Company NameExitium Limited
Company StatusDissolved
Company Number03939354
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 2 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusClosed
Appointed01 March 2007(7 years after company formation)
Appointment Duration9 years, 6 months (closed 13 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Ian Philip Woods
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2012(12 years after company formation)
Appointment Duration4 years, 6 months (closed 13 September 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Robert Pieter Blok
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2013(13 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 13 September 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed29 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameMr Ian Steven Burroughs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 29 October 2001)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Mount Close
Crawley
West Sussex
RH10 7EF
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed13 April 2000(1 month, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameSteven Richard Bowker
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(1 year, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 November 2001)
RoleChrtrd Management Accountant
Correspondence Address52 Riverview Gardens
Barnes
London
SW13 8QZ
Director NameMr Gordon Douglas McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(1 year, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 07 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Director NameStephen Thomas Matthew Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(1 year, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 September 2005)
RoleAccountant
Correspondence AddressThe Garden House
11 Withdean Road
Brighton
East Sussex
BN1 5BL
Director NameMr Patrick Charles Kingdon McCall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(5 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 November 2010)
RoleCorporate Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Director NameWilliam Elliott Whitehorn
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 October 2007)
RoleBrand Developement Corpor
Country of ResidenceUnited Kingdom
Correspondence Address120 Campden Hill Road
London
W8 7AR
Secretary NameJoshua Bayliss
NationalityBritish
StatusResigned
Appointed31 August 2006(6 years, 6 months after company formation)
Appointment Duration6 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address15 Hopefield Avenue
London
NW6 6LJ
Director NameJoshua Bayliss
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(7 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 February 2010)
RoleSolicitor
Correspondence AddressThe School House 50 Brook Green
London
W6 7RR
Director NameMs Carla Rosaline Stent
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(10 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Nicholas Anthony Robert Fox
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(13 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 September 2015)
RoleCorporate Affairs Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB

Location

Registered AddressThe Battleship Building
179 Harrow Road
London
W2 6NB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

108.3m at £0.01Virgin Destinations LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

22 May 2000Delivered on: 6 June 2000
Satisfied on: 8 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Equitable charge over shares
Secured details: All monies due or to become due from the company to the chargee under the loan notes (as defined).
Particulars: 6,955,740 common shares in hemisphere inc and all other stocks shares or other securities all dividends interest or other property accruing in respect thereof.
Fully Satisfied
22 May 2000Delivered on: 6 June 2000
Satisfied on: 8 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the loan notes (as defined).
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.
Fully Satisfied

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
20 June 2016Application to strike the company off the register (3 pages)
20 June 2016Application to strike the company off the register (3 pages)
15 June 2016Second filing of SH01 previously delivered to Companies House (6 pages)
15 June 2016Second filing of SH01 previously delivered to Companies House (6 pages)
24 May 2016Statement of capital following an allotment of shares on 23 May 2016
  • GBP 0.01
  • ANNOTATION Clarification a second filed SH01 was registered on 15/06/2016
(4 pages)
24 May 2016Statement of capital following an allotment of shares on 23 May 2016
  • GBP 0.01
  • ANNOTATION Clarification a second filed SH01 was registered on 15/06/2016
(4 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,083,143.97
(5 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,083,143.97
(5 pages)
17 September 2015Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015 (1 page)
17 September 2015Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015 (1 page)
24 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
24 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,083,143.97
(6 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,083,143.97
(6 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,083,143.97
(6 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
29 September 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
29 September 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,083,143.97
(6 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,083,143.97
(6 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,083,143.97
(6 pages)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
7 August 2013Director's details changed for Mr Ian Philip Woods on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Mr Ian Philip Woods on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Mr Ian Philip Woods on 7 August 2013 (2 pages)
24 June 2013Appointment of Mr Robert Pieter Blok as a director (2 pages)
24 June 2013Appointment of Mr Nicholas Anthony Robert Fox as a director (2 pages)
24 June 2013Termination of appointment of Carla Stent as a director (1 page)
24 June 2013Appointment of Mr Nicholas Anthony Robert Fox as a director (2 pages)
24 June 2013Appointment of Mr Robert Pieter Blok as a director (2 pages)
24 June 2013Termination of appointment of Carla Stent as a director (1 page)
4 April 2013Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages)
4 April 2013Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages)
4 April 2013Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Ian Philip Woods on 2 April 2013 (2 pages)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Ian Philip Woods on 2 April 2013 (2 pages)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Director's details changed for Mr Ian Philip Woods on 2 April 2013 (2 pages)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
8 March 2012Termination of appointment of Gordon Mccallum as a director (1 page)
8 March 2012Appointment of Mr Ian Philip Woods as a director (2 pages)
8 March 2012Termination of appointment of Gordon Mccallum as a director (1 page)
8 March 2012Appointment of Mr Ian Philip Woods as a director (2 pages)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
17 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
22 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
22 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
10 November 2010Appointment of Carla Rosaline Stent as a director (2 pages)
10 November 2010Termination of appointment of Patrick Mccall as a director (1 page)
10 November 2010Termination of appointment of Patrick Mccall as a director (1 page)
10 November 2010Appointment of Carla Rosaline Stent as a director (2 pages)
25 March 2010Termination of appointment of Joshua Bayliss as a director (1 page)
25 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
25 March 2010Termination of appointment of Joshua Bayliss as a director (1 page)
25 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
18 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 December 2009Memorandum and Articles of Association (10 pages)
18 December 2009Statement of company's objects (2 pages)
18 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 December 2009Statement of company's objects (2 pages)
18 December 2009Memorandum and Articles of Association (10 pages)
25 October 2009Full accounts made up to 31 March 2009 (12 pages)
25 October 2009Full accounts made up to 31 March 2009 (12 pages)
2 June 2009Return made up to 01/05/09; full list of members (6 pages)
2 June 2009Return made up to 01/05/09; full list of members (6 pages)
19 January 2009Full accounts made up to 31 March 2008 (12 pages)
19 January 2009Full accounts made up to 31 March 2008 (12 pages)
24 October 2008Director's change of particulars / patrick mccall / 18/08/2008 (1 page)
24 October 2008Director's change of particulars / patrick mccall / 18/08/2008 (1 page)
23 October 2008Director's change of particulars / gordon mccallum / 18/08/2008 (1 page)
23 October 2008Director's change of particulars / gordon mccallum / 18/08/2008 (1 page)
23 October 2008Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page)
23 October 2008Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page)
22 October 2008Director's change of particulars / joshua bayliss / 18/08/2008 (1 page)
22 October 2008Director's change of particulars / joshua bayliss / 18/08/2008 (1 page)
18 August 2008Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page)
18 August 2008Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page)
7 August 2008Return made up to 01/05/08; full list of members (7 pages)
7 August 2008Return made up to 01/05/08; full list of members (7 pages)
24 June 2008Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page)
24 June 2008Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page)
24 April 2008Director's change of particulars / joshua bayliss / 08/04/2008 (1 page)
24 April 2008Director's change of particulars / joshua bayliss / 08/04/2008 (1 page)
15 April 2008Director's change of particulars / patrick mccall / 02/04/2008 (1 page)
15 April 2008Director's change of particulars / patrick mccall / 02/04/2008 (1 page)
31 December 2007Full accounts made up to 31 March 2007 (13 pages)
31 December 2007Full accounts made up to 31 March 2007 (13 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
8 November 2007Director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
16 October 2007New director appointed (1 page)
16 October 2007New director appointed (1 page)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
25 May 2007Return made up to 01/05/07; full list of members (10 pages)
25 May 2007Return made up to 01/05/07; full list of members (10 pages)
30 March 2007New secretary appointed (1 page)
30 March 2007New secretary appointed (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Secretary resigned (1 page)
21 December 2006Full accounts made up to 31 March 2006 (13 pages)
21 December 2006Full accounts made up to 31 March 2006 (13 pages)
14 September 2006New secretary appointed (1 page)
14 September 2006New secretary appointed (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Secretary resigned (1 page)
22 May 2006Return made up to 01/05/06; full list of members (6 pages)
22 May 2006Return made up to 01/05/06; full list of members (6 pages)
4 February 2006Full accounts made up to 31 March 2005 (14 pages)
4 February 2006Full accounts made up to 31 March 2005 (14 pages)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
9 August 2005Return made up to 01/08/05; full list of members (6 pages)
9 August 2005Return made up to 01/08/05; full list of members (6 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
18 June 2005Director's particulars changed (1 page)
18 June 2005Director's particulars changed (1 page)
28 January 2005Full accounts made up to 31 March 2004 (14 pages)
28 January 2005Full accounts made up to 31 March 2004 (14 pages)
9 August 2004Return made up to 01/08/04; full list of members (8 pages)
9 August 2004Return made up to 01/08/04; full list of members (8 pages)
12 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
12 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
3 December 2003Full accounts made up to 31 January 2003 (13 pages)
3 December 2003Full accounts made up to 31 January 2003 (13 pages)
17 September 2003Director's particulars changed (1 page)
17 September 2003Director's particulars changed (1 page)
4 September 2003Return made up to 01/08/03; full list of members (8 pages)
4 September 2003Return made up to 01/08/03; full list of members (8 pages)
8 April 2003Return made up to 28/02/03; full list of members (8 pages)
8 April 2003Return made up to 28/02/03; full list of members (8 pages)
31 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2002Delivery ext'd 3 mth 31/01/02 (1 page)
4 December 2002Full accounts made up to 31 January 2002 (16 pages)
4 December 2002Full accounts made up to 31 January 2002 (16 pages)
4 December 2002Delivery ext'd 3 mth 31/01/02 (1 page)
19 September 2002Full accounts made up to 31 January 2001 (14 pages)
19 September 2002Full accounts made up to 31 January 2001 (14 pages)
19 June 2002Auditor's resignation (1 page)
19 June 2002Auditor's resignation (1 page)
12 March 2002Return made up to 28/02/02; full list of members (8 pages)
12 March 2002Return made up to 28/02/02; full list of members (8 pages)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
11 December 2001New director appointed (8 pages)
11 December 2001New director appointed (8 pages)
26 November 2001Delivery ext'd 3 mth 31/01/01 (1 page)
26 November 2001Delivery ext'd 3 mth 31/01/01 (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
8 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
30 May 2001New director appointed (4 pages)
30 May 2001New director appointed (4 pages)
27 March 2001Director's particulars changed (1 page)
27 March 2001Director's particulars changed (1 page)
27 March 2001Return made up to 28/02/01; full list of members (8 pages)
27 March 2001Return made up to 28/02/01; full list of members (8 pages)
3 January 2001Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page)
3 January 2001Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page)
11 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 October 2000Ad 31/08/00--------- £ si [email protected]=1058143 £ ic 25000/1083143 (4 pages)
11 October 2000Registered office changed on 11/10/00 from: 10 norwich street london EC4A 1BD (1 page)
11 October 2000Nc inc already adjusted 31/08/00 (1 page)
11 October 2000Ad 31/08/00--------- £ si [email protected]=1058143 £ ic 25000/1083143 (4 pages)
11 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 October 2000Nc inc already adjusted 31/08/00 (1 page)
11 October 2000Registered office changed on 11/10/00 from: 10 norwich street london EC4A 1BD (1 page)
6 June 2000Particulars of mortgage/charge (5 pages)
6 June 2000Particulars of mortgage/charge (6 pages)
6 June 2000Particulars of mortgage/charge (5 pages)
6 June 2000Particulars of mortgage/charge (6 pages)
23 May 2000Memorandum and Articles of Association (10 pages)
23 May 2000Memorandum and Articles of Association (10 pages)
8 May 2000New secretary appointed (2 pages)
8 May 2000New secretary appointed (2 pages)
4 May 2000Ad 19/04/00--------- £ si [email protected] (3 pages)
4 May 2000Ad 19/04/00--------- £ si [email protected] (3 pages)
26 April 2000New director appointed (4 pages)
26 April 2000Director resigned (1 page)
26 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 April 2000Secretary resigned (1 page)
26 April 2000Nc inc already adjusted 19/04/00 (2 pages)
26 April 2000Secretary resigned (1 page)
26 April 2000Nc inc already adjusted 19/04/00 (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 April 2000New director appointed (4 pages)
29 February 2000Incorporation (17 pages)
29 February 2000Incorporation (17 pages)