Company NameCpafh2 Ltd
Company StatusDissolved
Company Number04075977
CategoryPrivate Limited Company
Incorporation Date18 September 2000(23 years, 8 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Simon Linley Webster
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2008(8 years after company formation)
Appointment Duration9 years (closed 26 September 2017)
RoleBusiness Operations Director
Country of ResidenceChannel Islands
Correspondence AddressLiberation House Castle Street
St Helier
JE1 1BL
Director NameMr James Gordon Samson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2016(15 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 26 September 2017)
RoleChief Operating Officer
Country of ResidenceJersey
Correspondence AddressLiberation House Castle Street
St Helier
Jersey
JE1 1BL
Director NameMr Toni Nijm
Date of BirthAugust 1977 (Born 46 years ago)
NationalitySwedish
StatusClosed
Appointed21 June 2016(15 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 26 September 2017)
RoleChief Technology Officer
Country of ResidenceJersey
Correspondence AddressLiberation House Castle Street
St Helier
Jersey
JE1 1BL
Director NameMr Ben Gujral
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2016(15 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 26 September 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLiberation House Castle Street
St Helier
Jersey
JE1 1BL
Director NameMrs Margaret Ruth Bonsall
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHorton Priory
Monks Horton
Ashford
Kent
TN25 6DZ
Director NameMr Peter Anthony Simmonds
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 West Block
Forum Magnum Square
London
SE1 7GL
Director NameMr Alan Lewis Taylor
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(1 day after company formation)
Appointment Duration1 month (resigned 20 October 2000)
RoleFinance Director
Correspondence Address6 Heathside Close
Moor Park
Northwood
Middlesex
HA6 2EQ
Director NameMichael Anthony Shanahan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed10 November 2000(1 month, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 19 September 2008)
RoleAccountant
Correspondence Address11 Elizabeth Avenue
La Route Orange St Brelade
Jersey
Channel Islands
JE3 8GR
Director NameChristian John Robert Gibson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(1 month, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 04 July 2010)
RolePatent Attorney
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Grange 259 Lower Road
Bookham
Leatherhead
Surrey
KT23 4DX
Director NameMichael John Brunner
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(1 month, 3 weeks after company formation)
Appointment Duration5 years (resigned 18 November 2005)
RolePatent Attorney
Correspondence AddressCedar Wood House
West Green, Barrington
Cambridge
Cambridgeshire
CB2 5SA
Director NameMr Andrew John Webb
Date of BirthJune 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(5 years, 2 months after company formation)
Appointment Duration6 years (resigned 14 December 2011)
RolePatent Attorney
Country of ResidenceUnited Kingdom
Correspondence AddressHornend
51 Cheney Street Eastcote
Pinner
Middlesex
HA5 2TA
Director NameMr Christopher Michael Lintell
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(8 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 8 West Park Apartments
La Route De St Aubin
St Helier
Jersey
JE2 3PZ
Director NameMr William Francis Fagan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish / Us (Dual)
StatusResigned
Appointed18 January 2010(9 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2013)
RoleChief Financial Officer
Country of ResidenceJersey Channel Islands
Correspondence AddressLiberation House Castle Street
St Helier
JE1 1BL
Director NameMr John Francis Sidney Milsom
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(10 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 July 2012)
RoleCorporate Finance Director
Country of ResidenceJersey
Correspondence AddressLiberation House Castle Street
St Helier
JE1 1BL
Director NameMr Peter Leonard Sewell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(10 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2014)
RoleChief Executive Officer
Country of ResidenceJersey
Correspondence AddressLiberation House Castle Street
St Helier
JE1 1BL
Director NameMr Gerard John Delaney
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(11 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 June 2014)
RoleGlobal Sales Director
Country of ResidenceJersey Channel Islands
Correspondence AddressLiberation House Castle Street
St Helier
JE1 1BL
Director NameMr Alasdair Marnoch
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(13 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 July 2016)
RoleChief Financial Officer
Country of ResidenceJersey, Channel Islands
Correspondence AddressLiberation House Castle Street
St Helier
Jersey
JE1 1BL
Director NameMr Timothy Philip Griffiths
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(13 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 October 2015)
RoleChief Executive Officer
Country of ResidenceJersey Channel Islands
Correspondence AddressLliberation House Castle Street
St Helier
Jersey
JE1 1BL
Secretary NameState Street Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed18 September 2000(same day as company formation)
Correspondence Address1st Floor Phoenix House
18 King William Street
London
EC4N 7BP

Contact

Websitecpaglobal.com
Telephone028 41854056
Telephone regionNorthern Ireland

Location

Registered Address1st Floor 55 King William Street
London
EC4R 9AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Computer Patent Annuities International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,269
Current Liabilities£23,894

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 July

Charges

9 February 2010Delivered on: 23 February 2010
Satisfied on: 10 May 2012
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
30 June 2017Application to strike the company off the register (3 pages)
30 June 2017Application to strike the company off the register (3 pages)
6 April 2017Second filing for the appointment of Ben Gjral as a director (6 pages)
6 April 2017Second filing for the appointment of Ben Gjral as a director (6 pages)
23 March 2017Audit exemption subsidiary accounts made up to 31 July 2016 (10 pages)
23 March 2017Audit exemption statement of guarantee by parent company for period ending 31/07/16 (3 pages)
23 March 2017Notice of agreement to exemption from audit of accounts for period ending 31/07/16 (1 page)
23 March 2017Notice of agreement to exemption from audit of accounts for period ending 31/07/16 (1 page)
23 March 2017Consolidated accounts of parent company for subsidiary company period ending 31/07/16 (45 pages)
23 March 2017Audit exemption statement of guarantee by parent company for period ending 31/07/16 (3 pages)
23 March 2017Consolidated accounts of parent company for subsidiary company period ending 31/07/16 (45 pages)
23 March 2017Audit exemption subsidiary accounts made up to 31 July 2016 (10 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
3 August 2016Appointment of Mr Toni Nijm as a director on 21 June 2016 (2 pages)
3 August 2016Appointment of Mr Toni Nijm as a director on 21 June 2016 (2 pages)
2 August 2016Appointment of Mr James Gordon Samson as a director on 21 June 2016 (2 pages)
2 August 2016Appointment of Mr James Gordon Samson as a director on 21 June 2016 (2 pages)
1 August 2016Appointment of Mr Ben Gujral as a director on 21 July 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 06/04/2017.
(3 pages)
1 August 2016Termination of appointment of Alasdair Marnoch as a director on 12 July 2016 (1 page)
1 August 2016Appointment of Mr Ben Gujral as a director on 21 July 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 06/04/2017.
(3 pages)
1 August 2016Termination of appointment of Alasdair Marnoch as a director on 12 July 2016 (1 page)
16 June 2016Audit exemption statement of guarantee by parent company for period ending 31/07/15 (3 pages)
16 June 2016Audit exemption subsidiary accounts made up to 31 July 2015 (10 pages)
16 June 2016Audit exemption statement of guarantee by parent company for period ending 31/07/15 (3 pages)
16 June 2016Audit exemption subsidiary accounts made up to 31 July 2015 (10 pages)
27 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/07/15 (1 page)
27 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/07/15 (1 page)
27 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/07/15 (29 pages)
27 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/07/15 (29 pages)
26 January 2016Registered office address changed from 55 1st Floor King William Street London EC4R 9AD United Kingdom to 1st Floor 55 King William Street London EC4R 9AD on 26 January 2016 (1 page)
26 January 2016Registered office address changed from 55 1st Floor King William Street London EC4R 9AD United Kingdom to 1st Floor 55 King William Street London EC4R 9AD on 26 January 2016 (1 page)
11 January 2016Registered office address changed from 1 Cathedral Piazza London SW1E 5BP to 55 1st Floor King William Street London EC4R 9AD on 11 January 2016 (1 page)
11 January 2016Registered office address changed from 1 Cathedral Piazza London SW1E 5BP to 55 1st Floor King William Street London EC4R 9AD on 11 January 2016 (1 page)
13 October 2015Termination of appointment of Timothy Philip Griffiths as a director on 9 October 2015 (1 page)
13 October 2015Termination of appointment of Timothy Philip Griffiths as a director on 9 October 2015 (1 page)
13 October 2015Termination of appointment of Timothy Philip Griffiths as a director on 9 October 2015 (1 page)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(5 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(5 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(5 pages)
22 December 2014Full accounts made up to 31 July 2014 (13 pages)
22 December 2014Full accounts made up to 31 July 2014 (13 pages)
14 October 2014Termination of appointment of Gerard John Delaney as a director on 23 June 2014 (1 page)
14 October 2014Termination of appointment of Gerard John Delaney as a director on 23 June 2014 (1 page)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(6 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(6 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(6 pages)
27 May 2014Director's details changed for Mr Alasdair Marnoch on 7 February 2014 (2 pages)
27 May 2014Director's details changed for Mr Alasdair Marnoch on 7 February 2014 (2 pages)
27 May 2014Director's details changed for Mr Alasdair Marnoch on 7 February 2014 (2 pages)
27 May 2014Director's details changed for Mr Timothy Philip Griffiths on 23 May 2014 (2 pages)
27 May 2014Director's details changed for Mr Timothy Philip Griffiths on 23 May 2014 (2 pages)
3 April 2014Appointment of Mr Timothy Philip Griffiths as a director (2 pages)
3 April 2014Appointment of Mr Timothy Philip Griffiths as a director (2 pages)
2 April 2014Director's details changed for Mr Simon Linley Webster on 23 March 2014 (2 pages)
2 April 2014Termination of appointment of Peter Sewell as a director (1 page)
2 April 2014Termination of appointment of Peter Sewell as a director (1 page)
2 April 2014Director's details changed for Mr Simon Linley Webster on 23 March 2014 (2 pages)
10 February 2014Full accounts made up to 31 July 2013 (12 pages)
10 February 2014Full accounts made up to 31 July 2013 (12 pages)
2 January 2014Termination of appointment of William Fagan as a director (1 page)
2 January 2014Termination of appointment of William Fagan as a director (1 page)
17 December 2013Appointment of Mr Alasdair Marnoch as a director (2 pages)
17 December 2013Appointment of Mr Alasdair Marnoch as a director (2 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(6 pages)
10 September 2013Registered office address changed from 1 Oliver's Yard 55 - 71 City Road London EC1Y 1DT England on 10 September 2013 (1 page)
10 September 2013Registered office address changed from 1 Oliver's Yard 55 - 71 City Road London EC1Y 1DT England on 10 September 2013 (1 page)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(6 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(6 pages)
1 May 2013Full accounts made up to 31 July 2012 (13 pages)
1 May 2013Full accounts made up to 31 July 2012 (13 pages)
28 November 2012Director's details changed for Mr William Francis Fagan on 27 November 2012 (2 pages)
28 November 2012Director's details changed for Mr William Francis Fagan on 27 November 2012 (2 pages)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
31 July 2012Termination of appointment of John Milsom as a director (1 page)
31 July 2012Termination of appointment of John Milsom as a director (1 page)
18 July 2012Appointment of Mr Gerard John Delaney as a director (2 pages)
18 July 2012Appointment of Mr Gerard John Delaney as a director (2 pages)
10 July 2012Director's details changed for Mr Peter Leonard Sewell on 10 July 2012 (2 pages)
10 July 2012Director's details changed for Mr William Francis Fagan on 10 July 2012 (2 pages)
10 July 2012Director's details changed for Mr William Francis Fagan on 10 July 2012 (2 pages)
10 July 2012Director's details changed for Mr John Francis Sidney Milsom on 10 July 2012 (2 pages)
10 July 2012Director's details changed for Mr Simon Linley Webster on 10 July 2012 (2 pages)
10 July 2012Director's details changed for Mr John Francis Sidney Milsom on 10 July 2012 (2 pages)
10 July 2012Director's details changed for Mr Simon Linley Webster on 10 July 2012 (2 pages)
10 July 2012Director's details changed for Mr Peter Leonard Sewell on 10 July 2012 (2 pages)
16 May 2012Full accounts made up to 31 July 2011 (12 pages)
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 May 2012Full accounts made up to 31 July 2011 (12 pages)
16 December 2011Termination of appointment of Andrew Webb as a director (1 page)
16 December 2011Termination of appointment of Andrew Webb as a director (1 page)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
13 July 2011Director's details changed for Mr William Francis Fagan on 7 July 2011 (2 pages)
13 July 2011Director's details changed for Mr William Francis Fagan on 7 July 2011 (2 pages)
13 July 2011Termination of appointment of Christopher Lintell as a director (1 page)
13 July 2011Director's details changed for Mr Simon Linley Webster on 7 July 2011 (2 pages)
13 July 2011Termination of appointment of Christopher Lintell as a director (1 page)
13 July 2011Director's details changed for Mr Simon Linley Webster on 7 July 2011 (2 pages)
13 July 2011Director's details changed for Mr William Francis Fagan on 7 July 2011 (2 pages)
13 July 2011Director's details changed for Mr Simon Linley Webster on 7 July 2011 (2 pages)
11 July 2011Appointment of Mr Peter Leonard Sewell as a director (2 pages)
11 July 2011Appointment of Mr John Francis Sidney Milsom as a director (2 pages)
11 July 2011Appointment of Mr John Francis Sidney Milsom as a director (2 pages)
11 July 2011Appointment of Mr Peter Leonard Sewell as a director (2 pages)
8 July 2011Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 8 July 2011 (1 page)
8 July 2011Termination of appointment of State Street Secretaries (Uk) Limited as a secretary (1 page)
8 July 2011Termination of appointment of State Street Secretaries (Uk) Limited as a secretary (1 page)
8 July 2011Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 8 July 2011 (1 page)
4 May 2011Full accounts made up to 31 July 2010 (12 pages)
4 May 2011Full accounts made up to 31 July 2010 (12 pages)
29 September 2010Secretary's details changed for State Street Secretaries (Uk) Limited on 1 September 2010 (1 page)
29 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
29 September 2010Secretary's details changed for State Street Secretaries (Uk) Limited on 1 September 2010 (1 page)
29 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
29 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
29 September 2010Secretary's details changed for State Street Secretaries (Uk) Limited on 1 September 2010 (1 page)
5 July 2010Termination of appointment of Christian Gibson as a director (1 page)
5 July 2010Termination of appointment of Christian Gibson as a director (1 page)
5 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (1 page)
5 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (1 page)
5 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (1 page)
4 May 2010Full accounts made up to 31 July 2009 (11 pages)
4 May 2010Full accounts made up to 31 July 2009 (11 pages)
2 March 2010Appointment of Mr William Francis Fagan as a director (2 pages)
2 March 2010Appointment of Mr William Francis Fagan as a director (2 pages)
24 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement 05/02/2010
(5 pages)
24 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement 05/02/2010
(5 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 1 (15 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 1 (15 pages)
17 September 2009Return made up to 01/09/09; full list of members (4 pages)
17 September 2009Return made up to 01/09/09; full list of members (4 pages)
26 June 2009Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page)
26 June 2009Registered office changed on 26/06/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page)
26 June 2009Registered office changed on 26/06/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page)
26 June 2009Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page)
4 June 2009Full accounts made up to 31 July 2008 (11 pages)
4 June 2009Full accounts made up to 31 July 2008 (11 pages)
3 November 2008Appointment terminated director michael shanahan (1 page)
3 November 2008Appointment terminated director michael shanahan (1 page)
13 October 2008Director appointed mr simon linley webster (1 page)
13 October 2008Director appointed mr christopher michael lintell (2 pages)
13 October 2008Director appointed mr christopher michael lintell (2 pages)
13 October 2008Director appointed mr simon linley webster (1 page)
16 September 2008Return made up to 01/09/08; full list of members (4 pages)
16 September 2008Return made up to 01/09/08; full list of members (4 pages)
3 June 2008Full accounts made up to 31 July 2007 (11 pages)
3 June 2008Full accounts made up to 31 July 2007 (11 pages)
26 September 2007Return made up to 01/09/07; full list of members (2 pages)
26 September 2007Return made up to 01/09/07; full list of members (2 pages)
7 June 2007Full accounts made up to 31 July 2006 (11 pages)
7 June 2007Full accounts made up to 31 July 2006 (11 pages)
22 September 2006Return made up to 01/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 September 2006Return made up to 01/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 August 2006Director's particulars changed (1 page)
7 August 2006Registered office changed on 07/08/06 from: 8TH floor 68 king william street london EC4N 7DZ (1 page)
7 August 2006Registered office changed on 07/08/06 from: 8TH floor 68 king william street london EC4N 7DZ (1 page)
7 August 2006Director's particulars changed (1 page)
6 June 2006Full accounts made up to 31 July 2005 (11 pages)
6 June 2006Full accounts made up to 31 July 2005 (11 pages)
2 June 2006Registered office changed on 02/06/06 from: 6TH floor 69 park lane croydon surrey CR9 1TQ (1 page)
2 June 2006Registered office changed on 02/06/06 from: 6TH floor 69 park lane croydon surrey CR9 1TQ (1 page)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006Director resigned (1 page)
27 October 2005Return made up to 01/09/05; full list of members (7 pages)
27 October 2005Return made up to 01/09/05; full list of members (7 pages)
7 June 2005Full accounts made up to 31 July 2004 (10 pages)
7 June 2005Full accounts made up to 31 July 2004 (10 pages)
10 September 2004Return made up to 01/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 September 2004Return made up to 01/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 August 2004Registered office changed on 17/08/04 from: 4 royal mint court london EC3N 4HJ (1 page)
17 August 2004Registered office changed on 17/08/04 from: 4 royal mint court london EC3N 4HJ (1 page)
13 August 2004Full accounts made up to 31 July 2003 (10 pages)
13 August 2004Full accounts made up to 31 July 2003 (10 pages)
15 September 2003Return made up to 01/09/03; full list of members (7 pages)
15 September 2003Return made up to 01/09/03; full list of members (7 pages)
4 June 2003Full accounts made up to 31 July 2002 (10 pages)
4 June 2003Full accounts made up to 31 July 2002 (10 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
14 February 2003Registered office changed on 14/02/03 from: 35 new bridge street london EC4V 6BW (1 page)
14 February 2003Registered office changed on 14/02/03 from: 35 new bridge street london EC4V 6BW (1 page)
10 September 2002Return made up to 01/09/02; full list of members (8 pages)
10 September 2002Return made up to 01/09/02; full list of members (8 pages)
20 August 2002Full accounts made up to 31 July 2001 (10 pages)
20 August 2002Full accounts made up to 31 July 2001 (10 pages)
11 April 2002Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page)
11 April 2002Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page)
3 October 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 October 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000Director resigned (1 page)
4 December 2000New director appointed (2 pages)
4 December 2000Director resigned (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
18 September 2000Incorporation (16 pages)
18 September 2000Incorporation (16 pages)