Hampstead
London
NW3 6RH
Director Name | Roy Andrew Ettlinger |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 18 June 2001(1 year, 4 months after company formation) |
Appointment Duration | 11 years (closed 28 June 2012) |
Role | Company Director |
Correspondence Address | 77 Clifton Hill St Johns Wood London NW8 0JN |
Director Name | Mr Troels Bugge Henriksen |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British,Danish |
Status | Closed |
Appointed | 28 May 2003(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 28 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bagley Cottage Spring Copse Oxford Oxfordshire OX1 5BJ |
Director Name | Mr John David Simpson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 12 months (closed 28 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heatherbanks George Eyston Drive Winchester Hampshire SO22 4PE |
Secretary Name | Andrew Martin Craig Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2005(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 28 June 2012) |
Role | Company Director |
Correspondence Address | 16 Ashley Gardens Harpenden Hertfordshire AL5 3EY |
Secretary Name | Martin Christopher Owen Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Purcombe Farmhouse Whitchurch Canonicorum Bridport Dorset DT6 6RL |
Director Name | Jane Elizabeth Ostler |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 May 2001) |
Role | Internet Consulting |
Correspondence Address | 5 Pickets Street London SW12 8QB |
Director Name | Ms Tanya Deborah Pein |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 May 2001) |
Role | Internet Consulting |
Country of Residence | England |
Correspondence Address | 83 Balmoral Road London NW2 5BH |
Director Name | Sarah Helena Christina Stocker |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 54 Canonbury Park North London N1 2JT |
Director Name | Aitua Osa Ekhaese |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 13 June 2003) |
Role | Investment Director |
Correspondence Address | 87 Hartland Drive Edgware Middlesex HA8 8RJ |
Director Name | Mr Nigel Stephen McGinley |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 September 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Speldhurst Road Chiswick London W4 1BZ |
Director Name | Martin Christopher Bagot Mellish |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 2001(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 13 June 2003) |
Role | Accountant |
Correspondence Address | 65 Hayes Avenue South Burlington Vermont 05403 United States |
Director Name | David Barry Spitz |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 December 2005) |
Role | Direcor Of Consultancy |
Correspondence Address | No 3 24-26 Avenue Road St Johns Wood London NW8 6BU |
Director Name | Russell Clive Beharrell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Grange Wimbledon London SW19 4PT |
Director Name | Mr Stephen Anthony Cotter |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 August 2005) |
Role | Retailing |
Country of Residence | England |
Correspondence Address | Bracken Plantation Road Leighton Buzzard Bedfordshire LU7 3HT |
Director Name | Mr Andrew Thomas Higginson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Darren Mark Shapland |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 May 2004) |
Role | Accountant |
Correspondence Address | Pinewood Cottage Butterfly Walk Warlingham Surrey CR6 9JA |
Director Name | Mr Mark Conrad Louis Brenninkmeyer |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 December 2003(3 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 13 January 2006) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Hereford House 66 North Row London W1K 7DE |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 10 Furnival Street London EC4A 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £88,830,000 |
Gross Profit | £40,825,000 |
Net Worth | £5,554,000 |
Cash | £2,720,000 |
Current Liabilities | £18,571,000 |
Latest Accounts | 6 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 28 February |
28 June 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 June 2012 | Final Gazette dissolved following liquidation (1 page) |
28 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 March 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 March 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 December 2011 | Liquidators statement of receipts and payments to 5 December 2011 (5 pages) |
23 December 2011 | Liquidators' statement of receipts and payments to 5 December 2011 (5 pages) |
23 December 2011 | Liquidators statement of receipts and payments to 5 December 2011 (5 pages) |
23 December 2011 | Liquidators' statement of receipts and payments to 5 December 2011 (5 pages) |
4 July 2011 | Liquidators statement of receipts and payments to 5 June 2011 (8 pages) |
4 July 2011 | Liquidators' statement of receipts and payments to 5 June 2011 (8 pages) |
4 July 2011 | Liquidators statement of receipts and payments to 5 June 2011 (8 pages) |
4 July 2011 | Liquidators' statement of receipts and payments to 5 June 2011 (8 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages) |
4 January 2011 | Liquidators' statement of receipts and payments to 5 December 2010 (8 pages) |
4 January 2011 | Liquidators' statement of receipts and payments to 5 December 2010 (8 pages) |
4 January 2011 | Liquidators statement of receipts and payments to 5 December 2010 (8 pages) |
4 January 2011 | Liquidators statement of receipts and payments to 5 December 2010 (8 pages) |
6 July 2010 | Liquidators' statement of receipts and payments to 5 June 2010 (5 pages) |
6 July 2010 | Liquidators statement of receipts and payments to 5 June 2010 (5 pages) |
6 July 2010 | Liquidators' statement of receipts and payments to 5 June 2010 (5 pages) |
6 July 2010 | Liquidators statement of receipts and payments to 5 June 2010 (5 pages) |
9 January 2010 | Liquidators statement of receipts and payments to 5 December 2009 (5 pages) |
9 January 2010 | Liquidators' statement of receipts and payments to 5 December 2009 (5 pages) |
9 January 2010 | Liquidators statement of receipts and payments to 5 December 2009 (5 pages) |
9 January 2010 | Liquidators' statement of receipts and payments to 5 December 2009 (5 pages) |
6 July 2009 | Liquidators' statement of receipts and payments to 5 June 2009 (5 pages) |
6 July 2009 | Liquidators' statement of receipts and payments to 5 June 2009 (5 pages) |
6 July 2009 | Liquidators statement of receipts and payments to 5 June 2009 (5 pages) |
6 July 2009 | Liquidators statement of receipts and payments to 5 June 2009 (5 pages) |
22 June 2009 | Liquidators statement of receipts and payments to 5 June 2009 (5 pages) |
22 June 2009 | Liquidators' statement of receipts and payments to 5 June 2009 (5 pages) |
22 June 2009 | Liquidators' statement of receipts and payments to 5 June 2009 (5 pages) |
22 June 2009 | Liquidators statement of receipts and payments to 5 June 2009 (5 pages) |
22 December 2008 | Liquidators' statement of receipts and payments to 5 December 2008 (5 pages) |
22 December 2008 | Liquidators statement of receipts and payments to 5 December 2008 (5 pages) |
22 December 2008 | Liquidators' statement of receipts and payments to 5 December 2008 (5 pages) |
22 December 2008 | Liquidators statement of receipts and payments to 5 December 2008 (5 pages) |
1 July 2008 | Liquidators statement of receipts and payments to 5 December 2008 (5 pages) |
1 July 2008 | Liquidators' statement of receipts and payments to 5 December 2008 (5 pages) |
1 July 2008 | Liquidators statement of receipts and payments to 5 December 2008 (5 pages) |
1 July 2008 | Liquidators' statement of receipts and payments to 5 December 2008 (5 pages) |
17 January 2008 | Liquidators statement of receipts and payments (7 pages) |
17 January 2008 | Liquidators' statement of receipts and payments (7 pages) |
17 January 2008 | Liquidators' statement of receipts and payments (7 pages) |
20 June 2007 | Notice of Constitution of Liquidation Committee (2 pages) |
20 June 2007 | Notice of Constitution of Liquidation Committee (2 pages) |
6 December 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
6 December 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
28 September 2006 | Statement of affairs (41 pages) |
28 September 2006 | Statement of affairs (41 pages) |
17 July 2006 | Administrator's progress report (10 pages) |
17 July 2006 | Administrator's progress report (10 pages) |
22 May 2006 | Result of meeting of creditors (2 pages) |
22 May 2006 | Result of meeting of creditors (2 pages) |
21 March 2006 | Amended certificate of constitution of creditors' committee (1 page) |
21 March 2006 | Amended certificate of constitution of creditors' committee (1 page) |
21 March 2006 | Amended certificate of constitution of creditors' committee (1 page) |
21 March 2006 | Amended certificate of constitution of creditors' committee (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
7 March 2006 | Statement of administrator's proposal (58 pages) |
7 March 2006 | Statement of administrator's proposal (58 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: windrush house windrush park witney oxon OX29 7DX (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: windrush house windrush park witney oxon OX29 7DX (1 page) |
11 January 2006 | Appointment of an administrator (1 page) |
11 January 2006 | Appointment of an administrator (1 page) |
4 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2005 | Resolutions
|
21 October 2005 | Resolutions
|
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
24 June 2005 | Delivery ext'd 3 mth 28/02/05 (1 page) |
24 June 2005 | Delivery ext'd 3 mth 28/02/05 (1 page) |
13 May 2005 | Return made up to 17/02/05; full list of members (14 pages) |
13 May 2005 | Return made up to 17/02/05; full list of members (14 pages) |
14 February 2005 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
14 February 2005 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
4 January 2005 | Group of companies' accounts made up to 6 March 2004 (27 pages) |
4 January 2005 | Group of companies' accounts made up to 6 March 2004 (27 pages) |
28 October 2004 | Conso 15/10/04 (1 page) |
28 October 2004 | Conso 15/10/04 (1 page) |
20 July 2004 | Resolutions
|
20 July 2004 | Resolutions
|
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
28 May 2004 | Declaration of mortgage charge released/ceased (1 page) |
28 May 2004 | Declaration of mortgage charge released/ceased (1 page) |
28 May 2004 | Declaration of mortgage charge released/ceased (1 page) |
28 May 2004 | Declaration of mortgage charge released/ceased (1 page) |
28 May 2004 | Declaration of mortgage charge released/ceased (1 page) |
28 May 2004 | Declaration of mortgage charge released/ceased (1 page) |
20 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Delivery ext'd 3 mth 28/02/04 (1 page) |
17 May 2004 | Delivery ext'd 3 mth 28/02/04 (1 page) |
20 April 2004 | Director's particulars changed (1 page) |
20 April 2004 | Director's particulars changed (1 page) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2004 | Return made up to 17/02/04; full list of members (14 pages) |
22 March 2004 | Return made up to 17/02/04; full list of members
|
5 February 2004 | S-div 24/01/04 (1 page) |
5 February 2004 | S-div 24/01/04 (1 page) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
15 January 2004 | Ad 17/12/03--------- £ si [email protected]= 2921954 £ ic 5305291/8227245 (5 pages) |
15 January 2004 | Nc inc already adjusted 17/12/03 (1 page) |
15 January 2004 | Ad 17/12/03--------- £ si [email protected]= 230000 £ ic 9426392/9656392 (3 pages) |
15 January 2004 | Resolutions
|
15 January 2004 | Memorandum and Articles of Association (28 pages) |
15 January 2004 | Ad 17/12/03--------- £ si [email protected]= 805488 £ si [email protected]=393659 £ ic 8227245/9426392 (2 pages) |
15 January 2004 | Memorandum and Articles of Association (28 pages) |
15 January 2004 | Ad 17/12/03--------- £ si [email protected]= 230000 £ ic 9426392/9656392 (3 pages) |
15 January 2004 | Ad 17/12/03--------- £ si [email protected]= 2921954 £ ic 5305291/8227245 (5 pages) |
15 January 2004 | Ad 17/12/03--------- £ si [email protected]= 805488 £ si [email protected]=393659 £ ic 8227245/9426392 (2 pages) |
15 January 2004 | Resolutions
|
15 January 2004 | Nc inc already adjusted 17/12/03 (1 page) |
22 December 2003 | Group of companies' accounts made up to 1 March 2003 (27 pages) |
22 December 2003 | Group of companies' accounts made up to 1 March 2003 (27 pages) |
22 December 2003 | Group of companies' accounts made up to 1 March 2003 (27 pages) |
13 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
29 August 2003 | Resolutions
|
29 August 2003 | Resolutions
|
29 August 2003 | Resolutions
|
29 August 2003 | S-div 04/08/03 (1 page) |
29 August 2003 | S-div 04/08/03 (1 page) |
29 August 2003 | Nc inc already adjusted 19/06/03 (1 page) |
29 August 2003 | Resolutions
|
29 August 2003 | Memorandum and Articles of Association (28 pages) |
29 August 2003 | Nc inc already adjusted 19/06/03 (1 page) |
29 August 2003 | Memorandum and Articles of Association (28 pages) |
12 August 2003 | Delivery ext'd 3 mth 28/02/03 (1 page) |
12 August 2003 | Delivery ext'd 3 mth 28/02/03 (1 page) |
4 July 2003 | Particulars of mortgage/charge (7 pages) |
4 July 2003 | Particulars of mortgage/charge (7 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | Director resigned (1 page) |
5 June 2003 | Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page) |
5 June 2003 | Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Particulars of mortgage/charge (4 pages) |
24 April 2003 | Particulars of mortgage/charge (4 pages) |
22 March 2003 | Return made up to 17/02/03; full list of members (13 pages) |
22 March 2003 | Return made up to 17/02/03; full list of members (13 pages) |
12 December 2002 | Nc inc already adjusted 08/11/02 (1 page) |
12 December 2002 | Resolutions
|
12 December 2002 | Resolutions
|
12 December 2002 | Nc inc already adjusted 08/11/02 (1 page) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | Particulars of mortgage/charge (4 pages) |
6 November 2002 | Particulars of mortgage/charge (4 pages) |
24 October 2002 | Group of companies' accounts made up to 1 June 2002 (29 pages) |
24 October 2002 | Group of companies' accounts made up to 1 June 2002 (29 pages) |
24 October 2002 | Group of companies' accounts made up to 1 June 2002 (29 pages) |
16 October 2002 | Particulars of mortgage/charge (3 pages) |
16 October 2002 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | Particulars of mortgage/charge (4 pages) |
10 October 2002 | Particulars of mortgage/charge (4 pages) |
22 June 2002 | Particulars of mortgage/charge (3 pages) |
22 June 2002 | Particulars of mortgage/charge (3 pages) |
21 May 2002 | Return made up to 17/02/02; full list of members (9 pages) |
21 May 2002 | Return made up to 17/02/02; full list of members (9 pages) |
11 May 2002 | Particulars of mortgage/charge (3 pages) |
11 May 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
14 March 2002 | Accounting reference date extended from 31/01/02 to 31/05/02 (1 page) |
14 March 2002 | Accounting reference date extended from 31/01/02 to 31/05/02 (1 page) |
13 March 2002 | Particulars of mortgage/charge (3 pages) |
13 March 2002 | Particulars of mortgage/charge (3 pages) |
2 March 2002 | Particulars of mortgage/charge (3 pages) |
2 March 2002 | Particulars of mortgage/charge (3 pages) |
28 February 2002 | Particulars of mortgage/charge (3 pages) |
28 February 2002 | Particulars of mortgage/charge (3 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
17 October 2001 | Ad 07/09/01--------- £ si [email protected]=51719 £ si 128571@1=128571 £ ic 4935663/5115953 (2 pages) |
17 October 2001 | Ad 25/09/01--------- £ si [email protected]=23750 £ si 71250@1=71250 £ ic 4840663/4935663 (2 pages) |
17 October 2001 | Ad 07/09/01--------- £ si [email protected]=51719 £ si 128571@1=128571 £ ic 4935663/5115953 (2 pages) |
17 October 2001 | Ad 25/09/01--------- £ si [email protected]=23750 £ si 71250@1=71250 £ ic 4840663/4935663 (2 pages) |
25 September 2001 | Particulars of mortgage/charge (19 pages) |
25 September 2001 | Particulars of mortgage/charge (19 pages) |
22 August 2001 | Auditor's statement (1 page) |
22 August 2001 | Application for reregistration from private to PLC (1 page) |
22 August 2001 | Memorandum and Articles of Association (31 pages) |
22 August 2001 | Resolutions
|
22 August 2001 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 August 2001 | Resolutions
|
22 August 2001 | Balance Sheet (6 pages) |
22 August 2001 | Declaration on reregistration from private to PLC (1 page) |
22 August 2001 | Auditor's statement (1 page) |
22 August 2001 | Balance Sheet (6 pages) |
22 August 2001 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 August 2001 | Memorandum and Articles of Association (31 pages) |
22 August 2001 | Application for reregistration from private to PLC (1 page) |
22 August 2001 | Declaration on reregistration from private to PLC (1 page) |
17 August 2001 | Accounts made up to 31 December 2000 (4 pages) |
17 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
2 August 2001 | Resolutions
|
2 August 2001 | Resolutions
|
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: russell square house 10-12 russell square, london WC1B 5EH (1 page) |
27 July 2001 | Ad 13/07/01--------- £ si [email protected]=65662 £ ic 4775001/4840663 (2 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: russell square house 10-12 russell square, london WC1B 5EH (1 page) |
27 July 2001 | Ad 13/07/01--------- £ si [email protected]=65662 £ ic 4775001/4840663 (2 pages) |
27 July 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
27 July 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
23 July 2001 | New director appointed (3 pages) |
23 July 2001 | New director appointed (3 pages) |
12 July 2001 | £ nc 1000/6000000 30/05/01 (1 page) |
12 July 2001 | Ad 11/06/01--------- £ si [email protected]=1310416 £ si 2964584@1=2964584 £ ic 500001/4775001 (5 pages) |
12 July 2001 | S-div 30/05/01 (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Resolutions
|
12 July 2001 | Resolutions
|
12 July 2001 | Ad 18/06/01--------- £ si [email protected]=125000 £ si 375000@1=375000 £ ic 1/500001 (2 pages) |
12 July 2001 | £ nc 1000/6000000 30/05/01 (1 page) |
12 July 2001 | Ad 11/06/01--------- £ si [email protected]=1310416 £ si 2964584@1=2964584 £ ic 500001/4775001 (5 pages) |
12 July 2001 | Ad 18/06/01--------- £ si [email protected]=125000 £ si 375000@1=375000 £ ic 1/500001 (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (3 pages) |
12 July 2001 | S-div 30/05/01 (1 page) |
12 July 2001 | New director appointed (3 pages) |
3 July 2001 | Particulars of mortgage/charge (4 pages) |
3 July 2001 | Particulars of mortgage/charge (4 pages) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | Particulars of mortgage/charge (5 pages) |
15 June 2001 | Particulars of mortgage/charge (5 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
2 April 2001 | Return made up to 17/02/01; full list of members (7 pages) |
2 April 2001 | Return made up to 17/02/01; full list of members
|
16 April 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
16 April 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (4 pages) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | New director appointed (4 pages) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Secretary resigned (1 page) |
17 February 2000 | Incorporation (14 pages) |
17 February 2000 | Incorporation (14 pages) |