London
E14 5HP
Director Name | Barrie Hill |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2013(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 18 February 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Sarah Elizabeth Hollinsworth |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2014(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 18 February 2016) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2000(1 month after company formation) |
Appointment Duration | 15 years, 7 months (closed 18 February 2016) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Stephen James Ullman |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 June 2003) |
Role | Investment Banker |
Correspondence Address | 2 Box Ridge Avenue Purley Surrey CR8 3AP |
Director Name | Lawrence James Kenworthy |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 March 2003) |
Role | Investment Banker |
Correspondence Address | Wickham Farm House West Heath Pirbright Surrey GU24 0JQ |
Director Name | Michiel Cornelis Van Der Heijden |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 June 2001(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 October 2004) |
Role | Banker |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | David Fail |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 December 2002) |
Role | Banker |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Nicholas Shashi Vasudeva |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 23 April 2002(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 June 2003) |
Role | Lawyer |
Correspondence Address | 91c Moscow Road London W2 4EL |
Director Name | Adam Nicholas Janisch |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(3 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 April 2008) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Alkis Ioannidis |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 11 June 2003(3 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 March 2006) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Bradley James Hurrell |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(3 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 March 2004) |
Role | Investment Banker |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Renaud Isman |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(3 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 10 May 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Sarah Elizabeth Turnill |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(4 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 April 2005) |
Role | Banker |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Mr Gerald Mark Frederick Brawn |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 April 2008) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Abhinav Kumar Shah |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 February 2009) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Abhinav Kumar Shah |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 February 2009) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Jose Edmond Firmin Corswarem |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 April 2008(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 March 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Asiam Sheikh |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(7 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 20 May 2008) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Rupak Chandra |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(7 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 10 May 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Graham Martin Wade |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(7 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 04 December 2008) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Elke Edis |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 March 2009(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 May 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Gerald Mark Frederick Brawn |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2011) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Nipun Abhat |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(9 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 25 May 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Myles Gregory Dale Treharne |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 February 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Richard John Craine |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2011(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 November 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Jonathan Mark Huckle |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(11 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 05 September 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Martin Philip Lawrence Brown |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(11 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 27 March 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Stasja Krzeminski |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 March 2013(12 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 11 April 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Barometers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 April 2004) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 April 2004) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
8.8m at €1 | Wysteria Euro Investments LTD 100.00% Ordinary |
---|---|
1 at £1 | Wysteria Euro Investments LTD 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £42,566,324 |
Cash | £32,763 |
Current Liabilities | £4,646,705 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2016 | Final Gazette dissolved following liquidation (1 page) |
18 February 2016 | Final Gazette dissolved following liquidation (1 page) |
18 November 2015 | Return of final meeting in a members' voluntary winding up (16 pages) |
18 November 2015 | Return of final meeting in a members' voluntary winding up (16 pages) |
3 June 2015 | Register inspection address has been changed to Barclays Group Archives Dallimore Road Wythenshore Manchester M23 9VA (2 pages) |
3 June 2015 | Register inspection address has been changed to Barclays Group Archives Dallimore Road Wythenshore Manchester M23 9VA (2 pages) |
22 May 2015 | Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 22 May 2015 (2 pages) |
22 May 2015 | Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 22 May 2015 (2 pages) |
21 May 2015 | Declaration of solvency (4 pages) |
21 May 2015 | Appointment of a voluntary liquidator (1 page) |
21 May 2015 | Appointment of a voluntary liquidator (1 page) |
21 May 2015 | Resolutions
|
21 May 2015 | Declaration of solvency (4 pages) |
11 May 2015 | Satisfaction of charge 2 in full (4 pages) |
11 May 2015 | Satisfaction of charge 2 in full (4 pages) |
23 March 2015 | Resolutions
|
23 March 2015 | Statement by Directors (1 page) |
23 March 2015 | Statement of capital on 23 March 2015
|
23 March 2015 | Statement by Directors (1 page) |
23 March 2015 | Solvency Statement dated 18/03/15 (1 page) |
23 March 2015 | Resolutions
|
23 March 2015 | Statement of capital on 23 March 2015
|
23 March 2015 | Solvency Statement dated 18/03/15 (1 page) |
20 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 September 2014 | Termination of appointment of Jonathan Mark Huckle as a director on 5 September 2014 (1 page) |
20 September 2014 | Termination of appointment of Jonathan Mark Huckle as a director on 5 September 2014 (1 page) |
20 September 2014 | Termination of appointment of Jonathan Mark Huckle as a director on 5 September 2014 (1 page) |
10 July 2014 | Appointment of Sarah Elizabeth Hollinsworth as a director (2 pages) |
10 July 2014 | Appointment of Sarah Elizabeth Hollinsworth as a director (2 pages) |
16 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
16 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
15 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 April 2014 | Termination of appointment of Stasja Krzeminski as a director (1 page) |
15 April 2014 | Termination of appointment of Stasja Krzeminski as a director (1 page) |
7 April 2014 | Previous accounting period extended from 21 November 2013 to 31 December 2013 (1 page) |
7 April 2014 | Previous accounting period extended from 21 November 2013 to 31 December 2013 (1 page) |
18 September 2013 | Full accounts made up to 21 November 2012 (16 pages) |
18 September 2013 | Full accounts made up to 21 November 2012 (16 pages) |
21 August 2013 | Previous accounting period shortened from 31 December 2012 to 21 November 2012 (3 pages) |
21 August 2013 | Previous accounting period shortened from 31 December 2012 to 21 November 2012 (3 pages) |
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (8 pages) |
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (8 pages) |
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (8 pages) |
3 April 2013 | Appointment of Barrie Hill as a director (2 pages) |
3 April 2013 | Appointment of Stasja Krzeminski as a director (2 pages) |
3 April 2013 | Termination of appointment of Martin Brown as a director (1 page) |
3 April 2013 | Appointment of Stasja Krzeminski as a director (2 pages) |
3 April 2013 | Appointment of Barrie Hill as a director (2 pages) |
3 April 2013 | Termination of appointment of Martin Brown as a director (1 page) |
6 March 2013 | Termination of appointment of Myles Treharne as a director (1 page) |
6 March 2013 | Termination of appointment of Myles Treharne as a director (1 page) |
29 January 2013 | Director's details changed for Myles Gregory Dale Treharne on 30 November 2011 (2 pages) |
29 January 2013 | Director's details changed for Myles Gregory Dale Treharne on 30 November 2011 (2 pages) |
23 January 2013 | Director's details changed for Richard John Craine on 17 August 2012 (2 pages) |
23 January 2013 | Director's details changed for Richard John Craine on 17 August 2012 (2 pages) |
6 January 2013 | Statement of capital on 13 December 2012
|
6 January 2013 | Statement of capital on 13 December 2012
|
12 December 2012 | Statement of capital following an allotment of shares on 26 November 2012
|
12 December 2012 | Statement of capital following an allotment of shares on 26 November 2012
|
11 December 2012 | Resolutions
|
11 December 2012 | Resolutions
|
26 November 2012 | Appointment of Carl Thomas Senior as a director (2 pages) |
26 November 2012 | Appointment of Carl Thomas Senior as a director (2 pages) |
23 November 2012 | Termination of appointment of Richard Craine as a director (1 page) |
23 November 2012 | Termination of appointment of Richard Craine as a director (1 page) |
12 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
19 June 2012 | Termination of appointment of Nipun Abhat as a director (1 page) |
19 June 2012 | Termination of appointment of Nipun Abhat as a director (1 page) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (9 pages) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (9 pages) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (9 pages) |
2 April 2012 | Appointment of Martin Philip Lawrence Brown as a director (2 pages) |
2 April 2012 | Appointment of Martin Philip Lawrence Brown as a director (2 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 September 2011 | Termination of appointment of Gerald Brawn as a director (1 page) |
5 September 2011 | Termination of appointment of Gerald Brawn as a director (1 page) |
2 September 2011 | Appointment of Jonathan Mark Huckle as a director (2 pages) |
2 September 2011 | Appointment of Jonathan Mark Huckle as a director (2 pages) |
1 June 2011 | Appointment of Richard John Craine as a director (2 pages) |
1 June 2011 | Appointment of Richard John Craine as a director (2 pages) |
23 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
23 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
23 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Termination of appointment of Jose Corswarem as a director (1 page) |
4 May 2011 | Termination of appointment of Jose Corswarem as a director (1 page) |
20 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
22 July 2010 | Appointment of Nipun Abhat as a director (2 pages) |
22 July 2010 | Appointment of Nipun Abhat as a director (2 pages) |
27 May 2010 | Appointment of Myles Gregory Dale Treharne as a director (2 pages) |
27 May 2010 | Appointment of Myles Gregory Dale Treharne as a director (2 pages) |
26 May 2010 | Appointment of Gerald Mark Frederick Brawn as a director (2 pages) |
26 May 2010 | Appointment of Gerald Mark Frederick Brawn as a director (2 pages) |
25 May 2010 | Termination of appointment of Renaud Isman as a director (1 page) |
25 May 2010 | Termination of appointment of Rupak Chandra as a director (1 page) |
25 May 2010 | Termination of appointment of Rupak Chandra as a director (1 page) |
25 May 2010 | Termination of appointment of Elke Edis as a director (1 page) |
25 May 2010 | Termination of appointment of Renaud Isman as a director (1 page) |
25 May 2010 | Termination of appointment of Elke Edis as a director (1 page) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
19 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
30 April 2009 | Appointment terminated director abhinav shah (1 page) |
30 April 2009 | Appointment terminated director abhinav shah (1 page) |
3 April 2009 | Director appointed elke edis (1 page) |
3 April 2009 | Director appointed elke edis (1 page) |
3 April 2009 | Appointment terminated director graham wade (1 page) |
3 April 2009 | Appointment terminated director graham wade (1 page) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
29 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
18 July 2008 | Director appointed graham martin wade (2 pages) |
18 July 2008 | Director appointed graham martin wade (2 pages) |
30 June 2008 | Appointment terminated director asiam sheikh (1 page) |
30 June 2008 | Appointment terminated director asiam sheikh (1 page) |
9 June 2008 | Appointment terminated director adam janisch (1 page) |
9 June 2008 | Director appointed rupak chandra (1 page) |
9 June 2008 | Appointment terminated director gerald brawn (1 page) |
9 June 2008 | Appointment terminated director adam janisch (1 page) |
9 June 2008 | Appointment terminated director gerald brawn (1 page) |
9 June 2008 | Director appointed rupak chandra (1 page) |
9 June 2008 | Director appointed asiam mahmood sheikh (2 pages) |
9 June 2008 | Director appointed jose edmond firmin corswarem (2 pages) |
9 June 2008 | Director appointed jose edmond firmin corswarem (2 pages) |
9 June 2008 | Director appointed asiam mahmood sheikh (2 pages) |
13 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
13 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
1 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
1 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Nc inc already adjusted 30/10/06 (2 pages) |
9 November 2006 | Resolutions
|
9 November 2006 | Memorandum and Articles of Association (6 pages) |
9 November 2006 | Ad 30/10/06--------- eur si 5000000@1=5000000 eur ic 3800000/8800000 (2 pages) |
9 November 2006 | Nc inc already adjusted 30/10/06 (2 pages) |
9 November 2006 | Ad 30/10/06--------- eur si 5000000@1=5000000 eur ic 3800000/8800000 (2 pages) |
9 November 2006 | Resolutions
|
9 November 2006 | Memorandum and Articles of Association (6 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
20 September 2006 | New director appointed (1 page) |
20 September 2006 | New director appointed (1 page) |
21 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
20 June 2006 | New director appointed (1 page) |
20 June 2006 | New director appointed (1 page) |
3 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
3 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
9 September 2005 | New director appointed (1 page) |
9 September 2005 | New director appointed (1 page) |
14 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
14 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | Secretary's particulars changed (1 page) |
9 June 2005 | Secretary's particulars changed (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page) |
4 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
4 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
1 December 2004 | New director appointed (1 page) |
1 December 2004 | New director appointed (1 page) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
29 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
3 June 2004 | Return made up to 25/05/04; full list of members (3 pages) |
3 June 2004 | Return made up to 25/05/04; full list of members (3 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
24 February 2004 | Director's particulars changed (1 page) |
24 February 2004 | Director's particulars changed (1 page) |
23 October 2003 | Director's particulars changed (1 page) |
23 October 2003 | Director's particulars changed (1 page) |
9 October 2003 | Director's particulars changed (1 page) |
9 October 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
7 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
23 July 2003 | New director appointed (1 page) |
23 July 2003 | New director appointed (1 page) |
25 June 2003 | New director appointed (1 page) |
25 June 2003 | New director appointed (1 page) |
19 June 2003 | New director appointed (1 page) |
19 June 2003 | New director appointed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
9 June 2003 | Return made up to 25/05/03; full list of members (3 pages) |
9 June 2003 | Return made up to 25/05/03; full list of members (3 pages) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
25 February 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
12 July 2002 | Ad 08/07/02--------- eur si 1500000@1=1500000 eur ic 2300000/3800000 (2 pages) |
12 July 2002 | Ad 08/07/02--------- eur si 1500000@1=1500000 eur ic 2300000/3800000 (2 pages) |
10 July 2002 | Particulars of mortgage/charge (3 pages) |
10 July 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | Return made up to 25/05/02; full list of members (11 pages) |
12 June 2002 | Return made up to 25/05/02; full list of members (11 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
11 June 2002 | Resolutions
|
11 June 2002 | Resolutions
|
21 May 2002 | Accounts for a dormant company made up to 31 May 2001 (6 pages) |
21 May 2002 | Accounts for a dormant company made up to 31 May 2001 (6 pages) |
29 April 2002 | New director appointed (1 page) |
29 April 2002 | New director appointed (1 page) |
14 March 2002 | Director's particulars changed (1 page) |
14 March 2002 | Director's particulars changed (1 page) |
28 February 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
28 February 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
15 November 2001 | Ad 16/08/01--------- eur si 900000@1=900000 eur ic 1400000/2300000 (2 pages) |
15 November 2001 | Ad 16/08/01--------- eur si 900000@1=900000 eur ic 1400000/2300000 (2 pages) |
31 October 2001 | Resolutions
|
31 October 2001 | Eur nc 2000000/10000000 26/07/01 (1 page) |
31 October 2001 | Resolutions
|
31 October 2001 | Eur nc 2000000/10000000 26/07/01 (1 page) |
11 October 2001 | Ad 27/06/01--------- eur si 1275000@1=1275000 eur ic 125000/1400000 (2 pages) |
11 October 2001 | Ad 27/06/01--------- eur si 1275000@1=1275000 eur ic 125000/1400000 (2 pages) |
17 August 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2001 | Particulars of mortgage/charge (3 pages) |
30 July 2001 | Resolutions
|
30 July 2001 | Ad 20/06/01--------- eur si 125000@1=125000 eur ic 0/125000 (2 pages) |
30 July 2001 | Resolutions
|
30 July 2001 | Ad 20/06/01--------- eur si 125000@1=125000 eur ic 0/125000 (2 pages) |
30 July 2001 | Nc inc already adjusted 18/06/01 (1 page) |
30 July 2001 | Nc inc already adjusted 18/06/01 (1 page) |
5 July 2001 | New director appointed (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
3 July 2001 | Return made up to 25/05/01; full list of members (3 pages) |
3 July 2001 | Return made up to 25/05/01; full list of members (3 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
27 June 2001 | New director appointed (13 pages) |
27 June 2001 | New director appointed (13 pages) |
15 June 2001 | Company name changed easymaze LIMITED\certificate issued on 15/06/01 (2 pages) |
15 June 2001 | Company name changed easymaze LIMITED\certificate issued on 15/06/01 (2 pages) |
26 July 2000 | New director appointed (13 pages) |
26 July 2000 | New director appointed (13 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New secretary appointed (13 pages) |
17 July 2000 | New secretary appointed (13 pages) |
17 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
25 May 2000 | Incorporation (13 pages) |
25 May 2000 | Incorporation (13 pages) |