Company NameEuronext Technologies Ipr Limited
Company StatusDissolved
Company Number03963413
CategoryPrivate Limited Company
Incorporation Date3 April 2000(24 years, 1 month ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)
Previous Names4

Business Activity

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

Directors

Director NameBlaise Francois Emmanuel Quandalle
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed17 November 2008(8 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressJuxon House St. Paul's Churchyard
London
EC4M 8BU
Secretary NameMr Christopher Kelly
StatusClosed
Appointed30 April 2014(14 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 08 March 2016)
RoleCompany Director
Correspondence AddressJuxon House St. Paul's Churchyard
London
EC4M 8BU
Director NameMr Simon Wagstaff
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2014(14 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 08 March 2016)
RoleIt Ops Manager
Country of ResidenceUnited Kingdom
Correspondence AddressJuxon House St. Paul's Churchyard
London
EC4M 8BU
Director NameDenis Esnault
Date of BirthMarch 1964 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed17 June 2014(14 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 08 March 2016)
RoleCio
Country of ResidenceFrance
Correspondence AddressJuxon House St. Paul's Churchyard
London
EC4M 8BU
Director NameHugh Ronald Freedberg
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(same day as company formation)
RoleChief Executive
Correspondence AddressCannon Bridge House 1 Cousin Lane
London
EC4R 3XX
Director NameMr John Lewis Foyle
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(same day as company formation)
RoleChartered Accountant
Correspondence AddressCannon Bridge House 1 Cousin Lane
London
EC4R 3XX
Secretary NameAdam Nicholas Eades
NationalityBritish
StatusResigned
Appointed03 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressCannon Bridge House 1 Cousin Lane
London
EC4R 3XX
Director NameJean Marc Bouhelier
Date of BirthOctober 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed20 May 2005(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 09 March 2007)
RoleExecutive Director And Chief I
Correspondence AddressAtos Euronext Marketing Solutions
25 Bank Street
London
E14 5NQ
Director NameAllan John Mycroft
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address18 Denton Road
Twickenham
Middlesex
TW1 2HQ
Secretary NameAllan John Mycroft
NationalityBritish
StatusResigned
Appointed22 July 2005(5 years, 3 months after company formation)
Appointment Duration8 months (resigned 23 March 2006)
RoleCompany Director
Correspondence Address18 Denton Road
Twickenham
Middlesex
TW1 2HQ
Secretary NameDaniel Berry
NationalityBritish
StatusResigned
Appointed23 March 2006(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2008)
RoleCompany Director
Correspondence Address12 Kelmore Grove
Dulwich
London
SE22 9BH
Director NameDr Kenneth Michael John Tregidgo
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(6 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 June 2008)
RoleGlobal Head Of Strategy & Bus
Country of ResidenceUnited Kingdom
Correspondence Address45 King Edward Gardens
London
W3 9KF
Director NameCorinne Stephanie Fornara
Date of BirthAugust 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed09 March 2007(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 September 2008)
RoleChief Financial Officer
Correspondence Address10 Rue Elysee Reclus
Saint Maur
94100
France
Director NameMr John Charles William Marshall Oddie
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(6 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 April 2007)
RoleHead Of Exchange
Country of ResidenceUnited Kingdom
Correspondence AddressLittle London Farm
Little London
Heathfield
East Sussex
TN21 0NU
Director NameStanley John Stephen Young
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(7 years, 2 months after company formation)
Appointment Duration12 months (resigned 17 June 2008)
RoleCEO
Correspondence Address145 West 67th Street
Apartment 45e
New York
10023
United States
Secretary NameDeborah Harvey
NationalityBritish
StatusResigned
Appointed31 January 2008(7 years, 10 months after company formation)
Appointment Duration6 years (resigned 31 January 2014)
RoleChartered Secretary
Correspondence AddressEuronext Liffe Cannon Bridge House
1 Cousin Lane
London
EC4R 3XX
Director NameBrian Paul Hayes
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(8 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2010)
RoleHead Of Global Managed Services
Correspondence AddressFlat 12 Taverners Lodge 20 Cockfosters Road
Barnet
Hertfordshire
EN4 0DU
Director NameNabil Christian Batlouni
Date of BirthApril 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed05 August 2008(8 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 March 2014)
RoleCompany Director
Correspondence AddressCannon Bridge
London
EC4R 3XX
Director NameDavid Manders
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(8 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 July 2009)
RoleCompany Director
Correspondence AddressCannon Bridge House 1 Cousin Lane
London
EC4R 3XX
Director NameMr Richard William Bowler
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(10 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNyse Euronext Cannon Bridge House
1 Cousin Lane
London
EC4R 3XX
Director NameMr John Anthony Lee
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(10 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 June 2014)
RoleGlobal Head Of Project Management - Nyse Technolog
Country of ResidenceUnited Kingdom
Correspondence AddressNyse Euronext Cannon Bridge House
1 Cousin Lane
London
EC4R 3XX
Secretary NameMr Patrick Wolfe Davis
StatusResigned
Appointed31 January 2014(13 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 April 2014)
RoleCompany Director
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehttps://europeanequities.nyx.com/
Telephone020 76230444
Telephone regionLondon

Location

Registered AddressJuxon House
St. Paul's Churchyard
London
EC4M 8BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Euronext Technologies Holding Sas
100.00%
Ordinary

Financials

Year2014
Net Worth£18,989,000
Cash£18,118,000
Current Liabilities£8,000

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
10 December 2015Application to strike the company off the register (3 pages)
10 December 2015Application to strike the company off the register (3 pages)
21 September 2015Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
21 September 2015Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
8 September 2015Solvency Statement dated 21/08/15 (1 page)
8 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium 02/09/2015
(1 page)
8 September 2015Solvency Statement dated 21/08/15 (1 page)
8 September 2015Statement of capital on 8 September 2015
  • GBP 1
(4 pages)
8 September 2015Statement by Directors (3 pages)
8 September 2015Statement of capital on 8 September 2015
  • GBP 1
(4 pages)
8 September 2015Statement by Directors (3 pages)
8 September 2015Resolutions
  • RES13 ‐ Cancellation of share premium 02/09/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 September 2015Statement of capital on 8 September 2015
  • GBP 1
(4 pages)
7 July 2015Director's details changed for Blaise Francois Emmanuel Quandalle on 1 November 2014 (2 pages)
7 July 2015Secretary's details changed for Mr Christopher Kelly on 1 November 2014 (1 page)
7 July 2015Registered office address changed from Cannon Bridge House 1 Cousin Lane London EC4R 3XX to Juxon House St. Paul's Churchyard London EC4M 8BU on 7 July 2015 (1 page)
7 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(5 pages)
7 July 2015Director's details changed for Blaise Francois Emmanuel Quandalle on 1 November 2014 (2 pages)
7 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(5 pages)
7 July 2015Registered office address changed from Cannon Bridge House 1 Cousin Lane London EC4R 3XX to Juxon House St. Paul's Churchyard London EC4M 8BU on 7 July 2015 (1 page)
7 July 2015Registered office address changed from Cannon Bridge House 1 Cousin Lane London EC4R 3XX to Juxon House St. Paul's Churchyard London EC4M 8BU on 7 July 2015 (1 page)
7 July 2015Secretary's details changed for Mr Christopher Kelly on 1 November 2014 (1 page)
7 July 2015Director's details changed for Blaise Francois Emmanuel Quandalle on 1 November 2014 (2 pages)
7 July 2015Secretary's details changed for Mr Christopher Kelly on 1 November 2014 (1 page)
29 August 2014Full accounts made up to 31 December 2013 (19 pages)
29 August 2014Full accounts made up to 31 December 2013 (19 pages)
24 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000
(6 pages)
24 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000
(6 pages)
20 June 2014Appointment of Mr Simon Wagstaff as a director (2 pages)
20 June 2014Appointment of Mr Simon Wagstaff as a director (2 pages)
19 June 2014Termination of appointment of Richard Bowler as a director (1 page)
19 June 2014Termination of appointment of Richard Bowler as a director (1 page)
19 June 2014Termination of appointment of John Lee as a director (1 page)
19 June 2014Termination of appointment of John Lee as a director (1 page)
17 June 2014Appointment of Denis Esnault as a director (2 pages)
17 June 2014Appointment of Denis Esnault as a director (2 pages)
16 May 2014Company name changed nyse technologies ipr LIMITED\certificate issued on 16/05/14
  • RES15 ‐ Change company name resolution on 2014-05-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 May 2014Company name changed nyse technologies ipr LIMITED\certificate issued on 16/05/14
  • RES15 ‐ Change company name resolution on 2014-05-16
  • NM01 ‐ Change of name by resolution
(3 pages)
30 April 2014Termination of appointment of Patrick Davis as a secretary (1 page)
30 April 2014Appointment of Mr Christopher Kelly as a secretary (2 pages)
30 April 2014Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4SA United Kingdom on 30 April 2014 (1 page)
30 April 2014Appointment of Mr Christopher Kelly as a secretary (2 pages)
30 April 2014Termination of appointment of Patrick Davis as a secretary (1 page)
30 April 2014Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4SA United Kingdom on 30 April 2014 (1 page)
20 March 2014Termination of appointment of Nabil Batlouni as a director (1 page)
20 March 2014Termination of appointment of Nabil Batlouni as a director (1 page)
18 March 2014Registered office address changed from Cannon Bridge House 1 Cousin Lane London EC4R 3XX on 18 March 2014 (1 page)
18 March 2014Registered office address changed from Cannon Bridge House 1 Cousin Lane London EC4R 3XX on 18 March 2014 (1 page)
10 February 2014Appointment of Mr Patrick Wolfe Davis as a secretary (2 pages)
10 February 2014Appointment of Mr Patrick Wolfe Davis as a secretary (2 pages)
31 January 2014Termination of appointment of Deborah Harvey as a secretary (1 page)
31 January 2014Termination of appointment of Deborah Harvey as a secretary (1 page)
15 July 2013Full accounts made up to 31 December 2012 (18 pages)
15 July 2013Full accounts made up to 31 December 2012 (18 pages)
19 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
19 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
28 May 2012Full accounts made up to 31 December 2011 (18 pages)
28 May 2012Full accounts made up to 31 December 2011 (18 pages)
7 September 2011Full accounts made up to 31 December 2010 (21 pages)
7 September 2011Full accounts made up to 31 December 2010 (21 pages)
6 July 2011Second filing of AR01 previously delivered to Companies House made up to 14 June 2011 (18 pages)
6 July 2011Second filing of AR01 previously delivered to Companies House made up to 14 June 2011 (18 pages)
21 June 2011Termination of appointment of Brian Hayes as a director (1 page)
21 June 2011Termination of appointment of Brian Hayes as a director (1 page)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders
  • ANNOTATION This document was second filed on 06/07/2011.
(8 pages)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders
  • ANNOTATION This document was second filed on 06/07/2011.
(8 pages)
23 December 2010Appointment of John Anthony Lee as a director (2 pages)
23 December 2010Appointment of Richard William Bowler as a director (2 pages)
23 December 2010Appointment of John Anthony Lee as a director (2 pages)
23 December 2010Appointment of Richard William Bowler as a director (2 pages)
14 October 2010Registered office address changed from 25 Bank Street London E14 5NQ on 14 October 2010 (2 pages)
14 October 2010Termination of appointment of Stanley Young as a director (1 page)
14 October 2010Termination of appointment of Stanley Young as a director (1 page)
14 October 2010Registered office address changed from 25 Bank Street London E14 5NQ on 14 October 2010 (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (20 pages)
3 October 2010Full accounts made up to 31 December 2009 (20 pages)
14 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (15 pages)
14 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (15 pages)
29 December 2009Termination of appointment of David Manders as a director (1 page)
29 December 2009Termination of appointment of David Manders as a director (1 page)
22 December 2009Resolutions
  • RES13 ‐ Appointing auditors under section 485(2) of the companies act 2006 25/11/2009
(1 page)
22 December 2009Resolutions
  • RES13 ‐ Appointing auditors under section 485(2) of the companies act 2006 25/11/2009
(1 page)
19 November 2009Full accounts made up to 31 December 2008 (20 pages)
19 November 2009Full accounts made up to 31 December 2008 (20 pages)
2 September 2009Return made up to 14/06/09; full list of members (7 pages)
2 September 2009Return made up to 14/06/09; full list of members (7 pages)
25 August 2009Location of register of members (non legible) (1 page)
25 August 2009Location of register of members (non legible) (1 page)
26 February 2009Memorandum and Articles of Association (10 pages)
26 February 2009Memorandum and Articles of Association (10 pages)
24 February 2009Company name changed nyse euronext technology ipr LIMITED\certificate issued on 24/02/09 (2 pages)
24 February 2009Company name changed nyse euronext technology ipr LIMITED\certificate issued on 24/02/09 (2 pages)
2 December 2008Director appointed david manders (2 pages)
2 December 2008Director appointed blaise francois emmanuel quandalle (2 pages)
2 December 2008Director appointed david manders (2 pages)
2 December 2008Director appointed blaise francois emmanuel quandalle (2 pages)
30 October 2008Return made up to 14/06/08; full list of members (6 pages)
30 October 2008Return made up to 14/06/08; full list of members (6 pages)
23 October 2008Resolutions
  • RES13 ‐ Re sect 175(5) (a) ca 2006 08/10/2008
(1 page)
23 October 2008Resolutions
  • RES13 ‐ Re sect 175(5) (a) ca 2006 08/10/2008
(1 page)
6 October 2008Appointment terminate, director corinne stephanie fornara logged form (1 page)
6 October 2008Appointment terminate, director corinne stephanie fornara logged form (1 page)
30 September 2008Appointment terminated director corinne fornara (1 page)
30 September 2008Appointment terminated director corinne fornara (1 page)
24 September 2008Director appointed nabil christian batlouni (2 pages)
24 September 2008Director appointed nabil christian batlouni (2 pages)
6 August 2008Amended full accounts made up to 31 December 2007 (20 pages)
6 August 2008Memorandum and Articles of Association (10 pages)
6 August 2008Amended full accounts made up to 31 December 2007 (20 pages)
6 August 2008Memorandum and Articles of Association (10 pages)
5 August 2008Company name changed atos euronext market solutions ipr LIMITED\certificate issued on 05/08/08 (2 pages)
5 August 2008Company name changed atos euronext market solutions ipr LIMITED\certificate issued on 05/08/08 (2 pages)
11 July 2008Director appointed brian paul hayes (2 pages)
11 July 2008Appointment terminated director kenneth tregidgo (1 page)
11 July 2008Appointment terminated director kenneth tregidgo (1 page)
11 July 2008Director appointed brian paul hayes (2 pages)
9 May 2008Full accounts made up to 31 December 2007 (22 pages)
9 May 2008Full accounts made up to 31 December 2007 (22 pages)
13 February 2008New secretary appointed (2 pages)
13 February 2008New secretary appointed (2 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008Secretary resigned (1 page)
12 October 2007Full accounts made up to 31 December 2006 (20 pages)
12 October 2007Full accounts made up to 31 December 2006 (20 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
21 June 2007Return made up to 14/06/07; full list of members (2 pages)
21 June 2007Return made up to 14/06/07; full list of members (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007New director appointed (3 pages)
28 March 2007New director appointed (3 pages)
28 March 2007New director appointed (2 pages)
28 March 2007Director resigned (1 page)
28 March 2007New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
23 November 2006Registered office changed on 23/11/06 from: cannon bridge house, 1 cousin lane, london, EC4R 3XX (1 page)
23 November 2006Registered office changed on 23/11/06 from: cannon bridge house, 1 cousin lane, london, EC4R 3XX (1 page)
1 September 2006Full accounts made up to 31 December 2005 (21 pages)
1 September 2006Full accounts made up to 31 December 2005 (21 pages)
12 July 2006Return made up to 14/06/06; full list of members (3 pages)
12 July 2006Return made up to 14/06/06; full list of members (3 pages)
6 April 2006Secretary resigned (1 page)
6 April 2006New secretary appointed (2 pages)
6 April 2006Secretary resigned (1 page)
6 April 2006New secretary appointed (2 pages)
3 August 2005New secretary appointed (2 pages)
3 August 2005Ad 22/07/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 August 2005Ad 22/07/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 August 2005New secretary appointed (2 pages)
2 August 2005Secretary resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
22 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 July 2005Company name changed liffe.com LIMITED\certificate issued on 06/07/05 (2 pages)
6 July 2005Company name changed liffe.com LIMITED\certificate issued on 06/07/05 (2 pages)
30 June 2005Return made up to 14/06/05; full list of members (6 pages)
30 June 2005Return made up to 14/06/05; full list of members (6 pages)
8 June 2005New director appointed (3 pages)
8 June 2005New director appointed (3 pages)
8 June 2005New director appointed (3 pages)
8 June 2005New director appointed (3 pages)
16 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
16 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
28 January 2005Director's particulars changed (1 page)
28 January 2005Director's particulars changed (1 page)
9 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
9 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
23 June 2004Return made up to 14/06/04; full list of members (5 pages)
23 June 2004Return made up to 14/06/04; full list of members (5 pages)
19 April 2004Return made up to 03/04/04; full list of members (5 pages)
19 April 2004Return made up to 03/04/04; full list of members (5 pages)
2 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
2 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
11 April 2003Return made up to 03/04/03; full list of members (5 pages)
11 April 2003Return made up to 03/04/03; full list of members (5 pages)
1 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
1 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
10 April 2002Return made up to 03/04/02; full list of members (5 pages)
10 April 2002Return made up to 03/04/02; full list of members (5 pages)
24 April 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
24 April 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
13 April 2001Return made up to 03/04/01; full list of members (5 pages)
13 April 2001Return made up to 03/04/01; full list of members (5 pages)
30 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
12 January 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
4 July 2000Amending form 88(2)r of 03/04/00 (2 pages)
4 July 2000Amending form 88(2)r of 03/04/00 (2 pages)
3 April 2000Secretary resigned (1 page)
3 April 2000Incorporation (21 pages)
3 April 2000Incorporation (21 pages)
3 April 2000Secretary resigned (1 page)