Hammersmith
London
W6 8DL
Director Name | Kevin Patrick Fleury |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 August 2000(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 827 Neptune Lane Greenwood Nova Scotia B0p In0 Canada |
Director Name | John Anthony Hodgson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 9 Georgina Court Arlington Road Twickenham Middlesex TW1 2AT |
Secretary Name | John Anthony Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 9 Georgina Court Arlington Road Twickenham Middlesex TW1 2AT |
Director Name | Mr John Charles Collis |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Atherstone Court London W2 8PN |
Secretary Name | Mr John Charles Collis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Atherstone Court London W2 8PN |
Director Name | Mr Grant Johnstone |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Dulwich Common London SE21 7EX |
Director Name | Mrs Susan Rose |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 April 2007) |
Role | Company Director |
Correspondence Address | 120 Sutton Court Road Chiswick London W4 3EQ |
Director Name | Mr Stephen Francis Rose |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 April 2007) |
Role | Company Director |
Correspondence Address | 120 Sutton Court Road Chiswick London W4 3EQ |
Director Name | James House |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Culmstock Road London SW11 6LX |
Director Name | Karen Elizabeth Geary |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2003) |
Role | Marketing Consultancy |
Correspondence Address | 7 Isabel Hill Close Hampton Middlesex TW12 2FE |
Director Name | Patricia Littler |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(2 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 02 April 2007) |
Role | Company Director |
Correspondence Address | 56 Whitehall Park London N19 3TN |
Director Name | Mr Adam Christian Rhodes |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 April 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5 Spring Close Solihull West Midlands B91 1RA |
Director Name | Mr Christophe Genin |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 April 2007(6 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 19 April 2012) |
Role | Head Of International Developm |
Country of Residence | France |
Correspondence Address | 188 Boulevard Saint Denis Courbevoie 92400 Foreign |
Director Name | Mr Jean Darrieu |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 April 2007(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2011) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 87 Rue Ampere Paris 75017 Foreign |
Director Name | Mr Laurent De Bernardy Sigoyer |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 April 2012(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 November 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 18 Rue De Londres Paris 75009 |
Director Name | Mr Philippe Andre Rene Reffay |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 April 2012(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 November 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 18 Rue De Londres Paris 75009 |
Director Name | Mr Mathieu Maurice Daniel Loury |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 November 2014(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2017) |
Role | Group Head - Merchant Solutions |
Country of Residence | United Kingdom |
Correspondence Address | Metro Building One Butterwick Hammersmith London W6 8DL |
Secretary Name | Ms Anushree Bagrodia |
---|---|
Status | Resigned |
Appointed | 03 November 2014(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 March 2017) |
Role | Company Director |
Correspondence Address | Metro Building One Butterwick Hammersmith London W6 8DL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Nemo Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2001(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 03 November 2014) |
Correspondence Address | 64 Curzon House 64 Clifton Street London EC2A 4HB |
Website | www.5one.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 30515151 |
Telephone region | London |
Registered Address | Metro Building One Butterwick Hammersmith London W6 8DL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
10.5k at £0.01 | Mastercard Europe Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,788,254 |
Gross Profit | £1,500,544 |
Net Worth | £2,537,762 |
Cash | £2,355,301 |
Current Liabilities | £2,544,392 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 January 2002 | Delivered on: 16 January 2002 Satisfied on: 13 May 2014 Persons entitled: The Royal Bank of Scotland PLC 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. Fully Satisfied |
---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2017 | Application to strike the company off the register (3 pages) |
11 October 2017 | Application to strike the company off the register (3 pages) |
5 September 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
5 September 2017 | Termination of appointment of Mathieu Maurice Daniel Loury as a director on 31 May 2017 (1 page) |
5 September 2017 | Cessation of Mastercard/Europay U.K. Limited as a person with significant control on 5 September 2017 (1 page) |
5 September 2017 | Notification of Mastercard Europe Services Limited as a person with significant control on 5 September 2017 (2 pages) |
5 September 2017 | Termination of appointment of Mathieu Maurice Daniel Loury as a director on 31 May 2017 (1 page) |
5 September 2017 | Cessation of Mastercard/Europay U.K. Limited as a person with significant control on 29 December 2016 (1 page) |
5 September 2017 | Notification of Mastercard Europe Services Limited as a person with significant control on 29 December 2016 (2 pages) |
16 March 2017 | Termination of appointment of Anushree Bagrodia as a secretary on 7 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Anushree Bagrodia as a secretary on 7 March 2017 (1 page) |
28 December 2016 | Statement by Directors (2 pages) |
28 December 2016 | Solvency Statement dated 20/12/16 (2 pages) |
28 December 2016 | Solvency Statement dated 20/12/16 (2 pages) |
28 December 2016 | Resolutions
|
28 December 2016 | Resolutions
|
28 December 2016 | Statement by Directors (2 pages) |
23 December 2016 | Statement by Directors (2 pages) |
23 December 2016 | Resolutions
|
23 December 2016 | Statement of capital on 23 December 2016
|
23 December 2016 | Solvency Statement dated 20/12/16 (2 pages) |
23 December 2016 | Solvency Statement dated 20/12/16 (2 pages) |
23 December 2016 | Statement by Directors (2 pages) |
23 December 2016 | Resolutions
|
23 December 2016 | Statement of capital on 23 December 2016
|
2 November 2016 | Full accounts made up to 31 December 2015 (27 pages) |
2 November 2016 | Full accounts made up to 31 December 2015 (27 pages) |
30 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
10 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
27 November 2014 | Statement of capital following an allotment of shares on 3 November 2014
|
27 November 2014 | Statement of capital following an allotment of shares on 3 November 2014
|
27 November 2014 | Statement of capital following an allotment of shares on 3 November 2014
|
19 November 2014 | Resolutions
|
17 November 2014 | Appointment of Ms Anushree Bagrodia as a secretary on 3 November 2014 (2 pages) |
17 November 2014 | Termination of appointment of Nemo Secretaries Limited as a secretary on 3 November 2014 (1 page) |
17 November 2014 | Termination of appointment of Nemo Secretaries Limited as a secretary on 3 November 2014 (1 page) |
17 November 2014 | Appointment of Ms Anushree Bagrodia as a secretary on 3 November 2014 (2 pages) |
17 November 2014 | Appointment of Ms Anushree Bagrodia as a secretary on 3 November 2014 (2 pages) |
17 November 2014 | Termination of appointment of Nemo Secretaries Limited as a secretary on 3 November 2014 (1 page) |
14 November 2014 | Appointment of Mr Robert Gregory Harris as a director on 3 November 2014 (2 pages) |
14 November 2014 | Termination of appointment of Laurent De Bernardy Sigoyer as a director on 3 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Philippe Andre Rene Reffay as a director on 3 November 2014 (1 page) |
14 November 2014 | Appointment of Mr Robert Gregory Harris as a director on 3 November 2014 (2 pages) |
14 November 2014 | Termination of appointment of Laurent De Bernardy Sigoyer as a director on 3 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Laurent De Bernardy Sigoyer as a director on 3 November 2014 (1 page) |
14 November 2014 | Appointment of Mr Robert Gregory Harris as a director on 3 November 2014 (2 pages) |
14 November 2014 | Termination of appointment of Philippe Andre Rene Reffay as a director on 3 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Philippe Andre Rene Reffay as a director on 3 November 2014 (1 page) |
13 November 2014 | Appointment of Mr Mathieu Maurice Daniel Loury as a director on 3 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Mathieu Maurice Daniel Loury as a director on 3 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Mathieu Maurice Daniel Loury as a director on 3 November 2014 (2 pages) |
1 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
13 May 2014 | Satisfaction of charge 1 in full (1 page) |
13 May 2014 | Satisfaction of charge 1 in full (1 page) |
16 April 2014 | Full accounts made up to 31 December 2013 (21 pages) |
16 April 2014 | Full accounts made up to 31 December 2013 (21 pages) |
4 October 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
11 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
10 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Resolutions
|
5 July 2012 | Resolutions
|
15 June 2012 | Appointment of Mr Laurent De Bernardy Sigoyer as a director (2 pages) |
15 June 2012 | Appointment of Mr Philippe Reffay as a director (2 pages) |
15 June 2012 | Appointment of Mr Laurent De Bernardy Sigoyer as a director (2 pages) |
15 June 2012 | Appointment of Mr Philippe Reffay as a director (2 pages) |
15 June 2012 | Termination of appointment of Christophe Genin as a director (1 page) |
15 June 2012 | Termination of appointment of Christophe Genin as a director (1 page) |
27 April 2012 | Termination of appointment of Jean Darrieu as a director (1 page) |
27 April 2012 | Termination of appointment of Jean Darrieu as a director (1 page) |
13 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Director's details changed for Mr Jean Darriev on 23 August 2011 (2 pages) |
13 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Director's details changed for Mr Jean Darriev on 23 August 2011 (2 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
21 September 2010 | Secretary's details changed for Nemo Secretaries Limited on 23 August 2010 (2 pages) |
21 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Secretary's details changed for Nemo Secretaries Limited on 23 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr Jean Darriev on 23 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr Jean Darriev on 23 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr Christophe Genin on 23 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr Christophe Genin on 23 August 2010 (2 pages) |
30 March 2010 | Full accounts made up to 31 December 2009 (27 pages) |
30 March 2010 | Full accounts made up to 31 December 2009 (27 pages) |
13 October 2009 | Auditor's resignation (1 page) |
13 October 2009 | Auditor's resignation (1 page) |
17 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
17 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
25 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
25 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
30 December 2008 | Return made up to 23/08/08; full list of members (3 pages) |
30 December 2008 | Return made up to 23/08/08; full list of members (3 pages) |
29 December 2008 | Director's change of particulars / christophe genin / 29/12/2008 (2 pages) |
29 December 2008 | Director's change of particulars / jean darriev / 29/12/2008 (2 pages) |
29 December 2008 | Director's change of particulars / christophe genin / 29/12/2008 (2 pages) |
29 December 2008 | Director's change of particulars / jean darriev / 29/12/2008 (2 pages) |
29 December 2008 | Return made up to 23/08/07; full list of members (6 pages) |
29 December 2008 | Return made up to 23/08/07; full list of members (6 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from argentum 2 queen caroline street london W6 9DX (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from argentum 2 queen caroline street london W6 9DX (1 page) |
31 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
31 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
19 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
19 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: enterprise house 21 buckle street london E1 8NN (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: enterprise house 21 buckle street london E1 8NN (1 page) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 November 2006 | Return made up to 23/08/06; full list of members (10 pages) |
29 November 2006 | Return made up to 23/08/06; full list of members (10 pages) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Return made up to 23/08/05; full list of members (8 pages) |
30 October 2006 | Return made up to 23/08/05; full list of members (8 pages) |
30 October 2006 | Director's particulars changed (1 page) |
22 September 2006 | Secretary's particulars changed (1 page) |
22 September 2006 | Secretary's particulars changed (1 page) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 January 2006 | New director appointed (1 page) |
27 January 2006 | New director appointed (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: well court 14-16 farringdon lane london EC1R 3AU (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: well court 14-16 farringdon lane london EC1R 3AU (1 page) |
7 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 September 2004 | Return made up to 23/08/04; full list of members (10 pages) |
2 September 2004 | Return made up to 23/08/04; full list of members (10 pages) |
24 June 2004 | Secretary resigned;director resigned (1 page) |
24 June 2004 | Secretary resigned;director resigned (1 page) |
18 June 2004 | Resolutions
|
18 June 2004 | Resolutions
|
22 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 September 2003 | Director's particulars changed (1 page) |
6 September 2003 | Director's particulars changed (1 page) |
28 August 2003 | Resolutions
|
28 August 2003 | Return made up to 23/08/03; full list of members
|
28 August 2003 | Resolutions
|
28 August 2003 | Return made up to 23/08/03; full list of members
|
28 August 2003 | Nc inc already adjusted 26/06/03 (1 page) |
28 August 2003 | Nc inc already adjusted 26/06/03 (1 page) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
29 July 2003 | Amending 88(2) - a/d 17/05/02 (2 pages) |
29 July 2003 | Amending 88(2) - a/d 17/05/02 (2 pages) |
8 July 2003 | Ad 27/06/03--------- £ si [email protected]=5 £ ic 82/87 (2 pages) |
8 July 2003 | Ad 27/06/03--------- £ si [email protected]=5 £ ic 82/87 (2 pages) |
2 June 2003 | Ad 20/03/03--------- £ si [email protected]=12 £ ic 70/82 (2 pages) |
2 June 2003 | Ad 20/03/03--------- £ si [email protected]=12 £ ic 70/82 (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 March 2002 (22 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 March 2002 (22 pages) |
23 September 2002 | Return made up to 23/08/02; full list of members
|
23 September 2002 | Return made up to 23/08/02; full list of members
|
16 September 2002 | Ad 17/05/02--------- £ si [email protected]=16 £ ic 70/86 (2 pages) |
16 September 2002 | Ad 17/05/02--------- £ si [email protected]=16 £ ic 70/86 (2 pages) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: lloyds bank chambers 308-312 chiswick high road london W4 1NP (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: lloyds bank chambers 308-312 chiswick high road london W4 1NP (1 page) |
3 May 2002 | Resolutions
|
3 May 2002 | Ad 14/03/02--------- £ si [email protected]=69 £ ic 1/70 (2 pages) |
3 May 2002 | Resolutions
|
3 May 2002 | Ad 14/03/02--------- £ si [email protected]=69 £ ic 1/70 (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | New secretary appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
17 December 2001 | New secretary appointed;new director appointed (2 pages) |
17 December 2001 | New secretary appointed;new director appointed (2 pages) |
17 December 2001 | Return made up to 23/08/01; full list of members (6 pages) |
17 December 2001 | Return made up to 23/08/01; full list of members (6 pages) |
14 December 2001 | Company name changed canuk commercial finance LIMITED\certificate issued on 14/12/01 (2 pages) |
14 December 2001 | Company name changed canuk commercial finance LIMITED\certificate issued on 14/12/01 (2 pages) |
7 December 2001 | Secretary resigned;director resigned (1 page) |
7 December 2001 | Registered office changed on 07/12/01 from: 9 georgina court arlington road twickenham middlesex TW1 2AT (1 page) |
7 December 2001 | Secretary resigned;director resigned (1 page) |
7 December 2001 | Registered office changed on 07/12/01 from: 9 georgina court arlington road twickenham middlesex TW1 2AT (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
1 September 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
1 September 2000 | New secretary appointed;new director appointed (2 pages) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 September 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New secretary appointed;new director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 September 2000 | Director resigned (1 page) |
23 August 2000 | Incorporation (32 pages) |
23 August 2000 | Incorporation (32 pages) |