Edinburgh
EH1 2DH
Scotland
Director Name | Mr Edward Reynolds |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2016(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14th Floor 30 St. Mary Axe London EC3A 8BF |
Director Name | Stephen Keith Percival |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2017(17 years, 2 months after company formation) |
Appointment Duration | 7 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14th Floor 30 St. Mary Axe London EC3A 8BF |
Director Name | Paul William Watson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 October 2001) |
Role | Financial Advisor |
Correspondence Address | 67 Mallinson Road London SW11 1BW |
Director Name | Paul William Watson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 October 2001) |
Role | Financial Advisor |
Correspondence Address | 67 Mallinson Road London SW11 1BW |
Director Name | Richard Mark Blundell |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 June 2003) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Forge West End, Northleach Cheltenham Gloucestershire GL54 3EZ Wales |
Director Name | Christopher Edward Tottman |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(1 month after company formation) |
Appointment Duration | 10 months (resigned 01 March 2001) |
Role | Financial Advisor |
Correspondence Address | 37 Bolingbroke Grove London SW11 6EJ |
Secretary Name | Paul William Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2001) |
Role | Financial Advisor |
Correspondence Address | 67 Mallinson Road London SW11 1BW |
Director Name | Benjamin Vincent St John White |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaufort House West Approach Drive Cheltenham Gloucestershire GL52 3AD Wales |
Director Name | Jonathan Dominic Potter |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 June 2003) |
Role | Fund Manager |
Correspondence Address | 3a Albert Terrace London NW1 7SU |
Director Name | Michael Vincent Summer |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 June 2003) |
Role | Finance Director |
Correspondence Address | 10 Molesham Close Molesey Surrey KT8 1PA |
Secretary Name | Carys Lincoln |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 April 2002) |
Role | Finance Manager |
Correspondence Address | Flat 1 6 Hanway Place London W1T 1HD |
Director Name | Graham Smith |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 June 2003) |
Role | Technical Architect |
Correspondence Address | 15 Drynham Park Weybridge Surrey KT13 9RE |
Secretary Name | Michael Sumner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 June 2003) |
Role | Finance Director |
Correspondence Address | 10 Molesham Close West Molesey Surrey KT8 1PA |
Director Name | Stephen Charles Chandler |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2003(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Palace Court, Moscow Road London W2 4JB |
Director Name | Jocelyn Christopher White |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2003(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2006) |
Role | Company Director |
Correspondence Address | 106 Evesham Road Cheltenham Gloucestershire GL52 2AL Wales |
Secretary Name | Stephen Charles Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2003(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Palace Court, Moscow Road London W2 4JB |
Director Name | Mr Gerard John Oneill |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 June 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Stephen David Thurlow |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 November 2012) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Secretary Name | Mr Stephen David Thurlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 March 2011) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Stephen Leonard Ingledew |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Ronald Frank Cameron Taylor |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(12 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 April 2013) |
Role | Intermediary Partner Proposition Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Mark Alexander Hesketh |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Graeme Robert Bold |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14th Floor 30 St. Mary Axe London EC3A 8BF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Director Name | Newmedia Spark Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 March 2003) |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8RW |
Website | vebnet.com |
---|---|
Telephone | 0131 2455338 |
Telephone region | Edinburgh |
Registered Address | 14th Floor 30 St. Mary Axe London EC3A 8BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
4.2m at £0.00005 | Vebnet (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £105,308 |
Net Worth | £1,292,511 |
Cash | £1,281,934 |
Current Liabilities | £41,031 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 March 2005 | Delivered on: 30 March 2005 Satisfied on: 14 November 2006 Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
6 July 2004 | Delivered on: 17 July 2004 Satisfied on: 14 November 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement dated Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
6 December 2002 | Delivered on: 19 December 2002 Satisfied on: 3 February 2005 Persons entitled: Hsbc 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. Fully Satisfied |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2017 | Application to strike the company off the register (3 pages) |
29 September 2017 | Application to strike the company off the register (3 pages) |
14 September 2017 | Resolutions
|
14 September 2017 | Resolutions
|
14 September 2017 | Statement of capital on 14 September 2017
|
14 September 2017 | Solvency Statement dated 01/09/17 (1 page) |
14 September 2017 | Statement by Directors (1 page) |
14 September 2017 | Solvency Statement dated 01/09/17 (1 page) |
14 September 2017 | Statement of capital on 14 September 2017
|
14 September 2017 | Statement by Directors (1 page) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
18 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
18 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
2 June 2017 | Appointment of Stephen Keith Percival as a director on 31 May 2017 (2 pages) |
2 June 2017 | Appointment of Stephen Keith Percival as a director on 31 May 2017 (2 pages) |
1 June 2017 | Termination of appointment of Mark Alexander Hesketh as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Mark Alexander Hesketh as a director on 31 May 2017 (1 page) |
2 September 2016 | Appointment of Mr Edward Reynolds as a director on 1 September 2016 (2 pages) |
2 September 2016 | Appointment of Mr Edward Reynolds as a director on 1 September 2016 (2 pages) |
1 September 2016 | Termination of appointment of Graeme Robert Bold as a director on 1 September 2016 (1 page) |
1 September 2016 | Termination of appointment of Graeme Robert Bold as a director on 1 September 2016 (1 page) |
12 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
1 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 September 2015 | Registered office address changed from 30 st Mary Axe 14th Floor London England EC3A 8EP to 14th Floor 30 st. Mary Axe London EC3A 8BF on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 30 st Mary Axe 14th Floor London England EC3A 8EP to 14th Floor 30 st. Mary Axe London EC3A 8BF on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 30 st Mary Axe 14th Floor London England EC3A 8EP to 14th Floor 30 st. Mary Axe London EC3A 8BF on 1 September 2015 (1 page) |
10 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
6 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
22 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
22 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Change of share class name or designation (2 pages) |
22 July 2014 | Resolutions
|
22 July 2014 | Change of share class name or designation (2 pages) |
22 July 2014 | Resolutions
|
22 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
30 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2013 (16 pages) |
30 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2013 (16 pages) |
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
5 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
5 June 2013 | Appointment of Graeme Robert Bold as a director (2 pages) |
5 June 2013 | Appointment of Graeme Robert Bold as a director (2 pages) |
12 April 2013 | Termination of appointment of Ronald Taylor as a director (1 page) |
12 April 2013 | Termination of appointment of Ronald Taylor as a director (1 page) |
12 March 2013 | Statement of company's objects (2 pages) |
12 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
12 March 2013 | Resolutions
|
12 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
12 March 2013 | Change of share class name or designation (2 pages) |
12 March 2013 | Change of share class name or designation (2 pages) |
12 March 2013 | Statement of company's objects (2 pages) |
12 March 2013 | Resolutions
|
20 December 2012 | Termination of appointment of Stephen Ingledew as a director (1 page) |
20 December 2012 | Termination of appointment of Stephen Ingledew as a director (1 page) |
22 November 2012 | Termination of appointment of Stephen Thurlow as a director (1 page) |
22 November 2012 | Appointment of Mark Alexander Hesketh as a director (2 pages) |
22 November 2012 | Termination of appointment of Stephen Thurlow as a director (1 page) |
22 November 2012 | Appointment of Mark Alexander Hesketh as a director (2 pages) |
21 November 2012 | Appointment of Mr Ronald Frank Cameron Taylor as a director (2 pages) |
21 November 2012 | Appointment of Mr Ronald Frank Cameron Taylor as a director (2 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (22 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (22 pages) |
18 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Director's details changed for Stephen Leonard Ingledew on 29 June 2012 (2 pages) |
11 July 2012 | Director's details changed for Stephen Leonard Ingledew on 29 June 2012 (2 pages) |
10 July 2012 | Secretary's details changed for Frances Margaret Horsburgh on 29 June 2012 (2 pages) |
10 July 2012 | Secretary's details changed for Frances Margaret Horsburgh on 29 June 2012 (2 pages) |
13 October 2011 | Registered office address changed from 5 Devonshire Square London EC2M 4YD on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from 30 St Mary Axe London England EC3A 8EP England on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from 30 St Mary Axe London England EC3A 8EP England on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from 5 Devonshire Square London EC2M 4YD on 13 October 2011 (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
2 August 2011 | Appointment of Stephen Leonard Ingledew as a director (2 pages) |
2 August 2011 | Appointment of Stephen Leonard Ingledew as a director (2 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Termination of appointment of Gerard Oneill as a director (1 page) |
29 June 2011 | Termination of appointment of Gerard Oneill as a director (1 page) |
18 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Termination of appointment of Stephen Thurlow as a secretary (1 page) |
28 March 2011 | Appointment of Frances Margaret Horsburgh as a secretary (1 page) |
28 March 2011 | Termination of appointment of Stephen Thurlow as a secretary (1 page) |
28 March 2011 | Appointment of Frances Margaret Horsburgh as a secretary (1 page) |
8 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
8 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
15 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
13 October 2009 | Director's details changed for Mr Stephen David Thurlow on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Gerard John Oneill on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Stephen David Thurlow on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Stephen David Thurlow on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Gerard John Oneill on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr Stephen David Thurlow on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Mr Stephen David Thurlow on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Gerard John Oneill on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr Stephen David Thurlow on 1 October 2009 (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 5TH floor northwest wing bush house london WC2B 4EZ (1 page) |
16 June 2009 | Resolutions
|
16 June 2009 | Resolutions
|
16 June 2009 | Registered office changed on 16/06/2009 from 5TH floor northwest wing bush house london WC2B 4EZ (1 page) |
13 May 2009 | Auditor's resignation (1 page) |
13 May 2009 | Auditor's resignation (1 page) |
21 April 2009 | Return made up to 28/03/09; full list of members (5 pages) |
21 April 2009 | Return made up to 28/03/09; full list of members (5 pages) |
17 December 2008 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
17 December 2008 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
4 November 2008 | Full accounts made up to 30 June 2008 (16 pages) |
4 November 2008 | Full accounts made up to 30 June 2008 (16 pages) |
14 May 2008 | Return made up to 28/03/08; full list of members (7 pages) |
14 May 2008 | Return made up to 28/03/08; full list of members (7 pages) |
7 May 2008 | Full accounts made up to 30 June 2007 (16 pages) |
7 May 2008 | Full accounts made up to 30 June 2007 (16 pages) |
26 February 2008 | Full accounts made up to 30 June 2006 (16 pages) |
26 February 2008 | Full accounts made up to 30 June 2006 (16 pages) |
22 June 2007 | Auditor's resignation (1 page) |
22 June 2007 | Auditor's resignation (1 page) |
8 June 2007 | Return made up to 28/03/07; full list of members (7 pages) |
8 June 2007 | Return made up to 28/03/07; full list of members (7 pages) |
14 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2006 | New secretary appointed;new director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New secretary appointed;new director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
27 October 2006 | Return made up to 28/03/06; no change of members (7 pages) |
27 October 2006 | Return made up to 28/03/06; no change of members (7 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: 1240 lansdowne court gloucester business park gloucester gloucestershire GL3 4AB (1 page) |
19 October 2006 | Secretary resigned;director resigned (1 page) |
19 October 2006 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
19 October 2006 | Secretary resigned;director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: 1240 lansdowne court gloucester business park gloucester gloucestershire GL3 4AB (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
6 June 2006 | Full accounts made up to 31 July 2005 (13 pages) |
6 June 2006 | Full accounts made up to 31 July 2005 (13 pages) |
7 June 2005 | Full accounts made up to 31 July 2004 (12 pages) |
7 June 2005 | Full accounts made up to 31 July 2004 (12 pages) |
11 May 2005 | Return made up to 28/03/05; no change of members (7 pages) |
11 May 2005 | Return made up to 28/03/05; no change of members (7 pages) |
30 March 2005 | Particulars of mortgage/charge (7 pages) |
30 March 2005 | Particulars of mortgage/charge (7 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2004 | Return made up to 28/03/04; full list of members
|
10 November 2004 | Return made up to 28/03/04; full list of members
|
3 September 2004 | Registered office changed on 03/09/04 from: trafalgar house 11 waterloo place london SW1Y 4AU (1 page) |
3 September 2004 | Registered office changed on 03/09/04 from: trafalgar house 11 waterloo place london SW1Y 4AU (1 page) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
24 May 2004 | Full accounts made up to 31 July 2003 (15 pages) |
24 May 2004 | Full accounts made up to 31 July 2003 (15 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Secretary resigned;director resigned (1 page) |
19 November 2003 | Secretary resigned;director resigned (1 page) |
18 August 2003 | New secretary appointed;new director appointed (2 pages) |
18 August 2003 | New secretary appointed;new director appointed (2 pages) |
15 July 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
15 July 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Resolutions
|
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Resolutions
|
27 June 2003 | Resolutions
|
27 June 2003 | Resolutions
|
10 April 2003 | Return made up to 28/03/03; full list of members (15 pages) |
10 April 2003 | Return made up to 28/03/03; full list of members (15 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
21 October 2002 | Ad 05/08/02--------- £ si [email protected]=2086 £ ic 190/2276 (4 pages) |
21 October 2002 | Ad 05/08/02--------- £ si [email protected]=2086 £ ic 190/2276 (4 pages) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Secretary resigned (1 page) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
3 April 2002 | Return made up to 28/03/02; full list of members
|
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Return made up to 28/03/02; full list of members
|
3 April 2002 | New director appointed (2 pages) |
29 January 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
29 January 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
13 November 2001 | Director's particulars changed (1 page) |
13 November 2001 | Director's particulars changed (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | New secretary appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (3 pages) |
27 June 2001 | New director appointed (3 pages) |
25 June 2001 | Ad 17/05/01--------- £ si [email protected]=8817 £ ic 102/8919 (5 pages) |
25 June 2001 | Ad 17/05/01--------- £ si [email protected]=8817 £ ic 102/8919 (5 pages) |
12 June 2001 | Resolutions
|
12 June 2001 | Resolutions
|
31 May 2001 | Return made up to 28/03/01; full list of members (8 pages) |
31 May 2001 | Return made up to 28/03/01; full list of members (8 pages) |
18 May 2001 | Resolutions
|
18 May 2001 | Resolutions
|
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
2 February 2001 | Ad 17/01/01--------- £ si [email protected]=162 £ ic 100/262 (2 pages) |
2 February 2001 | S-div 17/01/01 (1 page) |
2 February 2001 | S-div 17/01/01 (1 page) |
2 February 2001 | Ad 17/01/01--------- £ si [email protected]=162 £ ic 100/262 (2 pages) |
21 January 2001 | Ad 31/07/00--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
21 January 2001 | Ad 31/07/00--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
21 December 2000 | Ad 31/07/00--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
21 December 2000 | Ad 31/07/00--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
7 December 2000 | Nc inc already adjusted 11/09/00 (1 page) |
7 December 2000 | Resolutions
|
7 December 2000 | Resolutions
|
7 December 2000 | Nc inc already adjusted 11/09/00 (1 page) |
28 September 2000 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
28 September 2000 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New secretary appointed;new director appointed (2 pages) |
13 June 2000 | New secretary appointed;new director appointed (2 pages) |
22 May 2000 | Company name changed e-ifa.com LIMITED\certificate issued on 23/05/00 (2 pages) |
22 May 2000 | Company name changed e-ifa.com LIMITED\certificate issued on 23/05/00 (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
28 March 2000 | Incorporation (12 pages) |
28 March 2000 | Incorporation (12 pages) |