Company NameChina Evoline Plc
Company StatusDissolved
Company Number03928553
CategoryPublic Limited Company
Incorporation Date18 February 2000(24 years, 2 months ago)
Dissolution Date30 April 2013 (10 years, 11 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMichael Muhan Liu
Date of BirthJuly 1962 (Born 61 years ago)
NationalityCanadian
StatusClosed
Appointed21 March 2007(7 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 30 April 2013)
RoleBusinessman
Correspondence Address7061 Osler Street
Vancouver
V6p4c4
Foreign
Director NameMark Angelo Edward Syropoulo
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAustralian
StatusClosed
Appointed21 March 2007(7 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 30 April 2013)
RoleBusinessman
Correspondence Address1072 Royal Pavilion 688 Hua Shan Road
Shanghai
Shanghai 200040
China
Secretary NameMr Jeremy Philip Gorman
NationalityBritish
StatusClosed
Appointed21 March 2007(7 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 30 April 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address58d Clifton Gardens
London
W9 1AU
Director NameMr John Damian Androcles Aspinall
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(7 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 28 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHastings House
Walton Street
London
SW3 1SA
Director NameGiles Baker
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(7 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 18 July 2005)
RoleCompany Director
Correspondence Address64 Sloane Street
London
SW1X 9SH
Director NameAnton John Godfrey Bilton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(7 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 18 July 2005)
RoleCompany Director
Correspondence Address46 Cadogan Place
London
SW1X 9RU
Director NameAlan Dennis Pereira
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(7 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 21 March 2007)
RoleCompany Director
Correspondence Address30 Kingscliffe Gardens
London
SW19 6NR
Secretary NameAlan Dennis Pereira
NationalityBritish
StatusResigned
Appointed04 October 2000(7 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 March 2001)
RoleCompany Director
Correspondence Address30 Kingscliffe Gardens
London
SW19 6NR
Secretary NameNigel Raymond Gordon
NationalityBritish
StatusResigned
Appointed19 March 2001(1 year, 1 month after company formation)
Appointment Duration6 years (resigned 21 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Director NameMr Oliver John Vaughan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Phillimore Gardens
London
W8 7QE
Director NameMr Edward Vandyk
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStockcross House
Stockcross
Newbury
Berkshire
RG20 8LP
Director NameMr Frank Lewis
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(7 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 08 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Franklin Close
Whetstone
London
N20 9QG
Director NameDr Yi Xie
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityChinese
StatusResigned
Appointed21 March 2007(7 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 18 December 2008)
RoleEngineer
Correspondence AddressSuite 505, No 2, Mudanyuan
Haidian District
Beijing
100083
Foreign
Director NameChaohui Huang
Date of BirthAugust 1967 (Born 56 years ago)
NationalityChinese
StatusResigned
Appointed21 March 2007(7 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 22 December 2008)
RoleBusinessman
Correspondence AddressLanshui Road
Longdong Village
Shenzhen
Longgang District 518116
China
Director NameXuedong Lou
Date of BirthDecember 1967 (Born 56 years ago)
NationalityChinese
StatusResigned
Appointed21 April 2009(9 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 November 2010)
RoleBusinessman
Correspondence AddressShangtang Lu Dong Fang Hao Yuan
Junghaoge 806
Hangzhou
China
Director NameJian Xin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityChinese
StatusResigned
Appointed21 April 2009(9 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 November 2010)
RoleBusinessman
Correspondence Address102 No. 18 Building No. 18 The 4th Tai
Ping-Jiao Rd
Qing Dao
P.S. 266071
China
Director NameYumao Zheng
Date of BirthMarch 1955 (Born 69 years ago)
NationalityChinese
StatusResigned
Appointed21 April 2009(9 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 November 2010)
RoleExecutive
Correspondence AddressRoom 12-206 Liyuan Residential Quarter
119 Xuefu Road
Nanshan District
Shenzhen
China
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Director NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address3rd Floor 19 Phipp Street
London
EC2A 4NZ
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address14 New Street
London
EC2M 4HE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,667,000
Gross Profit£346,000
Net Worth-£206,000
Cash£127,000
Current Liabilities£112,000

Accounts

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

Filing History

30 April 2013Final Gazette dissolved following liquidation (1 page)
30 April 2013Final Gazette dissolved following liquidation (1 page)
30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2013Return of final meeting in a members' voluntary winding up (10 pages)
31 January 2013Return of final meeting in a members' voluntary winding up (10 pages)
15 November 2012Termination of appointment of Frank Lewis as a director on 8 November 2012 (2 pages)
15 November 2012Termination of appointment of Frank Lewis as a director (2 pages)
23 February 2012Liquidators' statement of receipts and payments to 24 January 2012 (8 pages)
23 February 2012Liquidators' statement of receipts and payments to 24 January 2012 (8 pages)
23 February 2012Liquidators statement of receipts and payments to 24 January 2012 (8 pages)
1 February 2011Appointment of a voluntary liquidator (1 page)
1 February 2011Declaration of solvency (4 pages)
1 February 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-01-25
(1 page)
1 February 2011Appointment of a voluntary liquidator (1 page)
1 February 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 February 2011Declaration of solvency (4 pages)
19 January 2011Termination of appointment of Jian Xin as a director (2 pages)
19 January 2011Termination of appointment of Xuedong Lou as a director (2 pages)
19 January 2011Termination of appointment of Yumao Zheng as a director (2 pages)
19 January 2011Termination of appointment of Xuedong Lou as a director (2 pages)
19 January 2011Termination of appointment of Yumao Zheng as a director (2 pages)
19 January 2011Termination of appointment of Jian Xin as a director (2 pages)
12 April 2010Annual return made up to 18 February 2010 with bulk list of shareholders
Statement of capital on 2010-04-12
  • GBP 10,869,928.85
(16 pages)
12 April 2010Director's details changed for Mark Angelo Edward Syropoulo on 1 August 2009 (3 pages)
12 April 2010Director's details changed for Mark Angelo Edward Syropoulo on 1 August 2009 (3 pages)
12 April 2010Annual return made up to 18 February 2010 with bulk list of shareholders
Statement of capital on 2010-04-12
  • GBP 10,869,928.85
(16 pages)
12 April 2010Director's details changed for Mark Angelo Edward Syropoulo on 1 August 2009 (3 pages)
22 January 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
31 December 2009Group of companies' accounts made up to 30 June 2009 (60 pages)
31 December 2009Group of companies' accounts made up to 30 June 2009 (60 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
9 May 2009Director appointed yumao zheng (1 page)
9 May 2009Director appointed jian xin (1 page)
9 May 2009Director appointed jian xin (1 page)
9 May 2009Director appointed xuedong lou (1 page)
9 May 2009Director appointed xuedong lou (1 page)
9 May 2009Director appointed yumao zheng (1 page)
7 May 2009Nc inc already adjusted 21/04/09 (2 pages)
7 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 May 2009Nc inc already adjusted 21/04/09 (2 pages)
7 May 2009Resolutions
  • RES13 ‐ Consolidated and sub divided 21/04/2009
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
7 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Consolidated and sub divided 21/04/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 May 2009Nc inc already adjusted 21/04/09 (2 pages)
7 May 2009Nc inc already adjusted 21/04/09 (2 pages)
7 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 April 2009Ad 22/04/09\gbp si [email protected]=928.85\gbp ic 10868251.6/10869180.45\ (2 pages)
28 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 April 2009Conso div s-div (1 page)
28 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 April 2009Conso\div\s-div (1 page)
28 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 April 2009Ad 22/04/09 gbp si [email protected]=928.85 gbp ic 10868251.6/10869180.45 (2 pages)
28 April 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
22 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
21 April 2009Company name changed ztc telecommunications PLC\certificate issued on 21/04/09 (2 pages)
21 April 2009Group of companies' accounts made up to 30 June 2008 (57 pages)
21 April 2009Group of companies' accounts made up to 30 June 2008 (57 pages)
21 April 2009Company name changed ztc telecommunications PLC\certificate issued on 21/04/09 (2 pages)
20 March 2009Return made up to 18/02/09; bulk list available separately (10 pages)
20 March 2009Return made up to 18/02/09; bulk list available separately (10 pages)
29 January 2009Registered office changed on 29/01/2009 from 56 queen anne street london W1G 8LA (1 page)
29 January 2009Registered office changed on 29/01/2009 from 14 new street london EC2M 4HE (1 page)
29 January 2009Registered office changed on 29/01/2009 from 56 queen anne street london W1G 8LA (1 page)
29 January 2009Registered office changed on 29/01/2009 from 14 new street london EC2M 4HE (1 page)
31 December 2008Appointment terminated director chaohui huang (1 page)
31 December 2008Appointment terminated director yi xie (1 page)
31 December 2008Appointment Terminated Director yi xie (1 page)
31 December 2008Appointment Terminated Director chaohui huang (1 page)
19 June 2008Secretary's Change of Particulars / jeremy gorman / 07/05/2008 / HouseName/Number was: , now: 58D; Street was: 19 connaught square, now: clifton gardens; Post Code was: W2 2HJ, now: W9 1AU (1 page)
19 June 2008Secretary's change of particulars / jeremy gorman / 07/05/2008 (1 page)
16 May 2008Return made up to 18/02/08; bulk list available separately (8 pages)
16 May 2008Return made up to 18/02/08; bulk list available separately (8 pages)
30 January 2008Group of companies' accounts made up to 30 June 2007 (56 pages)
30 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 January 2008Group of companies' accounts made up to 30 June 2007 (56 pages)
30 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 December 2007Ad 21/12/07--------- £ si [email protected]=1500000 £ ic 9368251/10868251 (2 pages)
27 December 2007Ad 21/12/07--------- £ si [email protected]=1500000 £ ic 9368251/10868251 (2 pages)
14 December 2007£ nc 20000000/17980850 14/03/07 (1 page)
14 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 December 2007Resolutions
  • RES13 ‐ Company business 14/03/07
(1 page)
14 December 2007Memorandum and Articles of Association (57 pages)
14 December 2007Resolutions
  • RES13 ‐ Company business 14/03/07
(1 page)
14 December 2007Memorandum and Articles of Association (57 pages)
14 December 2007Resolutions
  • RES13 ‐ Name change 14/03/07
(1 page)
14 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 December 2007Resolutions
  • RES13 ‐ Name change 14/03/07
(1 page)
14 December 2007£ nc 20000000/17980850 14/03/07
  • 122 ‐ Conve 14/03/07
(1 page)
14 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 December 2007Conve 14/03/07 (1 page)
14 December 2007Resolutions
  • RES13 ‐ Share business 14/03/07
(1 page)
14 December 2007Resolutions
  • RES13 ‐ Share business 14/03/07
(1 page)
21 May 2007Return made up to 18/02/07; bulk list available separately (8 pages)
21 May 2007Return made up to 18/02/07; bulk list available separately (8 pages)
23 April 2007£ ic 11387401/9368251 20/03/07 £ sr [email protected]=2019150 (1 page)
23 April 2007£ ic 11387401/9368251 20/03/07 £ sr [email protected]=2019150 (1 page)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
5 April 2007Registered office changed on 05/04/07 from: 17 hanover square london W1S 1HU (1 page)
5 April 2007Registered office changed on 05/04/07 from: 17 hanover square london W1S 1HU (1 page)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New secretary appointed (2 pages)
30 March 2007New secretary appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
28 March 2007Ad 19/03/07--------- £ si [email protected] £ ic 11387401/11387401 (2 pages)
28 March 2007Ad 19/03/07--------- £ si [email protected] £ ic 11387401/11387401 (2 pages)
27 March 2007S-div conve 22/03/07 (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Ad 21/03/07--------- £ si [email protected]=7000000 £ ic 4387401/11387401 (2 pages)
27 March 2007Ad 21/03/07--------- £ si [email protected]=7000000 £ ic 4387401/11387401 (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007S-div conve 22/03/07 (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
22 March 2007Memorandum and Articles of Association (52 pages)
22 March 2007Memorandum and Articles of Association (52 pages)
21 March 2007Memorandum and Articles of Association (5 pages)
21 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 March 2007Conso 20/03/07 (1 page)
21 March 2007Conso 20/03/07 (1 page)
21 March 2007Nc inc already adjusted 14/03/07 (1 page)
21 March 2007Resolutions
  • RES13 ‐ Share rights 14/03/07
(1 page)
21 March 2007Resolutions
  • RES13 ‐ Share rights 14/03/07
(1 page)
21 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 March 2007Nc inc already adjusted 14/03/07 (1 page)
21 March 2007Memorandum and Articles of Association (5 pages)
14 March 2007Company name changed cassian investments PLC\certificate issued on 14/03/07 (2 pages)
14 March 2007Company name changed cassian investments PLC\certificate issued on 14/03/07 (2 pages)
12 March 2007Full accounts made up to 30 June 2006 (18 pages)
12 March 2007Full accounts made up to 30 June 2006 (18 pages)
16 February 2007Ad 29/01/07--------- £ si [email protected]=94101 £ ic 4293300/4387401 (5 pages)
16 February 2007Ad 29/01/07--------- £ si [email protected]=94101 £ ic 4293300/4387401 (5 pages)
31 October 2006Resolutions
  • RES13 ‐ Pros 25/06/03
(1 page)
31 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 October 2006Resolutions
  • RES13 ‐ Pros 25/06/03
(1 page)
31 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 April 2006Return made up to 18/02/06; bulk list available separately (8 pages)
26 April 2006Return made up to 18/02/06; bulk list available separately (8 pages)
2 February 2006Full accounts made up to 30 June 2005 (15 pages)
2 February 2006Full accounts made up to 30 June 2005 (15 pages)
23 August 2005New director appointed (3 pages)
23 August 2005New director appointed (3 pages)
16 August 2005New director appointed (5 pages)
16 August 2005New director appointed (5 pages)
2 August 2005Registered office changed on 02/08/05 from: 21 knightsbridge london SW1X 7LY (1 page)
2 August 2005Registered office changed on 02/08/05 from: 21 knightsbridge london SW1X 7LY (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Resolutions
  • RES13 ‐ Re scheme of arrangemen 10/06/05
(1 page)
2 August 2005Resolutions
  • RES13 ‐ Re scheme of arrangemen 10/06/05
(1 page)
2 August 2005Director resigned (1 page)
2 August 2005Resolutions
  • RES13 ‐ Scheme of arrangent 10/06/05
(1 page)
2 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
2 August 2005Ad 18/07/05--------- £ si [email protected]=125000 £ ic 130000/255000 (2 pages)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Resolutions
  • RES13 ‐ Scheme of arrangent 10/06/05
(1 page)
2 August 2005Ad 18/07/05--------- £ si [email protected]=125000 £ ic 130000/255000 (2 pages)
2 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
19 July 2005Certificate of reduction of issued capital (1 page)
19 July 2005Certificate of reduction of issued capital (1 page)
28 June 2005Scheme and reduction of capital (12 pages)
28 June 2005Scheme and reduction of capital (12 pages)
6 May 2005Return made up to 18/02/05; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 May 2005Return made up to 18/02/05; bulk list available separately (8 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
16 November 2004Full accounts made up to 30 June 2004 (15 pages)
16 November 2004Full accounts made up to 30 June 2004 (15 pages)
30 March 2004Return made up to 18/02/04; bulk list available separately (9 pages)
30 March 2004Return made up to 18/02/04; bulk list available separately (9 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
7 October 2003Full accounts made up to 30 June 2003 (13 pages)
7 October 2003Full accounts made up to 30 June 2003 (13 pages)
3 July 2003Resolutions
  • RES13 ‐ Re prospectus transacti 25/06/03
(1 page)
3 July 2003Resolutions
  • RES13 ‐ Re prospectus transacti 25/06/03
(1 page)
4 March 2003Return made up to 18/02/03; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 March 2003Return made up to 18/02/03; no change of members (8 pages)
28 October 2002Full accounts made up to 30 June 2002 (14 pages)
28 October 2002Full accounts made up to 30 June 2002 (14 pages)
11 April 2002Return made up to 18/02/02; bulk list available separately (8 pages)
11 April 2002Return made up to 18/02/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 2001Full accounts made up to 30 June 2001 (15 pages)
28 September 2001Full accounts made up to 30 June 2001 (15 pages)
10 September 2001Ad 05/01/01--------- £ si [email protected] (3 pages)
10 September 2001Ad 05/01/01--------- £ si [email protected] (3 pages)
26 March 2001Secretary's particulars changed;director's particulars changed (1 page)
26 March 2001Director's particulars changed (1 page)
26 March 2001New secretary appointed (2 pages)
26 March 2001Secretary's particulars changed;director's particulars changed (1 page)
26 March 2001Return made up to 18/02/01; bulk list available separately (8 pages)
26 March 2001Director's particulars changed (1 page)
26 March 2001Secretary resigned (1 page)
26 March 2001Return made up to 18/02/01; bulk list available separately (8 pages)
26 March 2001Registered office changed on 26/03/01 from: drury house 34-43 russell street london WC2B 5HA (1 page)
26 March 2001Registered office changed on 26/03/01 from: drury house 34-43 russell street london WC2B 5HA (1 page)
26 March 2001Secretary resigned (1 page)
26 March 2001New secretary appointed (2 pages)
15 January 2001Ad 28/11/00-29/11/00 £ si [email protected]=1247187 £ ic 662501/1909688 (12 pages)
15 January 2001Ad 28/11/00-29/11/00 £ si [email protected]=1247187 £ ic 662501/1909688 (12 pages)
3 January 2001Ad 29/11/00--------- £ si [email protected]=532500 £ ic 130001/662501 (2 pages)
3 January 2001Ad 29/11/00--------- £ si [email protected]=532500 £ ic 130001/662501 (2 pages)
6 December 2000Listing of particulars (22 pages)
6 December 2000Listing of particulars (22 pages)
13 November 2000Ad 10/10/00-20/10/00 £ si [email protected]=129999 £ ic 2/130001 (2 pages)
13 November 2000Ad 10/10/00-20/10/00 £ si [email protected]=129999 £ ic 2/130001 (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
13 October 2000New director appointed (2 pages)
13 October 2000Secretary resigned (1 page)
13 October 2000Director resigned (1 page)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (4 pages)
13 October 2000New director appointed (3 pages)
13 October 2000Director resigned (1 page)
13 October 2000New secretary appointed;new director appointed (3 pages)
13 October 2000New director appointed (3 pages)
13 October 2000Secretary resigned (1 page)
13 October 2000New secretary appointed;new director appointed (3 pages)
13 October 2000New director appointed (4 pages)
12 October 2000Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
12 October 2000Certificate of authorisation to commence business and borrow (1 page)
12 October 2000Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
12 October 2000Application to commence business (2 pages)
12 October 2000Certificate of authorisation to commence business and borrow (1 page)
12 October 2000Application to commence business (2 pages)
2 October 2000Company name changed e-cap ii PLC\certificate issued on 02/10/00 (2 pages)
2 October 2000Company name changed e-cap ii PLC\certificate issued on 02/10/00 (2 pages)
16 March 2000Company name changed dealstore ii PLC\certificate issued on 17/03/00 (2 pages)
16 March 2000Company name changed dealstore ii PLC\certificate issued on 17/03/00 (2 pages)
18 February 2000Incorporation (13 pages)
18 February 2000Incorporation (13 pages)