Company NameDial4Aloan Limited
DirectorJames Robert Drummond Smith
Company StatusLiquidation
Company Number03958533
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Roland Charles William Todd
NationalityBritish
StatusCurrent
Appointed01 July 2004(4 years, 3 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameMr James Robert Drummond Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2009(9 years, 1 month after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameJohn Broderick Webb
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleFinance Broker
Correspondence Address11 Richmond Green
Richmond Road, Bowdon
Altrincham
Cheshire
WA14 2UB
Director NameNicholas Michael Fulford
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Tudor Court
Prince Of Wales Mansions
York Place, Harrogate
North Yorkshire
HG1 1JB
Secretary NameLouise Duddridge
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleManager
Correspondence Address1 Langford Drive
Irlam
Manchester
Lancashire
M44 6BZ
Director NameMr Mark William Gerard Collins
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(2 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitelow House Farm
Whitelow Lane
Dore, Sheffield
South Yorkshire
S17 3AG
Director NameMr Sean Patrick Lauritson Mahon
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(2 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Stumperlowe Crescent Road
Sheffield
South Yorkshire
S10 3PR
Director NameMr Ian Stephen Cummine
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(2 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Stamford Road
Oakham
Rutland
Leicestershire
LE15 6JA
Director NameMr James Joseph Corr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed16 October 2002(2 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold View, Rolling Hills
Goodmanham
York
North Yorkshire
YO43 3JD
Secretary NamePatrick Joseph Doherty
NationalityBritish
StatusResigned
Appointed16 October 2002(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2004)
RoleSecretary
Correspondence Address6 Elveley Drive
West Ella
Hull
East Yorkshire
HU10 7RU
Director NameMr John Blake
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(3 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Brickyard Lane
East Bridgford
Nottinghamshire
NG13 8NJ
Director NameMr Michael Stuart Gray
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(3 years, 9 months after company formation)
Appointment Duration8 months (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Fermor Road
Tarleton
Preston
Lancashire
PR4 6AP
Secretary NameMark William Gerard Collins
NationalityBritish
StatusResigned
Appointed31 May 2004(4 years, 2 months after company formation)
Appointment Duration1 month (resigned 01 July 2004)
RoleCompany Director
Correspondence Address9 Wentworth Avenue
Whirlowdale Park
Sheffield
South Yorkshire
S11 9QX
Director NameMr David John Postings
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(7 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Needles Point
15 Manor Road
Bournemouth
Dorset
BH1 3ET
Director NameMr Robert David East
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(9 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitecattles.co.uk

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

80.1k at £1Cattles Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£21,323
Cash£943,169
Current Liabilities£1,088,738

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due31 March 2020 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return28 March 2019 (5 years ago)
Next Return Due11 April 2020 (overdue)

Charges

24 September 2001Delivered on: 2 October 2001
Satisfied on: 4 September 2002
Persons entitled: Ge Capital Corporation (Estates) Limited

Classification: Rent deposit deed
Secured details: £20,000 and all other monies due or to become due from the company to the chargee pursuant to the terms of the rent deposit deed.
Particulars: All the company's interest in the account and the deposit balance as defined the the deed.
Fully Satisfied

Filing History

28 February 2023Liquidators' statement of receipts and payments to 15 December 2022 (9 pages)
30 June 2022Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 30 June 2022 (2 pages)
29 June 2022Removal of liquidator by court order (104 pages)
28 June 2022Appointment of a voluntary liquidator (3 pages)
18 February 2022Liquidators' statement of receipts and payments to 15 December 2021 (9 pages)
10 January 2022Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 10 January 2022 (2 pages)
9 August 2021Appointment of a voluntary liquidator (42 pages)
9 August 2021Resignation of a liquidator (3 pages)
17 February 2021Liquidators' statement of receipts and payments to 15 December 2020 (10 pages)
14 January 2020Termination of appointment of Robert David East as a director on 7 January 2020 (1 page)
8 January 2020Registered office address changed from C/O Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ to 15 Canada Square London E14 5GL on 8 January 2020 (2 pages)
7 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-16
(1 page)
7 January 2020Declaration of solvency (5 pages)
7 January 2020Appointment of a voluntary liquidator (3 pages)
24 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
13 June 2018Micro company accounts made up to 31 December 2017 (8 pages)
5 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
11 September 2017Full accounts made up to 31 December 2016 (21 pages)
11 September 2017Full accounts made up to 31 December 2016 (21 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
30 September 2016Full accounts made up to 31 December 2015 (20 pages)
30 September 2016Full accounts made up to 31 December 2015 (20 pages)
6 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 80,100
(4 pages)
6 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 80,100
(4 pages)
6 October 2015Full accounts made up to 31 December 2014 (21 pages)
6 October 2015Full accounts made up to 31 December 2014 (21 pages)
7 April 2015Registered office address changed from C/O Welcome Financial Services Limited Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ to C/O Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ on 7 April 2015 (1 page)
7 April 2015Registered office address changed from C/O Welcome Financial Services Limited Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ to C/O Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ on 7 April 2015 (1 page)
7 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 80,100
(4 pages)
7 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 80,100
(4 pages)
7 April 2015Registered office address changed from C/O Welcome Financial Services Limited Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ to C/O Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ on 7 April 2015 (1 page)
1 October 2014Full accounts made up to 31 December 2013 (21 pages)
1 October 2014Full accounts made up to 31 December 2013 (21 pages)
9 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 80,100
(4 pages)
9 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 80,100
(4 pages)
27 March 2014Registered office address changed from Kingston House Centre 27 Business Park Woodhead Road, Birstall, Batley West Yorkshire WF17 9TD on 27 March 2014 (1 page)
27 March 2014Registered office address changed from Kingston House Centre 27 Business Park Woodhead Road, Birstall, Batley West Yorkshire WF17 9TD on 27 March 2014 (1 page)
3 December 2013Director's details changed for Mr James Robert Drummond Smith on 3 December 2013 (2 pages)
3 December 2013Director's details changed for Mr James Robert Drummond Smith on 3 December 2013 (2 pages)
3 December 2013Director's details changed for Mr James Robert Drummond Smith on 3 December 2013 (2 pages)
29 October 2013Resolutions
  • RES13 ‐ Sec 175 non disclosure 23/10/2013
(2 pages)
29 October 2013Resolutions
  • RES13 ‐ Sec 175 non disclosure 23/10/2013
(2 pages)
26 September 2013Full accounts made up to 31 December 2012 (20 pages)
26 September 2013Full accounts made up to 31 December 2012 (20 pages)
26 July 2013Director's details changed for Mr Robert David East on 15 July 2013 (2 pages)
26 July 2013Director's details changed for Mr Robert David East on 15 July 2013 (2 pages)
5 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (19 pages)
2 October 2012Full accounts made up to 31 December 2011 (19 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
9 September 2011Full accounts made up to 31 December 2010 (16 pages)
9 September 2011Full accounts made up to 31 December 2010 (16 pages)
5 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
13 December 2010Full accounts made up to 31 December 2009 (20 pages)
13 December 2010Full accounts made up to 31 December 2009 (20 pages)
31 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
15 March 2010Full accounts made up to 31 December 2008 (17 pages)
15 March 2010Full accounts made up to 31 December 2008 (17 pages)
30 December 2009Auditor's resignation (1 page)
30 December 2009Auditor's resignation (1 page)
18 December 2009Auditor's resignation (1 page)
18 December 2009Auditor's resignation (1 page)
20 October 2009Director's details changed for Mr Robert David East on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr James Robert Drummond Smith on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr James Robert Drummond Smith on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr Roland Charles William Todd on 1 October 2009 (1 page)
20 October 2009Director's details changed for Mr Robert David East on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr Roland Charles William Todd on 1 October 2009 (1 page)
20 October 2009Director's details changed for Mr James Robert Drummond Smith on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Robert David East on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr Roland Charles William Todd on 1 October 2009 (1 page)
21 August 2009Resolutions
  • RES13 ‐ Section 175 18/08/2009
(2 pages)
21 August 2009Resolutions
  • RES13 ‐ Section 175 18/08/2009
(2 pages)
16 July 2009Director appointed robert david east (2 pages)
16 July 2009Director appointed robert david east (2 pages)
15 July 2009Appointment terminated director james corr (1 page)
15 July 2009Appointment terminated director david postings (1 page)
15 July 2009Appointment terminated director ian cummine (1 page)
15 July 2009Appointment terminated director david postings (1 page)
15 July 2009Appointment terminated director mark collins (1 page)
15 July 2009Appointment terminated director james corr (1 page)
15 July 2009Appointment terminated director mark collins (1 page)
15 July 2009Appointment terminated director ian cummine (1 page)
16 May 2009Resolutions
  • RES13 ‐ Sec 175(5)(a) 05/05/2009
(4 pages)
16 May 2009Resolutions
  • RES13 ‐ Sec 175(5)(a) 05/05/2009
(4 pages)
12 May 2009Director appointed james robert drummond smith (3 pages)
12 May 2009Director appointed james robert drummond smith (3 pages)
2 April 2009Return made up to 28/03/09; full list of members (4 pages)
2 April 2009Return made up to 28/03/09; full list of members (4 pages)
18 August 2008Full accounts made up to 31 December 2007 (16 pages)
18 August 2008Full accounts made up to 31 December 2007 (16 pages)
1 April 2008Return made up to 28/03/08; full list of members (4 pages)
1 April 2008Return made up to 28/03/08; full list of members (4 pages)
21 October 2007Full accounts made up to 31 December 2006 (27 pages)
21 October 2007Full accounts made up to 31 December 2006 (27 pages)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
29 March 2007Return made up to 28/03/07; full list of members (3 pages)
29 March 2007Return made up to 28/03/07; full list of members (3 pages)
28 July 2006Full accounts made up to 31 December 2005 (41 pages)
28 July 2006Full accounts made up to 31 December 2005 (41 pages)
21 July 2006Resolutions
  • RES13 ‐ Re facility agreement 03/07/06
(3 pages)
21 July 2006Resolutions
  • RES13 ‐ Re facility agreement 03/07/06
(3 pages)
30 March 2006Return made up to 28/03/06; full list of members (3 pages)
30 March 2006Return made up to 28/03/06; full list of members (3 pages)
14 July 2005Full accounts made up to 31 December 2004 (16 pages)
14 July 2005Full accounts made up to 31 December 2004 (16 pages)
10 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 June 2005Ad 03/06/05--------- £ si 80000@1=80000 £ ic 100/80100 (2 pages)
10 June 2005Ad 03/06/05--------- £ si 80000@1=80000 £ ic 100/80100 (2 pages)
15 April 2005Return made up to 28/03/05; full list of members
  • 363(287) ‐ Registered office changed on 15/04/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
15 April 2005Return made up to 28/03/05; full list of members
  • 363(287) ‐ Registered office changed on 15/04/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
1 November 2004Full accounts made up to 31 December 2003 (16 pages)
1 November 2004Full accounts made up to 31 December 2003 (16 pages)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
16 July 2004Secretary resigned (1 page)
16 July 2004Secretary resigned (1 page)
16 July 2004New secretary appointed (1 page)
16 July 2004New secretary appointed (1 page)
22 June 2004New secretary appointed (2 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (2 pages)
22 June 2004Secretary resigned (1 page)
22 April 2004Return made up to 28/03/04; full list of members (8 pages)
22 April 2004Return made up to 28/03/04; full list of members (8 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
29 January 2004New director appointed (1 page)
29 January 2004Director resigned (1 page)
29 January 2004New director appointed (1 page)
29 January 2004Director resigned (1 page)
17 July 2003Resolutions
  • RES13 ‐ Corporate guarantee 04/07/03
(2 pages)
17 July 2003Resolutions
  • RES13 ‐ Corporate guarantee 04/07/03
(2 pages)
29 April 2003Return made up to 28/03/03; full list of members (8 pages)
29 April 2003Return made up to 28/03/03; full list of members (8 pages)
24 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
31 October 2002Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
31 October 2002Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002Director resigned (1 page)
24 October 2002Registered office changed on 24/10/02 from: suite one crossford court dane road sale manchester M33 7BZ (1 page)
24 October 2002Secretary resigned (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002Secretary resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New secretary appointed (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002New secretary appointed (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002Registered office changed on 24/10/02 from: suite one crossford court dane road sale manchester M33 7BZ (1 page)
24 October 2002New director appointed (2 pages)
23 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2002Auditor's resignation (1 page)
23 October 2002Auditor's resignation (1 page)
23 October 2002Full accounts made up to 30 June 2002 (15 pages)
23 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2002Full accounts made up to 30 June 2002 (15 pages)
21 October 2002Amen 882-98 sh @£1-010700-300601 (2 pages)
21 October 2002Amen 882-98 sh @£1-010700-300601 (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2002Registered office changed on 19/07/02 from: c/o hallidays portland buildings 127-129 portland street manchester M1 4PZ (1 page)
19 July 2002Registered office changed on 19/07/02 from: c/o hallidays portland buildings 127-129 portland street manchester M1 4PZ (1 page)
9 April 2002Return made up to 28/03/02; full list of members (6 pages)
9 April 2002Return made up to 28/03/02; full list of members (6 pages)
21 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
21 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
14 January 2002Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
14 January 2002Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
7 January 2002Ad 01/07/00-30/06/01 £ si 99@1 (2 pages)
7 January 2002Ad 01/07/00-30/06/01 £ si 99@1 (2 pages)
2 October 2001Particulars of mortgage/charge (3 pages)
2 October 2001Particulars of mortgage/charge (3 pages)
3 May 2001Return made up to 28/03/01; full list of members (6 pages)
3 May 2001Return made up to 28/03/01; full list of members (6 pages)
21 November 2000Registered office changed on 21/11/00 from: sanderson house station road, horsforth leeds west yorkshire LS18 5NT (1 page)
21 November 2000Registered office changed on 21/11/00 from: sanderson house station road, horsforth leeds west yorkshire LS18 5NT (1 page)
8 August 2000New secretary appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000Ad 28/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New secretary appointed (2 pages)
8 August 2000Ad 28/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
3 April 2000Secretary resigned (1 page)
3 April 2000Director resigned (1 page)
3 April 2000Secretary resigned (1 page)
3 April 2000Registered office changed on 03/04/00 from: 134 percival road enfield middlesex EN1 1QU (1 page)
3 April 2000Director resigned (1 page)
3 April 2000Registered office changed on 03/04/00 from: 134 percival road enfield middlesex EN1 1QU (1 page)
28 March 2000Incorporation (15 pages)
28 March 2000Incorporation (15 pages)