccles |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 March 2010) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Goodman Derrick 6th Floor 90 Fetter Lane London EC4A 1PT |
Director Name | Dr Yasmin Ahmed-Little |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 August 2011) |
Role | Doctor - Registrar |
Country of Residence | United Kingdom |
Correspondence Address | Goodman Derrick 6th Floor 90 Fetter Lane London EC4A 1PT |
Director Name | Mrs Julie Carina Merry |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(10 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 August 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Goodman Derrick 6th Floor 90 Fetter Lane London EC4A 1PT |
Director Name | Mr Christopher Davis Gale |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 December 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Mr Ian James Bowles |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(11 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 01 September 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Mr Robin Wooldridge |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(15 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 03 September 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Secretary Name | Gd Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | Goodman Derrick 6th Floor 90 Fetter Lane London EC4A 1PT |
Website | www.zircadian.co.uk |
---|
Registered Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
12 August 2011 | Delivered on: 17 August 2011 Satisfied on: 5 February 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
8 September 2006 | Delivered on: 13 September 2006 Satisfied on: 13 July 2011 Persons entitled: Gfa Investments Limited and Wimbledon Offices Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial deposit of £8,514.00 and all monies from time to time as an addition to the initial deposit and all money from time to time withdrawn from the deposit account. Fully Satisfied |
6 August 2003 | Delivered on: 20 August 2003 Satisfied on: 13 July 2011 Persons entitled: Oilbrick Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the deposit monies from time to time deposited pursuant to the terms of the rent deposit deed. Fully Satisfied |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2020 | Application to strike the company off the register (3 pages) |
28 February 2020 | Statement by Directors (2 pages) |
28 February 2020 | Solvency Statement dated 27/02/20 (2 pages) |
28 February 2020 | Resolutions
|
28 February 2020 | Statement of capital on 28 February 2020
|
13 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
18 February 2019 | Accounts for a dormant company made up to 31 May 2018 (7 pages) |
13 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
12 December 2018 | Appointment of Mr Jonathan James Harston as a director on 5 November 2018 (2 pages) |
27 September 2018 | Appointment of Mr Nicholas Stephen Wilson as a director on 3 September 2018 (2 pages) |
27 September 2018 | Termination of appointment of Robin Wooldridge as a director on 3 September 2018 (1 page) |
27 September 2018 | Appointment of Mr Ryan Friedman Atlas as a director on 3 September 2018 (2 pages) |
8 March 2018 | Accounts for a dormant company made up to 31 May 2017 (6 pages) |
15 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
6 March 2017 | Accounts for a dormant company made up to 31 May 2016 (7 pages) |
6 March 2017 | Accounts for a dormant company made up to 31 May 2016 (7 pages) |
16 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
1 June 2016 | Director's details changed for Mr Robin Wooldridge on 5 February 2016 (2 pages) |
1 June 2016 | Director's details changed for Mr Robin Wooldridge on 5 February 2016 (2 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
18 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
4 February 2016 | Second filing of AP01 previously delivered to Companies House
|
4 February 2016 | Second filing of AP01 previously delivered to Companies House
|
4 February 2016 | Second filing of TM01 previously delivered to Companies House
|
4 February 2016 | Second filing of TM01 previously delivered to Companies House
|
20 November 2015 | Appointment of Mr Robin Wooldridge as a director on 23 September 2015
|
20 November 2015 | Appointment of Mr Robin Wooldridge as a director on 23 September 2015
|
20 November 2015 | Termination of appointment of Ian James Bowles as a director on 23 September 2015
|
20 November 2015 | Termination of appointment of Ian James Bowles as a director on 23 September 2015
|
11 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
5 February 2015 | Satisfaction of charge 3 in full (4 pages) |
5 February 2015 | Satisfaction of charge 3 in full (4 pages) |
18 December 2014 | Termination of appointment of Christopher Davis Gale as a director on 5 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Christopher Davis Gale as a director on 5 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Christopher Davis Gale as a director on 5 December 2014 (1 page) |
25 November 2014 | Full accounts made up to 31 May 2014 (10 pages) |
25 November 2014 | Full accounts made up to 31 May 2014 (10 pages) |
8 October 2014 | Registered office address changed from First Floor 1 Church Road Richmond TW9 2QE to 2Nd Floor 1 Church Road Richmond TW9 2QE on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from First Floor 1 Church Road Richmond TW9 2QE to 2Nd Floor 1 Church Road Richmond TW9 2QE on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from First Floor 1 Church Road Richmond TW9 2QE to 2Nd Floor 1 Church Road Richmond TW9 2QE on 8 October 2014 (1 page) |
23 April 2014 | Register inspection address has been changed from (1 page) |
23 April 2014 | Register inspection address has been changed from (1 page) |
23 April 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
22 April 2014 | Register(s) moved to registered inspection location (1 page) |
22 April 2014 | Register(s) moved to registered inspection location (1 page) |
3 March 2014 | Full accounts made up to 31 May 2013 (13 pages) |
3 March 2014 | Full accounts made up to 31 May 2013 (13 pages) |
7 January 2014 | Director's details changed for Mr Christopher Davis Gale on 6 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Christopher Davis Gale on 6 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Christopher Davis Gale on 6 January 2014 (2 pages) |
7 November 2013 | Registered office address changed from 180 Piccadilly London W1J 9ER on 7 November 2013 (2 pages) |
7 November 2013 | Registered office address changed from 180 Piccadilly London W1J 9ER on 7 November 2013 (2 pages) |
7 November 2013 | Registered office address changed from 180 Piccadilly London W1J 9ER on 7 November 2013 (2 pages) |
1 March 2013 | Full accounts made up to 31 May 2012 (16 pages) |
1 March 2013 | Full accounts made up to 31 May 2012 (16 pages) |
25 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption full accounts made up to 31 May 2011 (13 pages) |
28 February 2012 | Total exemption full accounts made up to 31 May 2011 (13 pages) |
24 February 2012 | Director's details changed for Ian James Bowles on 2 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Ian James Bowles on 2 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Ian James Bowles on 2 February 2012 (2 pages) |
14 September 2011 | Register(s) moved to registered inspection location (2 pages) |
14 September 2011 | Register inspection address has been changed from Tuition House St. Georges Road London SW19 4EU United Kingdom (2 pages) |
14 September 2011 | Register(s) moved to registered inspection location (2 pages) |
14 September 2011 | Register inspection address has been changed from Tuition House St. Georges Road London SW19 4EU United Kingdom (2 pages) |
18 August 2011 | Termination of appointment of Julie Merry as a secretary (2 pages) |
18 August 2011 | Previous accounting period extended from 31 March 2011 to 31 May 2011 (3 pages) |
18 August 2011 | Appointment of Mr Christopher Davis Gale as a director (3 pages) |
18 August 2011 | Termination of appointment of Julie Merry as a secretary (2 pages) |
18 August 2011 | Termination of appointment of Julie Merry as a director (2 pages) |
18 August 2011 | Appointment of Ian James Bowles as a director (3 pages) |
18 August 2011 | Termination of appointment of Yasmin Ahmed-Little as a director (2 pages) |
18 August 2011 | Termination of appointment of Angus Macdougall as a director (2 pages) |
18 August 2011 | Termination of appointment of Julie Merry as a director (2 pages) |
18 August 2011 | Appointment of Ian James Bowles as a director (3 pages) |
18 August 2011 | Registered office address changed from , Goodman Derrick 6Th Floor, 90 Fetter Lane, London, EC4A 1PT on 18 August 2011 (2 pages) |
18 August 2011 | Termination of appointment of Henry Carleton as a director (2 pages) |
18 August 2011 | Termination of appointment of Angus Macdougall as a director (2 pages) |
18 August 2011 | Appointment of Mr Christopher Davis Gale as a director (3 pages) |
18 August 2011 | Registered office address changed from , Goodman Derrick 6Th Floor, 90 Fetter Lane, London, EC4A 1PT on 18 August 2011 (2 pages) |
18 August 2011 | Previous accounting period extended from 31 March 2011 to 31 May 2011 (3 pages) |
18 August 2011 | Termination of appointment of Henry Carleton as a director (2 pages) |
18 August 2011 | Termination of appointment of Yasmin Ahmed-Little as a director (2 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 June 2011 | Director's details changed for Dr Henry Cowburn Savage Carleton on 17 May 2011 (2 pages) |
9 June 2011 | Director's details changed for Dr Henry Cowburn Savage Carleton on 17 May 2011 (2 pages) |
15 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (8 pages) |
15 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (8 pages) |
15 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (8 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 December 2010 | Appointment of Mrs Julie Carina Merry as a director (2 pages) |
2 December 2010 | Appointment of Mrs Julie Carina Merry as a director (2 pages) |
28 July 2010 | Appointment of Dr Yasmin Ahmed-Little as a director (2 pages) |
28 July 2010 | Appointment of Dr Yasmin Ahmed-Little as a director (2 pages) |
12 March 2010 | Termination of appointment of Simon Eccles as a director (1 page) |
12 March 2010 | Termination of appointment of Simon Eccles as a director (1 page) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (7 pages) |
9 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (7 pages) |
9 February 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (7 pages) |
9 February 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 October 2009 | Director's details changed for Dr Simon John Arthur Eccles on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mrs Julie Carina Merry on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Dr Simon John Arthur Eccles on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mrs Julie Carina Merry on 6 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Mrs Julie Carina Merry on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Dr Simon John Arthur Eccles on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Dr Angus Diarmid Macdougall on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Dr Henry Cowburn Savage Carleton on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Dr Angus Diarmid Macdougall on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Dr Henry Cowburn Savage Carleton on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Dr Henry Cowburn Savage Carleton on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Dr Angus Diarmid Macdougall on 6 October 2009 (2 pages) |
12 February 2009 | Return made up to 03/02/09; full list of members (5 pages) |
12 February 2009 | Return made up to 03/02/09; full list of members (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 September 2008 | Director appointed dr simon eccles (2 pages) |
2 September 2008 | Director appointed dr simon eccles (2 pages) |
10 June 2008 | Location of debenture register (1 page) |
10 June 2008 | Location of register of members (1 page) |
10 June 2008 | Location of register of members (1 page) |
10 June 2008 | Location of debenture register (1 page) |
8 April 2008 | Appointment terminated director jason noble (1 page) |
8 April 2008 | Resolutions
|
8 April 2008 | Declaration of assistance for shares acquisition (4 pages) |
8 April 2008 | Resolutions
|
8 April 2008 | Appointment terminated director jason noble (1 page) |
8 April 2008 | Declaration of assistance for shares acquisition (4 pages) |
14 March 2008 | Secretary appointed mrs julie carina merry (1 page) |
14 March 2008 | Appointment terminated secretary jason noble (1 page) |
14 March 2008 | Secretary appointed mrs julie carina merry (1 page) |
14 March 2008 | Appointment terminated secretary jason noble (1 page) |
7 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
7 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Return made up to 03/02/07; full list of members (3 pages) |
7 February 2007 | Return made up to 03/02/07; full list of members (3 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
30 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2006 | Return made up to 03/02/06; full list of members
|
8 March 2006 | Return made up to 03/02/06; full list of members
|
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 March 2005 | Return made up to 03/02/05; full list of members (7 pages) |
10 March 2005 | Return made up to 03/02/05; full list of members (7 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 April 2004 | Return made up to 03/02/04; full list of members (7 pages) |
8 April 2004 | Return made up to 03/02/04; full list of members (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
13 March 2003 | Return made up to 03/02/03; full list of members (8 pages) |
13 March 2003 | Return made up to 03/02/03; full list of members (8 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 April 2002 | Particulars of contract relating to shares (3 pages) |
25 April 2002 | Ad 22/10/01--------- £ si 660@1 (2 pages) |
25 April 2002 | Ad 22/10/01--------- £ si 660@1 (2 pages) |
25 April 2002 | Particulars of contract relating to shares (3 pages) |
25 April 2002 | Resolutions
|
25 April 2002 | Nc inc already adjusted 22/10/01 (1 page) |
25 April 2002 | Nc inc already adjusted 22/10/01 (1 page) |
25 April 2002 | Resolutions
|
7 March 2002 | Return made up to 03/02/02; full list of members (8 pages) |
7 March 2002 | Return made up to 03/02/02; full list of members (8 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | Secretary resigned (1 page) |
3 September 2001 | New secretary appointed (2 pages) |
3 September 2001 | New secretary appointed (2 pages) |
23 August 2001 | Ad 20/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 August 2001 | Ad 20/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
1 March 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
1 March 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
13 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
13 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
28 December 2000 | Company name changed hospitalnet.com LIMITED\certificate issued on 29/12/00 (2 pages) |
28 December 2000 | Company name changed hospitalnet.com LIMITED\certificate issued on 29/12/00 (2 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
3 February 2000 | Incorporation (15 pages) |
3 February 2000 | Incorporation (15 pages) |