Company NamePallasades One Limited
Company StatusDissolved
Company Number03944715
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years, 1 month ago)
Dissolution Date29 April 2014 (10 years ago)
Previous NameCapital & Regional (Pallasades One) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark William Keogh
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed27 November 2008(8 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 29 April 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMeridien House
42 Upper Berkeley Street
London
W1H 5EP
Director NameSir Philip Courtenay Thomas Warner
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2011(11 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 29 April 2014)
RoleCompany Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMeridien House
42 Upper Berkeley Street
London
W1H 5EP
Secretary NameCargil Management Services Limited (Corporation)
StatusClosed
Appointed01 February 2013(12 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 29 April 2014)
Correspondence Address22 Melton Street
London
NW1 2EP
Director NameMr Roger Michael Boyland
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleChartered Accountant
Correspondence AddressFlat 5 Wellesley House
Lower Sloane Street
London
SW1W 8AL
Director NameXavier Pullen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address65 Southway
London
NW11 6SB
Director NameAndrew Lewis Pratt
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleExecutive Director
Correspondence AddressWestacre
1a Sandy Lodge Road
Moor Park
Hertfordhire
WD3 1LP
Director NameLynda Sharon Coral
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleChartered Accountant
Correspondence AddressWestacre
1a Sandy Lodge Road
Moor Park
Hertfordshire
WD3 1LP
Director NameMr Kenneth Charles Ford
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Hans Place
London
SW1X 0JZ
Secretary NameFalguni Desai
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address113a Burdon Lane
Cheam
Surrey
SM2 7DB
Director NameMartin Barber
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(1 week, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address8 Highfields Grove
London
N6 6HN
Director NameMr Richard Peter Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 July 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTudor House
11 Lower Street
Stansted
CM24 8LN
Director NameMr Christopher James Wentworth Laxton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(1 year, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 October 2005)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressHigh House Ranworth Road
Hemblington
Norwich
Norfolk
NR13 4PJ
Director NameChristopher Lindsay Patterson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(1 year, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 November 2002)
RoleFund Manager
Correspondence Address17 Chatsworth Avenue
London
SW20 8JZ
Director NameIan Bryan Womack
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(1 year, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 October 2005)
RoleChartered Surveyor
Correspondence AddressFetherston House
Walnut Hill Surlingham
Norwich
Norfolk
NR14 7DQ
Director NameMr Philip John Payton Nell
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 October 2005)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressBury Lodge
Bury Lane Elmdon
Saffron Walden
Essex
CB11 4NQ
Director NamePhilip John Clark
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Bourne Avenue
Southgate
London
N14 6PD
Director NameMr William D'Urban Sunnucks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(4 years, 11 months after company formation)
Appointment Duration8 months (resigned 24 October 2005)
RoleChart Accountant
Country of ResidenceEngland
Correspondence AddressEast Gores Farm
Salmons Lane
Coggeshall
Essex
CO6 1RZ
Director NameMr Peter William Collins
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(5 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 November 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
23 Croft Road
Wokingham
Berkshire
RG40 3HX
Director NameMr Karl Robert Meade
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHolly Mount
Penn Road
Beaconsfield
Buckinghamshire
HP9 2TS
Director NameMr Michael John Stevens
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(5 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 June 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 Woodfield Park
Amersham
Buckinghamshire
HP6 5QH
Director NameMr Vinod Bachulal Vaghela
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(5 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 20 January 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Cathles Road
Balham
London
SW12 9LF
Director NameSir Philip Courtenay Thomas Warner
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(5 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 20 January 2006)
RoleCompany Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMarden Grange
Marden
Devizes
Wiltshire
SN10 3RQ
Secretary NameMr David James Lanchester
NationalityBritish
StatusResigned
Appointed24 October 2005(5 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 January 2013)
RoleCchartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Holly Close
Buckhurst Hill
Essex
IG9 6HT
Director NameMr Paul Andrew Hodgson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(5 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 September 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address37b Forge End
St Albans
Hertfordshire
AL2 3EQ
Director NameMr Vinod Bachulal Vaghela
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(9 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Cathles Road
Balham
London
SW12 9LF

Location

Registered AddressMeridien House
42 Upper Berkeley Street
London
W1H 5EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

250k at £1Agora Max Limited
100.00%
Redeemable Preference
2 at £1Agora Max Limited
0.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
10 May 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-05-10
  • GBP 250,002
(5 pages)
10 May 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-05-10
  • GBP 250,002
(5 pages)
10 May 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-05-10
  • GBP 250,002
(5 pages)
2 May 2013Director's details changed for Sir Philip Courtenay Thomas Warner on 1 February 2013 (2 pages)
2 May 2013Appointment of Cargil Management Services Limited as a secretary on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr Mark William Keogh on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr Mark William Keogh on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Sir Philip Courtenay Thomas Warner on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr Mark William Keogh on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Sir Philip Courtenay Thomas Warner on 1 February 2013 (2 pages)
2 May 2013Appointment of Cargil Management Services Limited as a secretary (2 pages)
30 January 2013Termination of appointment of David Lanchester as a secretary (1 page)
30 January 2013Termination of appointment of David James Lanchester as a secretary on 29 January 2013 (1 page)
3 January 2013Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 3 January 2013 (1 page)
3 January 2013Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 3 January 2013 (1 page)
3 January 2013Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 3 January 2013 (1 page)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
9 July 2012Director's details changed for Sir Philip Courtenay Thomas Warner on 11 June 2012 (3 pages)
9 July 2012Director's details changed for Sir Philip Courtenay Thomas Warner on 11 June 2012 (3 pages)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
22 December 2011Termination of appointment of Vinod Vaghela as a director (1 page)
22 December 2011Termination of appointment of Vinod Bachulal Vaghela as a director on 21 December 2011 (1 page)
24 November 2011Appointment of Sir Philip Courtenay Thomas Warner as a director (2 pages)
24 November 2011Appointment of Sir Philip Courtenay Thomas Warner as a director on 23 November 2011 (2 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
17 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 July 2009Director appointed vinod bachulal vaghela (1 page)
15 July 2009Director appointed vinod bachulal vaghela (1 page)
10 July 2009Appointment Terminated Director michael stevens (1 page)
10 July 2009Appointment terminated director michael stevens (1 page)
18 March 2009Return made up to 07/03/09; full list of members (4 pages)
18 March 2009Return made up to 07/03/09; full list of members (4 pages)
27 January 2009Director appointed mark william keogh (1 page)
27 January 2009Director appointed mark william keogh (1 page)
6 January 2009Appointment Terminated Director peter collins (1 page)
6 January 2009Appointment terminated director peter collins (1 page)
3 December 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
3 December 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
13 March 2008Return made up to 07/03/08; full list of members (4 pages)
13 March 2008Return made up to 07/03/08; full list of members (4 pages)
26 February 2008Amended full accounts made up to 31 December 2005 (12 pages)
26 February 2008Amended full accounts made up to 31 December 2005 (12 pages)
18 January 2008Total exemption full accounts made up to 31 December 2006 (7 pages)
18 January 2008Total exemption full accounts made up to 31 December 2006 (7 pages)
9 March 2007Return made up to 07/03/07; full list of members (2 pages)
9 March 2007Return made up to 07/03/07; full list of members (2 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
19 July 2006Director's particulars changed (1 page)
19 July 2006Director's particulars changed (1 page)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2006Particulars of mortgage/charge (14 pages)
24 March 2006Particulars of mortgage/charge (14 pages)
9 March 2006Return made up to 07/03/06; full list of members (3 pages)
9 March 2006Return made up to 07/03/06; full list of members (3 pages)
3 February 2006Director resigned (1 page)
3 February 2006New director appointed (4 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006New director appointed (4 pages)
11 November 2005Director resigned (1 page)
11 November 2005Registered office changed on 11/11/05 from: 10 lower grosvenor place london SW1W 0EN (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Registered office changed on 11/11/05 from: 10 lower grosvenor place london SW1W 0EN (1 page)
11 November 2005New director appointed (8 pages)
11 November 2005Company name changed capital & regional (pallasades o ne) LIMITED\certificate issued on 11/11/05 (2 pages)
11 November 2005New director appointed (7 pages)
11 November 2005New director appointed (8 pages)
11 November 2005New director appointed (8 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005New director appointed (8 pages)
11 November 2005Secretary resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005New director appointed (7 pages)
11 November 2005New director appointed (7 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005New director appointed (7 pages)
11 November 2005New director appointed (7 pages)
11 November 2005New secretary appointed (2 pages)
11 November 2005New director appointed (7 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005New secretary appointed (2 pages)
11 November 2005Director resigned (1 page)
11 November 2005Company name changed capital & regional (pallasades o ne) LIMITED\certificate issued on 11/11/05 (2 pages)
11 November 2005Secretary resigned (1 page)
9 November 2005Particulars of mortgage/charge (8 pages)
9 November 2005Particulars of mortgage/charge (8 pages)
4 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
13 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
20 May 2005Particulars of mortgage/charge (16 pages)
20 May 2005Particulars of mortgage/charge (16 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2005Return made up to 07/03/05; full list of members (10 pages)
14 April 2005Return made up to 07/03/05; full list of members (10 pages)
29 March 2005Return made up to 07/03/04; no change of members; amend (10 pages)
29 March 2005Return made up to 07/03/04; no change of members; amend (10 pages)
17 March 2005New director appointed (4 pages)
17 March 2005New director appointed (4 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
16 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
16 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
25 May 2004Return made up to 07/03/04; no change of members (10 pages)
25 May 2004Return made up to 07/03/04; no change of members (10 pages)
16 April 2004Particulars of mortgage/charge (15 pages)
16 April 2004Particulars of mortgage/charge (15 pages)
2 December 2003Secretary's particulars changed (1 page)
2 December 2003Secretary's particulars changed (1 page)
7 November 2003Particulars of mortgage/charge (7 pages)
7 November 2003Particulars of mortgage/charge (7 pages)
28 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
28 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
13 May 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 May 2003Return made up to 07/03/03; full list of members (10 pages)
4 December 2002New director appointed (4 pages)
4 December 2002New director appointed (4 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
23 August 2002Total exemption full accounts made up to 25 December 2001 (8 pages)
23 August 2002Total exemption full accounts made up to 25 December 2001 (8 pages)
2 May 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2002Return made up to 07/03/02; full list of members (8 pages)
15 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 March 2002Particulars of mortgage/charge (18 pages)
20 March 2002Particulars of mortgage/charge (18 pages)
14 March 2002Declaration of satisfaction of mortgage/charge (3 pages)
14 March 2002Declaration of satisfaction of mortgage/charge (3 pages)
11 March 2002New director appointed (4 pages)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 March 2002New director appointed (3 pages)
11 March 2002New director appointed (4 pages)
11 March 2002Director resigned (1 page)
11 March 2002Accounting reference date extended from 25/12/02 to 31/12/02 (1 page)
11 March 2002Accounting reference date extended from 25/12/02 to 31/12/02 (1 page)
11 March 2002New director appointed (5 pages)
11 March 2002New director appointed (3 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002New director appointed (3 pages)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 March 2002New director appointed (5 pages)
11 March 2002Director resigned (1 page)
11 March 2002New director appointed (3 pages)
28 February 2002Director's particulars changed (1 page)
28 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
23 January 2002Ad 17/01/02--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages)
23 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 January 2002Ad 17/01/02--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages)
23 January 2002Nc inc already adjusted 17/01/02 (1 page)
23 January 2002Nc inc already adjusted 17/01/02 (1 page)
23 October 2001£ nc 1000/251000 17/10/01 (1 page)
23 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 October 2001£ nc 1000/251000 17/10/01 (1 page)
23 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
17 July 2001Full accounts made up to 25 December 2000 (9 pages)
17 July 2001Full accounts made up to 25 December 2000 (9 pages)
13 July 2001Director's particulars changed (1 page)
13 July 2001Director's particulars changed (1 page)
14 March 2001Return made up to 07/03/01; full list of members (8 pages)
14 March 2001Return made up to 07/03/01; full list of members (8 pages)
27 February 2001Director's particulars changed (1 page)
27 February 2001Director's particulars changed (1 page)
3 October 2000Director's particulars changed (1 page)
3 October 2000Director's particulars changed (1 page)
28 April 2000Director's particulars changed (1 page)
28 April 2000Director's particulars changed (1 page)
13 April 2000Accounting reference date shortened from 31/12/00 to 25/12/00 (1 page)
13 April 2000Accounting reference date shortened from 31/12/00 to 25/12/00 (1 page)
30 March 2000Particulars of mortgage/charge (11 pages)
30 March 2000Particulars of mortgage/charge (11 pages)
24 March 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
24 March 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
24 March 2000New director appointed (4 pages)
24 March 2000New director appointed (4 pages)
7 March 2000Incorporation (33 pages)
7 March 2000Incorporation (33 pages)