London
EC4M 7LS
Secretary Name | Miss Carla O'Hanlon |
---|---|
Status | Closed |
Appointed | 25 July 2011(11 years after company formation) |
Appointment Duration | 12 years, 4 months (closed 28 November 2023) |
Role | Company Director |
Correspondence Address | 10 Paternoster Square London EC4M 7LS |
Director Name | Harry Sacher |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2023(22 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 28 November 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Paternoster Square London EC4M 7LS |
Director Name | Andrew Sheldon Garard |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Wisteria House 67 Kingston Lane Teddington Middlesex TW11 9HN |
Secretary Name | Rosemary Elisabeth Scudamore Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | Little Batts Reigate Surrey RH2 0JT |
Director Name | Mr Jean Claude Marchand |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Chemin Du Port De Bellerive 1245 Collonge Bellerive Switzerland |
Director Name | Mr Hywel Rees Thomas |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(2 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 July 2003) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Tamlan House Loudhams Wood Lane Chalfont St Giles Buckinghamshire HP8 4AR |
Director Name | Rosemary Elisabeth Scudamore Martin |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(2 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 May 2003) |
Role | Secretary |
Correspondence Address | Little Batts Reigate Surrey RH2 0JT |
Secretary Name | Ms Elizabeth Maria Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 25 July 2011) |
Role | Assistant Company Secretary |
Correspondence Address | 394 Baddow Road Chelmsford Essex CM2 9RA |
Director Name | Ms Carolyn Mary Bresh |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(3 years after company formation) |
Appointment Duration | 3 years (resigned 04 August 2006) |
Role | Head Of Global Finance |
Country of Residence | England |
Correspondence Address | 45 Narcissus Road West Hampstead London NW6 1TL |
Director Name | Mr Jonathan Nicholas Jones |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(6 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2008) |
Role | Global Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 17 Burlington Road Chiswick London W4 4BQ |
Director Name | Mr Matthew Richard Thomas |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(7 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 2008) |
Role | Accountant |
Correspondence Address | 6 Muirfield Road London W3 7NR |
Director Name | Mr Daragh Patrick Feltrim Fagan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 June 2013) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade South Colonnade Canary Wharf London E14 5EP |
Director Name | Mr Nicholas David Harding |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(8 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 May 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mrs Helen Elizabeth Campbell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade South Colonnade Canary Wharf London E14 5EP |
Director Name | Mr David Martin Mitchley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade South Colonnade Canary Wharf London E14 5EP |
Director Name | Mrs Cassandra Becker-Smith |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(15 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade South Colonnade Canary Wharf London E14 5EP |
Director Name | Mr Timothy David Knowland |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2018(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 April 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Paternoster Square London EC4M 7LS |
Registered Address | 10 Paternoster Square London EC4M 7LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2023 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2023 | Application to strike the company off the register (1 page) |
21 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
21 April 2023 | Appointment of Harry Sacher as a director on 11 April 2023 (2 pages) |
21 April 2023 | Termination of appointment of Timothy David Knowland as a director on 11 April 2023 (1 page) |
12 April 2023 | Registered 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 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
21 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
20 July 2022 | Director's details changed for Mr Timothy David Knowland on 21 January 2022 (2 pages) |
15 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
16 August 2021 | Confirmation statement made on 10 July 2021 with updates (4 pages) |
17 November 2020 | Director's details changed for Mr Timothy David Knowland on 13 November 2020 (2 pages) |
2 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
12 August 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
14 April 2020 | Change of details for Refinitiv Group Nominees Limited as a person with significant control on 30 March 2020 (2 pages) |
30 March 2020 | Registered 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 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
31 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
30 July 2019 | Change of details for Thomson Reuters Group Nominees Ltd as a person with significant control on 29 March 2019 (3 pages) |
23 October 2018 | Appointment of Mr Timothy David Knowland as a director on 14 September 2018 (2 pages) |
23 October 2018 | Termination of appointment of David Martin Mitchley as a director on 14 September 2018 (1 page) |
15 August 2018 | Change of details for Thompson Reuters Group Nominees Ltd as a person with significant control on 6 April 2016 (2 pages) |
14 August 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
1 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
3 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
20 September 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
20 September 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
12 May 2016 | Termination of appointment of Cassandra Becker-Smith as a director on 12 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Cassandra Becker-Smith as a director on 12 May 2016 (1 page) |
9 November 2015 | Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page) |
9 November 2015 | Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages) |
9 November 2015 | Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages) |
9 November 2015 | Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
7 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages) |
23 September 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
29 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
29 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
8 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
15 July 2013 | Appointment of Helen Elizabeth Campbell as a director (2 pages) |
15 July 2013 | Appointment of Helen Elizabeth Campbell as a director (2 pages) |
15 July 2013 | Appointment of Mr David Martin Mitchley as a director (2 pages) |
15 July 2013 | Appointment of Mr David Martin Mitchley as a director (2 pages) |
15 July 2013 | Termination of appointment of Daragh Fagan as a director (1 page) |
15 July 2013 | Termination of appointment of Daragh Fagan as a director (1 page) |
6 March 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
6 March 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
24 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (14 pages) |
24 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (14 pages) |
21 March 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
21 March 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
7 October 2011 | Termination of appointment of Elizabeth Maclean as a secretary (1 page) |
7 October 2011 | Appointment of Miss Carla O'hanlon as a secretary (1 page) |
7 October 2011 | Termination of appointment of Elizabeth Maclean as a secretary (1 page) |
7 October 2011 | Appointment of Miss Carla O'hanlon as a secretary (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
30 September 2011 | Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages) |
26 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (14 pages) |
26 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (14 pages) |
12 May 2011 | Appointment of Peter Thorn as a director (2 pages) |
12 May 2011 | Appointment of Peter Thorn as a director (2 pages) |
9 May 2011 | Termination of appointment of Nicholas Harding as a director (1 page) |
9 May 2011 | Termination of appointment of Nicholas Harding as a director (1 page) |
28 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
23 August 2010 | Resolutions
|
23 August 2010 | Resolutions
|
23 August 2010 | Resolutions
|
23 August 2010 | Resolutions
|
18 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (14 pages) |
18 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (14 pages) |
23 December 2009 | Resolutions
|
23 December 2009 | Statement of company's objects (2 pages) |
23 December 2009 | Statement of company's objects (2 pages) |
23 December 2009 | Resolutions
|
17 December 2009 | Re-registration from a private limited company to a private unlimited company (2 pages) |
17 December 2009 | Re-registration of Memorandum and Articles (28 pages) |
17 December 2009 | Re-registration assent (1 page) |
17 December 2009 | Certificate of re-registration from Limited to Unlimited (1 page) |
17 December 2009 | Re-registration of Memorandum and Articles (28 pages) |
17 December 2009 | (1 page) |
17 December 2009 | Certificate of re-registration from Limited to Unlimited (1 page) |
17 December 2009 | Re-registration from a private limited company to a private unlimited company (2 pages) |
12 December 2009 | Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages) |
12 December 2009 | Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
16 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
16 July 2009 | Location of register of members (1 page) |
16 July 2009 | Location of register of members (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from the reuters building south colonnade canary wharf london E24 5EP (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from the reuters building south colonnade canary wharf london E24 5EP (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
8 October 2008 | Return made up to 10/07/08; full list of members (4 pages) |
8 October 2008 | Return made up to 10/07/08; full list of members (4 pages) |
6 August 2008 | Director appointed mr nicholas david harding (1 page) |
6 August 2008 | Director appointed mr nicholas david harding (1 page) |
6 August 2008 | Appointment terminated director matthew thomas (1 page) |
6 August 2008 | Appointment terminated director matthew thomas (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | New director appointed (3 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | New director appointed (3 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
3 January 2008 | Secretary's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
7 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
7 September 2007 | Return made up to 10/07/07; full list of members (2 pages) |
7 September 2007 | Return made up to 10/07/07; full list of members (2 pages) |
7 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
30 November 2006 | Director's particulars changed (1 page) |
30 November 2006 | Director's particulars changed (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
16 August 2006 | New director appointed (3 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | New director appointed (3 pages) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
25 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
25 July 2006 | Director's particulars changed (1 page) |
10 November 2005 | Secretary's particulars changed (1 page) |
10 November 2005 | Secretary's particulars changed (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Director's particulars changed (1 page) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
14 July 2005 | Return made up to 10/07/05; full list of members (2 pages) |
14 July 2005 | Return made up to 10/07/05; full list of members (2 pages) |
5 July 2005 | Registered office changed on 05/07/05 from: 85 fleet street london EC4P 4AJ (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: 85 fleet street london EC4P 4AJ (1 page) |
6 May 2005 | Director's particulars changed (1 page) |
6 May 2005 | Director's particulars changed (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
6 October 2004 | Secretary's particulars changed (2 pages) |
6 October 2004 | Secretary's particulars changed (2 pages) |
13 July 2004 | Return made up to 10/07/04; full list of members
|
13 July 2004 | Return made up to 10/07/04; full list of members
|
2 April 2004 | Ad 26/02/04-26/02/04 £ si [email protected]=257800137 £ ic 196903001/454703138 (2 pages) |
2 April 2004 | Nc inc already adjusted 26/02/04 (1 page) |
2 April 2004 | Resolutions
|
2 April 2004 | Resolutions
|
2 April 2004 | Ad 26/02/04-26/02/04 £ si [email protected]=257800137 £ ic 196903001/454703138 (2 pages) |
2 April 2004 | Nc inc already adjusted 26/02/04 (1 page) |
9 March 2004 | Resolutions
|
9 March 2004 | Resolutions
|
3 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
12 August 2003 | Ad 05/07/03--------- £ si 1@1=1 £ ic 196903000/196903001 (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Ad 05/07/03--------- £ si [email protected]=11750000 £ ic 185153000/196903000 (2 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Ad 05/07/03--------- £ si [email protected]=11750000 £ ic 185153000/196903000 (2 pages) |
12 August 2003 | Return made up to 10/07/03; full list of members
|
12 August 2003 | Ad 05/07/03--------- £ si 1@1=1 £ ic 196903000/196903001 (2 pages) |
12 August 2003 | Resolutions
|
12 August 2003 | Resolutions
|
12 August 2003 | Nc inc already adjusted 05/07/03 (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Return made up to 10/07/03; full list of members
|
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Nc inc already adjusted 05/07/03 (1 page) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | New secretary appointed (2 pages) |
30 May 2003 | New secretary appointed (2 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | Director resigned (1 page) |
23 May 2003 | Resolutions
|
23 May 2003 | Resolutions
|
9 March 2003 | Auditor's resignation (2 pages) |
9 March 2003 | Auditor's resignation (2 pages) |
2 August 2002 | Return made up to 10/07/02; full list of members (7 pages) |
2 August 2002 | Return made up to 10/07/02; full list of members (7 pages) |
15 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
15 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
8 August 2001 | Return made up to 10/07/01; full list of members
|
8 August 2001 | Return made up to 10/07/01; full list of members
|
15 February 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
15 February 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
19 October 2000 | Ad 04/09/00--------- £ si 185152998@1=185152998 £ ic 2/185153000 (2 pages) |
19 October 2000 | Ad 04/09/00--------- £ si 185152998@1=185152998 £ ic 2/185153000 (2 pages) |
15 September 2000 | Resolutions
|
15 September 2000 | Resolutions
|
15 September 2000 | Nc inc already adjusted 01/09/00 (3 pages) |
15 September 2000 | Nc inc already adjusted 01/09/00 (3 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
18 August 2000 | Ad 21/07/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 August 2000 | Ad 21/07/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 July 2000 | Incorporation (61 pages) |
10 July 2000 | Incorporation (61 pages) |