Kobe 651-0072
Japan
Secretary Name | Mr Tetsuo Shimizu |
---|---|
Status | Closed |
Appointed | 03 April 2017(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 17 September 2021) |
Role | Company Director |
Correspondence Address | 6-9 3-Chome, Wakinohama-Cho, Chuo-Ku Kobe 651-0072 Japan |
Director Name | Mr Yasutaka Doko |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 01 July 2019(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 17 September 2021) |
Role | Chief Operational Officer |
Country of Residence | Japan |
Correspondence Address | Thorncroft Manor Thorncroft Drive Dorking Road Leatherhead KT22 8JB |
Director Name | Mr Alan Charles Lovell |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 September 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Palace House Bishops Lane Bishops Waltham Hampshire SO32 1DP |
Director Name | Philip John Parnell |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Bell House The Common Penn Buckinghamshire HP10 8LQ |
Secretary Name | Sol Alistair John Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | Waterman's Lodge 15 Beales Lane Weybridge Surrey KT13 8JS |
Director Name | Sir Michael Sydney Perry |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 75 Park Walk London SW10 0AZ |
Director Name | Mr Robert Barrington Brooke |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ford House Ford Manor Road Manor Road Dormansland Lingfield Surrey RH7 6NZ |
Director Name | Mr Alasdair Marnoch |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 August 2004) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | Bramble Bottom Wedmans Lane Rotherwick Hampshire RG27 9BX |
Director Name | Christopher Ronnie |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 2006) |
Role | Chief Operating Officer |
Correspondence Address | 18 Macclesfield Road Wilmslow Cheshire SK9 2AA |
Director Name | Michael James Wallace Ashley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(3 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A Brook Park East Shirebrook NG20 8RY |
Director Name | Mr David Michael Forsey |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(3 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A Brook Park East Shirebrook NG20 8RY |
Director Name | Mr Robert Frank Mellors |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A Brook Park East Shirebrook NG20 8RY |
Secretary Name | Mr Robert Frank Mellors |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Warrener Warren Row Reading Berkshire RG10 8QS |
Secretary Name | Mrs Rebecca Louise Tylee-Birdsall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(7 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 December 2013) |
Role | Company Director |
Correspondence Address | Unit A Brook Park East Shirebrook NG20 8RY |
Secretary Name | Mr Cameron John Olsen |
---|---|
Status | Resigned |
Appointed | 04 December 2013(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 April 2017) |
Role | Company Director |
Correspondence Address | Unit A Brook Park East Shirebrook NG20 8RY |
Director Name | Mr Adedotun Ademola Adegoke |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(16 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 April 2017) |
Role | Senior Buyer |
Country of Residence | United Kingdom |
Correspondence Address | Unit A Brook Park East Shirebrook NG20 8RY |
Director Name | Miss Rachel Isabel Lilian Stockton |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(16 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 April 2017) |
Role | Head Of Customs And Vat |
Country of Residence | United Kingdom |
Correspondence Address | Unit A Brook Park East Shirebrook NG20 8RY |
Director Name | Mr Takuya Inabetsu |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 03 April 2017(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 December 2019) |
Role | General Manager |
Country of Residence | Japan |
Correspondence Address | 6-9 3-Chome, Wakinohama-Cho, Chuo-Ku Kobe 651-0072 Japan |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | nevica.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Thorncroft Manor Thorncroft Drive Dorking Road Leatherhead KT22 8JB |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
3m at £0.0001 | Dunlop Slazenger 1902 LTD 50.08% Ordinary A |
---|---|
3m at £0.0001 | Dunlop Slazenger 1902 LTD 49.92% Ordinary |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 October 2004 | Delivered on: 29 October 2004 Satisfied on: 16 August 2005 Persons entitled: Barclays Bank PLC Classification: Deed of accession and charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
---|---|
8 February 2001 | Delivered on: 13 February 2001 Satisfied on: 23 May 2005 Persons entitled: National Westminster Bank PLC Classification: Guarantee and debenture Secured details: All monies and liabilities due or to become due from the company to any of the secured parties (as defined) under or pursuant to ll or any of the financing documents (as defined in the credit agreement). 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 |
17 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 June 2021 | Return of final meeting in a members' voluntary winding up (7 pages) |
7 May 2021 | Registered office address changed from 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR to Thorncroft Manor Thorncroft Drive Dorking Road Leatherhead England KT22 8JB on 7 May 2021 (2 pages) |
19 April 2021 | Registered office address changed from Thorncroft Manor Thorncroft Drive Dorking Road Leatherhead KT22 8JB England to 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR on 19 April 2021 (2 pages) |
4 August 2020 | Resolutions
|
4 August 2020 | Declaration of solvency (8 pages) |
4 August 2020 | Appointment of a voluntary liquidator (4 pages) |
27 February 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
21 January 2020 | Cessation of Dunlop International 1902 Limited as a person with significant control on 1 September 2019 (3 pages) |
21 January 2020 | Change of details for Dunlop Slazenger 1902 Limited as a person with significant control on 2 May 2017 (5 pages) |
30 December 2019 | Cessation of A Person with Significant Control as a person with significant control on 1 September 2019 (3 pages) |
27 December 2019 | Notification of Dunlop International Europe Limited as a person with significant control on 1 September 2019 (4 pages) |
17 December 2019 | Termination of appointment of Takuya Inabetsu as a director on 17 December 2019 (1 page) |
20 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
12 July 2019 | Appointment of Mr Yasutaka Doko as a director on 1 July 2019 (2 pages) |
28 March 2019 | Statement by Directors (1 page) |
28 March 2019 | Resolutions
|
28 March 2019 | Statement of capital on 28 March 2019
|
28 March 2019 | Solvency Statement dated 28/03/19 (1 page) |
8 March 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
7 February 2018 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
7 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
17 May 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
17 May 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
2 May 2017 | Registered office address changed from 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR England to Thorncroft Manor Thorncroft Drive Dorking Road Leatherhead KT22 8JB on 2 May 2017 (1 page) |
2 May 2017 | Resolutions
|
2 May 2017 | Resolutions
|
2 May 2017 | Registered office address changed from 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR England to Thorncroft Manor Thorncroft Drive Dorking Road Leatherhead KT22 8JB on 2 May 2017 (1 page) |
11 April 2017 | Registered office address changed from Unit a Brook Park East Shirebrook NG20 8RY to 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR on 11 April 2017 (1 page) |
11 April 2017 | Registered office address changed from Unit a Brook Park East Shirebrook NG20 8RY to 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR on 11 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Rachel Isabel Lilian Stockton as a director on 3 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Adedotun Ademola Adegoke as a director on 3 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Adedotun Ademola Adegoke as a director on 3 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Cameron John Olsen as a secretary on 3 April 2017 (1 page) |
10 April 2017 | Appointment of Mr Takuya Inabetsu as a director on 3 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Tetsuo Shimizu as a secretary on 3 April 2017 (2 pages) |
10 April 2017 | Termination of appointment of Rachel Isabel Lilian Stockton as a director on 3 April 2017 (1 page) |
10 April 2017 | Appointment of Mr Yasuo Watanabe as a director on 3 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Takuya Inabetsu as a director on 3 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Yasuo Watanabe as a director on 3 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Tetsuo Shimizu as a secretary on 3 April 2017 (2 pages) |
10 April 2017 | Termination of appointment of Cameron John Olsen as a secretary on 3 April 2017 (1 page) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
16 December 2016 | Statement of capital on 16 December 2016
|
16 December 2016 | Statement by Directors (1 page) |
16 December 2016 | Statement of capital on 16 December 2016
|
16 December 2016 | Solvency Statement dated 16/12/16 (1 page) |
16 December 2016 | Solvency Statement dated 16/12/16 (1 page) |
16 December 2016 | Resolutions
|
16 December 2016 | Resolutions
|
16 December 2016 | Statement by Directors (1 page) |
11 December 2016 | Amended accounts for a dormant company made up to 30 April 2016 (8 pages) |
11 December 2016 | Amended accounts for a dormant company made up to 30 April 2016 (8 pages) |
19 October 2016 | Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016 (2 pages) |
19 October 2016 | Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016 (2 pages) |
19 October 2016 | Termination of appointment of David Michael Forsey as a director on 14 October 2016 (1 page) |
19 October 2016 | Termination of appointment of David Michael Forsey as a director on 14 October 2016 (1 page) |
18 October 2016 | Appointment of Adedotun Ademola Adegoke as a director on 14 October 2016 (2 pages) |
18 October 2016 | Termination of appointment of Michael James Wallace Ashley as a director on 14 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Michael James Wallace Ashley as a director on 14 October 2016 (1 page) |
18 October 2016 | Appointment of Adedotun Ademola Adegoke as a director on 14 October 2016 (2 pages) |
3 October 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
3 October 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
2 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
20 August 2015 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
20 August 2015 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
3 February 2015 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
3 February 2015 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
10 January 2014 | Termination of appointment of Robert Mellors as a director (1 page) |
10 January 2014 | Termination of appointment of Robert Mellors as a director (1 page) |
9 January 2014 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
9 January 2014 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
9 December 2013 | Appointment of Mr Cameron John Olsen as a secretary (2 pages) |
9 December 2013 | Appointment of Mr Cameron John Olsen as a secretary (2 pages) |
9 December 2013 | Termination of appointment of Rebecca Tylee-Birdsall as a secretary (1 page) |
9 December 2013 | Termination of appointment of Rebecca Tylee-Birdsall as a secretary (1 page) |
14 August 2013 | Director's details changed for Mr Robert Frank Mellors on 13 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Robert Frank Mellors on 13 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Mr David Michael Forsey on 12 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Mr David Michael Forsey on 12 August 2013 (2 pages) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (7 pages) |
15 November 2012 | Accounts for a dormant company made up to 30 April 2012 (8 pages) |
15 November 2012 | Accounts for a dormant company made up to 30 April 2012 (8 pages) |
31 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (7 pages) |
28 December 2011 | Accounts for a dormant company made up to 30 April 2011 (8 pages) |
28 December 2011 | Accounts for a dormant company made up to 30 April 2011 (8 pages) |
3 August 2011 | Secretary's details changed for Mrs Rebecca Louise Tylee-Birdsall on 3 August 2011 (2 pages) |
3 August 2011 | Secretary's details changed for Mrs Rebecca Louise Tylee-Birdsall on 3 August 2011 (2 pages) |
3 August 2011 | Secretary's details changed for Mrs Rebecca Louise Tylee-Birdsall on 3 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Michael James Wallace Ashley on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Michael James Wallace Ashley on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Michael James Wallace Ashley on 1 August 2011 (2 pages) |
29 July 2011 | Director's details changed for Mr David Michael Forsey on 29 July 2011 (2 pages) |
29 July 2011 | Director's details changed for Mr David Michael Forsey on 29 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Robert Frank Mellors on 25 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Robert Frank Mellors on 25 July 2011 (2 pages) |
31 January 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (7 pages) |
7 July 2010 | Director's details changed for Mr David Michael Forsey on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr David Michael Forsey on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr David Michael Forsey on 7 July 2010 (2 pages) |
24 May 2010 | Accounts for a dormant company made up to 30 April 2010 (8 pages) |
24 May 2010 | Accounts for a dormant company made up to 30 April 2010 (8 pages) |
3 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Accounts for a dormant company made up to 30 April 2009 (8 pages) |
14 January 2010 | Accounts for a dormant company made up to 30 April 2009 (8 pages) |
13 February 2009 | Accounts for a dormant company made up to 30 April 2008 (8 pages) |
13 February 2009 | Accounts for a dormant company made up to 30 April 2008 (8 pages) |
30 January 2009 | Return made up to 30/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 30/01/09; full list of members (4 pages) |
2 September 2008 | Secretary appointed rebecca louise tylee-birdsall (1 page) |
2 September 2008 | Secretary appointed rebecca louise tylee-birdsall (1 page) |
29 August 2008 | Appointment terminated secretary robert mellors (1 page) |
29 August 2008 | Appointment terminated secretary robert mellors (1 page) |
18 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
15 August 2008 | Director and secretary's change of particulars / robert mellors / 15/08/2008 (1 page) |
15 August 2008 | Director and secretary's change of particulars / robert mellors / 15/08/2008 (1 page) |
3 June 2008 | Location of register of members (1 page) |
3 June 2008 | Location of register of members (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from grenville court britwell road burnham buckinghamshire SL1 8DF (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from grenville court britwell road burnham buckinghamshire SL1 8DF (1 page) |
20 March 2008 | Director's change of particulars / michael ashley / 14/12/2007 (1 page) |
20 March 2008 | Director's change of particulars / michael ashley / 14/12/2007 (1 page) |
29 February 2008 | Full accounts made up to 30 April 2007 (14 pages) |
29 February 2008 | Full accounts made up to 30 April 2007 (14 pages) |
28 November 2007 | Return made up to 30/08/07; full list of members (3 pages) |
28 November 2007 | Return made up to 30/08/07; full list of members (3 pages) |
17 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2007 | Full accounts made up to 30 April 2006 (14 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (14 pages) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Return made up to 30/08/06; full list of members (6 pages) |
12 September 2006 | Return made up to 30/08/06; full list of members (6 pages) |
31 March 2006 | Full accounts made up to 30 April 2005 (14 pages) |
31 March 2006 | Full accounts made up to 30 April 2005 (14 pages) |
3 March 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
3 March 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
14 September 2005 | Return made up to 30/08/05; full list of members (3 pages) |
14 September 2005 | Return made up to 30/08/05; full list of members (3 pages) |
16 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2004 | Accounting reference date extended from 31/12/04 to 30/04/05 (1 page) |
14 December 2004 | Accounting reference date extended from 31/12/04 to 30/04/05 (1 page) |
24 November 2004 | Group of companies' accounts made up to 31 December 2003 (39 pages) |
24 November 2004 | Group of companies' accounts made up to 31 December 2003 (39 pages) |
29 October 2004 | Particulars of mortgage/charge (9 pages) |
29 October 2004 | Particulars of mortgage/charge (9 pages) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
27 September 2004 | Director's particulars changed (1 page) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Return made up to 30/08/04; full list of members (14 pages) |
7 September 2004 | Return made up to 30/08/04; full list of members (14 pages) |
26 July 2004 | New director appointed (3 pages) |
26 July 2004 | New director appointed (3 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: dunlop house riverside way camberley surrey GU15 3YL (1 page) |
7 July 2004 | New director appointed (14 pages) |
7 July 2004 | New secretary appointed;new director appointed (6 pages) |
7 July 2004 | Secretary resigned (2 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: dunlop house riverside way camberley surrey GU15 3YL (1 page) |
7 July 2004 | New director appointed (14 pages) |
7 July 2004 | Secretary resigned (2 pages) |
7 July 2004 | Location of register of members (1 page) |
7 July 2004 | Location of register of members (1 page) |
7 July 2004 | New secretary appointed;new director appointed (6 pages) |
7 June 2004 | Director resigned (2 pages) |
7 June 2004 | Director resigned (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
4 February 2004 | Group of companies' accounts made up to 31 December 2002 (38 pages) |
4 February 2004 | Group of companies' accounts made up to 31 December 2002 (38 pages) |
15 January 2004 | Secretary's particulars changed (1 page) |
15 January 2004 | Secretary's particulars changed (1 page) |
2 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
2 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
23 September 2003 | Return made up to 30/08/03; full list of members (10 pages) |
23 September 2003 | Return made up to 30/08/03; full list of members (10 pages) |
17 February 2003 | New director appointed (3 pages) |
17 February 2003 | New director appointed (3 pages) |
7 February 2003 | Location of register of members (1 page) |
7 February 2003 | Location of register of members (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: maxfli court riverside way camberley surrey GU15 3YL (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: maxfli court riverside way camberley surrey GU15 3YL (1 page) |
6 October 2002 | Resolutions
|
6 October 2002 | Resolutions
|
12 September 2002 | Return made up to 30/08/02; full list of members (9 pages) |
12 September 2002 | Return made up to 30/08/02; full list of members (9 pages) |
12 July 2002 | Amended group of companies' accounts made up to 31 December 2001 (41 pages) |
12 July 2002 | Amended group of companies' accounts made up to 31 December 2001 (41 pages) |
24 June 2002 | Group of companies' accounts made up to 31 December 2001 (41 pages) |
24 June 2002 | Group of companies' accounts made up to 31 December 2001 (41 pages) |
22 January 2002 | New director appointed (3 pages) |
22 January 2002 | New director appointed (3 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
26 September 2001 | Return made up to 30/08/01; full list of members (11 pages) |
26 September 2001 | Return made up to 30/08/01; full list of members (11 pages) |
15 June 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
15 June 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
16 March 2001 | Ad 08/02/01--------- £ si [email protected]=600 £ ic 1/601 (4 pages) |
16 March 2001 | Ad 08/02/01--------- £ si [email protected]=600 £ ic 1/601 (4 pages) |
19 February 2001 | Resolutions
|
19 February 2001 | Registered office changed on 19/02/01 from: maxfli court riverside way camberley surrey GU15 3YL (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: maxfli court riverside way camberley surrey GU15 3YL (1 page) |
19 February 2001 | S-div 08/02/01 (1 page) |
19 February 2001 | Memorandum and Articles of Association (5 pages) |
19 February 2001 | Memorandum and Articles of Association (5 pages) |
19 February 2001 | Resolutions
|
19 February 2001 | S-div 08/02/01 (1 page) |
19 February 2001 | Memorandum and Articles of Association (16 pages) |
19 February 2001 | Memorandum and Articles of Association (16 pages) |
13 February 2001 | Particulars of mortgage/charge (11 pages) |
13 February 2001 | Particulars of mortgage/charge (11 pages) |
29 January 2001 | New director appointed (3 pages) |
29 January 2001 | New director appointed (3 pages) |
6 November 2000 | Memorandum and Articles of Association (9 pages) |
6 November 2000 | Memorandum and Articles of Association (9 pages) |
26 October 2000 | Company name changed liftspace LIMITED\certificate issued on 27/10/00 (2 pages) |
26 October 2000 | Company name changed liftspace LIMITED\certificate issued on 27/10/00 (2 pages) |
25 October 2000 | New director appointed (4 pages) |
25 October 2000 | Registered office changed on 25/10/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
25 October 2000 | New director appointed (7 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | New director appointed (4 pages) |
25 October 2000 | New director appointed (7 pages) |
25 October 2000 | Registered office changed on 25/10/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | Secretary resigned (1 page) |
30 August 2000 | Incorporation (13 pages) |
30 August 2000 | Incorporation (13 pages) |