Company NameFMW Risk Services Limited
Company StatusDissolved
Company Number04089483
CategoryPrivate Limited Company
Incorporation Date13 October 2000(23 years, 6 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameMr Alistair Charles Peel
StatusClosed
Appointed09 August 2018(17 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 16 March 2021)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Charles Douglas Scott
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2019(18 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Charles Robertson Crawford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2019(18 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMiss Jane Ann Saunders
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(same day as company formation)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameMr Richard Hugh Wollaston
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Secretary NameMiss Jane Ann Saunders
NationalityBritish
StatusResigned
Appointed13 October 2000(same day as company formation)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameMatthew James Collins
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(3 weeks, 6 days after company formation)
Appointment Duration7 years, 1 month (resigned 20 December 2007)
RoleInsurance Broker
Correspondence Address2 Kay Close
Great Leighs
Essex
CM3 1RU
Director NameMichelle Kathleen Cracknell
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(3 weeks, 6 days after company formation)
Appointment Duration7 years, 1 month (resigned 20 December 2007)
RoleIt Accounts Manager
Correspondence Address31 Cornflower Close
Stanway
Colchester
Essex
CO3 5SE
Director NamePaul Francis Esworthy
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(3 weeks, 6 days after company formation)
Appointment Duration7 years, 1 month (resigned 20 December 2007)
RoleAccountant
Correspondence Address175 Saint Johns Road
Colchester
Essex
CO4 4JG
Director NameMr Peter William Blanc
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(3 weeks, 6 days after company formation)
Appointment Duration7 years, 1 month (resigned 20 December 2007)
RoleDirector Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressStable House
Berechurch Hall Road
Colchester
Essex
CO2 9NW
Director NameDavid Nicolas Anderson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(3 weeks, 6 days after company formation)
Appointment Duration7 years, 1 month (resigned 20 December 2007)
RoleCompany Director
Correspondence Address4 Bocking Place
Courtauld Road
Braintree
Essex
CM7 9BT
Secretary NamePaul Francis Esworthy
NationalityBritish
StatusResigned
Appointed09 November 2000(3 weeks, 6 days after company formation)
Appointment Duration7 years, 1 month (resigned 20 December 2007)
RoleAccountant
Correspondence Address175 Saint Johns Road
Colchester
Essex
CO4 4JG
Director NameDominic John Gerard Macmahon
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(1 month after company formation)
Appointment Duration7 years, 1 month (resigned 20 December 2007)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address45 Gladwin Road
Colchester
CO2 7HW
Director NameMr Richard Shail
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(1 month after company formation)
Appointment Duration7 years, 1 month (resigned 20 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDrumochter Station Road
Wickham Bishops
Witham
Essex
CM8 3JL
Director NameMr Richard Phillip Hodson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(7 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 2014)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressManor Farm House
75 George Lane Notton
Wakefield
West Yorkshire
WF4 2NQ
Director NameMr Simon Andrew Shaw
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(7 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2011)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Secretary NameMr Stefan Benkov Benev
NationalityBritish
StatusResigned
Appointed20 December 2007(7 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2014(13 years, 5 months after company formation)
Appointment Duration10 months (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Secretary NameMrs Jarlath Delphene Wade
StatusResigned
Appointed01 April 2014(13 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 August 2018)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Matthew William Pike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(14 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr William Lindsay McGowan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2019(18 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW

Contact

Websitetheovalgroup.co.uk

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1.3m at £1Oval LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,300,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

28 August 2003Delivered on: 29 August 2003
Satisfied on: 18 March 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re fmw risk services limited and now numbered 01770448 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied
11 December 2000Delivered on: 19 December 2000
Satisfied on: 24 November 2007
Persons entitled: Lloyds Tsb Bank 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2020First Gazette notice for voluntary strike-off (1 page)
5 November 2020Application to strike the company off the register (3 pages)
29 October 2020Confirmation statement made on 13 October 2020 with updates (4 pages)
13 October 2020Solvency Statement dated 23/09/20 (1 page)
13 October 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 October 2020Statement of capital on 13 October 2020
  • GBP 1
(3 pages)
13 October 2020Statement by Directors (1 page)
16 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
2 October 2019Termination of appointment of William Lindsay Mcgowan as a director on 13 September 2019 (1 page)
2 October 2019Appointment of Mr Charles Crawford as a director on 13 September 2019 (2 pages)
9 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
2 August 2019Appointment of Mr William Lindsay Mcgowan as a director on 30 July 2019 (2 pages)
2 August 2019Appointment of Mr Charles Douglas Scott as a director on 30 July 2019 (2 pages)
2 August 2019Termination of appointment of Matthew William Pike as a director on 30 July 2019 (1 page)
16 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
14 August 2018Appointment of Mr Alistair Charles Peel as a secretary on 9 August 2018 (2 pages)
14 August 2018Termination of appointment of Jarlath Delphene Wade as a secretary on 9 August 2018 (1 page)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 December 2016Registered office address changed from 9 South Parade Wakefield West Yorkshire WF1 1LR to The Walbrook Building 25 Walbrook London EC4N 8AW on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 9 South Parade Wakefield West Yorkshire WF1 1LR to The Walbrook Building 25 Walbrook London EC4N 8AW on 7 December 2016 (1 page)
18 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
25 May 2016Register(s) moved to registered inspection location The Walbrook Building 25 Walbrook London EC4N 8AW (1 page)
25 May 2016Register(s) moved to registered inspection location The Walbrook Building 25 Walbrook London EC4N 8AW (1 page)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,300,000
(4 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,300,000
(4 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
3 March 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
3 March 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
30 January 2015Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages)
30 January 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
30 January 2015Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages)
30 January 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
16 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 January 2015Statement of company's objects (2 pages)
16 January 2015Statement of company's objects (2 pages)
14 October 2014Register(s) moved to registered office address 9 South Parade Wakefield West Yorkshire WF1 1LR (1 page)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,300,000
(4 pages)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,300,000
(4 pages)
14 October 2014Register(s) moved to registered office address 9 South Parade Wakefield West Yorkshire WF1 1LR (1 page)
29 September 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
29 September 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
11 August 2014Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW (1 page)
11 August 2014Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW (1 page)
24 April 2014Termination of appointment of Stefan Benev as a secretary (1 page)
24 April 2014Appointment of Mr Mark Stephen Mugge as a director (2 pages)
24 April 2014Termination of appointment of Richard Hodson as a director (1 page)
24 April 2014Appointment of Mr Mark Stephen Mugge as a director (2 pages)
24 April 2014Termination of appointment of Stefan Benev as a secretary (1 page)
24 April 2014Termination of appointment of Richard Hodson as a director (1 page)
24 April 2014Appointment of Mrs Jarlath Delphene Wade as a secretary (2 pages)
24 April 2014Appointment of Mrs Jarlath Delphene Wade as a secretary (2 pages)
20 February 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
20 February 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
21 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,300,000
(5 pages)
21 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,300,000
(5 pages)
16 January 2013Accounts for a dormant company made up to 31 May 2012 (7 pages)
16 January 2013Accounts for a dormant company made up to 31 May 2012 (7 pages)
17 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
12 December 2011Accounts for a dormant company made up to 31 May 2011 (7 pages)
12 December 2011Accounts for a dormant company made up to 31 May 2011 (7 pages)
25 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
1 September 2011Termination of appointment of Simon Shaw as a director (1 page)
1 September 2011Termination of appointment of Simon Shaw as a director (1 page)
16 February 2011Full accounts made up to 31 May 2010 (10 pages)
16 February 2011Full accounts made up to 31 May 2010 (10 pages)
15 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
4 December 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
3 December 2009Register inspection address has been changed (1 page)
3 December 2009Register inspection address has been changed (1 page)
3 December 2009Register(s) moved to registered inspection location (1 page)
3 December 2009Register(s) moved to registered inspection location (1 page)
27 November 2009Full accounts made up to 31 May 2009 (13 pages)
27 November 2009Full accounts made up to 31 May 2009 (13 pages)
19 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
19 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
19 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages)
11 November 2009Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages)
11 November 2009Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages)
8 June 2009Director's change of particulars / simon shaw / 04/06/2009 (1 page)
8 June 2009Director's change of particulars / simon shaw / 04/06/2009 (1 page)
5 June 2009Full accounts made up to 31 May 2008 (16 pages)
5 June 2009Full accounts made up to 31 May 2008 (16 pages)
17 November 2008Return made up to 13/10/08; full list of members (5 pages)
17 November 2008Return made up to 13/10/08; full list of members (5 pages)
29 March 2008Gbp sr 500000@1 (1 page)
29 March 2008Gbp sr 500000@1 (1 page)
18 March 2008Location of register of members (1 page)
18 March 2008Location of register of members (1 page)
8 January 2008Memorandum and Articles of Association (16 pages)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 January 2008Memorandum and Articles of Association (16 pages)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 January 2008Accounting reference date extended from 31/12/07 to 31/05/08 (1 page)
3 January 2008New secretary appointed (2 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Secretary resigned;director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Registered office changed on 03/01/08 from: fmw house threshelfords business park inworth road feering essex CO5 9SE (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Registered office changed on 03/01/08 from: fmw house threshelfords business park inworth road feering essex CO5 9SE (1 page)
3 January 2008New director appointed (3 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008New secretary appointed (2 pages)
3 January 2008Director resigned (1 page)
3 January 2008Accounting reference date extended from 31/12/07 to 31/05/08 (1 page)
3 January 2008New director appointed (3 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Secretary resigned;director resigned (1 page)
3 January 2008New director appointed (3 pages)
3 January 2008New director appointed (3 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
24 November 2007Declaration of satisfaction of mortgage/charge (1 page)
24 November 2007Declaration of satisfaction of mortgage/charge (1 page)
15 October 2007Return made up to 13/10/07; full list of members (5 pages)
15 October 2007Return made up to 13/10/07; full list of members (5 pages)
21 May 2007Full accounts made up to 31 December 2006 (20 pages)
21 May 2007Full accounts made up to 31 December 2006 (20 pages)
8 November 2006Return made up to 13/10/06; full list of members (5 pages)
8 November 2006Director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
8 November 2006Return made up to 13/10/06; full list of members (5 pages)
19 May 2006Full accounts made up to 31 December 2005 (20 pages)
19 May 2006Full accounts made up to 31 December 2005 (20 pages)
31 October 2005Return made up to 13/10/05; full list of members
  • 363(287) ‐ Registered office changed on 31/10/05
(11 pages)
31 October 2005Return made up to 13/10/05; full list of members
  • 363(287) ‐ Registered office changed on 31/10/05
(11 pages)
27 June 2005Full accounts made up to 31 December 2004 (20 pages)
27 June 2005Full accounts made up to 31 December 2004 (20 pages)
18 March 2005Declaration of satisfaction of mortgage/charge (1 page)
18 March 2005Declaration of satisfaction of mortgage/charge (1 page)
8 November 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 November 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 March 2004Full accounts made up to 31 December 2003 (20 pages)
23 March 2004Full accounts made up to 31 December 2003 (20 pages)
7 January 2004Auditor's resignation (2 pages)
7 January 2004Auditor's resignation (2 pages)
16 October 2003Return made up to 13/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 October 2003Return made up to 13/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 August 2003Particulars of mortgage/charge (5 pages)
29 August 2003Particulars of mortgage/charge (5 pages)
13 May 2003Full accounts made up to 31 December 2002 (24 pages)
13 May 2003Full accounts made up to 31 December 2002 (24 pages)
17 October 2002Return made up to 13/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 October 2002Return made up to 13/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 June 2002Full accounts made up to 31 December 2001 (20 pages)
5 June 2002Full accounts made up to 31 December 2001 (20 pages)
15 October 2001Return made up to 13/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
15 October 2001Return made up to 13/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
16 January 2001Ad 11/12/00-11/01/01 £ si 1799993@1=1799993 £ ic 7/1800000 (4 pages)
16 January 2001Ad 11/12/00-11/01/01 £ si 1799993@1=1799993 £ ic 7/1800000 (4 pages)
21 December 2000£ nc 100/2000000 11/12/00 (1 page)
21 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(35 pages)
21 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(35 pages)
21 December 2000£ nc 100/2000000 11/12/00 (1 page)
19 December 2000Particulars of mortgage/charge (7 pages)
19 December 2000Particulars of mortgage/charge (7 pages)
12 December 2000Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
12 December 2000Registered office changed on 12/12/00 from: wollastons solicitors brierly place, new london road chelmsford essex CM2 0AP (1 page)
12 December 2000Registered office changed on 12/12/00 from: wollastons solicitors brierly place, new london road chelmsford essex CM2 0AP (1 page)
12 December 2000Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
20 November 2000New director appointed (3 pages)
20 November 2000New director appointed (2 pages)
20 November 2000Ad 13/11/00--------- £ si 1@1=1 £ ic 6/7 (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000Ad 13/11/00--------- £ si 1@1=1 £ ic 6/7 (2 pages)
20 November 2000New director appointed (3 pages)
16 November 2000New secretary appointed;new director appointed (2 pages)
16 November 2000Director resigned (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (3 pages)
16 November 2000Ad 09/11/00--------- £ si 5@1=5 £ ic 1/6 (3 pages)
16 November 2000New director appointed (2 pages)
16 November 2000Director resigned (1 page)
16 November 2000New director appointed (3 pages)
16 November 2000New secretary appointed;new director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
16 November 2000Ad 09/11/00--------- £ si 5@1=5 £ ic 1/6 (3 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
13 October 2000Incorporation (20 pages)
13 October 2000Incorporation (20 pages)