London
E16 2RL
Director Name | Mr Mark Oliver |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2013(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | 6 Hartlepool Court London E16 2RL |
Director Name | Ms Judith Kessie |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2013(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hartlepool Court London E16 2RL |
Director Name | Mr Vinod Raja |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2015(15 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 6 Hartlepool Court London E16 2RL |
Director Name | Mr Ibrahim Tuncel |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2022(22 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Hartlepool Court 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 Executive |
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 Execut |
Correspondence Address | 36 Southeastern Avenue Edmonton London N9 9LR |
Director Name | Mr John Nicholas Mark Chinn |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 August 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Sheerness Mews London E16 2SR |
Director Name | Martyn Paul Crees |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 March 2007) |
Role | Accountant |
Correspondence Address | 291 Fishguard Way London E16 2RY |
Secretary Name | Mr John Nicholas Mark Chinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 August 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Sheerness Mews London E16 2SR |
Director Name | Mr Geoffrey Simon Boon |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 September 2008) |
Role | Marketing |
Country of Residence | Saudi Arabia |
Correspondence Address | 139 Arabian Homes Compound PO Box 85839 Riyadh 11612 Saudi Arabia |
Director Name | Mr Richard Edward Watts |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 May 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 151 Heath Road Leighton Buzzard Bedfordshire LU7 3AD |
Director Name | Jo Ann Margaret Sadleir |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 November 2008) |
Role | Finance |
Correspondence Address | 26 Sunderland Point Galleons Reach London E16 2SN |
Director Name | Mr Alan Darling |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(8 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 May 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 56 Lowestoft Mews London E16 2ST |
Director Name | Mr Tim Martin Wright |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(8 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 April 2012) |
Role | It Auditor |
Country of Residence | England |
Correspondence Address | 213 Woodcock Road Norwich Norfolk NR3 3TG |
Director Name | Mr John Lambern |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 April 2016) |
Role | Educational Advisor |
Country of Residence | England |
Correspondence Address | 6 Hartlepool Court London E16 2RL |
Director Name | Miss Claire Frances Hedge |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(11 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 26 November 2012) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 6 Hartlepool Court London E16 2RL |
Director Name | Mr John Nicholas Mark Chinn |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hartlepool Court London E16 2RL |
Director Name | Miss Jo-Ann Margaret Sadleir |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 07 November 2022) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hartlepool Court London E16 2RL |
Director Name | Mr Clifford Thomas Bryant |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 23 March 2020) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 6 Hartlepool Court London E16 2RL |
Director Name | Miss Sola Modupe-Ore Shoyinka |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 09 November 2021) |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | 6 Hartlepool Court London E16 2RL |
Director Name | Ms Lydia Claire Fenny |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 November 2015) |
Role | Station Manager |
Country of Residence | England |
Correspondence Address | 6 Hartlepool Court London E16 2RL |
Secretary Name | Galleons Point Management Ltd Nicholas Norcliffe |
---|---|
Status | Resigned |
Appointed | 13 March 2017(16 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 18 April 2017) |
Role | Company Director |
Correspondence Address | 6 Hartlepool Court London E16 2RL |
Director Name | Ms Wendy Marchington |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2017(17 years after company formation) |
Appointment Duration | Resigned same day (resigned 10 August 2017) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 6 Hartlepool Court 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 | 18 April 2017(16 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 July 2017) |
Correspondence Address | 6 Hartlepool Court London E16 2RL |
Telephone | 020 74736468 |
---|---|
Telephone region | London |
Registered Address | 6 Hartlepool Court London E16 2RL |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Royal Docks |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month 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) |
17 September 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) |
24 March 2020 | Termination of appointment of Clifford Thomas Bryant as a director on 23 March 2020 (1 page) |
27 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) |
12 November 2018 | Accounts for a dormant company made up to 31 August 2018 (6 pages) |
16 October 2018 | Director's details changed for Mr Vinod Raja on 16 October 2016 (2 pages) |
12 September 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
14 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
13 August 2017 | Termination of appointment of Wendy Marchington as a director on 10 August 2017 (1 page) |
13 August 2017 | Termination of appointment of Wendy Marchington as a director on 10 August 2017 (1 page) |
12 August 2017 | Appointment of Ms Wendy Marchington as a director on 10 August 2017 (2 pages) |
12 August 2017 | Appointment of Ms Wendy Marchington as a director on 10 August 2017 (2 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) |
1 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
25 April 2017 | Termination of appointment of Nicholas Norcliffe as a secretary on 18 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Nicholas Norcliffe as a secretary on 18 April 2017 (1 page) |
25 April 2017 | Appointment of Galleons Point Management Ltd as a secretary on 18 April 2017 (2 pages) |
25 April 2017 | Appointment of Galleons Point Management Ltd as a secretary on 18 April 2017 (2 pages) |
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) |
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) |
6 April 2016 | Termination of appointment of John Lambern as a director on 2 April 2016 (1 page) |
6 April 2016 | Termination of appointment of John Lambern as a director on 2 April 2016 (1 page) |
13 December 2015 | Termination of appointment of Lydia Claire Fenny as a director on 10 November 2015 (1 page) |
13 December 2015 | Termination of appointment of Lydia Claire Fenny as a director on 10 November 2015 (1 page) |
10 December 2015 | Appointment of Mr Vinod Raja as a director on 9 December 2015 (2 pages) |
10 December 2015 | Appointment of Mr Vinod Raja 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) |
10 September 2015 | Annual return made up to 11 August 2015 no member list (5 pages) |
10 September 2015 | Annual return made up to 11 August 2015 no member list (5 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 (5 pages) |
10 September 2014 | Director's details changed for Mr Mark Oliver on 10 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Mark Oliver on 10 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Miss Sola Modupe-Ore Shoyinka on 10 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Miss Sola Modupe-Ore Shoyinka on 10 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Mark Oliver on 10 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Paul Howard Marshall on 10 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Miss Sola Modupe-Ore Shoyinka on 10 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Paul Howard Marshall on 10 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Ms Judith Kessie on 10 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Miss Sola Modupe-Ore Shoyinka on 10 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Ms Judith Kessie on 10 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Mark Oliver on 10 September 2014 (2 pages) |
10 September 2014 | Annual return made up to 11 August 2014 no member list (5 pages) |
25 July 2014 | Appointment of Ms Lydia Claire Fenny as a director on 1 March 2014 (2 pages) |
25 July 2014 | Appointment of Ms Lydia Claire Fenny as a director on 1 March 2014 (2 pages) |
25 July 2014 | Appointment of Ms Lydia Claire Fenny as a director on 1 March 2014 (2 pages) |
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) |
1 November 2013 | Termination of appointment of John Chinn as a director (1 page) |
1 November 2013 | Termination of appointment of John Chinn as a director (1 page) |
10 September 2013 | Annual return made up to 11 August 2013 no member list (8 pages) |
10 September 2013 | Annual return made up to 11 August 2013 no member list (8 pages) |
19 July 2013 | Appointment of Ms Judith Kessie as a director (2 pages) |
19 July 2013 | Appointment of Ms Judith Kessie as a director (2 pages) |
19 July 2013 | Appointment of Mr Mark Oliver as a director (2 pages) |
19 July 2013 | Appointment of Mr Mark Oliver as a director (2 pages) |
4 June 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
4 June 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
24 December 2012 | Termination of appointment of Claire Hedge as a director (1 page) |
24 December 2012 | Appointment of Ms Sola Shoyinka as a director (2 pages) |
24 December 2012 | Termination of appointment of Claire Hedge as a director (1 page) |
24 December 2012 | Appointment of Ms Sola Shoyinka as a director (2 pages) |
24 December 2012 | Appointment of Mr Paul Howard Marshall as a director (2 pages) |
24 December 2012 | Appointment of Mr Paul Howard Marshall as a director (2 pages) |
17 August 2012 | Annual return made up to 11 August 2012 no member list (4 pages) |
17 August 2012 | Annual return made up to 11 August 2012 no member list (4 pages) |
7 June 2012 | Appointment of Mr Clifford Thomas Bryant as a director (2 pages) |
7 June 2012 | Appointment of Miss Jo-Ann Margaret Sadleir as a director (2 pages) |
7 June 2012 | Appointment of Mr Clifford Thomas Bryant as a director (2 pages) |
7 June 2012 | Appointment of Miss Jo-Ann Margaret Sadleir as a director (2 pages) |
17 May 2012 | Appointment of Mr John Nicholas Mark Chinn as a director (2 pages) |
17 May 2012 | Appointment of Mr John Nicholas Mark Chinn as a director (2 pages) |
16 May 2012 | Termination of appointment of Richard Watts as a director (1 page) |
16 May 2012 | Termination of appointment of Alan Darling as a director (1 page) |
16 May 2012 | Termination of appointment of Richard Watts as a director (1 page) |
16 May 2012 | Termination of appointment of Alan Darling as a director (1 page) |
14 April 2012 | Termination of appointment of Tim Wright as a director (1 page) |
14 April 2012 | Termination of appointment of Tim Wright as a director (1 page) |
4 April 2012 | Appointment of Miss Claire Frances Hedge as a director (2 pages) |
4 April 2012 | Appointment of Miss Claire Frances Hedge as a director (2 pages) |
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) |
31 August 2011 | Annual return made up to 11 August 2011 no member list (5 pages) |
31 August 2011 | Annual return made up to 11 August 2011 no member list (5 pages) |
25 May 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
25 May 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
24 May 2011 | Appointment of Mr John Lambern as a director (2 pages) |
24 May 2011 | Appointment of Mr John Lambern as a director (2 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 Mr Tim Martin Wright on 11 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Tim Martin Wright on 11 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Alan Darling 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 | Director's details changed for Mr Alan Darling 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 | Annual return made up to 11/08/09 (3 pages) |
15 September 2009 | Annual return made up to 11/08/09 (3 pages) |
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) |
18 May 2009 | Director's change of particulars / timothy wright / 02/05/2009 (1 page) |
18 May 2009 | Director's change of particulars / timothy wright / 02/05/2009 (1 page) |
10 November 2008 | Appointment terminated director jo sadleir (1 page) |
10 November 2008 | Appointment terminated director jo sadleir (1 page) |
24 September 2008 | Appointment terminated director geoff boon (1 page) |
24 September 2008 | Appointment terminated director geoff boon (1 page) |
4 September 2008 | Annual return made up to 11/08/08 (3 pages) |
4 September 2008 | Annual return made up to 11/08/08 (3 pages) |
3 September 2008 | Director appointed mr timothy martin wright (1 page) |
3 September 2008 | Director appointed mr timothy martin wright (1 page) |
27 August 2008 | Appointment terminated director john chinn (1 page) |
27 August 2008 | Appointment terminated director john chinn (1 page) |
26 August 2008 | Director appointed mr alan darling (1 page) |
26 August 2008 | Director appointed mr alan darling (1 page) |
21 August 2008 | Appointment terminated secretary john chinn (1 page) |
21 August 2008 | Appointment terminated secretary john chinn (1 page) |
27 June 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
27 June 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Annual return made up to 11/08/07 (2 pages) |
11 September 2007 | Annual return made up to 11/08/07 (2 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: 24 bedford square london WC1B 3HN (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 24 bedford square london WC1B 3HN (1 page) |
16 June 2007 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
16 June 2007 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (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) |
25 May 2006 | Accounts for a dormant company made up to 31 August 2005 (6 pages) |
25 May 2006 | Accounts for a dormant company made up to 31 August 2005 (6 pages) |
28 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 August 2005 | Annual return made up to 11/08/05 (2 pages) |
22 August 2005 | Annual return made up to 11/08/05 (2 pages) |
28 July 2005 | New director appointed (3 pages) |
28 July 2005 | New director appointed (3 pages) |
6 July 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
6 July 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
30 October 2004 | Registered office changed on 30/10/04 from: beaumont house 47 mount pleasant london WC1X 0AE (1 page) |
30 October 2004 | Registered office changed on 30/10/04 from: beaumont house 47 mount pleasant london WC1X 0AE (1 page) |
4 October 2004 | Annual return made up to 11/08/04 (5 pages) |
4 October 2004 | Annual return made up to 11/08/04 (5 pages) |
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) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | New secretary appointed;new director appointed (2 pages) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | New secretary appointed;new director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: 8 baltic street east london EC1Y 0UP (1 page) |
7 July 2004 | Registered office changed on 07/07/04 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 | 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) |
13 January 2003 | Annual return made up to 11/08/02
|
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 secretary appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | New director appointed (2 pages) |
11 August 2000 | Incorporation (15 pages) |
11 August 2000 | Incorporation (15 pages) |