Company NameVirtue Corporate Services Limited.
Company StatusDissolved
Company Number03929201
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 2 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)
Previous NameStreamway Netcasting Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NamePeter John Sibley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2012(12 years, 10 months after company formation)
Appointment Duration6 years (closed 18 December 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address18 King William Street
London
EC4N 7BP
Director NameAndrew Mark Booth
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2012(12 years, 10 months after company formation)
Appointment Duration6 years (closed 18 December 2018)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address9 Endeavour Street
Nelson 7310
New Zealand
Director NameMr Goran Wallin
Date of BirthNovember 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleManager
Correspondence AddressFlat 8
94 Belgrave Road
London
SW1V 2BJ
Director NameGareth Frederick Addison
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleInternet Developer
Correspondence Address19 Remington Street
London
N1 8DH
Director NameDan Anders Grapengiesser
Date of BirthFebruary 1973 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressTop Flat 82 Gloucester Street
London
SW1V 4EE
Director NameClaus Henrik Stenbaek
Date of BirthJune 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed23 May 2000(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 28 January 2002)
RoleBanker
Correspondence Address1c Cambridge Road
Twickenham
Middlesex
TW1 2HN
Director NameNils Bertil Karlsson
Date of BirthApril 1947 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed23 May 2000(3 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 29 July 2002)
RoleCorporate Finance Consultant
Correspondence AddressHerrgardvg 8
Saltsjo Duvnas
131 50
Sweden
Director NameLars Thomas Karlsson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed23 May 2000(3 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 29 July 2002)
RoleCorporate Finance Consultant
Correspondence Address30 Hartismere Road
London
SW6 7UD
Director NameHaakan Bengt Anderson
Date of BirthApril 1959 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed28 January 2002(1 year, 11 months after company formation)
Appointment Duration6 months (resigned 29 July 2002)
RoleVenture Capitalist
Correspondence AddressBucklands
Furze Hill
Kingswood
Surrey
KT20 6EP
Director NameIan James Watson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(2 years, 5 months after company formation)
Appointment Duration4 months (resigned 26 November 2002)
RoleCompany Director
Correspondence Address6 De Pirenore
Hazelmere
Buckinghamshire
HP15 7FQ
Director NameMr Gareth David Roblin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(2 years, 5 months after company formation)
Appointment Duration4 months (resigned 26 November 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Hyde
Spinfield Lane
Marlow
Buckinghamshire
SL7 2LB
Director NameNeil Jeremy Ferris
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(2 years, 5 months after company formation)
Appointment Duration11 months (resigned 24 June 2003)
RoleChairman
Correspondence AddressOld Hall Ramsden
Chipping Norton
Oxfordshire
OX7 3AU
Director NameEdward Giles English
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Moreton Pinkney
Daventry
Northamptonshire
NN11 6SJ
Director NameNicholas Spencer Charles English
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(2 years, 5 months after company formation)
Appointment Duration11 months (resigned 24 June 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cromwell Road
Henley-On-Thames
Oxfordshire
RG9 1JH
Secretary NameMr Gareth David Roblin
NationalityBritish
StatusResigned
Appointed29 July 2002(2 years, 5 months after company formation)
Appointment Duration4 months (resigned 26 November 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Hyde
Spinfield Lane
Marlow
Buckinghamshire
SL7 2LB
Director NameMr James Andrew Ormondroyd
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 February 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
97 Warwick Avenue
London
W9 2PP
Secretary NameMr James Andrew Ormondroyd
NationalityBritish
StatusResigned
Appointed26 November 2002(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
97 Warwick Avenue
London
W9 2PP
Director NameMr Jonathan Michael King
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(5 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 July 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address19 Southern Road
Fortis Green
London
N2 9LH
Director NameMr Michael Patrick Neville
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2006)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address35 Besbury Close
Dorridge
Solihull
West Midlands
B93 8NT
Director NameStuart Christopher Smith
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(5 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 21 October 2005)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address40 Grange Ave
London
N12 8DL
Secretary NameStuart Christopher Smith
NationalityBritish
StatusResigned
Appointed24 February 2005(5 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 21 October 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Grange Ave
London
N12 8DL
Director NameMr Stephen John Garvey
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(5 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 December 2012)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address43 Half Moon Lane
London
SE24 9JX
Director NameMrs Evelyn Kimber
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(5 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 December 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address15 Abbottsleigh Gardens
Caversham
Berkshire
RG4 6LA
Secretary NameMrs Evelyn Kimber
NationalityBritish
StatusResigned
Appointed21 October 2005(5 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 December 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address15 Abbottsleigh Gardens
Caversham
Berkshire
RG4 6LA
Director NameStephen Kirk
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(6 years, 6 months after company formation)
Appointment Duration11 months (resigned 01 August 2007)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address23 Ivor Place
London
NW1 6EU
Director NameMr Paul Ver Bruggen
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed23 February 2012(12 years after company formation)
Appointment Duration2 years (resigned 01 March 2014)
RoleJoint Managing Director - Uk
Country of ResidenceEngland
Correspondence AddressAstley House Third Floor
33 Notting Hill Gate
London
W11 3JQ
Director NameGCS Corporate Nominees Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameGoodwille Corporate Services Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH

Location

Registered Address18 King William Street
London
EC4N 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

140.1k at £0.01Wtv Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£595,000

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

25 October 2006Delivered on: 1 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 June 2006Delivered on: 8 July 2006
Satisfied on: 19 December 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
24 September 2018Application to strike the company off the register (3 pages)
20 February 2018Satisfaction of charge 2 in full (1 page)
20 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
23 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,401.16
(4 pages)
11 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,401.16
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 June 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
30 June 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,401.16
(4 pages)
19 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,401.16
(4 pages)
5 January 2015Registered office address changed from C/O World Television Ltd Astley House Third Floor 33 Notting Hill Gate London W11 3JQ to C/O C/O World Television 18 King William Street London EC4N 7BP on 5 January 2015 (1 page)
5 January 2015Registered office address changed from C/O World Television Ltd Astley House Third Floor 33 Notting Hill Gate London W11 3JQ to C/O C/O World Television 18 King William Street London EC4N 7BP on 5 January 2015 (1 page)
5 January 2015Registered office address changed from C/O World Television Ltd Astley House Third Floor 33 Notting Hill Gate London W11 3JQ to C/O C/O World Television 18 King William Street London EC4N 7BP on 5 January 2015 (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 March 2014Termination of appointment of Paul Ver Bruggen as a director (1 page)
13 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,401.16
(4 pages)
13 March 2014Termination of appointment of Paul Ver Bruggen as a director (1 page)
13 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,401.16
(4 pages)
26 April 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (3 pages)
26 April 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (3 pages)
12 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
28 December 2012Appointment of Peter John Sibley as a director (2 pages)
28 December 2012Termination of appointment of Evelyn Kimber as a director (1 page)
28 December 2012Termination of appointment of Stephen Garvey as a director (1 page)
28 December 2012Appointment of Andrew Mark Booth as a director (2 pages)
28 December 2012Termination of appointment of Evelyn Kimber as a secretary (1 page)
28 December 2012Appointment of Peter John Sibley as a director (2 pages)
28 December 2012Appointment of Andrew Mark Booth as a director (2 pages)
28 December 2012Termination of appointment of Evelyn Kimber as a secretary (1 page)
28 December 2012Termination of appointment of Evelyn Kimber as a director (1 page)
28 December 2012Termination of appointment of Stephen Garvey as a director (1 page)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 July 2012Full accounts made up to 31 December 2011 (12 pages)
2 July 2012Full accounts made up to 31 December 2011 (12 pages)
15 March 2012Appointment of Mr Paul Ver Bruggen as a director (2 pages)
15 March 2012Appointment of Mr Paul Ver Bruggen as a director (2 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
1 July 2011Full accounts made up to 31 December 2010 (12 pages)
1 July 2011Full accounts made up to 31 December 2010 (12 pages)
18 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
7 February 2011Registered office address changed from Astley House 33 Notting Hill Gate London W11 3JQ England on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Astley House 33 Notting Hill Gate London W11 3JQ England on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Astley House 33 Notting Hill Gate London W11 3JQ England on 7 February 2011 (1 page)
30 June 2010Full accounts made up to 31 December 2009 (13 pages)
30 June 2010Full accounts made up to 31 December 2009 (13 pages)
2 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
9 December 2009Registered office address changed from 8 Fitzroy Square London W1T 5HN on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 8 Fitzroy Square London W1T 5HN on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 8 Fitzroy Square London W1T 5HN on 9 December 2009 (1 page)
29 July 2009Full accounts made up to 31 December 2008 (14 pages)
29 July 2009Full accounts made up to 31 December 2008 (14 pages)
16 February 2009Return made up to 15/02/09; full list of members (3 pages)
16 February 2009Return made up to 15/02/09; full list of members (3 pages)
23 June 2008Full accounts made up to 31 December 2007 (14 pages)
23 June 2008Full accounts made up to 31 December 2007 (14 pages)
14 April 2008Return made up to 15/02/08; full list of members (3 pages)
14 April 2008Return made up to 15/02/08; full list of members (3 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
20 July 2007Full accounts made up to 31 December 2006 (16 pages)
20 July 2007Full accounts made up to 31 December 2006 (16 pages)
27 February 2007Return made up to 15/02/07; full list of members (7 pages)
27 February 2007Return made up to 15/02/07; full list of members (7 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
24 October 2006Director resigned (1 page)
24 October 2006New director appointed (2 pages)
24 October 2006Director resigned (1 page)
24 October 2006New director appointed (2 pages)
15 August 2006Registered office changed on 15/08/06 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
15 August 2006Secretary's particulars changed;director's particulars changed (1 page)
15 August 2006Secretary's particulars changed;director's particulars changed (1 page)
15 August 2006Registered office changed on 15/08/06 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
24 July 2006Full accounts made up to 31 December 2005 (14 pages)
24 July 2006Full accounts made up to 31 December 2005 (14 pages)
8 July 2006Particulars of mortgage/charge (4 pages)
8 July 2006Particulars of mortgage/charge (4 pages)
7 March 2006Return made up to 15/02/06; full list of members (6 pages)
7 March 2006Return made up to 15/02/06; full list of members (6 pages)
16 January 2006New secretary appointed;new director appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006Secretary resigned;director resigned (1 page)
16 January 2006New secretary appointed;new director appointed (2 pages)
16 January 2006Secretary resigned;director resigned (1 page)
16 January 2006New director appointed (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (16 pages)
4 November 2005Full accounts made up to 31 December 2004 (16 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
13 September 2005Secretary's particulars changed;director's particulars changed (1 page)
13 September 2005Secretary's particulars changed;director's particulars changed (1 page)
23 May 2005Return made up to 15/02/05; full list of members (6 pages)
23 May 2005Return made up to 15/02/05; full list of members (6 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Secretary resigned;director resigned (1 page)
15 April 2005Secretary resigned;director resigned (1 page)
21 March 2005New secretary appointed;new director appointed (3 pages)
21 March 2005New director appointed (3 pages)
21 March 2005New director appointed (3 pages)
21 March 2005New secretary appointed;new director appointed (3 pages)
21 March 2005New director appointed (3 pages)
21 March 2005New director appointed (3 pages)
13 January 2005Auditor's resignation (1 page)
13 January 2005Auditor's resignation (1 page)
30 June 2004Full accounts made up to 31 December 2003 (17 pages)
30 June 2004Full accounts made up to 31 December 2003 (17 pages)
3 March 2004Return made up to 15/02/04; full list of members (6 pages)
3 March 2004Return made up to 15/02/04; full list of members (6 pages)
4 November 2003Full accounts made up to 31 December 2002 (18 pages)
4 November 2003Full accounts made up to 31 December 2002 (18 pages)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
22 March 2003Return made up to 15/02/03; full list of members (12 pages)
22 March 2003Director's particulars changed (1 page)
22 March 2003Director's particulars changed (1 page)
22 March 2003Return made up to 15/02/03; full list of members (12 pages)
22 March 2003Director's particulars changed (1 page)
22 March 2003Director's particulars changed (1 page)
2 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 2003New secretary appointed (2 pages)
11 February 2003Director resigned (1 page)
11 February 2003New secretary appointed (2 pages)
11 February 2003Director resigned (1 page)
11 February 2003Secretary resigned;director resigned (1 page)
11 February 2003Secretary resigned;director resigned (1 page)
17 January 2003Full accounts made up to 30 April 2002 (14 pages)
17 January 2003Full accounts made up to 30 April 2002 (14 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
27 November 2002Company name changed streamway netcasting LIMITED\certificate issued on 27/11/02 (3 pages)
27 November 2002Company name changed streamway netcasting LIMITED\certificate issued on 27/11/02 (3 pages)
23 August 2002New director appointed (2 pages)
23 August 2002New director appointed (2 pages)
19 August 2002Secretary resigned (1 page)
19 August 2002New director appointed (6 pages)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
19 August 2002New director appointed (5 pages)
19 August 2002Director resigned (1 page)
19 August 2002New director appointed (5 pages)
19 August 2002Director resigned (1 page)
19 August 2002New director appointed (2 pages)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
19 August 2002Secretary resigned (1 page)
19 August 2002Director resigned (1 page)
19 August 2002New secretary appointed;new director appointed (11 pages)
19 August 2002New director appointed (6 pages)
19 August 2002New secretary appointed;new director appointed (11 pages)
19 August 2002New director appointed (2 pages)
7 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 August 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
7 August 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
7 August 2002Registered office changed on 07/08/02 from: 29 abingdon road kensington london W8 6AH (1 page)
7 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 August 2002Registered office changed on 07/08/02 from: 29 abingdon road kensington london W8 6AH (1 page)
23 July 2002Return made up to 15/02/02; full list of members (10 pages)
23 July 2002Return made up to 15/02/02; full list of members (10 pages)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
7 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 October 2001Accounts for a small company made up to 30 April 2001 (9 pages)
23 October 2001Accounts for a small company made up to 30 April 2001 (9 pages)
11 October 2001Ad 11/09/01--------- £ si [email protected]=85 £ ic 1000/1085 (2 pages)
11 October 2001Ad 11/09/01--------- £ si [email protected]=85 £ ic 1000/1085 (2 pages)
29 August 2001Ad 08/12/00--------- £ si [email protected] (2 pages)
29 August 2001Ad 08/12/00--------- £ si [email protected] (2 pages)
29 August 2001Ad 08/12/00--------- £ si [email protected] (2 pages)
29 August 2001Ad 08/12/00--------- £ si [email protected] (2 pages)
29 August 2001Ad 08/12/00--------- £ si [email protected] (2 pages)
29 August 2001Ad 08/12/00--------- £ si [email protected] (2 pages)
29 August 2001Ad 08/12/00--------- £ si [email protected] (2 pages)
29 August 2001Ad 08/12/00--------- £ si [email protected] (2 pages)
2 April 2001Return made up to 15/02/01; full list of members (10 pages)
2 April 2001Return made up to 15/02/01; full list of members (10 pages)
2 April 2001Director's particulars changed (1 page)
2 April 2001Director's particulars changed (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
18 January 2001Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
18 January 2001Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
20 December 2000Ad 06/06/00--------- £ si [email protected]=999 £ ic 1/1000 (3 pages)
20 December 2000Ad 06/06/00--------- £ si [email protected]=999 £ ic 1/1000 (3 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
15 June 2000S-div 08/06/00 (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000S-div 08/06/00 (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
18 May 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 May 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
23 February 2000Secretary resigned (1 page)
23 February 2000Secretary resigned (1 page)
15 February 2000Incorporation (29 pages)
15 February 2000Incorporation (29 pages)