Company NameTUNS Taverns Limited
Company StatusDissolved
Company Number04019503
CategoryPrivate Limited Company
Incorporation Date22 June 2000(23 years, 10 months ago)
Dissolution Date24 March 2015 (9 years ago)
Previous NamesHavana Restaurants Limited and Havana Taverns Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Christopher John Moore
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2009(8 years, 8 months after company formation)
Appointment Duration6 years, 1 month (closed 24 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Josephus Petrus Adrianus Van Der Burg
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityDutch
StatusClosed
Appointed06 October 2014(14 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (closed 24 March 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Christopher Michael Jowsey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2014(14 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (closed 24 March 2015)
RoleTrading Director
Country of ResidenceEngland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr David Michael Forde
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed06 October 2014(14 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (closed 24 March 2015)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameHedley Steven Nutall
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(same day as company formation)
RoleBusiness Executive
Correspondence AddressBank Farm
Top Road
Pontesbury
Shropshire
SY5 0YE
Wales
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameChristine Elizabeth Nuttall
NationalityBritish
StatusResigned
Appointed22 June 2000(same day as company formation)
RoleRetailer
Correspondence AddressBank House
Top Road, Pontesbury
Shrewsbury
Shropshire
SY5 0YE
Wales
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed22 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameChristine Elizabeth Nuttall
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(2 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressBank House
Top Road, Pontesbury
Shrewsbury
Shropshire
SY5 0YE
Wales
Director NameMr William John Julian Crawshay
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(7 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Wylam
Northumberland
NE41 8AT
Director NameMr John Patrick Draper
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(7 years, 9 months after company formation)
Appointment Duration10 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138 The Moor
Coleorton
Coalville
Leicestershire
LE67 8GE
Director NameMr John Charles Alexander Mackerron
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(7 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 March 2009)
RoleCompany Director
Correspondence Address2 Errington Way
Tostock
Bury St Edmund
IP30 9PZ
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed31 March 2008(7 years, 9 months after company formation)
Appointment Duration4 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Secretary NameSimon Howard Aves
NationalityBritish
StatusResigned
Appointed28 July 2008(8 years, 1 month after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Secretary NameMrs Anne Louise Oliver
NationalityBritish
StatusResigned
Appointed16 January 2009(8 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Donald Calum Macintyre
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(9 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 20 June 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address7 Grieve Croft
Bothwell
Glasgow
G71 8LU
Scotland
Director NameMr Stephen Anthony McQuade
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(11 years after company formation)
Appointment Duration7 months, 1 week (resigned 26 January 2012)
RoleHead Of Strategic Projects And Joint Ventures
Country of ResidenceScotland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Gavin Nimmo Cameron
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(11 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 November 2014)
RoleHead Of Snpc Commercial Finance
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland

Contact

Websitewww.snpubs.co.uk

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

360k at £1Scottish & Newcastle Property 3 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
27 November 2014Application to strike the company off the register (3 pages)
27 November 2014Application to strike the company off the register (3 pages)
14 November 2014Solvency statement dated 03/11/14 (3 pages)
14 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 November 2014Solvency statement dated 03/11/14 (3 pages)
14 November 2014Statement by directors (3 pages)
14 November 2014Statement by directors (3 pages)
14 November 2014Statement of capital on 14 November 2014
  • GBP 1
(4 pages)
14 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 November 2014Statement of capital on 14 November 2014
  • GBP 1
(4 pages)
4 November 2014Termination of appointment of Gavin Nimmo Cameron as a director on 3 November 2014 (1 page)
4 November 2014Termination of appointment of Gavin Nimmo Cameron as a director on 3 November 2014 (1 page)
4 November 2014Termination of appointment of Gavin Nimmo Cameron as a director on 3 November 2014 (1 page)
15 October 2014Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages)
15 October 2014Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page)
15 October 2014Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page)
15 October 2014Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page)
15 October 2014Appointment of Mr Christopher Michael Jowsey as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mr Christopher Michael Jowsey as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mr Christopher Michael Jowsey as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
9 September 2014Accounts made up to 31 December 2013 (5 pages)
9 September 2014Accounts made up to 31 December 2013 (5 pages)
3 July 2014Annual return made up to 22 June 2014 with a full list of shareholders (5 pages)
3 July 2014Annual return made up to 22 June 2014 with a full list of shareholders (5 pages)
7 February 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
7 February 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
3 July 2013Director's details changed for Mr Gavin Nimmo Cameron on 3 July 2013 (2 pages)
3 July 2013Secretary's details changed for Mrs Anne Louise Oliver on 3 July 2013 (2 pages)
3 July 2013Secretary's details changed for Mrs Anne Louise Oliver on 3 July 2013 (2 pages)
3 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
3 July 2013Secretary's details changed for Mrs Anne Louise Oliver on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Mr Gavin Nimmo Cameron on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Mr Christopher John Moore on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Mr Gavin Nimmo Cameron on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Mr Christopher John Moore on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Mr Christopher John Moore on 3 July 2013 (2 pages)
27 March 2013Full accounts made up to 30 June 2012 (12 pages)
27 March 2013Full accounts made up to 30 June 2012 (12 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
10 April 2012Accounts made up to 30 June 2011 (9 pages)
10 April 2012Accounts made up to 30 June 2011 (9 pages)
31 January 2012Appointment of Mr Gavin Nimmo Cameron as a director on 26 January 2012 (2 pages)
31 January 2012Appointment of Mr Gavin Nimmo Cameron as a director on 26 January 2012 (2 pages)
30 January 2012Termination of appointment of Stephen Anthony Mcquade as a director on 26 January 2012 (1 page)
30 January 2012Termination of appointment of Stephen Anthony Mcquade as a director on 26 January 2012 (1 page)
23 December 2011Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP England on 23 December 2011 (1 page)
23 December 2011Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP England on 23 December 2011 (1 page)
4 July 2011Secretary's details changed for Mrs Anne Louise Oliver on 4 July 2011 (1 page)
4 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
4 July 2011Director's details changed for Mr Christopher John Moore on 4 July 2011 (2 pages)
4 July 2011Director's details changed for Mr Christopher John Moore on 4 July 2011 (2 pages)
4 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
4 July 2011Director's details changed for Mr Christopher John Moore on 4 July 2011 (2 pages)
4 July 2011Secretary's details changed for Mrs Anne Louise Oliver on 4 July 2011 (1 page)
4 July 2011Secretary's details changed for Mrs Anne Louise Oliver on 4 July 2011 (1 page)
27 June 2011Termination of appointment of Donald Macintyre as a director (1 page)
27 June 2011Termination of appointment of Donald Macintyre as a director (1 page)
27 June 2011Appointment of Mr Stephen Anthony Mcquade as a director (2 pages)
27 June 2011Appointment of Mr Stephen Anthony Mcquade as a director (2 pages)
23 March 2011Full accounts made up to 30 June 2010 (15 pages)
23 March 2011Full accounts made up to 30 June 2010 (15 pages)
31 January 2011Termination of appointment of William Crawshay as a director (1 page)
31 January 2011Termination of appointment of William Crawshay as a director (1 page)
1 November 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
1 November 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
2 October 2010Full accounts made up to 31 March 2009 (15 pages)
2 October 2010Full accounts made up to 31 March 2009 (15 pages)
23 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 22 June 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 22 June 2009 with a full list of shareholders (5 pages)
23 September 2009Director appointed mr donald calum macintyre (1 page)
23 September 2009Director appointed mr donald calum macintyre (1 page)
25 June 2009Return made up to 22/06/09; full list of members (4 pages)
25 June 2009Return made up to 22/06/09; full list of members (4 pages)
24 June 2009Director appointed mr christopher john moore (2 pages)
24 June 2009Director appointed mr christopher john moore (2 pages)
19 June 2009Appointment terminated director john draper (1 page)
19 June 2009Appointment terminated director john draper (1 page)
19 June 2009Appointment terminated director john mackerron (1 page)
19 June 2009Appointment terminated director john mackerron (1 page)
23 February 2009Appointment terminated secretary simon aves (1 page)
23 February 2009Appointment terminated secretary simon aves (1 page)
28 January 2009Secretary appointed anne louise oliver (2 pages)
28 January 2009Secretary appointed anne louise oliver (2 pages)
6 January 2009Full accounts made up to 31 March 2008 (15 pages)
6 January 2009Full accounts made up to 31 March 2008 (15 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 7 charges (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 7 charges (2 pages)
5 August 2008Secretary appointed simon howard aves (2 pages)
5 August 2008Appointment terminated secretary mark stevens (1 page)
5 August 2008Secretary appointed simon howard aves (2 pages)
5 August 2008Appointment terminated secretary mark stevens (1 page)
7 July 2008Return made up to 22/06/08; full list of members (6 pages)
7 July 2008Return made up to 22/06/08; full list of members (6 pages)
17 June 2008Director's change of particulars / john draper / 01/05/2008 (1 page)
17 June 2008Director's change of particulars / john draper / 01/05/2008 (1 page)
30 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 11 charges (6 pages)
30 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 11 charges (6 pages)
4 April 2008Director appointed mr william john julian crawshay (1 page)
4 April 2008Director appointed mr william john julian crawshay (1 page)
3 April 2008Secretary appointed mr mark stevens (1 page)
3 April 2008Director appointed mr john patrick draper (1 page)
3 April 2008Registered office changed on 03/04/2008 from bank farm, top road pontesbury shrewsbury salop SY5 0YE (1 page)
3 April 2008Director appointed mr john charles alexander mackerron (1 page)
3 April 2008Registered office changed on 03/04/2008 from bank farm, top road pontesbury shrewsbury salop SY5 0YE (1 page)
3 April 2008Director appointed mr john patrick draper (1 page)
3 April 2008Director appointed mr john charles alexander mackerron (1 page)
3 April 2008Secretary appointed mr mark stevens (1 page)
2 April 2008Appointment terminated director hedley nutall (1 page)
2 April 2008Appointment terminated director christine nuttall (1 page)
2 April 2008Appointment terminated director hedley nutall (1 page)
2 April 2008Appointment terminated director christine nuttall (1 page)
2 April 2008Appointment terminated secretary christine nuttall (1 page)
2 April 2008Appointment terminated secretary christine nuttall (1 page)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
21 July 2007Return made up to 22/06/07; full list of members (7 pages)
21 July 2007Return made up to 22/06/07; full list of members (7 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 November 2006Particulars of mortgage/charge (3 pages)
10 November 2006Particulars of mortgage/charge (3 pages)
29 June 2006Return made up to 22/06/06; full list of members (7 pages)
29 June 2006Return made up to 22/06/06; full list of members (7 pages)
17 December 2005Particulars of mortgage/charge (3 pages)
17 December 2005Particulars of mortgage/charge (3 pages)
13 October 2005Particulars of mortgage/charge (3 pages)
13 October 2005Particulars of mortgage/charge (3 pages)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
1 September 2005Return made up to 22/06/05; full list of members (8 pages)
1 September 2005Return made up to 22/06/05; full list of members (8 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
22 March 2005Company name changed havana taverns LIMITED\certificate issued on 22/03/05 (3 pages)
22 March 2005Company name changed havana taverns LIMITED\certificate issued on 22/03/05 (3 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 June 2004Return made up to 22/06/04; full list of members (8 pages)
30 June 2004Return made up to 22/06/04; full list of members (8 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
15 July 2003Return made up to 22/06/03; full list of members (7 pages)
15 July 2003Return made up to 22/06/03; full list of members (7 pages)
29 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 September 2002Particulars of mortgage/charge (3 pages)
27 September 2002Particulars of mortgage/charge (3 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
10 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
28 June 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2002Secretary's particulars changed (1 page)
28 March 2002Secretary's particulars changed (1 page)
26 October 2001Registered office changed on 26/10/01 from: 182 lichfield road walsall wood walsall west midlands WS9 9PD (1 page)
26 October 2001Registered office changed on 26/10/01 from: 182 lichfield road walsall wood walsall west midlands WS9 9PD (1 page)
28 August 2001Company name changed havana restaurants LIMITED\certificate issued on 28/08/01 (2 pages)
28 August 2001Company name changed havana restaurants LIMITED\certificate issued on 28/08/01 (2 pages)
15 June 2001Return made up to 22/06/01; full list of members (6 pages)
15 June 2001Return made up to 22/06/01; full list of members (6 pages)
25 April 2001Ad 30/03/01--------- £ si 185000@1=185000 £ ic 175001/360001 (2 pages)
25 April 2001Ad 30/03/01--------- £ si 185000@1=185000 £ ic 175001/360001 (2 pages)
14 April 2001Ad 09/04/01--------- £ si 175000@1=175000 £ ic 1/175001 (3 pages)
14 April 2001Ad 09/04/01--------- £ si 175000@1=175000 £ ic 1/175001 (3 pages)
9 April 2001Accounts made up to 31 March 2001 (2 pages)
9 April 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
9 April 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
9 April 2001Accounts made up to 31 March 2001 (2 pages)
2 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2000Secretary resigned (1 page)
26 September 2000Secretary resigned (1 page)
14 September 2000New secretary appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New secretary appointed (2 pages)
14 September 2000Director resigned (1 page)
14 September 2000Director resigned (1 page)
13 September 2000Registered office changed on 13/09/00 from: 16 saint john street london EC1M 4NT (2 pages)
13 September 2000Registered office changed on 13/09/00 from: 16 saint john street london EC1M 4NT (2 pages)
22 June 2000Incorporation (15 pages)
22 June 2000Incorporation (15 pages)