Galleons Point
London
E16 2RL
Director Name | Dr Rajasekhariah Nataraja |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2018(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hartlepool Court Hartlepool Court Galleons Point London E16 2RL |
Director Name | Mr Christian Delaney |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2018(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hartlepool Court Hartlepool Court Galleons Point London E16 2RL |
Director Name | Mr Gary Allason |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2018(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hartlepool Court Hartlepool Court Galleons Point London E16 2RL |
Director Name | Mr Roger Stephenson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2018(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hartlepool Court Hartlepool Court Galleons Point London E16 2RL |
Secretary Name | Galleons Point Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 30 January 2018(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Correspondence Address | 6 Hartlepool Court Hartlepool Court Galleons Point London E16 2RL |
Director Name | John Duffy |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 33 Clarence Road Enfield Middlesex EN3 4BN |
Director Name | Lisa Mundy |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 3 Holt House Flamstead End Road, Cheshunt Waltham Cross Hertfordshire EN8 0HR |
Secretary Name | Paula Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 36 Southeastern Avenue Edmonton London N9 9LR |
Director Name | Ms Janelle Louise Howell |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 June 2009) |
Role | Risk Manager |
Country of Residence | United Kingdom |
Correspondence Address | 251 Walmer Road London W11 4EW |
Director Name | Jennifer Amma Agyeman |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(3 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 September 2004) |
Role | Commercial Manager |
Correspondence Address | 37 Felixstowe Court North Woolwich London E16 2RR |
Secretary Name | Ms Janelle Louise Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(4 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 June 2009) |
Role | Risk Manager |
Country of Residence | United Kingdom |
Correspondence Address | 251 Walmer Road London W11 4EW |
Director Name | Miss Mai Trang |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 September 2013) |
Role | Tax Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grimsby Grove Galleons Lock London E16 2RJ |
Director Name | Mr Andrew Coates |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 May 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 12 Grimsby Grove Docklands London E16 2RJ |
Director Name | Richard Julian Sellick |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 January 2013) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 4 Mattock Lane London W5 5BG |
Director Name | Mrs Jill Hayter |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(12 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 2014) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 119 Felixstowe Court Galleons Point London E16 2RS |
Director Name | Mr Simon Pontin |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 November 2013(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 December 2014) |
Role | Trade Support Director |
Country of Residence | England |
Correspondence Address | 6 Hartlepool Court Galleons Point London E16 2RL |
Director Name | Mr Mark Thomas Moss |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 January 2018) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 6 Hartlepool Court Hartlepool Court Galleons Point London E16 2RL |
Director Name | Miss Helen Spears |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(14 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 July 2015) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hartlepool Court Galleons Point London E16 2RL |
Director Name | Ms Jade Hassan Hassan |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2015(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 2018) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 6 Hartlepool Court Hartlepool Court Galleons Point London E16 2RL |
Director Name | Mr David John Evans |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(15 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 05 December 2016) |
Role | Business Change Consultant |
Country of Residence | England |
Correspondence Address | 6 Hartlepool Court Galleons Point London E16 2RL |
Director Name | Ms Janelle Louise Howell |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 January 2018(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 April 2019) |
Role | Risk Manager (Head Of Governance) |
Country of Residence | Australia |
Correspondence Address | 6 Hartlepool Court Hartlepool Court Galleons Point London E16 2RL |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | Galleons Point Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2017(16 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 10 July 2017) |
Correspondence Address | 6 Hartlepool Court Galleons Point London E16 2RL |
Secretary Name | AMAX Estates & Property Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2018(17 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 January 2018) |
Correspondence Address | 169 Parrock Street Gravesend DA12 1ER |
Telephone | 020 74736468 |
---|---|
Telephone region | London |
Registered Address | 6 Hartlepool Court Hartlepool Court Galleons Point London E16 2RL |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Royal Docks |
Built Up Area | Greater London |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 11 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 25 August 2024 (4 months, 1 week from now) |
8 December 2020 | Accounts for a dormant company made up to 31 August 2020 (6 pages) |
---|---|
27 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
30 January 2020 | Accounts for a dormant company made up to 31 August 2019 (6 pages) |
29 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
23 April 2019 | Termination of appointment of Janelle Louise Howell as a director on 12 April 2019 (1 page) |
12 November 2018 | Accounts for a dormant company made up to 31 August 2018 (6 pages) |
12 September 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
1 March 2018 | Appointment of Dr Rajasekhariah Nataraja as a director on 30 January 2018 (2 pages) |
1 March 2018 | Resolutions
|
28 February 2018 | Appointment of Ms Janelle Louise Howell as a director on 30 January 2018 (2 pages) |
27 February 2018 | Termination of appointment of Jade Hassan Hassan as a director on 30 January 2018 (1 page) |
27 February 2018 | Termination of appointment of Mark Thomas Moss as a director on 30 January 2018 (1 page) |
27 February 2018 | Registered office address changed from 169 Parrock Street Gravesend DA12 1ER England to 6 Hartlepool Court Hartlepool Court Galleons Point London E16 2RL on 27 February 2018 (1 page) |
27 February 2018 | Appointment of Galleons Point Management Ltd Galleons Point Management Ltd as a secretary on 30 January 2018 (2 pages) |
27 February 2018 | Appointment of Mr Gary Allason as a director on 30 January 2018 (2 pages) |
27 February 2018 | Termination of appointment of Amax Estates & Property Services Limited as a secretary on 30 January 2018 (1 page) |
27 February 2018 | Appointment of Mr Christian Delaney as a director on 30 January 2018 (2 pages) |
27 February 2018 | Appointment of Mr Roger Stephenson as a director on 30 January 2018 (2 pages) |
27 February 2018 | Appointment of Mr Allen Ali Sassani as a director on 30 January 2018 (2 pages) |
31 January 2018 | Appointment of Amax Estates & Property Services Limited as a secretary on 30 January 2018 (2 pages) |
18 January 2018 | Registered office address changed from 6 Hartlepool Court Galleons Point London E16 2RL to 169 Parrock Street Gravesend DA12 1ER on 18 January 2018 (1 page) |
12 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
12 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
25 July 2017 | Amended accounts for a dormant company made up to 31 August 2016 (5 pages) |
25 July 2017 | Amended accounts for a dormant company made up to 31 August 2016 (5 pages) |
11 July 2017 | Termination of appointment of Galleons Point Management Ltd as a secretary on 10 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Galleons Point Management Ltd as a secretary on 10 July 2017 (1 page) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
18 April 2017 | Secretary's details changed for Galleons Point Management Ltd Nicholas Norcliffe on 1 April 2017 (1 page) |
18 April 2017 | Secretary's details changed for Galleons Point Management Ltd Nicholas Norcliffe on 1 April 2017 (1 page) |
15 March 2017 | Appointment of Galleons Point Management Ltd Nicholas Norcliffe as a secretary on 13 March 2017 (2 pages) |
15 March 2017 | Appointment of Galleons Point Management Ltd Nicholas Norcliffe as a secretary on 13 March 2017 (2 pages) |
22 December 2016 | Termination of appointment of David John Evans as a director on 5 December 2016 (1 page) |
22 December 2016 | Termination of appointment of David John Evans as a director on 5 December 2016 (1 page) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (4 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (4 pages) |
10 December 2015 | Appointment of Mr David John Evans as a director on 9 December 2015 (2 pages) |
10 December 2015 | Appointment of Mr David John Evans as a director on 9 December 2015 (2 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
15 September 2015 | Appointment of Ms Jade Hassan Hassan as a director on 29 July 2015 (2 pages) |
15 September 2015 | Appointment of Ms Jade Hassan Hassan as a director on 29 July 2015 (2 pages) |
10 September 2015 | Annual return made up to 11 August 2015 no member list (2 pages) |
10 September 2015 | Annual return made up to 11 August 2015 no member list (2 pages) |
4 August 2015 | Termination of appointment of Helen Spears as a director on 25 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Helen Spears as a director on 25 July 2015 (1 page) |
22 December 2014 | Appointment of Ms Helen Spears as a director on 1 November 2014 (2 pages) |
22 December 2014 | Appointment of Ms Helen Spears as a director on 1 November 2014 (2 pages) |
22 December 2014 | Termination of appointment of Simon Pontin as a director on 21 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Simon Pontin as a director on 21 December 2014 (1 page) |
22 December 2014 | Appointment of Ms Helen Spears as a director on 1 November 2014 (2 pages) |
31 October 2014 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
31 October 2014 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
10 September 2014 | Annual return made up to 11 August 2014 no member list (2 pages) |
10 September 2014 | Annual return made up to 11 August 2014 no member list (2 pages) |
31 July 2014 | Appointment of Mr Mark Moss as a director on 4 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr Mark Moss as a director on 4 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr Mark Moss as a director on 4 July 2014 (2 pages) |
24 June 2014 | Appointment of Mr Simon Pontin as a director (2 pages) |
24 June 2014 | Appointment of Mr Simon Pontin as a director (2 pages) |
23 June 2014 | Termination of appointment of Jill Hayter as a director (1 page) |
23 June 2014 | Termination of appointment of Jill Hayter as a director (1 page) |
23 June 2014 | Termination of appointment of Jill Hayter as a director (1 page) |
23 June 2014 | Termination of appointment of Jill Hayter as a director (1 page) |
18 December 2013 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
30 November 2013 | Termination of appointment of Mai Trang as a director (1 page) |
30 November 2013 | Termination of appointment of Mai Trang as a director (1 page) |
10 September 2013 | Annual return made up to 11 August 2013 no member list (3 pages) |
10 September 2013 | Annual return made up to 11 August 2013 no member list (3 pages) |
19 July 2013 | Termination of appointment of Richard Sellick as a director (1 page) |
19 July 2013 | Termination of appointment of Richard Sellick as a director (1 page) |
19 July 2013 | Termination of appointment of Richard Sellick as a director (1 page) |
19 July 2013 | Termination of appointment of Richard Sellick as a director (1 page) |
17 May 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
17 May 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
6 February 2013 | Appointment of Mrs Jill Hayter as a director (2 pages) |
6 February 2013 | Appointment of Mrs Jill Hayter as a director (2 pages) |
20 August 2012 | Annual return made up to 11 August 2012 no member list (2 pages) |
20 August 2012 | Annual return made up to 11 August 2012 no member list (2 pages) |
16 May 2012 | Termination of appointment of Andrew Coates as a director (1 page) |
16 May 2012 | Termination of appointment of Andrew Coates as a director (1 page) |
16 September 2011 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
1 September 2011 | Annual return made up to 11 August 2011 no member list (4 pages) |
1 September 2011 | Annual return made up to 11 August 2011 no member list (4 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
26 August 2010 | Director's details changed for Richard Julian Sellick on 11 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 11 August 2010 no member list (4 pages) |
26 August 2010 | Annual return made up to 11 August 2010 no member list (4 pages) |
26 August 2010 | Director's details changed for Richard Julian Sellick on 11 August 2010 (2 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
15 September 2009 | Appointment terminated director janelle howell (1 page) |
15 September 2009 | Annual return made up to 11/08/09 (3 pages) |
15 September 2009 | Annual return made up to 11/08/09 (3 pages) |
15 September 2009 | Appointment terminated director janelle howell (1 page) |
22 July 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
22 July 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
9 June 2009 | Appointment terminated secretary janelle howell (1 page) |
9 June 2009 | Appointment terminated secretary janelle howell (1 page) |
5 December 2008 | Director appointed richard julian sellick (1 page) |
5 December 2008 | Director appointed richard julian sellick (1 page) |
3 September 2008 | Annual return made up to 11/08/08 (3 pages) |
3 September 2008 | Annual return made up to 11/08/08 (3 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
19 September 2007 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
19 September 2007 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | New director appointed (2 pages) |
10 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2007 | Annual return made up to 11/08/07 (2 pages) |
10 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2007 | Annual return made up to 11/08/07 (2 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: 24 bedford square london WC1B 3HN (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: 24 bedford square london WC1B 3HN (1 page) |
14 August 2006 | Annual return made up to 11/08/06 (2 pages) |
14 August 2006 | Annual return made up to 11/08/06 (2 pages) |
3 August 2006 | Accounts for a dormant company made up to 31 August 2005 (6 pages) |
3 August 2006 | Accounts for a dormant company made up to 31 August 2005 (6 pages) |
21 October 2005 | New secretary appointed (1 page) |
21 October 2005 | New secretary appointed (1 page) |
27 September 2005 | Director's particulars changed (1 page) |
27 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | New director appointed (1 page) |
22 September 2005 | New director appointed (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
23 August 2005 | Annual return made up to 11/08/05 (2 pages) |
23 August 2005 | Annual return made up to 11/08/05 (2 pages) |
22 August 2005 | Director's particulars changed (1 page) |
22 August 2005 | Director's particulars changed (1 page) |
2 July 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
2 July 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
24 November 2004 | Annual return made up to 11/08/04 (5 pages) |
24 November 2004 | Annual return made up to 11/08/04 (5 pages) |
11 November 2004 | Registered office changed on 11/11/04 from: beaumont house 47 mount pleasant london WC1X 0AE (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: beaumont house 47 mount pleasant london WC1X 0AE (1 page) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
21 July 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
21 July 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: 8 baltic street east london EC1Y 0UP (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: 8 baltic street east london EC1Y 0UP (1 page) |
28 September 2003 | Annual return made up to 11/08/03 (4 pages) |
28 September 2003 | Annual return made up to 11/08/03 (4 pages) |
11 August 2003 | Registered office changed on 11/08/03 from: 3-5 swallow place london W1A 4NA (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: 3-5 swallow place london W1A 4NA (1 page) |
13 January 2003 | Annual return made up to 11/08/02
|
13 January 2003 | Annual return made up to 11/08/02
|
13 January 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
13 January 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
27 June 2002 | Annual return made up to 11/08/01 (4 pages) |
27 June 2002 | Annual return made up to 11/08/01 (4 pages) |
16 June 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
16 June 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
4 September 2000 | New director appointed (3 pages) |
4 September 2000 | New director appointed (3 pages) |
22 August 2000 | Registered office changed on 22/08/00 from: 55 po box 7 spa road london SE16 3QQ (1 page) |
22 August 2000 | Registered office changed on 22/08/00 from: 55 po box 7 spa road london SE16 3QQ (1 page) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
11 August 2000 | Incorporation (14 pages) |
11 August 2000 | Incorporation (14 pages) |