Company NameDominion Energy Plc
Company StatusDissolved
Company Number03986182
CategoryPublic Limited Company
Incorporation Date28 April 2000(24 years ago)
Dissolution Date1 September 2015 (8 years, 8 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Director NameKishorkumar Ratilal Sodha
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(1 year, 9 months after company formation)
Appointment Duration13 years, 7 months (closed 01 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Derby Street
London
W1J 7AD
Director NameMichael Ala
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2007(7 years after company formation)
Appointment Duration8 years, 3 months (closed 01 September 2015)
RoleOil Executive
Country of ResidenceEngland
Correspondence Address6 Derby Street
London
W1J 7AD
Secretary NameMr Kishorkumar Ratilal Sodha
StatusClosed
Appointed01 November 2011(11 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 01 September 2015)
RoleCompany Director
Correspondence Address6 Derby Street
London
W1J 7AD
Director NameGijsbrecht Willem Verspyck
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleGeologist
Correspondence AddressWychanger Fields
Hook Lane
Shere
Surrey
GU5 9QQ
Director NameMr Masoud Alikhani
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Derby Street
London
W1J 7AD
Secretary NameJeremy Philip Gorman
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address19 Connaught Square
London
W2 2HJ
Secretary NameMr Kishorkumar Ratilal Sodha
NationalityBritish
StatusResigned
Appointed09 November 2000(6 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 25 October 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address59 Kynance Gardens
Stanmore
Middlesex
HA7 2QJ
Director NameHenk Harmen Jelsma
Date of BirthOctober 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed15 February 2001(9 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 01 November 2006)
RoleCompany Director
Correspondence Address4318 Cypresswood
Spring
Texas 77388
United States
Director NameRobert Lawrence Stubbs
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(9 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 10 January 2007)
RoleBusiness Developer
Country of ResidenceUnited Kingdom
Correspondence Address95 Addison Gardens
London
W14 0DT
Director NameJohn Graham Burgess
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(3 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 May 2007)
RoleCompany Director
Correspondence Address22 Forestside Road
Banchory
Kincardine & Deeside
AB31 5ZH
Scotland
Secretary NameMrs Anita Elizabeth Carr
NationalityBritish
StatusResigned
Appointed24 October 2005(5 years, 6 months after company formation)
Appointment Duration6 years (resigned 01 November 2011)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address3rd Floor 19-20 Grosvenor Street
London
W1K 4QH
Director NameMr Peter Harry Jay
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(14 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 18 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 6 Derby Street
London
W1J 7AD
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websitedeplc.com
Email address[email protected]
Telephone020 74087580
Telephone regionLondon

Location

Registered Address6 Derby Street
London
W1J 7AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20.4m at £0.01Bank Of New York (Nominees) LTD
8.31%
Ordinary
12m at £0.01Enrc Africa Holdings LTD
4.88%
Ordinary
11.1m at £0.01W B Nominees LTD
4.49%
Ordinary
8.1m at £0.01Fitel Nominees Limited A/c Dmod
3.29%
Ordinary
7.4m at £0.01Leon Reconati
3.00%
Ordinary
-OTHER
25.79%
-
58.8m at £0.01Hsbc Global Custody Nominee (Uk) LTD
23.90%
Ordinary
6.5m at £0.01Silkmill Investments LTD
2.62%
Ordinary
6.5m at £0.01Streamvale Enterprises LTD
2.62%
Ordinary
6m at £0.01Heathley LTD
2.44%
Ordinary
5.9m at £0.01Cheviot Capital (Nominees) LTD
2.41%
Ordinary
5.6m at £0.01Sari Alikhani
2.29%
Ordinary
5.5m at £0.01Shuman Bros Inc
2.23%
Ordinary
5m at £0.01Ely Place Nominees Limited
2.03%
Ordinary
4.6m at £0.01Forest Nominees Limited
1.88%
Ordinary
4m at £0.01Cqs Convertibel & Quantitalive Strategies Master Fund LTD
1.63%
Ordinary
3.7m at £0.01Said Alikhani
1.49%
Ordinary
3.1m at £0.01Sharon Hammond
1.25%
Ordinary
3m at £0.01Mayrose A. Isaiah
1.22%
Ordinary
2.8m at £0.01Anita Carr
1.12%
Ordinary
2.7m at £0.01Lynchwood Nominees Limited
1.10%
Ordinary

Financials

Year2014
Net Worth-£9,070,281
Cash£12,925
Current Liabilities£6,714,723

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015Termination of appointment of Masoud Alikhani as a director on 13 February 2001 (2 pages)
31 March 2015Appointment of Peter Harry Jay as a director on 18 February 2015 (5 pages)
31 March 2015Appointment of Peter Harry Jay as a director on 18 February 2015 (5 pages)
31 March 2015Termination of appointment of Peter Harry Jay as a director on 18 February 2015 (2 pages)
31 March 2015Termination of appointment of Peter Harry Jay as a director on 18 February 2015 (2 pages)
31 March 2015Termination of appointment of Masoud Alikhani as a director on 13 February 2001 (2 pages)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2,461,206.23
(14 pages)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2,461,206.23
(14 pages)
4 January 2014Group of companies' accounts made up to 30 June 2013 (43 pages)
4 January 2014Resolutions
  • RES13 ‐ Company business 23/12/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 January 2014Group of companies' accounts made up to 30 June 2013 (43 pages)
4 January 2014Resolutions
  • RES13 ‐ Company business 23/12/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 September 2013Auditor's resignation (1 page)
16 September 2013Auditor's resignation (1 page)
11 September 2013Auditor's resignation (1 page)
11 September 2013Auditor's resignation (1 page)
3 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (14 pages)
3 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (14 pages)
9 January 2013Resolutions
  • RES13 ‐ Receive & adopt accounts/re appoint auditors/re elect director 31/12/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 January 2013Resolutions
  • RES13 ‐ Receive & adopt accounts/re appoint auditors/re elect director 31/12/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 January 2013Group of companies' accounts made up to 30 June 2012 (44 pages)
6 January 2013Group of companies' accounts made up to 30 June 2012 (44 pages)
26 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 21/12/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
26 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 21/12/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
10 October 2012Registered office address changed from 3Rd Floor 19-20 Grosvenor Street London W1K 4QH on 10 October 2012 (1 page)
10 October 2012Registered office address changed from 3Rd Floor 19-20 Grosvenor Street London W1K 4QH on 10 October 2012 (1 page)
22 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (14 pages)
22 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (14 pages)
30 December 2011Group of companies' accounts made up to 30 June 2011 (50 pages)
30 December 2011Group of companies' accounts made up to 30 June 2011 (50 pages)
18 November 2011Termination of appointment of Anita Carr as a secretary (1 page)
18 November 2011Appointment of Mr Kishorkumar Ratilal Sodha as a secretary (1 page)
18 November 2011Appointment of Mr Kishorkumar Ratilal Sodha as a secretary (1 page)
18 November 2011Termination of appointment of Anita Carr as a secretary (1 page)
10 May 2011Annual return made up to 25 April 2011 with bulk list of shareholders (13 pages)
10 May 2011Annual return made up to 25 April 2011 with bulk list of shareholders (13 pages)
26 April 2011Director's details changed for Kishorkumar Ratilal Sodha on 21 April 2011 (2 pages)
26 April 2011Secretary's details changed for Mrs. Anita Elizabeth Carr on 21 April 2011 (1 page)
26 April 2011Director's details changed for Michael Ala on 21 April 2011 (2 pages)
26 April 2011Director's details changed for Masoud Alikhani on 21 April 2011 (2 pages)
26 April 2011Secretary's details changed for Mrs. Anita Elizabeth Carr on 21 April 2011 (1 page)
26 April 2011Director's details changed for Kishorkumar Ratilal Sodha on 21 April 2011 (2 pages)
26 April 2011Director's details changed for Michael Ala on 21 April 2011 (2 pages)
26 April 2011Director's details changed for Masoud Alikhani on 21 April 2011 (2 pages)
22 December 2010Statement of capital following an allotment of shares on 10 December 2010
  • GBP 2,461,206
(3 pages)
22 December 2010Statement of capital following an allotment of shares on 10 December 2010
  • GBP 2,461,206
(3 pages)
9 December 2010Group of companies' accounts made up to 30 June 2010 (25 pages)
9 December 2010Group of companies' accounts made up to 30 June 2010 (25 pages)
6 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 2,427,873
(3 pages)
6 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 2,427,873
(3 pages)
6 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 2,427,873
(3 pages)
6 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (41 pages)
6 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (41 pages)
27 April 2010Termination of appointment of Gijsbrecht Verspyck as a director (1 page)
27 April 2010Termination of appointment of Gijsbrecht Verspyck as a director (1 page)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
11 January 2010Group of companies' accounts made up to 30 June 2009 (26 pages)
11 January 2010Group of companies' accounts made up to 30 June 2009 (26 pages)
30 December 2009Statement of capital following an allotment of shares on 23 December 2009
  • GBP 2,361,206
(2 pages)
30 December 2009Statement of capital following an allotment of shares on 23 December 2009
  • GBP 2,361,206
(2 pages)
1 December 2009Statement of capital following an allotment of shares on 19 October 2009
  • GBP 2,244,539
(2 pages)
1 December 2009Statement of capital following an allotment of shares on 19 October 2009
  • GBP 2,244,539
(2 pages)
13 May 2009Return made up to 25/04/09; full list of members (25 pages)
13 May 2009Return made up to 25/04/09; full list of members (25 pages)
27 March 2009Registered office changed on 27/03/2009 from second floor 19-20 grosvenor street london W1K 4QH (1 page)
27 March 2009Registered office changed on 27/03/2009 from second floor 19-20 grosvenor street london W1K 4QH (1 page)
1 February 2009Group of companies' accounts made up to 30 June 2008 (21 pages)
1 February 2009Group of companies' accounts made up to 30 June 2008 (21 pages)
9 May 2008Return made up to 25/04/08; bulk list available separately (43 pages)
9 May 2008Return made up to 25/04/08; bulk list available separately (43 pages)
26 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 March 2008Nc inc already adjusted 18/03/08 (1 page)
26 March 2008Nc inc already adjusted 18/03/08 (1 page)
26 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 January 2008Group of companies' accounts made up to 30 June 2007 (21 pages)
30 January 2008Group of companies' accounts made up to 30 June 2007 (21 pages)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
15 May 2007Return made up to 25/04/07; bulk list available separately (9 pages)
15 May 2007Return made up to 25/04/07; bulk list available separately (9 pages)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
23 February 2007Group of companies' accounts made up to 30 June 2006 (21 pages)
23 February 2007Group of companies' accounts made up to 30 June 2006 (21 pages)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
8 November 2006Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
8 November 2006Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
2 October 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 October 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 September 2006Ad 01/06/05--------- £ si [email protected] (2 pages)
11 September 2006Ad 31/05/06--------- £ si [email protected]=204016 £ ic 1850523/2054539 (2 pages)
11 September 2006Ad 01/06/05--------- £ si [email protected] (2 pages)
11 September 2006Ad 29/07/06--------- £ si [email protected]=30000 £ ic 2054539/2084539 (2 pages)
11 September 2006Ad 29/07/06--------- £ si [email protected]=30000 £ ic 2054539/2084539 (2 pages)
11 September 2006Ad 19/05/06--------- £ si [email protected]=613625 £ ic 1236898/1850523 (3 pages)
11 September 2006Ad 19/05/06--------- £ si [email protected]=613625 £ ic 1236898/1850523 (3 pages)
11 September 2006Ad 31/05/06--------- £ si [email protected]=204016 £ ic 1850523/2054539 (2 pages)
27 June 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
27 June 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
21 June 2006Return made up to 25/04/06; full list of members (29 pages)
21 June 2006Return made up to 25/04/06; full list of members (29 pages)
15 March 2006Ad 15/02/06--------- £ si [email protected]=139760 £ ic 1097138/1236898 (3 pages)
15 March 2006Ad 15/02/06--------- £ si [email protected]=139760 £ ic 1097138/1236898 (3 pages)
8 March 2006Ad 12/01/06--------- £ si [email protected]=281073 £ ic 816065/1097138 (3 pages)
8 March 2006Ad 12/01/06--------- £ si [email protected]=281073 £ ic 816065/1097138 (3 pages)
2 February 2006Group of companies' accounts made up to 30 June 2005 (21 pages)
2 February 2006Group of companies' accounts made up to 30 June 2005 (21 pages)
22 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 November 2005New secretary appointed (2 pages)
4 November 2005New secretary appointed (2 pages)
4 November 2005Secretary resigned (1 page)
4 November 2005Secretary resigned (1 page)
15 June 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
15 June 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
1 February 2005Group of companies' accounts made up to 30 June 2004 (21 pages)
1 February 2005Group of companies' accounts made up to 30 June 2004 (21 pages)
24 November 2004Declaration of satisfaction of mortgage/charge (1 page)
24 November 2004Declaration of satisfaction of mortgage/charge (1 page)
25 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
25 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
4 February 2004Group of companies' accounts made up to 30 June 2003 (19 pages)
4 February 2004Group of companies' accounts made up to 30 June 2003 (19 pages)
30 September 2003Registered office changed on 30/09/03 from: 77 south audley street london W1K 1JG (1 page)
30 September 2003Registered office changed on 30/09/03 from: 77 south audley street london W1K 1JG (1 page)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
8 May 2003Return made up to 25/04/03; full list of members (11 pages)
8 May 2003Return made up to 25/04/03; full list of members (11 pages)
2 April 2003Location of register of members (non legible) (1 page)
2 April 2003Location of register of members (non legible) (1 page)
7 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
12 July 2002Group of companies' accounts made up to 30 June 2002 (19 pages)
12 July 2002Ad 25/06/02--------- £ si [email protected]=18563 £ ic 797501/816064 (2 pages)
12 July 2002Ad 25/06/02--------- £ si [email protected]=18563 £ ic 797501/816064 (2 pages)
12 July 2002Group of companies' accounts made up to 30 June 2002 (19 pages)
14 May 2002Return made up to 25/04/02; full list of members
  • 363(287) ‐ Registered office changed on 14/05/02
(11 pages)
14 May 2002Return made up to 25/04/02; full list of members
  • 363(287) ‐ Registered office changed on 14/05/02
(11 pages)
13 May 2002Ad 15/04/02--------- £ si [email protected]=1000 £ ic 796501/797501 (2 pages)
13 May 2002Ad 15/04/02--------- £ si [email protected]=3816 £ ic 792685/796501 (2 pages)
13 May 2002Ad 15/04/02--------- £ si [email protected]=3816 £ ic 792685/796501 (2 pages)
13 May 2002Ad 15/04/02--------- £ si [email protected]=1000 £ ic 796501/797501 (2 pages)
26 February 2002Ad 05/02/02--------- £ si [email protected]=11620 £ ic 749013/760633 (2 pages)
26 February 2002Particulars of contract relating to shares (4 pages)
26 February 2002Ad 05/02/02--------- £ si [email protected]=32052 £ ic 760633/792685 (2 pages)
26 February 2002Ad 05/02/02--------- £ si [email protected]=32052 £ ic 760633/792685 (2 pages)
26 February 2002Particulars of contract relating to shares (4 pages)
26 February 2002Ad 05/02/02--------- £ si [email protected]=11620 £ ic 749013/760633 (2 pages)
20 February 2002Group of companies' accounts made up to 30 June 2001 (19 pages)
20 February 2002Group of companies' accounts made up to 30 June 2001 (19 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
10 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 January 2002Nc inc already adjusted 12/12/01 (1 page)
10 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2002Nc inc already adjusted 12/12/01 (1 page)
10 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 December 2001Delivery ext'd 3 mth 30/06/01 (1 page)
3 December 2001Delivery ext'd 3 mth 30/06/01 (1 page)
24 July 2001Ad 27/06/01--------- £ si [email protected]=699013 £ ic 50000/749013 (2 pages)
24 July 2001Particulars of contract relating to shares (4 pages)
24 July 2001Particulars of contract relating to shares (4 pages)
24 July 2001Particulars of contract relating to shares (4 pages)
24 July 2001Particulars of contract relating to shares (4 pages)
24 July 2001Ad 27/06/01--------- £ si [email protected]=699013 £ ic 50000/749013 (2 pages)
19 June 2001Auditor's report (1 page)
19 June 2001Certificate of re-registration from Private to Public Limited Company (1 page)
19 June 2001Application for reregistration from private to PLC (1 page)
19 June 2001Balance Sheet (2 pages)
19 June 2001Auditor's report (1 page)
19 June 2001Balance Sheet (2 pages)
19 June 2001Re-registration of Memorandum and Articles (44 pages)
19 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2001Re-registration of Memorandum and Articles (44 pages)
19 June 2001Declaration on reregistration from private to PLC (1 page)
19 June 2001Auditor's statement (1 page)
19 June 2001Auditor's statement (1 page)
19 June 2001Declaration on reregistration from private to PLC (1 page)
19 June 2001Certificate of re-registration from Private to Public Limited Company (1 page)
19 June 2001Application for reregistration from private to PLC (1 page)
19 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2001Ad 27/04/01--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages)
17 May 2001Ad 27/04/01--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages)
8 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/05/01
(7 pages)
8 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/05/01
(7 pages)
4 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2001Nc inc already adjusted 27/04/01 (1 page)
4 May 2001Nc inc already adjusted 27/04/01 (1 page)
4 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 May 2001Secretary resigned (1 page)
2 May 2001Secretary resigned (1 page)
2 May 2001New secretary appointed (2 pages)
2 May 2001New secretary appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
20 February 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
20 February 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
17 May 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000New secretary appointed (2 pages)
17 May 2000New director appointed (3 pages)
17 May 2000Director resigned (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000New director appointed (3 pages)
28 April 2000Incorporation (15 pages)
28 April 2000Incorporation (15 pages)