Greenwich Peninsula
London
SE10 0ER
Director Name | Ms Stella Rachelle May |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 November 2020(20 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 27 July 2021) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | 6 Mitre Passage Greenwich Peninsula London SE10 0ER |
Director Name | Ms Elizabeth Ann Dellinger |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 November 2020(20 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 27 July 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 6 Mitre Passage Greenwich Peninsula London SE10 0ER |
Director Name | Mr Marcos Andres Hidalgo-Giles |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 192 Devizes Road Hilperton Trowbridge Wiltshire BA14 7QR |
Secretary Name | Scott Bridgen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Role | Sales(Computer) |
Correspondence Address | 46 Ashley Place Warminster Wiltshire BA12 9QJ |
Secretary Name | Damian Mark Hidalgo-Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2002) |
Role | IT Sales |
Correspondence Address | 41 Cheyney Walk Westbury Wiltshire BA13 3UH |
Director Name | Damian Hidalgo Giles |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2004) |
Role | Senior Sales Manager Director |
Correspondence Address | 15 Orchard Close Dilton Marsh Westbury Wiltshire BA13 4BE |
Secretary Name | Mrs Maria Penn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 06 January 2015) |
Role | Company Director |
Correspondence Address | Polzeath Coal Pit Lane Stoke St. Michael Radstock Somerset BA3 5JT |
Director Name | Andrew Jessup |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(4 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 January 2006) |
Role | Technical Director |
Correspondence Address | 21 Primrose Walk Warminster Wiltshire BA12 8RL |
Director Name | Brett Edgecombe |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(6 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 30 November 2006) |
Role | It Reseller |
Country of Residence | United Kingdom |
Correspondence Address | 8 Frome Old Road Radstock Avon BA3 3QE |
Director Name | Damian Hidalgo-Giles |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 January 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11a Studland Park Westbury Wiltshire BA13 3HG |
Director Name | Mrs Daphne Susan Giles |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 January 2015) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 41 Cheyney Walk Westbury Wiltshire BA13 3UH |
Director Name | Sue Giles |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 January 2015) |
Role | Director/Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 41 Cheyne Walk Westbury Wilts BA13 3UH |
Director Name | Mr Steve King Favory |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 2015(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 September 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr John Anthony Wozniak Ii |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 2015(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 September 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Sanford Tassel |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 September 2017(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Peter James Weber |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 September 2017(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 June 2019) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Paul Elstone |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2017(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 November 2020) |
Role | Regional Gm |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Yehia Omar |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2019(19 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 November 2019) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | C/O Curvature, Inc. Suite 600 2810 Coliseum Centre Drive Charlotte North Carolina 28217 |
Director Name | Sreekant Kasibhatta |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2019(19 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 July 2020) |
Role | Vice President, Treasurer And Cfo |
Country of Residence | United States |
Correspondence Address | C/O Curvature, Inc. Suite 600 2810 Coliseum Centre Drive Charlotte North Carolina 28217 |
Director Name | Mr Patrick Goddard Barry |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2020(20 years after company formation) |
Appointment Duration | 4 months (resigned 10 November 2020) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | C/O Curvature, Inc. 2810 Coliseum Centre Drive Suite 600 Charlotte North Carolina 28217 |
Director Name | Petrina Thomson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2020(20 years after company formation) |
Appointment Duration | 4 months (resigned 10 November 2020) |
Role | Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | C/O Curvature, Inc. 2810 Coliseum Centre Drive Suite 600 Charlotte North Carolina 28217 |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Website | probsolvesolutions.co.uk |
---|---|
Telephone | 0121 2515151 |
Telephone region | Birmingham |
Registered Address | 6 Mitre Passage London SE10 0ER |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2.7m at £0.01 | Prob-solve Group LTD 96.66% Ordinary |
---|---|
95k at £0.01 | Prob-solve Group LTD 3.34% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £207,067 |
Cash | £158,213 |
Current Liabilities | £139,502 |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 April 2003 | Delivered on: 3 May 2003 Satisfied on: 1 November 2008 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|---|
9 April 2002 | Delivered on: 16 April 2002 Satisfied on: 5 January 2015 Persons entitled: Hsbc 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 |
27 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2021 | Application to strike the company off the register (1 page) |
3 December 2020 | Register inspection address has been changed to Rpc, Tower Bridge House St. Katharines Way St Katharine's & Wapping London E1W 1AA (1 page) |
3 December 2020 | Register(s) moved to registered inspection location Rpc, Tower Bridge House St. Katharines Way St Katharine's & Wapping London E1W 1AA (1 page) |
2 December 2020 | Registered office address changed from 5 Fleet Place London EC4M 7rd United Kingdom to 6 Mitre Passage London SE10 0ER on 2 December 2020 (1 page) |
18 November 2020 | Appointment of Mrs Elizabeth Ann Dellinger as a director on 10 November 2020 (2 pages) |
18 November 2020 | Termination of appointment of Patrick Goddard Barry as a director on 10 November 2020 (1 page) |
18 November 2020 | Appointment of Ms Stella Rachelle May as a director on 10 November 2020 (2 pages) |
18 November 2020 | Termination of appointment of Petrina Thomson as a director on 10 November 2020 (1 page) |
18 November 2020 | Appointment of Mr Samuel Joseph Rosen as a director on 10 November 2020 (2 pages) |
18 November 2020 | Termination of appointment of Paul Elstone as a director on 10 November 2020 (1 page) |
5 August 2020 | Termination of appointment of Sreekant Kasibhatta as a director on 7 July 2020 (1 page) |
5 August 2020 | Appointment of Petrina Thomson as a director on 7 July 2020 (2 pages) |
5 August 2020 | Appointment of Mr Patrick Goddard Barry as a director on 7 July 2020 (2 pages) |
1 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
25 February 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
5 December 2019 | Termination of appointment of Yehia Omar as a director on 26 November 2019 (1 page) |
11 September 2019 | Appointment of Sreekant Kasibhatta as a director on 4 September 2019 (2 pages) |
9 September 2019 | Termination of appointment of Peter James Weber as a director on 14 June 2019 (1 page) |
9 September 2019 | Appointment of Yehia Omar as a director on 4 September 2019 (2 pages) |
9 September 2019 | Termination of appointment of Sanford Tassel as a director on 30 June 2019 (1 page) |
4 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
23 April 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
11 March 2019 | Director's details changed for Mr Paul Elstone on 1 March 2019 (2 pages) |
2 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
12 June 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
8 February 2018 | Appointment of Mr Sanford Tassel as a director on 13 September 2017 (2 pages) |
8 February 2018 | Appointment of Mr Paul Elstone as a director on 13 September 2017 (2 pages) |
8 February 2018 | Appointment of Mr Peter James Weber as a director on 13 September 2017 (2 pages) |
7 February 2018 | Termination of appointment of John Anthony Wozniak Ii as a director on 13 September 2017 (1 page) |
7 February 2018 | Termination of appointment of Steve King Favory as a director on 13 September 2017 (1 page) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
22 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
15 May 2017 | Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 15 May 2017 (1 page) |
26 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages) |
26 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages) |
26 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages) |
26 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages) |
12 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
12 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
12 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
12 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
1 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
3 January 2016 | Previous accounting period extended from 31 August 2015 to 31 December 2015 (3 pages) |
3 January 2016 | Previous accounting period extended from 31 August 2015 to 31 December 2015 (3 pages) |
27 August 2015 | Statement by Directors (1 page) |
27 August 2015 | Resolutions
|
27 August 2015 | Statement by Directors (1 page) |
27 August 2015 | Statement of capital on 27 August 2015
|
27 August 2015 | Solvency Statement dated 26/08/15 (2 pages) |
27 August 2015 | Solvency Statement dated 26/08/15 (2 pages) |
27 August 2015 | Statement of capital on 27 August 2015
|
27 August 2015 | Resolutions
|
5 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
23 January 2015 | Appointment of Mr Steve King Favory as a director on 6 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr John Anthony Wozniak Ii as a director on 6 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Steve King Favory as a director on 6 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr John Anthony Wozniak Ii as a director on 6 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr John Anthony Wozniak Ii as a director on 6 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Steve King Favory as a director on 6 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Marcos Andres Hidalgo-Giles as a director on 6 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Maria Penn as a secretary on 6 January 2015 (1 page) |
22 January 2015 | Registered office address changed from 10 Dunkirk Business Park Southwick Trowbridge Wiltshire BA14 9NL to 6 New Street Square London EC4A 3LX on 22 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Daphne Susan Giles as a director on 6 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Marcos Andres Hidalgo-Giles as a director on 6 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Marcos Andres Hidalgo-Giles as a director on 6 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Sue Giles as a director on 6 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Maria Penn as a secretary on 6 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Damian Hidalgo-Giles as a director on 6 January 2015 (1 page) |
22 January 2015 | Registered office address changed from 10 Dunkirk Business Park Southwick Trowbridge Wiltshire BA14 9NL to 6 New Street Square London EC4A 3LX on 22 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Damian Hidalgo-Giles as a director on 6 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Daphne Susan Giles as a director on 6 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Sue Giles as a director on 6 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Maria Penn as a secretary on 6 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Sue Giles as a director on 6 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Damian Hidalgo-Giles as a director on 6 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Daphne Susan Giles as a director on 6 January 2015 (1 page) |
5 January 2015 | Satisfaction of charge 1 in full (1 page) |
5 January 2015 | Satisfaction of charge 1 in full (1 page) |
16 December 2014 | Resolutions
|
16 December 2014 | Resolutions
|
9 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
4 December 2014 | Amended total exemption small company accounts made up to 31 August 2013 (4 pages) |
4 December 2014 | Amended total exemption small company accounts made up to 31 August 2013 (4 pages) |
2 July 2014 | Director's details changed for Damian Hidalgo-Giles on 2 July 2014 (2 pages) |
2 July 2014 | Appointment of Sue Giles as a director (2 pages) |
2 July 2014 | Director's details changed for Damian Hidalgo-Giles on 2 July 2014 (2 pages) |
2 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Appointment of Sue Giles as a director (2 pages) |
2 July 2014 | Director's details changed for Damian Hidalgo-Giles on 2 July 2014 (2 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
12 February 2014 | Statement of capital following an allotment of shares on 11 February 2014
|
12 February 2014 | Statement of capital following an allotment of shares on 12 February 2014
|
12 February 2014 | Statement of capital following an allotment of shares on 12 February 2014
|
12 February 2014 | Statement of capital following an allotment of shares on 11 February 2014
|
13 December 2013 | Statement of capital following an allotment of shares on 21 November 2013
|
13 December 2013 | Statement of capital following an allotment of shares on 21 November 2013
|
13 December 2013 | Statement of capital following an allotment of shares on 21 November 2013
|
13 December 2013 | Statement of capital following an allotment of shares on 21 November 2013
|
13 December 2013 | Statement of capital following an allotment of shares on 21 November 2013
|
13 December 2013 | Statement of capital following an allotment of shares on 21 November 2013
|
13 December 2013 | Statement of capital following an allotment of shares on 21 November 2013
|
13 December 2013 | Statement of capital following an allotment of shares on 21 November 2013
|
13 December 2013 | Statement of capital following an allotment of shares on 21 November 2013
|
13 December 2013 | Statement of capital following an allotment of shares on 21 November 2013
|
15 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
15 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
9 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (7 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
14 October 2011 | Appointment of Mrs Daphne Susan Giles as a director (2 pages) |
14 October 2011 | Appointment of Mrs Daphne Susan Giles as a director (2 pages) |
4 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Secretary's details changed for Maria Penn on 18 November 2010 (2 pages) |
4 August 2011 | Secretary's details changed for Maria Penn on 18 November 2010 (2 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
16 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (8 pages) |
16 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (8 pages) |
16 July 2010 | Director's details changed for Damian Hidalgo-Giles on 19 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Damian Hidalgo-Giles on 19 June 2010 (2 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 September 2009 | Ad 03/07/09\gbp si [email protected]=4000\gbp ic 5000/9000\ (2 pages) |
28 September 2009 | Ad 03/07/09\gbp si [email protected]=4000\gbp ic 5000/9000\ (2 pages) |
17 July 2009 | Return made up to 19/06/09; full list of members (6 pages) |
17 July 2009 | Return made up to 19/06/09; full list of members (6 pages) |
9 July 2009 | S-div (1 page) |
9 July 2009 | Memorandum and Articles of Association (14 pages) |
9 July 2009 | S-div (1 page) |
9 July 2009 | Memorandum and Articles of Association (14 pages) |
3 July 2009 | Ad 24/07/08\gbp si [email protected]=4000\gbp ic 4100/8100\ (4 pages) |
3 July 2009 | Ad 24/07/08\gbp si [email protected]=4000\gbp ic 4100/8100\ (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
5 May 2009 | Registered office changed on 05/05/2009 from unit 10 dunkirk business park frome road southwick trowbridge wiltshire BA12 9NL (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from unit 10 dunkirk business park frome road southwick trowbridge wiltshire BA12 9NL (1 page) |
4 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 October 2008 | Director appointed damian hidalgo-giles (1 page) |
27 October 2008 | Director appointed damian hidalgo-giles (1 page) |
29 July 2008 | Resolutions
|
29 July 2008 | Nc inc already adjusted 15/07/08 (1 page) |
29 July 2008 | S-div (1 page) |
29 July 2008 | Ad 24/07/08\gbp si [email protected]=4000\gbp ic 100/4100\ (4 pages) |
29 July 2008 | Ad 24/07/08\gbp si [email protected]=4000\gbp ic 100/4100\ (4 pages) |
29 July 2008 | Resolutions
|
29 July 2008 | S-div (1 page) |
29 July 2008 | Nc inc already adjusted 15/07/08 (1 page) |
24 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
6 August 2007 | Return made up to 19/06/07; full list of members (2 pages) |
6 August 2007 | Return made up to 19/06/07; full list of members (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
7 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
19 July 2005 | Return made up to 19/06/05; full list of members (7 pages) |
19 July 2005 | Return made up to 19/06/05; full list of members (7 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
16 March 2005 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
16 March 2005 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
20 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
9 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 August 2003 | Registered office changed on 20/08/03 from: 1 high street warminster wiltshire BA12 9AG (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: 1 high street warminster wiltshire BA12 9AG (1 page) |
11 August 2003 | Return made up to 19/06/03; full list of members
|
11 August 2003 | Return made up to 19/06/03; full list of members
|
29 June 2003 | Director's particulars changed (1 page) |
29 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Secretary resigned (1 page) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | New secretary appointed (2 pages) |
3 May 2003 | Particulars of mortgage/charge (3 pages) |
3 May 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 December 2002 | Ad 21/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 December 2002 | Ad 21/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 June 2002 | Return made up to 19/06/02; full list of members
|
27 June 2002 | Return made up to 19/06/02; full list of members
|
16 April 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
18 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
1 May 2001 | Secretary resigned (1 page) |
1 May 2001 | Secretary resigned (1 page) |
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | New secretary appointed (2 pages) |
28 March 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
28 March 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
28 December 2000 | Registered office changed on 28/12/00 from: 41 cheyney walk westbury wiltshire BA13 3UH (1 page) |
28 December 2000 | Registered office changed on 28/12/00 from: 41 cheyney walk westbury wiltshire BA13 3UH (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Incorporation (16 pages) |
19 June 2000 | Incorporation (16 pages) |