Company NameStrohl Systems (UK) Limited
Company StatusDissolved
Company Number03990945
CategoryPrivate Limited Company
Incorporation Date11 May 2000(23 years, 11 months ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Patrick Trevor Morley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2019(19 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 27 October 2020)
RoleVice President - Global Product Management
Country of ResidenceEngland
Correspondence AddressForum 1 Station Road
Theale
Reading
RG7 4RA
Director NameMr Terrence James Anderson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2019(19 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 27 October 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressForum 1 Station Road
Theale
Reading
RG7 4RA
Director NamePeter Murray Jakob
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleAccountant
Correspondence AddressStafford House
Avenue Road
Cobham
Surrey
KT11 3HW
Director NamePeter Maclean
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHarcourt House
Weyhill
Andover
Hampshire
SP11 8DU
Secretary NamePeter Murray Jakob
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleAccountant
Correspondence AddressStafford House
Avenue Road
Cobham
Surrey
KT11 3HW
Director NameKaren Strohl
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 2000(4 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 24 February 2009)
RoleExecutive
Correspondence Address262 Clayhor Avenue
Trappe
Montgomery
19426
United States
Director NameMyles Strohl
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 2000(4 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 24 February 2009)
RoleExecutive
Correspondence Address262 Clayhor Avenue
Trappe
Montgomery
19426
United States
Director NameMr Neal Anthony Roberts
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivendell
Little Aston Park Road Little Aston
Sutton Coldfield
West Midlands
B74 3BZ
Director NameMichael Kevin Muratore
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2002(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 November 2003)
RoleCorp Executive
Correspondence Address9 Woodsfield Court
Medford
New Jersey 08055
Foreign
Secretary NameAnthony Ian Schroeder
NationalityBritish
StatusResigned
Appointed23 September 2002(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 November 2003)
RoleCompany Director
Correspondence Address31 Weston Park
Thames Ditton
Surrey
KT7 0HW
Secretary NameBrian Turley
NationalityBritish
StatusResigned
Appointed17 November 2003(3 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 February 2009)
RoleCompany Director
Correspondence AddressStrohl Systems Group Inc.
631 Park Avenue
King Of Prussia
Pa 19406
United States
Director NameMichael Joseph Ruane
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 2009(8 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2011)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address680 East Swedesford Road
Wayne
Pa
19087
Director NameMr Keith Tilley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(8 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 25 September 2017)
RoleCorporate Executive
Country of ResidenceEngland
Correspondence AddressForum 1 Station Road
Theale
Berkshire
RG7 4RA
Secretary NameGavin Charles Longson
NationalityBritish
StatusResigned
Appointed02 March 2009(8 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 June 2011)
RoleCompany Director
Correspondence Address12-13 Bracknell Beeches
Old Bracknell Lane West
Bracknell
Berkshire
RG12 7BW
Director NameMr Robert C. Singer
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2011(11 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 04 November 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address680 East Swedesford Road
Wayne
Pa 19087
United States
Director NameEdward Charles McKeever
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2015(15 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 January 2017)
RoleCfo Of Emea And Svp Of Finance
Country of ResidenceUnited States
Correspondence Address680 East Swedesford Road
Wayne
Pennsylvania
19087
Director NameMr Eric George Erickson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2017(16 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 November 2017)
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence AddressUnit B Heathrow Corporate Park Green Lane
Hounslow
Middlesex
TW4 6ER
Director NameMr Charles William Quinn
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(17 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 21 February 2018)
RoleSenior Vice President, Emea And Apac
Country of ResidenceScotland
Correspondence AddressForum 1 Station Road
Theale
Reading
RG7 4RA
Director NameMs Susan Diane Lynch
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2017(17 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressForum 1 Station Road
Theale
Reading
RG7 4RA
Director NameMr Michael John Threlfall
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2018(17 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2019)
RoleSenior Vice President - Global Consulting
Country of ResidenceEngland
Correspondence AddressForum 1 Station Road
Theale
Reading
RG7 4RA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit B Heathrow Corporate Park
Green Lane
Hounslow
Middlesex
TW4 6ER
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London

Shareholders

500 at £1Sungard Availability Services Lp
50.00%
Ordinary A
500 at £1Sungard Availability Services Lp
50.00%
Ordinary B

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2020First Gazette notice for voluntary strike-off (1 page)
3 August 2020Application to strike the company off the register (3 pages)
22 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
20 August 2019Termination of appointment of Susan Diane Lynch as a director on 31 July 2019 (1 page)
20 August 2019Appointment of Mr Patrick Trevor Morley as a director on 31 July 2019 (2 pages)
20 August 2019Termination of appointment of Michael John Threlfall as a director on 31 July 2019 (1 page)
20 August 2019Appointment of Mr Terrence James Anderson as a director on 31 July 2019 (2 pages)
16 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
30 May 2018Confirmation statement made on 11 May 2018 with updates (5 pages)
8 March 2018Appointment of Mr Michael John Threlfall as a director on 21 February 2018 (2 pages)
8 March 2018Termination of appointment of Charles William Quinn as a director on 21 February 2018 (1 page)
8 March 2018Termination of appointment of Charles William Quinn as a director on 21 February 2018 (1 page)
16 November 2017Appointment of Ms Susan Diane Lynch as a director on 10 November 2017 (2 pages)
16 November 2017Appointment of Ms Susan Diane Lynch as a director on 10 November 2017 (2 pages)
15 November 2017Termination of appointment of Eric George Erickson as a director on 10 November 2017 (1 page)
15 November 2017Termination of appointment of Eric George Erickson as a director on 10 November 2017 (1 page)
29 September 2017Termination of appointment of Keith Tilley as a director on 25 September 2017 (1 page)
29 September 2017Appointment of Mr Charles William Quinn as a director on 25 September 2017 (2 pages)
29 September 2017Appointment of Mr Charles William Quinn as a director on 25 September 2017 (2 pages)
29 September 2017Termination of appointment of Keith Tilley as a director on 25 September 2017 (1 page)
18 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
18 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
7 February 2017Appointment of Mr Eric George Erickson as a director on 27 January 2017 (2 pages)
7 February 2017Appointment of Mr Eric George Erickson as a director on 27 January 2017 (2 pages)
6 February 2017Termination of appointment of Edward Charles Mckeever as a director on 27 January 2017 (1 page)
6 February 2017Termination of appointment of Edward Charles Mckeever as a director on 27 January 2017 (1 page)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
19 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(6 pages)
19 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(6 pages)
26 November 2015Appointment of Mr Edward Charles Mckeever as a director on 4 November 2015 (2 pages)
26 November 2015Appointment of Mr Edward Charles Mckeever as a director on 4 November 2015 (2 pages)
25 November 2015Termination of appointment of Robert C. Singer as a director on 4 November 2015 (1 page)
25 November 2015Termination of appointment of Robert C. Singer as a director on 4 November 2015 (1 page)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
26 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(6 pages)
26 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(6 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(6 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(6 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
13 May 2013Register inspection address has been changed (1 page)
13 May 2013Register(s) moved to registered inspection location (1 page)
13 May 2013Register inspection address has been changed (1 page)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
13 May 2013Register(s) moved to registered inspection location (1 page)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
6 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
30 January 2012Director's details changed for Keith Tilley on 30 January 2012 (2 pages)
30 January 2012Director's details changed for Keith Tilley on 30 January 2012 (2 pages)
26 January 2012Registered office address changed from 12-13 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW United Kingdom on 26 January 2012 (1 page)
26 January 2012Registered office address changed from 12-13 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW United Kingdom on 26 January 2012 (1 page)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
5 July 2011Appointment of Mr Robert C. Singer as a director (2 pages)
5 July 2011Appointment of Mr Robert C. Singer as a director (2 pages)
30 June 2011Termination of appointment of Michael Ruane as a director (1 page)
30 June 2011Termination of appointment of Michael Ruane as a director (1 page)
30 June 2011Termination of appointment of Gavin Longson as a secretary (1 page)
30 June 2011Termination of appointment of Gavin Longson as a secretary (1 page)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
11 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
16 October 2009Director's details changed for Keith Tilley on 15 October 2009 (2 pages)
16 October 2009Registered office address changed from 12-13 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW on 16 October 2009 (1 page)
16 October 2009Director's details changed for Keith Tilley on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Michael Joseph Ruane on 15 October 2009 (2 pages)
16 October 2009Registered office address changed from 12-13 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW on 16 October 2009 (1 page)
16 October 2009Secretary's details changed for Gavin Charles Longson on 15 October 2009 (1 page)
16 October 2009Director's details changed for Michael Joseph Ruane on 15 October 2009 (2 pages)
16 October 2009Secretary's details changed for Gavin Charles Longson on 15 October 2009 (1 page)
25 August 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
25 August 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
18 May 2009Return made up to 11/05/09; full list of members (4 pages)
18 May 2009Return made up to 11/05/09; full list of members (4 pages)
27 March 2009Director appointed michael joseph ruane (4 pages)
27 March 2009Director appointed michael joseph ruane (4 pages)
20 March 2009Director appointed keith tilley (2 pages)
20 March 2009Appointment terminated director karen strohl (1 page)
20 March 2009Appointment terminated director myles strohl (1 page)
20 March 2009Appointment terminated secretary brian turley (1 page)
20 March 2009Appointment terminated secretary brian turley (1 page)
20 March 2009Secretary appointed gavin charles longson (2 pages)
20 March 2009Registered office changed on 20/03/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
20 March 2009Registered office changed on 20/03/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
20 March 2009Appointment terminated director myles strohl (1 page)
20 March 2009Director appointed keith tilley (2 pages)
20 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 March 2009Appointment terminated director karen strohl (1 page)
20 March 2009Memorandum and Articles of Association (5 pages)
20 March 2009Secretary appointed gavin charles longson (2 pages)
20 March 2009Memorandum and Articles of Association (5 pages)
20 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 May 2008Return made up to 11/05/08; full list of members (4 pages)
16 May 2008Return made up to 11/05/08; full list of members (4 pages)
28 April 2008Full accounts made up to 31 December 2007 (11 pages)
28 April 2008Full accounts made up to 31 December 2007 (11 pages)
23 January 2008Registered office changed on 23/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
23 January 2008Registered office changed on 23/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
28 October 2007Full accounts made up to 31 December 2006 (11 pages)
28 October 2007Full accounts made up to 31 December 2006 (11 pages)
12 July 2007Return made up to 11/05/07; full list of members (3 pages)
12 July 2007Return made up to 11/05/07; full list of members (3 pages)
3 November 2006Full accounts made up to 31 December 2005 (14 pages)
3 November 2006Full accounts made up to 31 December 2005 (14 pages)
15 May 2006Return made up to 11/05/06; full list of members (3 pages)
15 May 2006Return made up to 11/05/06; full list of members (3 pages)
6 February 2006Full accounts made up to 31 December 2004 (14 pages)
6 February 2006Full accounts made up to 31 December 2004 (14 pages)
10 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
10 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 June 2005Return made up to 11/05/05; full list of members (3 pages)
27 June 2005Return made up to 11/05/05; full list of members (3 pages)
4 January 2005Full accounts made up to 31 December 2003 (13 pages)
4 January 2005Full accounts made up to 31 December 2003 (13 pages)
26 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 June 2004Return made up to 11/05/04; full list of members (6 pages)
1 June 2004Return made up to 11/05/04; full list of members (6 pages)
30 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 February 2004Registered office changed on 03/02/04 from: centaur house ancells business park ancells road fleet hampshire GU51 2UJ (1 page)
3 February 2004Registered office changed on 03/02/04 from: centaur house ancells business park ancells road fleet hampshire GU51 2UJ (1 page)
3 February 2004Full accounts made up to 31 December 2002 (14 pages)
3 February 2004Full accounts made up to 31 December 2002 (14 pages)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Secretary resigned (1 page)
9 December 2003Secretary resigned (1 page)
29 November 2003Registered office changed on 29/11/03 from: 12-13 bracknell beeches old bracknell lane west bracknell berkshire RG12 7BW (1 page)
29 November 2003Registered office changed on 29/11/03 from: 12-13 bracknell beeches old bracknell lane west bracknell berkshire RG12 7BW (1 page)
29 November 2003New secretary appointed (1 page)
29 November 2003New secretary appointed (1 page)
28 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
17 May 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 May 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 May 2003Auditor's resignation (1 page)
8 May 2003Auditor's resignation (1 page)
4 October 2002New secretary appointed (2 pages)
4 October 2002New secretary appointed (2 pages)
4 October 2002Registered office changed on 04/10/02 from: benchmark house st georges business centre 203 brooklands road weybridge, surrey KT13 0RH (1 page)
4 October 2002Registered office changed on 04/10/02 from: benchmark house st georges business centre 203 brooklands road weybridge, surrey KT13 0RH (1 page)
4 September 2002Full accounts made up to 31 December 2001 (13 pages)
4 September 2002Full accounts made up to 31 December 2000 (12 pages)
4 September 2002Full accounts made up to 31 December 2000 (12 pages)
4 September 2002Full accounts made up to 31 December 2001 (13 pages)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
24 June 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 June 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
12 February 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
23 May 2001Return made up to 11/05/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
  • 363(288) ‐ Secretary resigned
(7 pages)
23 May 2001Return made up to 11/05/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
  • 363(288) ‐ Secretary resigned
(7 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
13 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
13 July 2000Ad 08/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 July 2000Conve 08/06/00 (1 page)
13 July 2000Ad 08/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/06/00
(1 page)
13 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/06/00
(1 page)
13 July 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
13 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
13 July 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
13 July 2000Conve 08/06/00 (1 page)
11 May 2000Incorporation (22 pages)
11 May 2000Incorporation (22 pages)