Hoddesdon
Hertfordshire
EN11 9BU
Secretary Name | Mr Stephen Christopher Lewinton |
---|---|
Status | Closed |
Appointed | 02 February 2016(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 28 January 2020) |
Role | Company Director |
Correspondence Address | Hertford Road Hertford Road Hoddesdon Hertfordshire EN11 9BU |
Director Name | Dr Reuben Naphtali Gruneberg |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 July 2002) |
Role | Medical Consultant |
Correspondence Address | 67 Cholmeley Crescent London N6 5EX |
Director Name | Mr David Felmingham |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years (resigned 11 September 2007) |
Role | Consultant |
Correspondence Address | Hammerfest Arrow Lane Hartley Wintney Hook Hampshire RG27 8LR |
Secretary Name | Mr Hilton Teren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years (resigned 11 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ashfields Loughton Essex IG10 1SB |
Director Name | Mr Peter Lewis |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 September 2007) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 8 Strangways Terrace London W14 8NE |
Director Name | Mr David Alan Croft |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 February 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 St Leonards Terrace London SW3 4QB |
Director Name | Dr William Robert Neilson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 September 2007) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 45 King George's Square Richmond Surrey TW10 6LF |
Director Name | Dr Ian Morrissey |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 September 2007) |
Role | Microbiologist |
Country of Residence | England |
Correspondence Address | 41 Sheering Mill Lane Sawbridgeworth Hertfordshire CM21 9LW |
Director Name | Mr Hilton Teren |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ashfields Loughton Essex IG10 1SB |
Director Name | Mark Francis Hichens |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(6 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 September 2007) |
Role | Microbiologist |
Country of Residence | England |
Correspondence Address | Glen Cottage Street End Lane Blagden North Somerset BS40 7TW |
Director Name | Oliver Lewis |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(6 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 September 2007) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Riverdale Gardens Twickenham Middlesex TW1 2BZ |
Director Name | Mr Desmond Joseph Paul Edward Cowan |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 October 2010) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Quotient Bioscience Limited Newmarket Road Fordham Cambridgeshire CB7 5WW |
Secretary Name | Nicholas John Burroughs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(7 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 May 2008) |
Role | Company Director |
Correspondence Address | Hfl Limited Newmarket Road Fordham Cambridgeshire CB4 2DT |
Director Name | Mr Gordon Biggart Cameron |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 February 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Newmarket Road Fordham Cambridgeshire CB7 5WW |
Secretary Name | Elizabeth Karen Dant |
---|---|
Status | Resigned |
Appointed | 02 May 2008(7 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 October 2008) |
Role | Company Director |
Correspondence Address | Quotient Bioresearch Newmarket Road Fordham Cambridgeshire CB7 5WW |
Secretary Name | Mr Gordon Biggart Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newmarket Road Fordham Cambridgeshire CB7 5WW |
Secretary Name | Miss Michelle Kennedy |
---|---|
Status | Resigned |
Appointed | 03 March 2010(9 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 February 2011) |
Role | Company Director |
Correspondence Address | Newmarket Road Fordham Cambridgeshire CB7 5WW |
Director Name | Mr Roger Leonard Burdett |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 February 2016) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Pegasus Way Crown Business Park Rushden Northamptonshire NN10 6ER |
Secretary Name | Mr Gordon Biggart Cameron |
---|---|
Status | Resigned |
Appointed | 03 February 2011(10 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 02 February 2016) |
Role | Company Director |
Correspondence Address | Pegasus Way Crown Business Park Rushden Northamptonshire NN10 6ER |
Director Name | Mr Stephen Christopher Lewinton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 February 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Pegasus Way Crown Business Park Rushden Northamptonshire NN10 6ER |
Director Name | Mr Simon Robert Hemmings |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(14 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 02 February 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Pegasus Way Crown Business Park Rushden Northamptonshire NN10 6ER |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Website | quotientbioresearch.com |
---|
Registered Address | Hertford Road Hoddesdon Hertfordshire EN11 9BU |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon North |
Built Up Area | Greater London |
1.4m at £0.1 | Quotient Bioresearch Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,617,000 |
Gross Profit | £3,678,000 |
Net Worth | £5,223,000 |
Cash | £1,491,000 |
Current Liabilities | £2,005,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
25 July 2008 | Delivered on: 9 August 2008 Satisfied on: 18 January 2013 Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
7 February 2008 | Delivered on: 20 February 2008 Satisfied on: 18 January 2013 Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a 7 to 9 (odd) william road L. 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. See the mortgage charge document for full details. Fully Satisfied |
12 September 2007 | Delivered on: 29 September 2007 Satisfied on: 18 January 2013 Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 7 to 9 (odd) william road london t/no ng. 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. See the mortgage charge document for full details. Fully Satisfied |
29 August 2003 | Delivered on: 9 September 2003 Satisfied on: 10 October 2007 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. See the mortgage charge document for full details. Fully Satisfied |
28 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2019 | Application to strike the company off the register (3 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
31 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
25 October 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
6 October 2017 | Registered office address changed from Pegasus Way Crown Business Park Rushden Northamptonshire NN10 6ER to Hertford Road Hertford Road Hoddesdon Hertfordshire EN11 9BU on 6 October 2017 (1 page) |
6 October 2017 | Registered office address changed from Pegasus Way Crown Business Park Rushden Northamptonshire NN10 6ER to Hertford Road Hertford Road Hoddesdon Hertfordshire EN11 9BU on 6 October 2017 (1 page) |
27 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
19 June 2017 | Confirmation statement made on 16 November 2016 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 16 November 2016 with updates (4 pages) |
23 December 2016 | Solvency Statement dated 21/12/16 (1 page) |
23 December 2016 | Solvency Statement dated 21/12/16 (1 page) |
23 December 2016 | Resolutions
|
23 December 2016 | Statement by Directors (1 page) |
23 December 2016 | Resolutions
|
23 December 2016 | Statement of capital on 23 December 2016
|
23 December 2016 | Statement by Directors (1 page) |
23 December 2016 | Statement of capital on 23 December 2016
|
29 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
24 February 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
24 February 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
4 February 2016 | Appointment of Dr Boliang Lou as a director on 2 February 2016 (2 pages) |
4 February 2016 | Appointment of Dr Boliang Lou as a director on 2 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Roger Leonard Burdett as a director on 2 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Gordon Biggart Cameron as a secretary on 2 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Gordon Biggart Cameron as a director on 2 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Stephen Christopher Lewinton as a director on 2 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Simon Robert Hemmings as a director on 2 February 2016 (1 page) |
2 February 2016 | Appointment of Mr Stephen Christopher Lewinton as a secretary on 2 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Roger Leonard Burdett as a director on 2 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Gordon Biggart Cameron as a director on 2 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Gordon Biggart Cameron as a secretary on 2 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Stephen Christopher Lewinton as a director on 2 February 2016 (1 page) |
2 February 2016 | Appointment of Mr Stephen Christopher Lewinton as a secretary on 2 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Simon Robert Hemmings as a director on 2 February 2016 (1 page) |
14 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
8 July 2015 | Full accounts made up to 31 March 2015 (20 pages) |
8 July 2015 | Full accounts made up to 31 March 2015 (20 pages) |
19 March 2015 | Auditor's resignation (1 page) |
19 March 2015 | Auditor's resignation (1 page) |
5 January 2015 | Appointment of Mr Simon Robert Hemmings as a director on 5 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Simon Robert Hemmings as a director on 5 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Simon Robert Hemmings as a director on 5 January 2015 (2 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
15 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders (5 pages) |
30 April 2014 | Appointment of Mr Stephen Christopher Lewinton as a director (2 pages) |
30 April 2014 | Appointment of Mr Stephen Christopher Lewinton as a director (2 pages) |
25 September 2013 | Full accounts made up to 31 March 2013 (19 pages) |
25 September 2013 | Full accounts made up to 31 March 2013 (19 pages) |
27 August 2013 | Registered office address changed from Newmarket Road Fordham Cambridgeshire CB7 5WW on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from Newmarket Road Fordham Cambridgeshire CB7 5WW on 27 August 2013 (1 page) |
9 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 January 2013 | Company name changed grm holdings LIMITED\certificate issued on 03/01/13
|
3 January 2013 | Change of name notice (2 pages) |
3 January 2013 | Company name changed grm holdings LIMITED\certificate issued on 03/01/13
|
3 January 2013 | Change of name notice (2 pages) |
17 August 2012 | Full accounts made up to 31 March 2012 (13 pages) |
17 August 2012 | Full accounts made up to 31 March 2012 (13 pages) |
17 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
16 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Full accounts made up to 31 March 2010 (14 pages) |
3 June 2011 | Full accounts made up to 31 March 2010 (14 pages) |
4 February 2011 | Appointment of Mr Gordon Biggart Cameron as a secretary (1 page) |
4 February 2011 | Appointment of Mr Gordon Biggart Cameron as a secretary (1 page) |
3 February 2011 | Termination of appointment of Michelle Kennedy as a secretary (1 page) |
3 February 2011 | Termination of appointment of Michelle Kennedy as a secretary (1 page) |
29 November 2010 | Termination of appointment of Gordon Cameron as a secretary (1 page) |
29 November 2010 | Appointment of Miss Michelle Kennedy as a secretary (1 page) |
29 November 2010 | Termination of appointment of Gordon Cameron as a secretary (1 page) |
29 November 2010 | Appointment of Miss Michelle Kennedy as a secretary (1 page) |
4 November 2010 | Termination of appointment of Desmond Cowan as a director (1 page) |
4 November 2010 | Termination of appointment of Desmond Cowan as a director (1 page) |
4 November 2010 | Appointment of Mr Roger Leonard Burdett as a director (2 pages) |
4 November 2010 | Appointment of Mr Roger Leonard Burdett as a director (2 pages) |
23 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
8 December 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (3 pages) |
8 December 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (3 pages) |
8 December 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (3 pages) |
8 December 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages) |
8 December 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages) |
8 December 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (3 pages) |
27 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
27 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
23 September 2009 | Resolutions
|
23 September 2009 | Resolutions
|
10 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
10 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
6 April 2009 | Resolutions
|
6 April 2009 | Resolutions
|
4 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
21 December 2008 | Full accounts made up to 31 August 2007 (13 pages) |
21 December 2008 | Full accounts made up to 31 August 2007 (13 pages) |
17 October 2008 | Appointment terminated secretary elizabeth dant (1 page) |
17 October 2008 | Appointment terminated secretary elizabeth dant (1 page) |
17 October 2008 | Secretary appointed mr gordon biggart cameron (1 page) |
17 October 2008 | Secretary appointed mr gordon biggart cameron (1 page) |
20 September 2008 | Director's change of particulars / desmond cowan / 10/07/2008 (1 page) |
20 September 2008 | Return made up to 07/08/08; full list of members (10 pages) |
20 September 2008 | Return made up to 07/08/08; full list of members (10 pages) |
20 September 2008 | Director's change of particulars / desmond cowan / 10/07/2008 (1 page) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
5 August 2008 | Resolutions
|
5 August 2008 | Resolutions
|
4 August 2008 | Declaration of assistance for shares acquisition (13 pages) |
4 August 2008 | Declaration of assistance for shares acquisition (12 pages) |
4 August 2008 | Declaration of assistance for shares acquisition (13 pages) |
4 August 2008 | Declaration of assistance for shares acquisition (12 pages) |
4 August 2008 | Declaration of assistance for shares acquisition (12 pages) |
4 August 2008 | Declaration of assistance for shares acquisition (12 pages) |
4 August 2008 | Declaration of assistance for shares acquisition (14 pages) |
4 August 2008 | Declaration of assistance for shares acquisition (12 pages) |
4 August 2008 | Declaration of assistance for shares acquisition (13 pages) |
4 August 2008 | Declaration of assistance for shares acquisition (13 pages) |
4 August 2008 | Declaration of assistance for shares acquisition (12 pages) |
4 August 2008 | Declaration of assistance for shares acquisition (13 pages) |
4 August 2008 | Declaration of assistance for shares acquisition (14 pages) |
4 August 2008 | Declaration of assistance for shares acquisition (13 pages) |
4 August 2008 | Declaration of assistance for shares acquisition (12 pages) |
4 August 2008 | Declaration of assistance for shares acquisition (12 pages) |
6 June 2008 | Appointment terminated secretary nicholas burroughs (1 page) |
6 June 2008 | Secretary appointed elizabeth karen dant (1 page) |
6 June 2008 | Appointment terminated secretary nicholas burroughs (1 page) |
6 June 2008 | Secretary appointed elizabeth karen dant (1 page) |
31 March 2008 | Appointment terminated director hilton teren (1 page) |
31 March 2008 | Appointment terminated director hilton teren (1 page) |
20 February 2008 | Particulars of mortgage/charge (19 pages) |
20 February 2008 | Particulars of mortgage/charge (19 pages) |
18 February 2008 | Declaration of assistance for shares acquisition (12 pages) |
18 February 2008 | Declaration of assistance for shares acquisition (12 pages) |
18 February 2008 | Declaration of assistance for shares acquisition (11 pages) |
18 February 2008 | Declaration of assistance for shares acquisition (12 pages) |
18 February 2008 | Declaration of assistance for shares acquisition (12 pages) |
18 February 2008 | Resolutions
|
18 February 2008 | Declaration of assistance for shares acquisition (11 pages) |
18 February 2008 | Declaration of assistance for shares acquisition (12 pages) |
18 February 2008 | Resolutions
|
18 February 2008 | Declaration of assistance for shares acquisition (12 pages) |
15 January 2008 | Secretary's particulars changed (1 page) |
15 January 2008 | Secretary's particulars changed (1 page) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | New director appointed (2 pages) |
6 November 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
6 November 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
19 October 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 October 2007 | Declaration of assistance for shares acquisition (12 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (12 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (12 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
10 October 2007 | Declaration of assistance for shares acquisition (13 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Resolutions
|
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 7-9 william road london NW1 3ER (1 page) |
10 October 2007 | Declaration of assistance for shares acquisition (13 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Resolutions
|
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 7-9 william road london NW1 3ER (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | Resolutions
|
10 October 2007 | Resolutions
|
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | New secretary appointed (2 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | New secretary appointed (2 pages) |
10 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
29 September 2007 | Particulars of mortgage/charge (11 pages) |
29 September 2007 | Particulars of mortgage/charge (11 pages) |
17 September 2007 | Auditor's resignation (1 page) |
17 September 2007 | Auditor's resignation (1 page) |
17 August 2007 | Return made up to 07/08/07; change of members (14 pages) |
17 August 2007 | Return made up to 07/08/07; change of members (14 pages) |
24 July 2007 | Resolutions
|
24 July 2007 | Resolutions
|
20 June 2007 | Group of companies' accounts made up to 31 August 2006 (25 pages) |
20 June 2007 | Group of companies' accounts made up to 31 August 2006 (25 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | New director appointed (2 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
7 March 2007 | Resolutions
|
7 March 2007 | Resolutions
|
25 January 2007 | Resolutions
|
25 January 2007 | Resolutions
|
29 November 2006 | Ad 21/11/06--------- £ si [email protected]=1300 £ ic 111420/112720 (2 pages) |
29 November 2006 | Ad 21/11/06--------- £ si [email protected]=1300 £ ic 111420/112720 (2 pages) |
6 November 2006 | Resolutions
|
6 November 2006 | Resolutions
|
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
6 September 2006 | Resolutions
|
6 September 2006 | Resolutions
|
23 August 2006 | Return made up to 07/08/06; full list of members (15 pages) |
23 August 2006 | Return made up to 07/08/06; full list of members (15 pages) |
20 April 2006 | Group of companies' accounts made up to 31 August 2005 (23 pages) |
20 April 2006 | Group of companies' accounts made up to 31 August 2005 (23 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
6 January 2006 | Ad 14/12/05--------- £ si [email protected]=3400 £ ic 108020/111420 (2 pages) |
6 January 2006 | Ad 14/12/05--------- £ si [email protected]=3400 £ ic 108020/111420 (2 pages) |
22 December 2005 | Resolutions
|
22 December 2005 | Resolutions
|
8 September 2005 | Ad 23/08/05--------- £ si [email protected]=300 £ ic 107720/108020 (2 pages) |
8 September 2005 | Ad 23/08/05--------- £ si [email protected]=300 £ ic 107720/108020 (2 pages) |
22 August 2005 | Return made up to 07/08/05; full list of members (14 pages) |
22 August 2005 | Return made up to 07/08/05; full list of members (14 pages) |
14 March 2005 | Group of companies' accounts made up to 31 August 2004 (23 pages) |
14 March 2005 | Group of companies' accounts made up to 31 August 2004 (23 pages) |
11 January 2005 | Ad 29/12/04--------- £ si [email protected]=500 £ ic 107220/107720 (2 pages) |
11 January 2005 | Ad 29/12/04--------- £ si [email protected]=500 £ ic 107220/107720 (2 pages) |
24 August 2004 | Return made up to 07/08/04; full list of members
|
24 August 2004 | Return made up to 07/08/04; full list of members
|
16 August 2004 | Ad 31/03/04--------- £ si [email protected]=3220 £ ic 104000/107220 (2 pages) |
16 August 2004 | Ad 31/03/04--------- £ si [email protected]=3220 £ ic 104000/107220 (2 pages) |
19 May 2004 | Group of companies' accounts made up to 31 August 2003 (22 pages) |
19 May 2004 | Group of companies' accounts made up to 31 August 2003 (22 pages) |
14 April 2004 | Resolutions
|
14 April 2004 | Resolutions
|
9 January 2004 | Auditor's resignation (2 pages) |
9 January 2004 | Auditor's resignation (2 pages) |
9 September 2003 | Particulars of mortgage/charge (7 pages) |
9 September 2003 | Particulars of mortgage/charge (7 pages) |
5 September 2003 | Return made up to 07/08/03; full list of members (12 pages) |
5 September 2003 | Return made up to 07/08/03; full list of members (12 pages) |
9 May 2003 | Group of companies' accounts made up to 31 August 2002 (20 pages) |
9 May 2003 | Group of companies' accounts made up to 31 August 2002 (20 pages) |
19 August 2002 | Return made up to 07/08/02; full list of members
|
19 August 2002 | Return made up to 07/08/02; full list of members
|
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
27 July 2002 | Resolutions
|
27 July 2002 | Resolutions
|
27 July 2002 | Resolutions
|
27 July 2002 | Resolutions
|
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
7 June 2002 | Ad 15/05/02--------- £ si [email protected]=25000 £ ic 104000/129000 (2 pages) |
7 June 2002 | Ad 15/05/02--------- £ si [email protected]=25000 £ ic 104000/129000 (2 pages) |
12 February 2002 | Group of companies' accounts made up to 31 August 2001 (19 pages) |
12 February 2002 | Group of companies' accounts made up to 31 August 2001 (19 pages) |
13 August 2001 | Return made up to 07/08/01; full list of members
|
13 August 2001 | Return made up to 07/08/01; full list of members
|
11 January 2001 | Ad 15/12/00--------- £ si [email protected]=49999 £ ic 54001/104000 (2 pages) |
11 January 2001 | Resolutions
|
11 January 2001 | S-div 15/12/00 (1 page) |
11 January 2001 | Resolutions
|
11 January 2001 | Nc inc already adjusted 15/12/00 (1 page) |
11 January 2001 | Ad 15/12/00--------- £ si [email protected]=49999 £ ic 54001/104000 (2 pages) |
11 January 2001 | S-div 15/12/00 (1 page) |
11 January 2001 | Nc inc already adjusted 15/12/00 (1 page) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
2 January 2001 | Statement of affairs (21 pages) |
2 January 2001 | Statement of affairs (21 pages) |
2 January 2001 | Ad 15/12/00--------- £ si [email protected]=54000 £ ic 1/54001 (6 pages) |
2 January 2001 | Ad 15/12/00--------- £ si [email protected]=54000 £ ic 1/54001 (6 pages) |
21 December 2000 | Resolutions
|
21 December 2000 | Resolutions
|
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New secretary appointed (2 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: 83 leonard street london EC2A 4QS (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: 83 leonard street london EC2A 4QS (1 page) |
26 September 2000 | Secretary resigned (1 page) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | Secretary resigned (1 page) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | Company name changed oceanforce LIMITED\certificate issued on 08/09/00 (2 pages) |
7 September 2000 | Company name changed oceanforce LIMITED\certificate issued on 08/09/00 (2 pages) |
7 August 2000 | Incorporation (10 pages) |
7 August 2000 | Incorporation (10 pages) |