West End Road
Ruislip
Middlesex
HA4 6QD
Director Name | David Christophe Marc Flochel |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | French |
Status | Closed |
Appointed | 25 September 2017(17 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 03 April 2018) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 20 Hinterbergstrasse 6330 Cham Switzerland |
Director Name | Wesley Mulligan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 25 September 2017(17 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 03 April 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Spinnaker House Lime Tree Way Chineham Basingstoke RG24 8GG |
Director Name | Roland Edward Wycherley |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | Shires House Battlefield Park Shrewsbury Salop SY1 3JE Wales |
Director Name | Mr David Colin Macqueen |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 June 2002) |
Role | Co Director |
Correspondence Address | Crown House Meeting Street Quorn Leicester LE12 8EU |
Secretary Name | Mr Michael David Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Westwood Drive Shrewsbury SY3 8YB Wales |
Director Name | Mr Brian Stephen Garner |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cornerways Kilpin Green North Crawley Buckinghamshire MK16 9LZ |
Director Name | Mark Edward Green |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 November 2007) |
Role | Operations Director |
Correspondence Address | 21 Vane Road Shrewsbury Salop SY3 7HB Wales |
Director Name | Mr Michael David Parry |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 July 2006) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Westwood Drive Shrewsbury SY3 8YB Wales |
Director Name | Mr Tony James Brotherwood |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Frampton Grove Westcroft Park Milton Keynes MK4 4GE |
Director Name | Howard Francis Colliver |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Colville Gardens Lightwater Surrey GU18 5QQ |
Director Name | Mr James Alan Cunningham |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Broomwood Road London SW11 6JU |
Director Name | Mr Andrew John Mooney |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 August 2011) |
Role | Company Director |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Secretary Name | Mr Paul Nicholas Hussey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Neil Stoker Dobbs |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(8 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Elvaston Place London SW7 5QF |
Director Name | Mr Michael David Stubbs |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Timothy Michael Roe |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 November 2012) |
Role | Company Director Aca Bsc Hons |
Country of Residence | England |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Mr Mark Argent Whiteling |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Secretary Name | Michael Frank Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 February 2013) |
Role | Company Director |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Mr Brian Robert Mackie |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Ms Helen Margaret Willis |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Mr Kris Paul Ludo Geysels |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 18 December 2014(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD |
Director Name | Dr Ghassan Nicolas Kara |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | French/Lebanese |
Status | Resigned |
Appointed | 01 July 2016(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 September 2017) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6DQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | pelicanrouge.co.uk |
---|---|
Telephone | 020 37254345 |
Telephone region | London |
Registered Address | Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
3.4m at £1 | Provend Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,221,000 |
Current Liabilities | £5,815,000 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 March |
14 September 2000 | Delivered on: 4 February 2005 Satisfied on: 11 August 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: F/H property registered under t/no LT98458. Fully Satisfied |
---|---|
14 September 2000 | Delivered on: 4 February 2005 Satisfied on: 11 August 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: F/H property under t/no LT88154. Fully Satisfied |
14 September 2000 | Delivered on: 4 February 2005 Satisfied on: 11 August 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: F/H property under t/no NN161766. Fully Satisfied |
27 January 2005 | Delivered on: 4 February 2005 Satisfied on: 11 August 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property registered under t/no NN161766. Fully Satisfied |
27 January 2005 | Delivered on: 4 February 2005 Satisfied on: 11 August 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property registered under t/no LT98458. Fully Satisfied |
27 January 2005 | Delivered on: 4 February 2005 Satisfied on: 11 August 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property registered under t/no LT192337. Fully Satisfied |
27 January 2005 | Delivered on: 4 February 2005 Satisfied on: 11 August 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property registered under t/no LT88154. Fully Satisfied |
14 September 2000 | Delivered on: 27 September 2000 Satisfied on: 8 February 2006 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit of stocks and shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 "a" ordinary share of £1 each in the capital of darm limited; 500 ordinary shares of £1 each in the capital of shires vending services limited; 1,549,999 ordinary shares of £1 each in the capital of darm limited and all dividends interests rights moneys or property accruing. Fully Satisfied |
14 September 2000 | Delivered on: 4 February 2005 Satisfied on: 11 August 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: L/H property under t/no LT192337. Fully Satisfied |
14 September 2000 | Delivered on: 27 September 2000 Satisfied on: 11 August 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 November 2011 | Delivered on: 1 December 2011 Persons entitled: Bnp Paribas (As Security Agent for Secured Parties) Classification: Fixed & floating security document Secured details: All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2018 | Application to strike the company off the register (3 pages) |
5 January 2018 | Application to strike the company off the register (3 pages) |
25 October 2017 | Consolidation of shares on 19 October 2017 (4 pages) |
25 October 2017 | Consolidation of shares on 19 October 2017 (4 pages) |
20 October 2017 | Solvency Statement dated 19/10/17 (3 pages) |
20 October 2017 | Statement of capital on 20 October 2017
|
20 October 2017 | Statement of capital on 20 October 2017
|
20 October 2017 | Resolutions
|
20 October 2017 | Resolutions
|
20 October 2017 | Statement by Directors (3 pages) |
20 October 2017 | Statement by Directors (3 pages) |
20 October 2017 | Solvency Statement dated 19/10/17 (3 pages) |
11 October 2017 | Satisfaction of charge 12 in full (4 pages) |
11 October 2017 | Satisfaction of charge 12 in full (4 pages) |
27 September 2017 | Appointment of David Christophe Marc Flochel as a director on 25 September 2017 (2 pages) |
27 September 2017 | Termination of appointment of Ghassan Nicolas Kara as a director on 25 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Ghassan Nicolas Kara as a director on 25 September 2017 (1 page) |
27 September 2017 | Appointment of David Christophe Marc Flochel as a director on 25 September 2017 (2 pages) |
27 September 2017 | Appointment of Wesley Mulligan as a director on 25 September 2017 (2 pages) |
27 September 2017 | Appointment of Wesley Mulligan as a director on 25 September 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
16 January 2017 | Accounts for a dormant company made up to 31 March 2016 (10 pages) |
16 January 2017 | Accounts for a dormant company made up to 31 March 2016 (10 pages) |
24 November 2016 | Register inspection address has been changed from C/O Charles Russell Speechlys Llp 6 New Street Square London EC4A 3LX England to 7 Albemarle Street London W1S 4HQ (1 page) |
24 November 2016 | Register inspection address has been changed from C/O Charles Russell Speechlys Llp 6 New Street Square London EC4A 3LX England to 7 Albemarle Street London W1S 4HQ (1 page) |
24 November 2016 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page) |
24 November 2016 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page) |
26 July 2016 | Appointment of Dr Ghassan Nicolas Kara as a director on 1 July 2016 (3 pages) |
26 July 2016 | Appointment of Dr Ghassan Nicolas Kara as a director on 1 July 2016 (3 pages) |
13 July 2016 | Termination of appointment of Kris Paul Ludo Geysels as a director on 1 July 2016 (2 pages) |
13 July 2016 | Termination of appointment of Kris Paul Ludo Geysels as a director on 1 July 2016 (2 pages) |
23 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
2 February 2016 | Full accounts made up to 29 March 2015 (13 pages) |
2 February 2016 | Full accounts made up to 29 March 2015 (13 pages) |
29 July 2015 | Registered office address changed from East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ to Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD on 29 July 2015 (1 page) |
29 July 2015 | Registered office address changed from East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ to Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD on 29 July 2015 (1 page) |
27 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Register inspection address has been changed from C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX England to C/O Charles Russell Speechlys Llp 6 New Street Square London EC4A 3LX (1 page) |
27 May 2015 | Register inspection address has been changed from C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX England to C/O Charles Russell Speechlys Llp 6 New Street Square London EC4A 3LX (1 page) |
27 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
22 December 2014 | Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page) |
22 December 2014 | Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page) |
22 December 2014 | Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages) |
16 December 2014 | Accounts for a dormant company made up to 30 March 2014 (8 pages) |
16 December 2014 | Accounts for a dormant company made up to 30 March 2014 (8 pages) |
16 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
10 January 2014 | Termination of appointment of Helen Willis as a director (1 page) |
10 January 2014 | Appointment of Mr Daniel Henry Abrahams as a director (2 pages) |
10 January 2014 | Termination of appointment of Helen Willis as a director (1 page) |
10 January 2014 | Appointment of Mr Daniel Henry Abrahams as a director (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
5 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Register(s) moved to registered inspection location (1 page) |
5 June 2013 | Register inspection address has been changed (1 page) |
5 June 2013 | Register(s) moved to registered inspection location (1 page) |
5 June 2013 | Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages) |
5 June 2013 | Register inspection address has been changed (1 page) |
5 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages) |
5 June 2013 | Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages) |
8 February 2013 | Termination of appointment of Michael Greenwood as a secretary (1 page) |
8 February 2013 | Termination of appointment of Michael Greenwood as a secretary (1 page) |
7 January 2013 | Second filing of TM01 previously delivered to Companies House (4 pages) |
7 January 2013 | Second filing of TM01 previously delivered to Companies House (4 pages) |
23 November 2012 | Termination of appointment of Timothy Roe as a director
|
23 November 2012 | Appointment of Mrs Helen Margaret Willis as a director (2 pages) |
23 November 2012 | Termination of appointment of Timothy Roe as a director
|
23 November 2012 | Appointment of Mrs Helen Margaret Willis as a director (2 pages) |
6 November 2012 | Appointment of Brian Mackie as a director (2 pages) |
6 November 2012 | Appointment of Brian Mackie as a director (2 pages) |
2 November 2012 | Termination of appointment of Mark Whiteling as a director (1 page) |
2 November 2012 | Termination of appointment of Mark Whiteling as a director (1 page) |
13 August 2012 | Accounts for a dormant company made up to 1 April 2012 (7 pages) |
13 August 2012 | Accounts for a dormant company made up to 1 April 2012 (7 pages) |
13 August 2012 | Accounts for a dormant company made up to 1 April 2012 (7 pages) |
6 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Memorandum and Articles of Association (29 pages) |
9 December 2011 | Memorandum and Articles of Association (29 pages) |
9 December 2011 | Resolutions
|
9 December 2011 | Resolutions
|
1 December 2011 | Particulars of a mortgage or charge / charge no: 12 (14 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 12 (14 pages) |
18 October 2011 | Section 519 (2 pages) |
18 October 2011 | Section 519 (2 pages) |
6 October 2011 | Appointment of Mr Mark Argent Whiteling as a director (3 pages) |
6 October 2011 | Appointment of Mr Mark Argent Whiteling as a director (3 pages) |
20 September 2011 | Appointment of Michael Frank Greenwood as a secretary (3 pages) |
20 September 2011 | Appointment of Michael Frank Greenwood as a secretary (3 pages) |
19 September 2011 | Termination of appointment of Paul Hussey as a secretary (2 pages) |
19 September 2011 | Registered office address changed from York House 45 Seymour Street London W1H 7JT on 19 September 2011 (2 pages) |
19 September 2011 | Termination of appointment of Michael Stubbs as a director (2 pages) |
19 September 2011 | Appointment of Mr Timothy Michael Roe as a director (3 pages) |
19 September 2011 | Termination of appointment of Paul Hussey as a secretary (2 pages) |
19 September 2011 | Appointment of Mr Timothy Michael Roe as a director (3 pages) |
19 September 2011 | Termination of appointment of Michael Stubbs as a director (2 pages) |
19 September 2011 | Termination of appointment of Andrew John Mooney as a director (2 pages) |
19 September 2011 | Registered office address changed from York House 45 Seymour Street London W1H 7JT on 19 September 2011 (2 pages) |
19 September 2011 | Current accounting period extended from 31 December 2011 to 30 March 2012 (3 pages) |
19 September 2011 | Current accounting period extended from 31 December 2011 to 30 March 2012 (3 pages) |
19 September 2011 | Termination of appointment of Andrew John Mooney as a director (2 pages) |
1 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
1 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
18 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
17 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Statement of company's objects (1 page) |
24 November 2009 | Resolutions
|
24 November 2009 | Resolutions
|
24 November 2009 | Statement of company's objects (1 page) |
6 November 2009 | Appointment of Mr Michael David Stubbs as a director (1 page) |
6 November 2009 | Director's details changed for Mr Michael David Stubbs on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Michael David Stubbs on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Michael David Stubbs on 1 October 2009 (2 pages) |
6 November 2009 | Appointment of Mr Michael David Stubbs as a director (1 page) |
24 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
24 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
12 October 2009 | Termination of appointment of Neil Dobbs as a director (1 page) |
12 October 2009 | Termination of appointment of Neil Dobbs as a director (1 page) |
8 October 2009 | Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages) |
17 July 2009 | Appointment terminated director james cunningham (1 page) |
17 July 2009 | Appointment terminated director james cunningham (1 page) |
15 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
12 May 2009 | Appointment terminated director tony brotherwood (1 page) |
12 May 2009 | Appointment terminated director tony brotherwood (1 page) |
12 May 2009 | Director appointed neil stoker dobbs (2 pages) |
12 May 2009 | Director appointed neil stoker dobbs (2 pages) |
23 December 2008 | Appointment terminated director brian garner (1 page) |
23 December 2008 | Appointment terminated director brian garner (1 page) |
23 October 2008 | Group of companies' accounts made up to 31 December 2007 (17 pages) |
23 October 2008 | Group of companies' accounts made up to 31 December 2007 (17 pages) |
13 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
13 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
27 March 2008 | Secretary's change of particulars / paul hussey / 16/03/2008 (1 page) |
27 March 2008 | Secretary's change of particulars / paul hussey / 16/03/2008 (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
30 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
29 July 2007 | Director resigned (1 page) |
29 July 2007 | Director resigned (1 page) |
22 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
22 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
25 July 2006 | Resolutions
|
25 July 2006 | Resolutions
|
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
23 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
23 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
13 April 2006 | Resolutions
|
13 April 2006 | Resolutions
|
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
23 February 2006 | Auditor's resignation (1 page) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | Auditor's resignation (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: shires house battlefield park shrewsbury salop SY1 3JE (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: shires house battlefield park shrewsbury salop SY1 3JE (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | Director resigned (1 page) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
28 October 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
9 May 2005 | Return made up to 09/05/05; full list of members (4 pages) |
9 May 2005 | Return made up to 09/05/05; full list of members (4 pages) |
2 March 2005 | Memorandum and Articles of Association (9 pages) |
2 March 2005 | Memorandum and Articles of Association (9 pages) |
18 February 2005 | Declaration of assistance for shares acquisition (4 pages) |
18 February 2005 | Declaration of assistance for shares acquisition (4 pages) |
18 February 2005 | Declaration of assistance for shares acquisition (4 pages) |
18 February 2005 | Resolutions
|
18 February 2005 | Declaration of assistance for shares acquisition (4 pages) |
18 February 2005 | Declaration of assistance for shares acquisition (4 pages) |
18 February 2005 | Resolutions
|
18 February 2005 | Declaration of assistance for shares acquisition (4 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Particulars of property mortgage/charge (3 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Particulars of property mortgage/charge (3 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Particulars of property mortgage/charge (3 pages) |
4 February 2005 | Particulars of property mortgage/charge (3 pages) |
4 February 2005 | Particulars of property mortgage/charge (3 pages) |
4 February 2005 | Particulars of property mortgage/charge (3 pages) |
4 February 2005 | Particulars of property mortgage/charge (3 pages) |
4 February 2005 | Particulars of property mortgage/charge (3 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
26 October 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
13 August 2004 | Auditor's resignation (1 page) |
13 August 2004 | Auditor's resignation (1 page) |
7 June 2004 | Return made up to 24/05/04; full list of members
|
7 June 2004 | Return made up to 24/05/04; full list of members
|
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
18 December 2003 | Company name changed midshires vending services limit ed\certificate issued on 18/12/03 (2 pages) |
18 December 2003 | Company name changed midshires vending services limit ed\certificate issued on 18/12/03 (2 pages) |
18 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
18 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
14 May 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
14 May 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
10 January 2003 | £ ic 3500000/3400000 19/12/02 £ sr 100000@1=100000 (2 pages) |
10 January 2003 | Resolutions
|
10 January 2003 | Resolutions
|
10 January 2003 | £ ic 3500000/3400000 19/12/02 £ sr 100000@1=100000 (2 pages) |
6 January 2003 | Resolutions
|
6 January 2003 | Resolutions
|
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
7 June 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
7 June 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
1 June 2002 | Return made up to 24/05/02; full list of members
|
1 June 2002 | Return made up to 24/05/02; full list of members
|
31 October 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
31 October 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
22 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
22 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
17 November 2000 | Statement of affairs (4 pages) |
17 November 2000 | Statement of affairs (4 pages) |
17 November 2000 | Ad 14/09/00--------- £ si 2440000@1=2440000 £ ic 1060000/3500000 (2 pages) |
17 November 2000 | Ad 14/09/00--------- £ si 2440000@1=2440000 £ ic 1060000/3500000 (2 pages) |
17 November 2000 | Statement of affairs (4 pages) |
17 November 2000 | Statement of affairs (4 pages) |
3 November 2000 | Ad 14/09/00--------- £ si 1059999@1=1059999 £ ic 1/1060000 (2 pages) |
3 November 2000 | Ad 14/09/00--------- £ si 1059999@1=1059999 £ ic 1/1060000 (2 pages) |
4 October 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
4 October 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
27 September 2000 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Particulars of mortgage/charge (3 pages) |
26 September 2000 | Resolutions
|
26 September 2000 | Resolutions
|
26 September 2000 | Resolutions
|
26 September 2000 | Resolutions
|
26 September 2000 | £ nc 1000/4000000 14/09/00 (1 page) |
26 September 2000 | £ nc 1000/4000000 14/09/00 (1 page) |
26 September 2000 | Resolutions
|
26 September 2000 | Resolutions
|
26 September 2000 | Resolutions
|
26 September 2000 | Resolutions
|
17 July 2000 | Company name changed dailycyber LIMITED\certificate issued on 18/07/00 (2 pages) |
17 July 2000 | Company name changed dailycyber LIMITED\certificate issued on 18/07/00 (2 pages) |
11 July 2000 | Registered office changed on 11/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
11 July 2000 | Registered office changed on 11/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
24 May 2000 | Incorporation (13 pages) |
24 May 2000 | Incorporation (13 pages) |