Company NameMykindaplace Limited
Company StatusDissolved
Company Number03924393
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 1 month ago)
Dissolution Date5 July 2012 (11 years, 8 months ago)
Previous NamesMykindaspace Limited and Mykindaplace.com Limited

Business Activity

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

Directors

Secretary NameDavid Joseph Gormley
NationalityBritish
StatusClosed
Appointed30 June 2006(6 years, 4 months after company formation)
Appointment Duration6 years (closed 05 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD
Director NameDavid Joseph Gormley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2010(10 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 05 July 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Sky Broadcasting Group Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Christopher Jon Taylor
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2010(10 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 05 July 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBritish Sky Broadcasting Group Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMs Shaa Lysa Wasmund
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(same day as company formation)
RoleInternet Services
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 63 Shooters Hill Road
London
SE3 7HS
Director NameMr Charles George Mariner Redmayne
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(same day as company formation)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Sarsfeld Road
London
Greater London
SW12 8HN
Secretary NameMs Shaa Lysa Wasmund
NationalityBritish
StatusResigned
Appointed08 February 2000(same day as company formation)
RoleInternet Services
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 63 Shooters Hill Road
London
SE3 7HS
Director NameAlexander Matthew Wright
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(1 month after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address1 Agnes Road
Acton
London
W3 7RE
Director NameMr Justin Scott Randall
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(1 month after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Newlands Avenue
Radlett
Hertfordshire
WD7 8EL
Director NameKatrina Mary Hudson Cole
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(1 month, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 October 2000)
RoleTV Executive
Correspondence Address77 New Kings Road
London
SW6 4SQ
Director NameMark James Danby
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(1 month, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address23b Hornsey Lane Gardens
London
N6 5NX
Director NameKatrina Mary Hudson Cole
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(1 month, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 October 2000)
RoleTV Executive
Correspondence Address77 New Kings Road
London
SW6 4SQ
Director NameMs Andrea Josephson Sullivan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish,American
StatusResigned
Appointed12 October 2000(8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Rostrevor Road
London
SW6 5AX
Director NameJessica Ordovas
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(9 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2006)
RoleOperations Director
Correspondence AddressTop Floor Flat 6 Queensberry Place
London
SW7 2EA
Director NameElisabeth Murdoch
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2001(1 year, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address20 Kensington Park Gardens
London
W11 3HD
Director NameMr Spencer Adam Leslie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(2 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbey View
Mill Hill
London
NW7 4PB
Director NameThomas Symonds
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address3 Findon Road
London
W12 9PY
Director NameJennifer Carol Silverman
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressFlat 2
187 Sutherland Avenue
London
W9 1ET
Director NameMr David Jeremy Darroch
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(6 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 April 2010)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBritish Sky Broadcasting Group Plc
Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr James Rupert Murdoch
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 May 2008)
RoleChief Financial Officer
Correspondence AddressBritish Sky Broadcasting Group Plc
Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameAndrew John Griffith
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 January 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Sky Broadcasting Group Plc
Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameInternational Registrars Limited (Corporation)
StatusResigned
Appointed15 March 2000(1 month after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2006)
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

99.8k at 0.01Sky New Media Ventures Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2012Final Gazette dissolved following liquidation (1 page)
5 July 2012Final Gazette dissolved following liquidation (1 page)
5 April 2012Return of final meeting in a members' voluntary winding up (3 pages)
5 April 2012Return of final meeting in a members' voluntary winding up (3 pages)
15 July 2011Liquidators' statement of receipts and payments to 21 June 2011 (5 pages)
15 July 2011Liquidators statement of receipts and payments to 21 June 2011 (5 pages)
15 July 2011Liquidators' statement of receipts and payments to 21 June 2011 (5 pages)
9 July 2010Declaration of solvency (3 pages)
9 July 2010Declaration of solvency (3 pages)
7 July 2010Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 7 July 2010 (2 pages)
7 July 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-06-22
(1 page)
7 July 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 July 2010Appointment of a voluntary liquidator (1 page)
7 July 2010Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 7 July 2010 (2 pages)
7 July 2010Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 7 July 2010 (2 pages)
7 July 2010Appointment of a voluntary liquidator (1 page)
28 May 2010Statement of capital on 28 May 2010
  • GBP 998.45
(4 pages)
28 May 2010Statement of capital on 28 May 2010
  • GBP 998.45
(4 pages)
24 May 2010Resolutions
  • RES13 ‐ Share premium account cancelled 14/05/2010
(1 page)
24 May 2010Statement by directors (1 page)
24 May 2010Statement by Directors (1 page)
24 May 2010Solvency statement dated 14/05/10 (1 page)
24 May 2010Resolutions
  • RES13 ‐ Share premium account cancelled 14/05/2010
(1 page)
24 May 2010Solvency Statement dated 14/05/10 (1 page)
23 April 2010Appointment of Christopher Jon Taylor as a director (3 pages)
23 April 2010Appointment of Christopher Jon Taylor as a director (3 pages)
23 April 2010Appointment of David Joseph Gormley as a director (3 pages)
23 April 2010Appointment of David Joseph Gormley as a director (3 pages)
22 April 2010Termination of appointment of David Darroch as a director (2 pages)
22 April 2010Termination of appointment of Andrew Griffith as a director (2 pages)
22 April 2010Termination of appointment of David Darroch as a director (2 pages)
22 April 2010Termination of appointment of Andrew Griffith as a director (2 pages)
22 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
1 December 2009Full accounts made up to 30 June 2009 (25 pages)
1 December 2009Full accounts made up to 30 June 2009 (25 pages)
4 February 2009Return made up to 01/02/09; full list of members (3 pages)
4 February 2009Return made up to 01/02/09; full list of members (3 pages)
2 December 2008Full accounts made up to 30 June 2008 (24 pages)
2 December 2008Full accounts made up to 30 June 2008 (24 pages)
18 June 2008Director appointed andrew john griffith (1 page)
18 June 2008Director appointed andrew john griffith (1 page)
2 June 2008Appointment terminated director james murdoch (1 page)
2 June 2008Appointment Terminated Director james murdoch (1 page)
16 April 2008Director's change of particulars / david darroch / 06/12/2007 (1 page)
16 April 2008Director's Change of Particulars / david darroch / 06/12/2007 / Occupation was: chief financial officer, now: chief executive officer (1 page)
28 March 2008Full accounts made up to 30 June 2007 (26 pages)
28 March 2008Full accounts made up to 30 June 2007 (26 pages)
7 February 2008Return made up to 01/02/08; full list of members (2 pages)
7 February 2008Return made up to 01/02/08; full list of members (2 pages)
3 July 2007Secretary's particulars changed (1 page)
3 July 2007Secretary's particulars changed (1 page)
5 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2007Full accounts made up to 30 June 2006 (25 pages)
10 May 2007Full accounts made up to 30 June 2006 (25 pages)
12 February 2007Return made up to 01/02/07; full list of members (8 pages)
12 February 2007Return made up to 01/02/07; full list of members (8 pages)
25 July 2006New director appointed (3 pages)
25 July 2006New director appointed (3 pages)
25 July 2006New director appointed (3 pages)
25 July 2006New director appointed (3 pages)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006Registered office changed on 20/07/06 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Ad 30/06/06--------- £ si [email protected]=79 £ ic 919/998 (2 pages)
20 July 2006Ad 30/06/06--------- £ si [email protected]=79 £ ic 919/998 (2 pages)
20 July 2006Secretary resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006New secretary appointed (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Registered office changed on 20/07/06 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
20 July 2006Director resigned (1 page)
20 July 2006New secretary appointed (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
1 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
24 May 2006Return made up to 08/02/06; full list of members (7 pages)
24 May 2006Return made up to 08/02/06; full list of members (7 pages)
21 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
21 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
14 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
14 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
7 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
3 June 2005Ad 14/03/05--------- £ si [email protected]=91 £ ic 827/918 (2 pages)
3 June 2005Ad 14/03/05--------- £ si [email protected]=91 £ ic 827/918 (2 pages)
26 April 2005Return made up to 08/02/05; full list of members (8 pages)
26 April 2005Return made up to 08/02/05; full list of members (8 pages)
29 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
7 July 2004Ad 10/06/04--------- £ si [email protected]=45 £ ic 781/826 (2 pages)
7 July 2004Ad 10/06/04--------- £ si [email protected]=45 £ ic 781/826 (2 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
13 March 2004Return made up to 08/02/04; full list of members (13 pages)
13 March 2004Return made up to 08/02/04; full list of members (13 pages)
13 November 2003Ad 08/08/03--------- £ si [email protected]=143 £ ic 637/780 (2 pages)
13 November 2003Ad 08/08/03--------- £ si [email protected]=143 £ ic 637/780 (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
2 April 2003Director's particulars changed (1 page)
2 April 2003Director's particulars changed (1 page)
18 March 2003Company name changed mykindaplace.com LIMITED\certificate issued on 18/03/03 (2 pages)
18 March 2003Company name changed mykindaplace.com LIMITED\certificate issued on 18/03/03 (2 pages)
21 February 2003Return made up to 08/02/03; full list of members (12 pages)
21 February 2003Return made up to 08/02/03; full list of members (12 pages)
3 October 2002Director's particulars changed (1 page)
3 October 2002Director's particulars changed (1 page)
17 May 2002Director's particulars changed (1 page)
17 May 2002Return made up to 08/02/02; full list of members (12 pages)
17 May 2002Director's particulars changed (1 page)
17 May 2002Director's particulars changed (1 page)
17 May 2002Return made up to 08/02/02; full list of members (12 pages)
17 May 2002Director's particulars changed (1 page)
17 May 2002Director's particulars changed (1 page)
17 May 2002Director's particulars changed (1 page)
1 May 2002Statement of affairs (13 pages)
1 May 2002Ad 15/04/02--------- £ si [email protected]=29 £ ic 605/634 (2 pages)
1 May 2002Statement of affairs (13 pages)
1 May 2002Ad 15/04/02--------- £ si [email protected]=29 £ ic 605/634 (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 April 2002Ad 15/04/02--------- £ si [email protected]=13 £ ic 592/605 (2 pages)
19 April 2002Ad 15/04/02--------- £ si [email protected]=13 £ ic 592/605 (2 pages)
19 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
11 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
27 June 2001Statement of affairs (15 pages)
27 June 2001Ad 25/05/01--------- £ si [email protected]=8 £ ic 584/592 (2 pages)
27 June 2001Ad 25/05/01--------- £ si [email protected]=11 £ ic 573/584 (2 pages)
27 June 2001Statement of affairs (15 pages)
27 June 2001Ad 25/05/01--------- £ si [email protected]=8 £ ic 584/592 (2 pages)
27 June 2001Statement of affairs (15 pages)
27 June 2001Statement of affairs (15 pages)
27 June 2001Ad 25/05/01--------- £ si [email protected]=11 £ ic 573/584 (2 pages)
26 June 2001Ad 04/06/01--------- £ si [email protected]=1 £ ic 561/562 (2 pages)
26 June 2001Ad 25/05/01--------- £ si [email protected]=11 £ ic 562/573 (2 pages)
26 June 2001Ad 04/06/01--------- £ si [email protected]=1 £ ic 561/562 (2 pages)
26 June 2001Ad 25/05/01--------- £ si [email protected]=11 £ ic 562/573 (2 pages)
4 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
9 May 2001Return made up to 08/02/01; full list of members (12 pages)
9 May 2001Return made up to 08/02/01; full list of members (12 pages)
13 March 2001Statement of affairs (5 pages)
13 March 2001Ad 01/02/01--------- £ si [email protected]=18 £ ic 268/286 (2 pages)
13 March 2001Statement of affairs (14 pages)
13 March 2001Statement of affairs (14 pages)
13 March 2001Statement of affairs (5 pages)
13 March 2001Ad 01/02/01--------- £ si [email protected]=18 £ ic 268/286 (2 pages)
7 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
7 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
29 November 2000Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
29 November 2000Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
18 April 2000Ad 31/03/00--------- £ si [email protected]=267 £ ic 1/268 (2 pages)
18 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Ad 31/03/00--------- £ si [email protected]=267 £ ic 1/268 (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000New secretary appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000Registered office changed on 24/03/00 from: studio 45 90 lots road london SW10 0QD (1 page)
24 March 2000New director appointed (2 pages)
24 March 2000Registered office changed on 24/03/00 from: studio 45 90 lots road london SW10 0QD (1 page)
24 March 2000Secretary resigned (1 page)
24 March 2000New secretary appointed (2 pages)
8 March 2000Company name changed mykindaspace LIMITED\certificate issued on 09/03/00 (2 pages)
8 March 2000Company name changed mykindaspace LIMITED\certificate issued on 09/03/00 (2 pages)
3 March 2000New secretary appointed;new director appointed (2 pages)
3 March 2000Director resigned (1 page)
3 March 2000Secretary resigned (1 page)
3 March 2000New secretary appointed;new director appointed (2 pages)
3 March 2000Secretary resigned (1 page)
3 March 2000Registered office changed on 03/03/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
3 March 2000Registered office changed on 03/03/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
3 March 2000Director resigned (1 page)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
8 February 2000Incorporation (18 pages)
8 February 2000Incorporation (18 pages)