Company NameBlaxmill (SIX)
Company StatusDissolved
Company Number04029558
CategoryPrivate Unlimited Company
Incorporation Date10 July 2000(23 years, 9 months ago)
Dissolution Date28 November 2023 (4 months, 3 weeks ago)
Previous NameBlaxmill (SIX) Limited

Business Activity

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

Directors

Director NameMr Peter Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2011(10 years, 10 months after company formation)
Appointment Duration12 years, 6 months (closed 28 November 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Secretary NameMiss Carla O'Hanlon
StatusClosed
Appointed25 July 2011(11 years after company formation)
Appointment Duration12 years, 4 months (closed 28 November 2023)
RoleCompany Director
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameHarry Sacher
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2023(22 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (closed 28 November 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameAndrew Sheldon Garard
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(same day as company formation)
RoleSolicitor
Correspondence AddressWisteria House
67 Kingston Lane
Teddington
Middlesex
TW11 9HN
Secretary NameRosemary Elisabeth Scudamore Martin
NationalityBritish
StatusResigned
Appointed10 July 2000(same day as company formation)
RoleSecretary
Correspondence AddressLittle Batts
Reigate
Surrey
RH2 0JT
Director NameMr Jean Claude Marchand
Date of BirthFebruary 1946 (Born 78 years ago)
NationalitySwiss
StatusResigned
Appointed05 September 2000(1 month, 3 weeks after company formation)
Appointment Duration12 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressChemin Du Port De Bellerive
1245 Collonge Bellerive
Switzerland
Director NameMr Hywel Rees Thomas
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(2 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 July 2003)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressTamlan House
Loudhams Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4AR
Director NameRosemary Elisabeth Scudamore Martin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(2 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 12 May 2003)
RoleSecretary
Correspondence AddressLittle Batts
Reigate
Surrey
RH2 0JT
Secretary NameMs Elizabeth Maria Maclean
NationalityBritish
StatusResigned
Appointed12 May 2003(2 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 25 July 2011)
RoleAssistant Company Secretary
Correspondence Address394 Baddow Road
Chelmsford
Essex
CM2 9RA
Director NameMs Carolyn Mary Bresh
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(3 years after company formation)
Appointment Duration3 years (resigned 04 August 2006)
RoleHead Of Global Finance
Country of ResidenceEngland
Correspondence Address45 Narcissus Road
West Hampstead
London
NW6 1TL
Director NameMr Jonathan Nicholas Jones
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2008)
RoleGlobal Head Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address17 Burlington Road
Chiswick
London
W4 4BQ
Director NameMr Matthew Richard Thomas
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(7 years, 5 months after company formation)
Appointment Duration7 months (resigned 31 July 2008)
RoleAccountant
Correspondence Address6 Muirfield Road
London
W3 7NR
Director NameMr Daragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(7 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 June 2013)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
South Colonnade Canary Wharf
London
E14 5EP
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(8 years after company formation)
Appointment Duration2 years, 9 months (resigned 09 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(12 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
South Colonnade Canary Wharf
London
E14 5EP
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(12 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
South Colonnade Canary Wharf
London
E14 5EP
Director NameMrs Cassandra Becker-Smith
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(15 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
South Colonnade Canary Wharf
London
E14 5EP
Director NameMr Timothy David Knowland
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2018(18 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 April 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Paternoster Square
London
EC4M 7LS

Location

Registered Address10 Paternoster Square
London
EC4M 7LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2023First Gazette notice for voluntary strike-off (1 page)
31 August 2023Application to strike the company off the register (1 page)
21 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
21 April 2023Appointment of Harry Sacher as a director on 11 April 2023 (2 pages)
21 April 2023Termination of appointment of Timothy David Knowland as a director on 11 April 2023 (1 page)
12 April 2023Registered office address changed from Five Canada Square Canary Wharf London E14 5AQ England to 10 Paternoster Square London EC4M 7LS on 12 April 2023 (1 page)
6 March 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
21 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
20 July 2022Director's details changed for Mr Timothy David Knowland on 21 January 2022 (2 pages)
15 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
16 August 2021Confirmation statement made on 10 July 2021 with updates (4 pages)
17 November 2020Director's details changed for Mr Timothy David Knowland on 13 November 2020 (2 pages)
2 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
12 August 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
14 April 2020Change of details for Refinitiv Group Nominees Limited as a person with significant control on 30 March 2020 (2 pages)
30 March 2020Registered office address changed from The Thomson Reuters Building 30 South Colonnade South Colonnade Canary Wharf London E14 5EP to Five Canada Square Canary Wharf London E14 5AQ on 30 March 2020 (1 page)
6 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
31 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
30 July 2019Change of details for Thomson Reuters Group Nominees Ltd as a person with significant control on 29 March 2019 (3 pages)
23 October 2018Appointment of Mr Timothy David Knowland as a director on 14 September 2018 (2 pages)
23 October 2018Termination of appointment of David Martin Mitchley as a director on 14 September 2018 (1 page)
15 August 2018Change of details for Thompson Reuters Group Nominees Ltd as a person with significant control on 6 April 2016 (2 pages)
14 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
1 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
3 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
19 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
16 December 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
16 December 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
20 September 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
20 September 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
12 May 2016Termination of appointment of Cassandra Becker-Smith as a director on 12 May 2016 (1 page)
12 May 2016Termination of appointment of Cassandra Becker-Smith as a director on 12 May 2016 (1 page)
9 November 2015Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page)
9 November 2015Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages)
9 November 2015Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages)
9 November 2015Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
7 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP .000002
(15 pages)
7 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP .000002
(15 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
8 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
8 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
8 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
23 September 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP .000002
(15 pages)
23 September 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP .000002
(15 pages)
29 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
29 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
8 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP .000002
(15 pages)
8 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP .000002
(15 pages)
15 July 2013Appointment of Helen Elizabeth Campbell as a director (2 pages)
15 July 2013Appointment of Helen Elizabeth Campbell as a director (2 pages)
15 July 2013Appointment of Mr David Martin Mitchley as a director (2 pages)
15 July 2013Appointment of Mr David Martin Mitchley as a director (2 pages)
15 July 2013Termination of appointment of Daragh Fagan as a director (1 page)
15 July 2013Termination of appointment of Daragh Fagan as a director (1 page)
6 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
6 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
24 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (14 pages)
24 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (14 pages)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
7 October 2011Termination of appointment of Elizabeth Maclean as a secretary (1 page)
7 October 2011Appointment of Miss Carla O'hanlon as a secretary (1 page)
7 October 2011Termination of appointment of Elizabeth Maclean as a secretary (1 page)
7 October 2011Appointment of Miss Carla O'hanlon as a secretary (1 page)
5 October 2011Full accounts made up to 31 December 2010 (10 pages)
5 October 2011Full accounts made up to 31 December 2010 (10 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
26 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (14 pages)
26 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (14 pages)
12 May 2011Appointment of Peter Thorn as a director (2 pages)
12 May 2011Appointment of Peter Thorn as a director (2 pages)
9 May 2011Termination of appointment of Nicholas Harding as a director (1 page)
9 May 2011Termination of appointment of Nicholas Harding as a director (1 page)
28 September 2010Full accounts made up to 31 December 2009 (9 pages)
28 September 2010Full accounts made up to 31 December 2009 (9 pages)
23 August 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Cancel 80016313 gbp from share prem a/c 23/12/2009
(3 pages)
23 August 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Cancel 80016313 gbp from share prem a/c 23/12/2009
(3 pages)
23 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
23 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
18 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (14 pages)
18 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (14 pages)
23 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 December 2009Statement of company's objects (2 pages)
23 December 2009Statement of company's objects (2 pages)
23 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 December 2009Re-registration from a private limited company to a private unlimited company (2 pages)
17 December 2009Re-registration of Memorandum and Articles (28 pages)
17 December 2009Re-registration assent (1 page)
17 December 2009Certificate of re-registration from Limited to Unlimited (1 page)
17 December 2009Re-registration of Memorandum and Articles (28 pages)
17 December 2009 (1 page)
17 December 2009Certificate of re-registration from Limited to Unlimited (1 page)
17 December 2009Re-registration from a private limited company to a private unlimited company (2 pages)
12 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
12 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
28 October 2009Full accounts made up to 31 December 2008 (9 pages)
28 October 2009Full accounts made up to 31 December 2008 (9 pages)
16 July 2009Return made up to 10/07/09; full list of members (4 pages)
16 July 2009Return made up to 10/07/09; full list of members (4 pages)
16 July 2009Location of register of members (1 page)
16 July 2009Location of register of members (1 page)
24 November 2008Registered office changed on 24/11/2008 from the reuters building south colonnade canary wharf london E24 5EP (1 page)
24 November 2008Registered office changed on 24/11/2008 from the reuters building south colonnade canary wharf london E24 5EP (1 page)
31 October 2008Full accounts made up to 31 December 2007 (11 pages)
31 October 2008Full accounts made up to 31 December 2007 (11 pages)
8 October 2008Return made up to 10/07/08; full list of members (4 pages)
8 October 2008Return made up to 10/07/08; full list of members (4 pages)
6 August 2008Director appointed mr nicholas david harding (1 page)
6 August 2008Director appointed mr nicholas david harding (1 page)
6 August 2008Appointment terminated director matthew thomas (1 page)
6 August 2008Appointment terminated director matthew thomas (1 page)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (3 pages)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (3 pages)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
7 September 2007Full accounts made up to 31 December 2006 (10 pages)
7 September 2007Return made up to 10/07/07; full list of members (2 pages)
7 September 2007Return made up to 10/07/07; full list of members (2 pages)
7 September 2007Full accounts made up to 31 December 2006 (10 pages)
30 November 2006Director's particulars changed (1 page)
30 November 2006Director's particulars changed (1 page)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
16 August 2006New director appointed (3 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006New director appointed (3 pages)
25 July 2006Director's particulars changed (1 page)
25 July 2006Return made up to 10/07/06; full list of members (2 pages)
25 July 2006Return made up to 10/07/06; full list of members (2 pages)
25 July 2006Director's particulars changed (1 page)
10 November 2005Secretary's particulars changed (1 page)
10 November 2005Secretary's particulars changed (1 page)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005Director's particulars changed (1 page)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
14 July 2005Return made up to 10/07/05; full list of members (2 pages)
14 July 2005Return made up to 10/07/05; full list of members (2 pages)
5 July 2005Registered office changed on 05/07/05 from: 85 fleet street london EC4P 4AJ (1 page)
5 July 2005Registered office changed on 05/07/05 from: 85 fleet street london EC4P 4AJ (1 page)
6 May 2005Director's particulars changed (1 page)
6 May 2005Director's particulars changed (1 page)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
6 October 2004Secretary's particulars changed (2 pages)
6 October 2004Secretary's particulars changed (2 pages)
13 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 April 2004Ad 26/02/04-26/02/04 £ si [email protected]=257800137 £ ic 196903001/454703138 (2 pages)
2 April 2004Nc inc already adjusted 26/02/04 (1 page)
2 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 April 2004Ad 26/02/04-26/02/04 £ si [email protected]=257800137 £ ic 196903001/454703138 (2 pages)
2 April 2004Nc inc already adjusted 26/02/04 (1 page)
9 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
12 August 2003Ad 05/07/03--------- £ si 1@1=1 £ ic 196903000/196903001 (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003Ad 05/07/03--------- £ si [email protected]=11750000 £ ic 185153000/196903000 (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003Ad 05/07/03--------- £ si [email protected]=11750000 £ ic 185153000/196903000 (2 pages)
12 August 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 August 2003Ad 05/07/03--------- £ si 1@1=1 £ ic 196903000/196903001 (2 pages)
12 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
12 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
12 August 2003Nc inc already adjusted 05/07/03 (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 August 2003Director resigned (1 page)
12 August 2003Nc inc already adjusted 05/07/03 (1 page)
30 May 2003New director appointed (2 pages)
30 May 2003Director resigned (1 page)
30 May 2003New secretary appointed (2 pages)
30 May 2003New secretary appointed (2 pages)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003New director appointed (2 pages)
30 May 2003Director resigned (1 page)
23 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2003Auditor's resignation (2 pages)
9 March 2003Auditor's resignation (2 pages)
2 August 2002Return made up to 10/07/02; full list of members (7 pages)
2 August 2002Return made up to 10/07/02; full list of members (7 pages)
15 May 2002Full accounts made up to 31 December 2001 (10 pages)
15 May 2002Full accounts made up to 31 December 2001 (10 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
8 August 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
15 February 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
19 October 2000Ad 04/09/00--------- £ si 185152998@1=185152998 £ ic 2/185153000 (2 pages)
19 October 2000Ad 04/09/00--------- £ si 185152998@1=185152998 £ ic 2/185153000 (2 pages)
15 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 September 2000Nc inc already adjusted 01/09/00 (3 pages)
15 September 2000Nc inc already adjusted 01/09/00 (3 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
18 August 2000Ad 21/07/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 August 2000Ad 21/07/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 July 2000Incorporation (61 pages)
10 July 2000Incorporation (61 pages)