Company NameGeorge Yard Limited
Company StatusDissolved
Company Number04056502
CategoryPrivate Limited Company
Incorporation Date21 August 2000(23 years, 7 months ago)
Dissolution Date5 June 2014 (9 years, 9 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameKeith Tozzi
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2012(11 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 05 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Secretary NameAndrew Naylor
StatusClosed
Appointed31 August 2012(12 years after company formation)
Appointment Duration1 year, 9 months (closed 05 June 2014)
RoleCompany Director
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Richard John Tee
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(3 days after company formation)
Appointment Duration7 years, 8 months (resigned 23 April 2008)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressHougue Pere House
Les Hougues Peres, Vale
Guernsey
Channel Islands
GY3 5AG
Director NameAmy Woodbridge Dadarria
Date of BirthMay 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 2000(3 days after company formation)
Appointment Duration4 years (resigned 01 September 2004)
RoleCompany Director
Correspondence Address18 Ibis Lane
London
W4 3UP
Director NameMr Martin Charles Belcher
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(3 days after company formation)
Appointment Duration7 years, 8 months (resigned 23 April 2008)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressLe Hurel House
Le Vallon
St Martins
Guernsey
Director NameAntony George Wilkinson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(3 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2002)
RoleCompany Director
Correspondence AddressAlverley House 61 London Road
Teynham
Sittingbourne
Kent
ME9 9QW
Director NameMr Roy William Glew
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(3 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 May 2001)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address22 Crabtree Drive
Leatherhead
Surrey
KT22 8LJ
Director NameDr Michael Charles Carter
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(3 months, 1 week after company formation)
Appointment Duration4 years, 12 months (resigned 23 November 2005)
RoleAccountant
Correspondence AddressVilla Riva
Les Grands Mielles Lane Vale
Guernsey
Channel Islands
GY6 8BJ
Director NameMarek Leopald Bilik
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(3 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2003)
RoleCompany Director
Correspondence AddressLittle Dawbourne
Ashford Road, St. Michaels
Tenterden
Kent
TN30 6PY
Secretary NameLynne Ann Guy
NationalityBritish
StatusResigned
Appointed03 August 2001(11 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 24 November 2005)
RoleSecretary
Correspondence Address85a Horns Road
Barkingside
Essex
IG2 6BN
Director NameCharles Close Smith
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(1 year, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 March 2003)
RoleCompany Director
Correspondence AddressWayside Cottage
The Green
Sarratt
Hertfordshire
WD3 6BH
Secretary NameCharles Close Smith
NationalityBritish
StatusResigned
Appointed25 March 2002(1 year, 7 months after company formation)
Appointment DurationResigned same day (resigned 25 March 2002)
RoleCompany Director
Correspondence AddressWayside Cottage
The Green
Sarratt
Hertfordshire
WD3 6BH
Director NameMr John Lawrence Kavanaugh
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(3 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Leeward Court
Asher Way
London
E1W 2JZ
Director NameAdam Tattershall
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(5 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 June 2011)
RoleAccountant
Country of ResidenceGuernsey
Correspondence AddressThe Meadows Clos De Falla
Ruette Des Emrais
Castel
Guernsey
GY5 7YE
Secretary NameAndrew Staley Fox
NationalityBritish
StatusResigned
Appointed24 November 2005(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Dukes Road
Haywards Heath
West Sussex
RH16 2JH
Director NameMr Stephen Howard Patrick May
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(6 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWayside 90 Welcomes Road
Kenley
Surrey
CR8 5HE
Secretary NameDebra Flageul
NationalityBritish
StatusResigned
Appointed07 June 2007(6 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 April 2008)
RoleSecretary
Correspondence AddressBramble Cottage
La Route De Noirmont
St Brelade
JE3 8AJ
Director NameMr David Raymond Jewell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(8 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2011)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address17 Fitzwalter Road
Colchester
Essex
CO3 3SY
Director NameMr Keith Carten
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(8 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2011)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address35 Windsor Avenue
Anlaby
Hull
East Yorkshire
HU10 7AT
Director NameMr Derek Douglas
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(8 years, 4 months after company formation)
Appointment Duration6 months (resigned 09 July 2009)
RoleRisk Insurance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Cherry Orchard
Ashtead
Surrey
KT21 1HS
Director NameMr Guy Anthony Mainwaring-Burton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(8 years, 4 months after company formation)
Appointment Duration6 months (resigned 09 July 2009)
RoleMarket Development Insurance
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Preston Candover
Basingstoke
Hampshire
RG25 2EN
Director NameMr Paul Irving Aitchison
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(8 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2011)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Barns, 29 Upper Bourne Lane
Wrecclesham
Farnham
Surrey
GU10 4RG
Secretary NameMrs Nayna Prabhoobhai Butcher
NationalityBritish
StatusResigned
Appointed06 January 2009(8 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 St Peters Street
Colchester
Essex
CO1 1ED
Director NameMr Edward James Sutcliffe Garrett
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(9 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2011)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSt Michaels House
1 George Yard
London
EC3V 9DH
Director NameMr Toby James Foster
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(9 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 June 2012)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address1020 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TS
Director NameMr Antony John Hitchen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2011)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSt Michaels House
1 George Yard
London
EC3V 9DH
Director NameMr Adam Ian Hayden Tattersall
Date of BirthDecember 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2011(10 years, 9 months after company formation)
Appointment Duration5 months (resigned 02 November 2011)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressThe Meadows Clos De Falla Ruette Des Emrais
Castel
Guernsey
GY5 7YE
Director NameMr Peter Donald Greenslade
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(10 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 December 2011)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressWoodedge Cottage Bolney Road
Lower Shiplake
Henley-On-Thames
Oxfordshire
RG9 3NT
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameLambourn Insurance Services Limited (Corporation)
StatusResigned
Appointed24 August 2000(3 days after company formation)
Appointment Duration10 months, 1 week (resigned 01 July 2001)
Correspondence Address64-66 Mark Lane
London
EC3R 7HN

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

100 at £1Kane Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£255,882
Net Worth£100
Cash£20,243
Current Liabilities£330,341

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

5 June 2014Final Gazette dissolved following liquidation (1 page)
5 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2014Final Gazette dissolved following liquidation (1 page)
5 March 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
5 March 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
1 May 2013Appointment of a voluntary liquidator (1 page)
1 May 2013Appointment of a voluntary liquidator (1 page)
11 April 2013Statement of affairs with form 4.19 (6 pages)
11 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2013Statement of affairs with form 4.19 (6 pages)
11 April 2013Registered office address changed from C/O Grant Thornton Uk Llp 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS United Kingdom on 11 April 2013 (2 pages)
11 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2013Registered office address changed from C/O Grant Thornton Uk Llp 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS United Kingdom on 11 April 2013 (2 pages)
2 October 2012Company name changed kane LIMITED\certificate issued on 02/10/12
  • RES15 ‐ Change company name resolution on 2012-09-28
  • NM01 ‐ Change of name by resolution
(3 pages)
2 October 2012Company name changed kane LIMITED\certificate issued on 02/10/12
  • RES15 ‐ Change company name resolution on 2012-09-28
  • NM01 ‐ Change of name by resolution
(3 pages)
27 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
27 September 2012Annual return made up to 21 August 2012 with a full list of shareholders
Statement of capital on 2012-09-27
  • GBP 100
(3 pages)
27 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
27 September 2012Annual return made up to 21 August 2012 with a full list of shareholders
Statement of capital on 2012-09-27
  • GBP 100
(3 pages)
14 September 2012Appointment of Keith Tozzi as a director (2 pages)
14 September 2012Appointment of Keith Tozzi as a director (2 pages)
13 September 2012Appointment of Andrew Naylor as a secretary (1 page)
13 September 2012Termination of appointment of Nayna Butcher as a secretary (1 page)
13 September 2012Appointment of Andrew Naylor as a secretary (1 page)
13 September 2012Termination of appointment of Nayna Butcher as a secretary (1 page)
27 August 2012Termination of appointment of Toby Foster as a director (1 page)
27 August 2012Termination of appointment of Toby Foster as a director (1 page)
20 August 2012Registered office address changed from , No 1 Poultry, London, EC2R 8JR, England on 20 August 2012 (1 page)
20 August 2012Registered office address changed from , No 1 Poultry, London, EC2R 8JR, England on 20 August 2012 (1 page)
21 December 2011Termination of appointment of Peter Greenslade as a director (1 page)
21 December 2011Termination of appointment of Peter Greenslade as a director (1 page)
6 December 2011Termination of appointment of Adam Tattersall as a director (1 page)
6 December 2011Termination of appointment of Adam Tattersall as a director (1 page)
17 November 2011Registered office address changed from , St Michaels House, 1 George Yard, London, EC3V 9DH on 17 November 2011 (1 page)
17 November 2011Registered office address changed from , St Michaels House, 1 George Yard, London, EC3V 9DH on 17 November 2011 (1 page)
18 October 2011Group of companies' accounts made up to 31 December 2010 (13 pages)
18 October 2011Group of companies' accounts made up to 31 December 2010 (13 pages)
19 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
19 September 2011Appointment of Mr Adam Ian Hayden Tattersall as a director (2 pages)
19 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
19 September 2011Appointment of Mr Adam Ian Hayden Tattersall as a director (2 pages)
17 September 2011Secretary's details changed for Mrs Nayna Prabhoobhai Patel on 14 September 2011 (1 page)
17 September 2011Secretary's details changed for Mrs Nayna Prabhoobhai Patel on 14 September 2011 (1 page)
17 August 2011Termination of appointment of Edward Garrett as a director (1 page)
17 August 2011Termination of appointment of Keith Carten as a director (1 page)
17 August 2011Appointment of Mr Peter Donald Greenslade as a director (2 pages)
17 August 2011Termination of appointment of Paul Aitchison as a director (1 page)
17 August 2011Termination of appointment of Stephen May as a director (1 page)
17 August 2011Termination of appointment of Antony Hitchen as a director (1 page)
17 August 2011Termination of appointment of Stephen May as a director (1 page)
17 August 2011Termination of appointment of Keith Carten as a director (1 page)
17 August 2011Termination of appointment of Antony Hitchen as a director (1 page)
17 August 2011Termination of appointment of Adam Tattershall as a director (1 page)
17 August 2011Termination of appointment of Edward Garrett as a director (1 page)
17 August 2011Termination of appointment of Paul Aitchison as a director (1 page)
17 August 2011Termination of appointment of Adam Tattershall as a director (1 page)
17 August 2011Appointment of Mr Peter Donald Greenslade as a director (2 pages)
17 August 2011Termination of appointment of David Jewell as a director (1 page)
17 August 2011Termination of appointment of David Jewell as a director (1 page)
13 October 2010Group of companies' accounts made up to 31 December 2009 (14 pages)
13 October 2010Group of companies' accounts made up to 31 December 2009 (14 pages)
25 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (10 pages)
25 August 2010Director's details changed for Adam Tattershall on 21 August 2010 (2 pages)
25 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (10 pages)
25 August 2010Director's details changed for Adam Tattershall on 21 August 2010 (2 pages)
29 April 2010Appointment of Mr Antony John Hitchen as a director (2 pages)
29 April 2010Appointment of Mr Antony John Hitchen as a director (2 pages)
15 December 2009Appointment of Mr Toby James Foster as a director (2 pages)
15 December 2009Appointment of Mr Toby James Foster as a director (2 pages)
13 November 2009Appointment of Mr Edward James Sutcliffe as a director (2 pages)
13 November 2009Appointment of Mr Edward James Sutcliffe as a director (2 pages)
13 November 2009Director's details changed for Mr Edward James Sutcliffe on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Edward James Sutcliffe on 13 November 2009 (2 pages)
7 September 2009Company name changed heritage management holdings (uk) LTD.\certificate issued on 08/09/09 (2 pages)
7 September 2009Company name changed heritage management holdings (uk) LTD.\certificate issued on 08/09/09 (2 pages)
1 September 2009Return made up to 21/08/09; full list of members (4 pages)
1 September 2009Return made up to 21/08/09; full list of members (4 pages)
6 August 2009Appointment terminated director guy mainwaring-burton (1 page)
6 August 2009Appointment terminated director derek douglas (1 page)
6 August 2009Appointment terminated director derek douglas (1 page)
6 August 2009Appointment terminated director guy mainwaring-burton (1 page)
11 June 2009Group of companies' accounts made up to 31 December 2008 (14 pages)
11 June 2009Group of companies' accounts made up to 31 December 2008 (14 pages)
9 January 2009Director appointed mr guy anthony mainwaring-burton (1 page)
9 January 2009Director appointed mr paul irving aitchison (1 page)
9 January 2009Director appointed mr derek douglas (2 pages)
9 January 2009Secretary appointed mrs nayna patel (1 page)
9 January 2009Director appointed mr paul irving aitchison (1 page)
9 January 2009Secretary appointed mrs nayna patel (1 page)
9 January 2009Director appointed mr david raymond jewell (2 pages)
9 January 2009Director appointed mr derek douglas (2 pages)
9 January 2009Director appointed mr keith gordon carten (1 page)
9 January 2009Director appointed mr guy anthony mainwaring-burton (1 page)
9 January 2009Director appointed mr keith gordon carten (1 page)
9 January 2009Director appointed mr david raymond jewell (2 pages)
14 November 2008Appointment terminated director john kavanaugh (1 page)
14 November 2008Appointment terminated director john kavanaugh (1 page)
15 October 2008Group of companies' accounts made up to 31 December 2007 (13 pages)
15 October 2008Group of companies' accounts made up to 31 December 2007 (13 pages)
11 September 2008Return made up to 21/08/08; full list of members (4 pages)
11 September 2008Return made up to 21/08/08; full list of members (4 pages)
28 April 2008Appointment terminated secretary debra flageul (1 page)
28 April 2008Appointment terminated director martin belcher (1 page)
28 April 2008Appointment terminated director richard tee (1 page)
28 April 2008Appointment terminated director martin belcher (1 page)
28 April 2008Appointment terminated secretary debra flageul (1 page)
28 April 2008Appointment terminated director richard tee (1 page)
17 March 2008Resigantion of auditors section 394 (1 page)
17 March 2008Resigantion of auditors section 394 (1 page)
13 September 2007Group of companies' accounts made up to 31 December 2006 (13 pages)
13 September 2007Group of companies' accounts made up to 31 December 2006 (13 pages)
23 August 2007Return made up to 21/08/07; full list of members (3 pages)
23 August 2007Return made up to 21/08/07; full list of members (3 pages)
2 July 2007Secretary resigned (1 page)
2 July 2007New secretary appointed (2 pages)
2 July 2007New secretary appointed (2 pages)
2 July 2007Secretary resigned (1 page)
21 December 2006Registered office changed on 21/12/06 from: one whittington avenue, london, EC3V 1LE (1 page)
21 December 2006Registered office changed on 21/12/06 from: one whittington avenue, london, EC3V 1LE (1 page)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
12 October 2006Return made up to 21/08/06; full list of members (8 pages)
12 October 2006Return made up to 21/08/06; full list of members (8 pages)
18 May 2006Group of companies' accounts made up to 31 December 2005 (12 pages)
18 May 2006Group of companies' accounts made up to 31 December 2005 (12 pages)
2 December 2005Secretary resigned (1 page)
2 December 2005New director appointed (2 pages)
2 December 2005New secretary appointed (2 pages)
2 December 2005Director resigned (1 page)
2 December 2005New director appointed (2 pages)
2 December 2005Director resigned (1 page)
2 December 2005New secretary appointed (2 pages)
2 December 2005Secretary resigned (1 page)
1 September 2005Return made up to 21/08/05; full list of members (8 pages)
1 September 2005Return made up to 21/08/05; full list of members (8 pages)
31 May 2005Group of companies' accounts made up to 31 December 2004 (13 pages)
31 May 2005Group of companies' accounts made up to 31 December 2004 (13 pages)
23 February 2005Director's particulars changed (1 page)
23 February 2005Director's particulars changed (1 page)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
9 September 2004Return made up to 21/08/04; full list of members (8 pages)
9 September 2004Return made up to 21/08/04; full list of members (8 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
29 April 2004Group of companies' accounts made up to 31 December 2003 (14 pages)
29 April 2004Group of companies' accounts made up to 31 December 2003 (14 pages)
6 September 2003Group of companies' accounts made up to 31 December 2002 (14 pages)
6 September 2003Group of companies' accounts made up to 31 December 2002 (14 pages)
20 August 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 August 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
19 October 2002Declaration of satisfaction of mortgage/charge (4 pages)
19 October 2002Declaration of satisfaction of mortgage/charge (4 pages)
17 August 2002Secretary resigned (1 page)
17 August 2002Secretary resigned (1 page)
17 August 2002Return made up to 21/08/02; full list of members (10 pages)
17 August 2002Return made up to 21/08/02; full list of members (10 pages)
21 May 2002New director appointed (1 page)
21 May 2002New director appointed (1 page)
29 April 2002Group of companies' accounts made up to 31 December 2001 (12 pages)
29 April 2002Group of companies' accounts made up to 31 December 2001 (12 pages)
22 April 2002New secretary appointed (2 pages)
22 April 2002New secretary appointed (2 pages)
6 September 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 September 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 September 2001New secretary appointed (2 pages)
6 September 2001New secretary appointed (2 pages)
20 July 2001Company name changed polygon management holdings (uk) LIMITED\certificate issued on 20/07/01 (2 pages)
20 July 2001Company name changed polygon management holdings (uk) LIMITED\certificate issued on 20/07/01 (2 pages)
19 July 2001Registered office changed on 19/07/01 from: 64-66 mark lane, london, EC3R 7HS (1 page)
19 July 2001Registered office changed on 19/07/01 from: 64-66 mark lane, london, EC3R 7HS (1 page)
14 June 2001Particulars of mortgage/charge (5 pages)
14 June 2001Particulars of mortgage/charge (5 pages)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000Ad 30/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2000Ad 30/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 September 2000Memorandum and Articles of Association (23 pages)
4 September 2000Memorandum and Articles of Association (23 pages)
1 September 2000Director resigned (1 page)
1 September 2000Secretary resigned (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 September 2000Director resigned (1 page)
1 September 2000Registered office changed on 01/09/00 from: carmelite, 50 victoria embankment, london, EC4Y 0DX (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000New secretary appointed (2 pages)
1 September 2000Director resigned (1 page)
1 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 September 2000Secretary resigned (1 page)
1 September 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
1 September 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
1 September 2000Registered office changed on 01/09/00 from: carmelite, 50 victoria embankment, london, EC4Y 0DX (1 page)
1 September 2000Nc inc already adjusted 24/08/00 (2 pages)
1 September 2000Director resigned (1 page)
1 September 2000New secretary appointed (2 pages)
1 September 2000Nc inc already adjusted 24/08/00 (2 pages)
24 August 2000Company name changed law 2206 LIMITED\certificate issued on 24/08/00 (2 pages)
24 August 2000Company name changed law 2206 LIMITED\certificate issued on 24/08/00 (2 pages)
21 August 2000Incorporation (28 pages)
21 August 2000Incorporation (28 pages)