London
E14 5HJ
Director Name | Mr Peter Francis Corry |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 15 May 2017(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 23 April 2019) |
Role | Managing Director |
Country of Residence | Luxembourg |
Correspondence Address | 20 Churchill Place London E14 5HJ |
Director Name | Mr Justin Timothy Knott |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2017(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 23 April 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Churchill Place London E14 5HJ |
Secretary Name | State Street Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | 20 Churchill Place London E14 5HJ |
Director Name | Mrs Margaret Ruth Bonsall |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Horton Priory Monks Horton Ashford Kent TN25 6DZ |
Director Name | Nigel Charles Bradley |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 August 2003) |
Role | Banker |
Correspondence Address | 64 Owl Way Hartford Huntingdon Cambridgeshire PE29 1YZ |
Director Name | Julia Anne Jennifer Chapman |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(4 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 14 March 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Vincent Hall Becquet Vincent Trinity Jersey JE3 5FG |
Director Name | Nicola Claire Davies |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 July 2005) |
Role | Advocate |
Correspondence Address | Handois Farm La Route De St John St Lawrence Jersey JE3 1NE |
Director Name | Jonathan Clemson Walker |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 January 2004) |
Role | Solicitor |
Correspondence Address | La Rocque High Street St Aubin JE3 8BZ |
Director Name | Mr Rupert Duncan Edward Walker |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 July 2006) |
Role | Solicitor |
Country of Residence | Jersey |
Correspondence Address | Waverley Farm Le Mont De La Mare Street Catherine Jersey Channel Islands JE3 6DB |
Director Name | Robert William Short |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Langham Road Teddington Middlesex TW11 9HG |
Director Name | Jonathan David Rigby |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2006) |
Role | Advocate |
Correspondence Address | 306 Tea Trade Wharf 26 Shad Thames London SE1 2AS |
Director Name | Mr Vincent Michael Rapley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 January 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Phoenix House 18 King William Street London EC4N 7BP |
Director Name | Daniel James Birtwistle |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(5 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 January 2007) |
Role | Lawyer |
Correspondence Address | Flat 504 Butlers Wharf Buildings 36 Shad Thames London SE1 2YE |
Director Name | Mr Oliver Frank John Pritchard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 October 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Northumberland Place London W2 5AS |
Director Name | Mr Dean Michael Godwin |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 November 2009) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 1st Floor Phoenix House 18 King William Street London EC4N 7BP |
Director Name | Mr Ian David O'Meara |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 June 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Paramount Building 206-212 St John Street London EC1V 4JY |
Director Name | Mr Steven Antony Scally |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 August 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Churchill Place London E14 5HJ |
Director Name | Mr Jason Christopher Bingham |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Phoenix House 18 King William Street London EC4N 7BP |
Director Name | Mrs Ainun Ayub |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 09 October 2009(9 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 August 2011) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Phoenix House 18 King William Street London EC4N 7BP |
Director Name | Mr Ahsan Zafar Iqbal |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(11 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 13 May 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Churchill Place London E14 5HJ |
Director Name | Miss Marisa Joanne Warren |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 2018) |
Role | Associate Vice President, Finance |
Country of Residence | England |
Correspondence Address | 20 Churchill Place London E14 5HJ |
Director Name | Mr Benjamin Roland Mardon |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2016(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Churchill Place London E14 5HJ |
Registered Address | 20 Churchill Place London E14 5HJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | State Street Investment Holdings (Jersey) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2019 | Application to strike the company off the register (4 pages) |
27 November 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
20 November 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
31 August 2018 | Termination of appointment of Marisa Joanne Warren as a director on 31 August 2018 (1 page) |
27 July 2018 | Termination of appointment of Benjamin Mardon as a director on 31 March 2018 (1 page) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 October 2017 | Appointment of Mr Justin Timothy Knott as a director on 1 September 2017 (2 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
3 October 2017 | Termination of appointment of Steven Antony Scally as a director on 31 August 2017 (1 page) |
3 October 2017 | Termination of appointment of Steven Antony Scally as a director on 31 August 2017 (1 page) |
3 October 2017 | Appointment of Mr Justin Timothy Knott as a director on 1 September 2017 (2 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
21 July 2017 | Appointment of Mr Peter Francis Corry as a director on 15 May 2017 (2 pages) |
21 July 2017 | Appointment of Mr Peter Francis Corry as a director on 15 May 2017 (2 pages) |
16 June 2017 | Appointment of Mr Vijay Fernando as a director on 15 May 2017 (2 pages) |
16 June 2017 | Appointment of Mr Vijay Fernando as a director on 15 May 2017 (2 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
3 October 2016 | Appointment of Mr Benjamin Mardon as a director on 2 September 2016 (2 pages) |
3 October 2016 | Appointment of Mr Benjamin Mardon as a director on 2 September 2016 (2 pages) |
17 September 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
17 September 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
9 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
13 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
17 September 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
17 September 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
17 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
20 June 2013 | Second filing of TM01 previously delivered to Companies House
|
20 June 2013 | Second filing of TM01 previously delivered to Companies House
|
13 June 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
13 June 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
5 June 2013 | Termination of appointment of Ahsan Iqbal as a director
|
5 June 2013 | Termination of appointment of Ahsan Iqbal as a director
|
10 May 2013 | Appointment of Miss Marisa Joanne Warren as a director (2 pages) |
10 May 2013 | Appointment of Miss Marisa Joanne Warren as a director (2 pages) |
31 October 2012 | Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 (2 pages) |
31 October 2012 | Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 (2 pages) |
22 October 2012 | Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 22 October 2012 (1 page) |
22 October 2012 | Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 22 October 2012 (1 page) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Termination of appointment of Jason Bingham as a director (1 page) |
29 August 2012 | Termination of appointment of Jason Bingham as a director (1 page) |
24 July 2012 | Appointment of Mr Ahsan Zafar Iqbal as a director (2 pages) |
24 July 2012 | Appointment of Mr Ahsan Zafar Iqbal as a director
|
24 July 2012 | Appointment of Mr Ahsan Zafar Iqbal as a director (2 pages) |
24 July 2012 | Appointment of Mr Ahsan Zafar Iqbal as a director
|
15 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
15 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
7 March 2012 | Termination of appointment of Vincent Rapley as a director (1 page) |
7 March 2012 | Termination of appointment of Vincent Rapley as a director (1 page) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
15 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
11 August 2011 | Termination of appointment of Ainun Ayub as a director (1 page) |
11 August 2011 | Termination of appointment of Ainun Ayub as a director (1 page) |
22 March 2011 | Resolutions
|
22 March 2011 | Resolutions
|
8 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Secretary's details changed for State Street Secretaries (Uk) Limited on 30 September 2010 (1 page) |
7 October 2010 | Secretary's details changed for State Street Secretaries (Uk) Limited on 30 September 2010 (1 page) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
14 June 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (1 page) |
14 June 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (1 page) |
14 June 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (1 page) |
1 June 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
1 June 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
25 November 2009 | Termination of appointment of Dean Godwin as a director (1 page) |
25 November 2009 | Termination of appointment of Dean Godwin as a director (1 page) |
29 October 2009 | Termination of appointment of Oliver Pritchard as a director (1 page) |
29 October 2009 | Termination of appointment of Oliver Pritchard as a director (1 page) |
29 October 2009 | Appointment of Ms Ainun Ayub as a director (2 pages) |
29 October 2009 | Appointment of Ms Ainun Ayub as a director (2 pages) |
28 October 2009 | Director's details changed for Vincent Michael Rapley on 12 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Mr Dean Michael Godwin on 12 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Mr Steven Antony Scally on 12 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Mr Steven Antony Scally on 12 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Vincent Michael Rapley on 12 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Mr Jason Christopher Bingham on 12 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Mr Jason Christopher Bingham on 12 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Mr Dean Michael Godwin on 12 October 2009 (3 pages) |
1 October 2009 | Return made up to 30/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 30/09/09; full list of members (4 pages) |
3 July 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
3 July 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
25 June 2009 | Appointment terminated director ian o'meara (1 page) |
25 June 2009 | Director appointed mr jason christopher bingham (1 page) |
25 June 2009 | Appointment terminated director ian o'meara (1 page) |
25 June 2009 | Director appointed mr jason christopher bingham (1 page) |
24 June 2009 | Director appointed mr steven antony scally (2 pages) |
24 June 2009 | Director appointed mr steven antony scally (2 pages) |
1 April 2009 | Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page) |
1 April 2009 | Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page) |
14 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
14 October 2008 | Director's change of particulars / vincent rapley / 14/10/2008 (1 page) |
14 October 2008 | Director's change of particulars / vincent rapley / 14/10/2008 (1 page) |
14 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
14 April 2008 | Director appointed mr ian david o'meara (1 page) |
14 April 2008 | Director appointed mr ian david o'meara (1 page) |
2 April 2008 | Director appointed mr dean michael godwin (1 page) |
2 April 2008 | Director appointed mr dean michael godwin (1 page) |
18 March 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
18 March 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
14 March 2008 | Appointment terminated director julia chapman (1 page) |
14 March 2008 | Appointment terminated director julia chapman (1 page) |
3 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
9 July 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
9 July 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
26 October 2006 | Return made up to 30/09/06; full list of members
|
26 October 2006 | Return made up to 30/09/06; full list of members
|
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: 6TH floor 69 park lane croydon CR9 1TQ (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: 6TH floor 69 park lane croydon CR9 1TQ (1 page) |
22 May 2006 | New director appointed (3 pages) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | New director appointed (3 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
11 April 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
11 April 2006 | New director appointed (2 pages) |
12 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
12 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | Director resigned (1 page) |
21 July 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
21 July 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
11 October 2004 | Return made up to 30/09/04; full list of members
|
11 October 2004 | Return made up to 30/09/04; full list of members
|
26 July 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
26 July 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: 4 royal mint court london EC3N 4HJ (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: 4 royal mint court london EC3N 4HJ (1 page) |
17 February 2004 | New director appointed (3 pages) |
17 February 2004 | New director appointed (3 pages) |
9 February 2004 | Director's particulars changed (1 page) |
9 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
7 November 2003 | Director's particulars changed (1 page) |
7 November 2003 | Director's particulars changed (1 page) |
13 October 2003 | Return made up to 30/09/03; full list of members
|
13 October 2003 | Return made up to 30/09/03; full list of members
|
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
5 August 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
5 August 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
8 February 2003 | Director resigned (2 pages) |
8 February 2003 | Director resigned (2 pages) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | Registered office changed on 08/02/03 from: 4TH floor 35 new bridge street blackfriars london EC4V 6BW (1 page) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | Registered office changed on 08/02/03 from: 4TH floor 35 new bridge street blackfriars london EC4V 6BW (1 page) |
6 November 2002 | Return made up to 30/09/02; full list of members
|
6 November 2002 | Return made up to 30/09/02; full list of members
|
1 July 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
1 July 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
16 October 2001 | Resolutions
|
16 October 2001 | Resolutions
|
3 October 2001 | Return made up to 30/09/01; full list of members
|
3 October 2001 | Return made up to 30/09/01; full list of members
|
5 April 2001 | New director appointed (3 pages) |
5 April 2001 | New director appointed (3 pages) |
5 April 2001 | New director appointed (3 pages) |
5 April 2001 | New director appointed (3 pages) |
5 April 2001 | New director appointed (3 pages) |
5 April 2001 | New director appointed (3 pages) |
28 March 2001 | Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page) |
28 March 2001 | Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page) |
26 March 2001 | New director appointed (3 pages) |
26 March 2001 | New director appointed (3 pages) |
26 March 2001 | New director appointed (3 pages) |
26 March 2001 | New director appointed (3 pages) |
16 March 2001 | Company name changed redfriars LIMITED\certificate issued on 16/03/01 (2 pages) |
16 March 2001 | Company name changed redfriars LIMITED\certificate issued on 16/03/01 (2 pages) |
11 October 2000 | Incorporation (14 pages) |
11 October 2000 | Incorporation (14 pages) |