Company NameGlobal System Technology Limited
Company StatusDissolved
Company Number04113303
CategoryPrivate Limited Company
Incorporation Date23 November 2000(23 years, 5 months ago)
Dissolution Date21 August 2019 (4 years, 8 months ago)
Previous NameGlobal System Technology Plc

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameLaura Wilcock
StatusClosed
Appointed25 April 2016(15 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 21 August 2019)
RoleCompany Director
Correspondence AddressNumber One @ The Beehive Lions Drive
Blackburn
BB1 2QS
Secretary NameKris Somers
StatusClosed
Appointed25 April 2016(15 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 21 August 2019)
RoleCompany Director
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr John Anthony Robinson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2017(16 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 21 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Christian Bruno Jean Idczak
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed05 September 2017(16 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 21 August 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ
Director NameDominic Hugh Findlow
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(3 weeks, 6 days after company formation)
Appointment Duration12 years (resigned 21 December 2012)
RoleManaging Director
Country of ResidenceDubai
Correspondence Address6-7 Ludgate Square
London
EC4M 7AS
Director NameYu Cao
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityChinese
StatusResigned
Appointed21 December 2000(4 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 30 September 2012)
RoleManager
Country of ResidenceChina
Correspondence Address6-7 Ludgate Square
London
EC4M 7AS
Director NameGuang Feng
Date of BirthAugust 1972 (Born 51 years ago)
NationalityChinese
StatusResigned
Appointed21 December 2000(4 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 01 July 2001)
RoleManager
Correspondence Address17 Qi Jia Lou
Shanhaiguan
Qinhuangdao
Hebei 066200
People's Republic Of China
Secretary NameGuang Feng
NationalityChinese
StatusResigned
Appointed21 December 2000(4 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 01 July 2001)
RoleManager
Correspondence Address17 Qi Jia Lou
Shanhaiguan
Qinhuangdao
Hebei 066200
People's Republic Of China
Secretary NameMr Anthony Paul James
NationalityBritish
StatusResigned
Appointed01 March 2002(1 year, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 December 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMedlands 161 Kingsmead Road
Loudwater
High Wycombe
Buckinghamshire
HP11 1JB
Director NameZhiming Benson Xia
Date of BirthMay 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed04 March 2005(4 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2007)
RoleVice President
Correspondence Address1805-6837 Station Hill Dr.
Burnaby
B.C. V3n5b7
Canada
Director NameShiquan Li
Date of BirthNovember 1950 (Born 73 years ago)
NationalityChinese
StatusResigned
Appointed01 May 2007(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 February 2009)
RoleFinancial
Correspondence AddressNo. 8 - 6 - 1 Yanda Apartment Qetdz.
Qinhuavgdao
066004
China
Director NameJiang Zhengyu
Date of BirthMarch 1971 (Born 53 years ago)
NationalityChinese
StatusResigned
Appointed26 February 2009(8 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 November 2009)
RoleFinance
Country of ResidenceChina
Correspondence Address6-7 Ludgate Square
London
EC4M 7AS
Director NameTerry Lam
Date of BirthMarch 1971 (Born 53 years ago)
NationalityChinese
StatusResigned
Appointed17 November 2009(8 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2012)
RoleFinance
Country of ResidenceChina
Correspondence Address6-7 Ludgate Square
London
EC4M 7AS
Director NameMr Mark Robin Friedlander
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed13 December 2012(12 years after company formation)
Appointment Duration10 months (resigned 15 October 2013)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressFourth Floor 30-31 Furnival Street
London
EC4A 1JQ
Director NameMr Otto Frank De Bont
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed18 December 2012(12 years after company formation)
Appointment Duration3 years, 5 months (resigned 14 June 2016)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressLittleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMr Robert William Sadler
Date of BirthMay 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed21 November 2013(13 years after company formation)
Appointment Duration2 years, 5 months (resigned 25 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittleton Road
Ashford
Middlesex
TW15 1TZ
Secretary NameMr Robert Sadler
StatusResigned
Appointed18 May 2014(13 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 April 2016)
RoleCompany Director
Correspondence AddressLittleton Road
Ashford
Middlesex
TW15 1TZ
Director NameVaclav Malimanek
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityCzech
StatusResigned
Appointed25 April 2016(15 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 September 2017)
RoleChief Financial Officer
Country of ResidenceBelgium
Correspondence AddressLittleton Road
Ashford
Middlesex
TW15 1TZ
Director NameKris Somers
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBelgian
StatusResigned
Appointed25 April 2016(15 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 September 2017)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressLittleton Road
Ashford
Middlesex
TW15 1TZ
Director NameUK Business Formations Limited (Corporation)
StatusResigned
Appointed23 November 2000(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Secretary NameUK Companyshop Ltd (Corporation)
StatusResigned
Appointed23 November 2000(same day as company formation)
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ
Secretary NameNemo Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2002(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 03 April 2006)
Correspondence AddressWell Court
14-16 Farringdon Lane
London
EC1R 3AU
Secretary NameGrosvenor Secretary Ltd (Corporation)
StatusResigned
Appointed03 April 2006(5 years, 4 months after company formation)
Appointment Duration6 years (resigned 01 April 2012)
Correspondence Address6-7 Ludgate Square
London
EC4M 7AS
Secretary NameGrosvenor Secretaries London Limited (Corporation)
StatusResigned
Appointed01 April 2012(11 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 May 2014)
Correspondence Address6-7 Ludgate Square
London
EC4M 7AS

Contact

Websitegst.com.cn

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1G S T Group International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,993,110
Cash£3,952,102
Current Liabilities£3,375,459

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

9 October 2002Delivered on: 22 October 2002
Satisfied on: 22 January 2016
Persons entitled: Hsbc 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.
Fully Satisfied

Filing History

21 August 2019Final Gazette dissolved following liquidation (1 page)
21 May 2019Return of final meeting in a members' voluntary winding up (12 pages)
20 May 2019Liquidators' statement of receipts and payments to 6 March 2019 (12 pages)
25 June 2018Register(s) moved to registered inspection location 1st Floor Ash House Littleton Road Ashford TW15 1TZ (1 page)
25 June 2018Register inspection address has been changed to 1st Floor Ash House Littleton Road Ashford TW15 1TZ (2 pages)
23 March 2018Registered office address changed from Littleton Road Ashford Middlesex TW15 1TZ to Hill House 1 Little New Street London EC4A 3TR on 23 March 2018 (2 pages)
20 March 2018Declaration of solvency (7 pages)
20 March 2018Appointment of a voluntary liquidator (3 pages)
20 March 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-07
(1 page)
16 January 2018Statement of company's objects (2 pages)
11 January 2018Solvency Statement dated 10/01/18 (1 page)
11 January 2018Statement of capital on 11 January 2018
  • GBP 1.00
(3 pages)
11 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 January 2018Statement by Directors (1 page)
6 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
6 September 2017Appointment of Mr Christian Bruno Jean Idczak as a director on 5 September 2017 (2 pages)
6 September 2017Termination of appointment of Vaclav Malimanek as a director on 5 September 2017 (1 page)
6 September 2017Appointment of Mr Christian Bruno Jean Idczak as a director on 5 September 2017 (2 pages)
6 September 2017Termination of appointment of Vaclav Malimanek as a director on 5 September 2017 (1 page)
6 September 2017Appointment of Mr John Anthony Robinson as a director on 5 September 2017 (2 pages)
6 September 2017Termination of appointment of Kris Somers as a director on 5 September 2017 (1 page)
6 September 2017Termination of appointment of Kris Somers as a director on 5 September 2017 (1 page)
6 September 2017Appointment of Mr John Anthony Robinson as a director on 5 September 2017 (2 pages)
3 August 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
3 August 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 August 2017Certificate of re-registration from Public Limited Company to Private (1 page)
3 August 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 August 2017Re-registration from a public company to a private limited company (2 pages)
3 August 2017Re-registration of Memorandum and Articles (11 pages)
10 July 2017Full accounts made up to 31 December 2016 (20 pages)
10 July 2017Full accounts made up to 31 December 2016 (20 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
1 November 2016Secretary's details changed for Laura Wilcock on 1 November 2016 (1 page)
1 November 2016Secretary's details changed for Laura Wilcock on 1 November 2016 (1 page)
3 August 2016Resolutions
  • RES13 ‐ Company business 27/07/2016
(2 pages)
3 August 2016Full accounts made up to 31 December 2015 (26 pages)
3 August 2016Resolutions
  • RES13 ‐ Company business 27/07/2016
(2 pages)
3 August 2016Full accounts made up to 31 December 2015 (26 pages)
23 June 2016Termination of appointment of Otto Frank De Bont as a director on 14 June 2016 (1 page)
23 June 2016Termination of appointment of Otto Frank De Bont as a director on 14 June 2016 (1 page)
9 June 2016Appointment of Kris Somers as a secretary on 25 April 2016 (2 pages)
9 June 2016Termination of appointment of Robert Sadler as a secretary on 25 April 2016 (1 page)
9 June 2016Appointment of Vaclav Malimanek as a director on 25 April 2016 (2 pages)
9 June 2016Termination of appointment of Robert William Sadler as a director on 25 April 2016 (1 page)
9 June 2016Appointment of Kris Somers as a director on 25 April 2016 (2 pages)
9 June 2016Appointment of Kris Somers as a director on 25 April 2016 (2 pages)
9 June 2016Appointment of Laura Wilcock as a secretary on 25 April 2016 (2 pages)
9 June 2016Termination of appointment of Robert William Sadler as a director on 25 April 2016 (1 page)
9 June 2016Termination of appointment of Robert Sadler as a secretary on 25 April 2016 (1 page)
9 June 2016Appointment of Laura Wilcock as a secretary on 25 April 2016 (2 pages)
9 June 2016Appointment of Vaclav Malimanek as a director on 25 April 2016 (2 pages)
9 June 2016Appointment of Kris Somers as a secretary on 25 April 2016 (2 pages)
22 January 2016Satisfaction of charge 1 in full (1 page)
22 January 2016Satisfaction of charge 1 in full (1 page)
6 January 2016Full accounts made up to 31 December 2014 (15 pages)
6 January 2016Full accounts made up to 31 December 2014 (15 pages)
3 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015Compulsory strike-off action has been discontinued (1 page)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 50,000
(4 pages)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 50,000
(4 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
11 December 2014Full accounts made up to 31 December 2013 (17 pages)
11 December 2014Full accounts made up to 31 December 2013 (17 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 50,000
(4 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 50,000
(4 pages)
28 May 2014Appointment of Mr Robert Sadler as a secretary (2 pages)
28 May 2014Appointment of Mr Robert Sadler as a secretary (2 pages)
28 May 2014Termination of appointment of Grosvenor Secretaries London Limited as a secretary (1 page)
28 May 2014Termination of appointment of Grosvenor Secretaries London Limited as a secretary (1 page)
22 May 2014Registered office address changed from Fourth Floor 30-31 Furnival Street London EC4A 1JQ England on 22 May 2014 (2 pages)
22 May 2014Registered office address changed from Fourth Floor 30-31 Furnival Street London EC4A 1JQ England on 22 May 2014 (2 pages)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
28 February 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 50,000
(14 pages)
28 February 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 50,000
(14 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
28 November 2013Appointment of Robert William Sadler as a director (3 pages)
28 November 2013Termination of appointment of Mark Friedlander as a director (2 pages)
28 November 2013Appointment of Robert William Sadler as a director (3 pages)
28 November 2013Termination of appointment of Mark Friedlander as a director (2 pages)
12 November 2013Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 12 November 2013 (1 page)
12 November 2013Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 12 November 2013 (1 page)
18 October 2013Full accounts made up to 31 December 2012 (17 pages)
18 October 2013Full accounts made up to 31 December 2012 (17 pages)
21 December 2012Termination of appointment of Dominic Findlow as a director (1 page)
21 December 2012Termination of appointment of Dominic Findlow as a director (1 page)
18 December 2012Appointment of Mr Otto De Bont as a director (2 pages)
18 December 2012Appointment of Mr Otto De Bont as a director (2 pages)
13 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
13 December 2012Termination of appointment of Grosvenor Secretary Ltd as a secretary (1 page)
13 December 2012Appointment of Mr Mark Robin Friedlander as a director (2 pages)
13 December 2012Appointment of Mr Mark Robin Friedlander as a director (2 pages)
13 December 2012Termination of appointment of Grosvenor Secretary Ltd as a secretary (1 page)
13 December 2012Appointment of Grosvenor Secretaries London Ltd as a secretary (2 pages)
13 December 2012Appointment of Grosvenor Secretaries London Ltd as a secretary (2 pages)
13 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
2 November 2012Full accounts made up to 31 December 2011 (19 pages)
2 November 2012Full accounts made up to 31 December 2011 (19 pages)
24 October 2012Compulsory strike-off action has been discontinued (1 page)
24 October 2012Compulsory strike-off action has been discontinued (1 page)
16 October 2012Termination of appointment of Terry Lam as a director (1 page)
16 October 2012Termination of appointment of Yu Cao as a director (1 page)
16 October 2012Termination of appointment of Terry Lam as a director (1 page)
16 October 2012Termination of appointment of Yu Cao as a director (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
19 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
10 August 2011Full accounts made up to 31 December 2010 (18 pages)
10 August 2011Full accounts made up to 31 December 2010 (18 pages)
30 June 2011Secretary's details changed for Grosvenor Secretary Ltd on 30 June 2011 (2 pages)
30 June 2011Secretary's details changed for Grosvenor Secretary Ltd on 30 June 2011 (2 pages)
29 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
7 July 2010Full accounts made up to 31 December 2009 (24 pages)
7 July 2010Full accounts made up to 31 December 2009 (24 pages)
15 February 2010Appointment of Terry Lam as a director (2 pages)
15 February 2010Appointment of Terry Lam as a director (2 pages)
15 February 2010Termination of appointment of Jiang Zhengyu as a director (1 page)
15 February 2010Termination of appointment of Jiang Zhengyu as a director (1 page)
10 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Dominic Hugh Findlow on 29 October 2009 (2 pages)
10 December 2009Director's details changed for Dominic Hugh Findlow on 29 October 2009 (2 pages)
9 December 2009Director's details changed for Yu Cao on 29 October 2009 (2 pages)
9 December 2009Director's details changed for Jiang Zhengyu on 29 October 2009 (2 pages)
9 December 2009Secretary's details changed for Grosvenor Secretary Ltd on 29 October 2009 (2 pages)
9 December 2009Secretary's details changed for Grosvenor Secretary Ltd on 29 October 2009 (2 pages)
9 December 2009Director's details changed for Jiang Zhengyu on 29 October 2009 (2 pages)
9 December 2009Director's details changed for Yu Cao on 29 October 2009 (2 pages)
3 August 2009Full accounts made up to 31 December 2008 (23 pages)
3 August 2009Full accounts made up to 31 December 2008 (23 pages)
26 February 2009Director appointed jiang zhengyu (1 page)
26 February 2009Director appointed jiang zhengyu (1 page)
26 February 2009Appointment terminated director shiquan li (1 page)
26 February 2009Appointment terminated director shiquan li (1 page)
30 October 2008Return made up to 30/10/08; full list of members (4 pages)
30 October 2008Return made up to 30/10/08; full list of members (4 pages)
31 March 2008Full accounts made up to 31 December 2007 (19 pages)
31 March 2008Full accounts made up to 31 December 2007 (19 pages)
27 November 2007Return made up to 30/10/07; full list of members (3 pages)
27 November 2007Return made up to 30/10/07; full list of members (3 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Full accounts made up to 31 December 2006 (16 pages)
22 May 2007New director appointed (2 pages)
22 May 2007Full accounts made up to 31 December 2006 (16 pages)
22 May 2007New director appointed (2 pages)
7 December 2006Return made up to 30/10/06; full list of members (7 pages)
7 December 2006Return made up to 30/10/06; full list of members (7 pages)
16 June 2006Registered office changed on 16/06/06 from: well court 14-16 farrington lane london EC1R 3AU (1 page)
16 June 2006Registered office changed on 16/06/06 from: well court 14-16 farrington lane london EC1R 3AU (1 page)
9 June 2006Full accounts made up to 31 December 2005 (17 pages)
9 June 2006Full accounts made up to 31 December 2005 (17 pages)
11 May 2006New secretary appointed (1 page)
11 May 2006New secretary appointed (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006Secretary resigned (1 page)
4 April 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
4 April 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
13 January 2006Full accounts made up to 31 March 2005 (15 pages)
13 January 2006Full accounts made up to 31 March 2005 (15 pages)
14 November 2005Return made up to 30/10/05; full list of members (7 pages)
14 November 2005Return made up to 30/10/05; full list of members (7 pages)
20 October 2005Delivery ext'd 3 mth 31/03/05 (1 page)
20 October 2005Delivery ext'd 3 mth 31/03/05 (1 page)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
1 March 2005Full accounts made up to 31 March 2004 (14 pages)
1 March 2005Full accounts made up to 31 March 2004 (14 pages)
19 November 2004Return made up to 01/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2004Return made up to 01/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2004Delivery ext'd 3 mth 31/03/04 (1 page)
2 September 2004Delivery ext'd 3 mth 31/03/04 (1 page)
26 February 2004Return made up to 21/11/03; full list of members (7 pages)
26 February 2004Return made up to 21/11/03; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
3 November 2003Delivery ext'd 3 mth 31/03/03 (1 page)
3 November 2003Delivery ext'd 3 mth 31/03/03 (1 page)
27 March 2003Return made up to 23/11/02; full list of members (7 pages)
27 March 2003Return made up to 23/11/02; full list of members (7 pages)
3 January 2003Full accounts made up to 31 March 2002 (9 pages)
3 January 2003New secretary appointed (1 page)
3 January 2003Full accounts made up to 31 March 2002 (9 pages)
3 January 2003New secretary appointed (1 page)
30 December 2002Secretary resigned (1 page)
30 December 2002Secretary resigned (1 page)
22 October 2002Particulars of mortgage/charge (3 pages)
22 October 2002Particulars of mortgage/charge (3 pages)
15 July 2002Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
15 July 2002Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
2 April 2002Return made up to 23/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2002Return made up to 23/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2002New secretary appointed (2 pages)
12 March 2002New secretary appointed (2 pages)
31 October 2001Resolutions
  • RES13 ‐ Dirs duties/resignation 01/07/01
(1 page)
31 October 2001Resolutions
  • RES13 ‐ Dirs duties/resignation 01/07/01
(1 page)
31 October 2001Secretary resigned;director resigned (1 page)
31 October 2001Secretary resigned;director resigned (1 page)
3 October 2001Registered office changed on 03/10/01 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
3 October 2001Registered office changed on 03/10/01 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
31 August 2001Application to commence business (2 pages)
31 August 2001Certificate of authorisation to commence business and borrow (1 page)
31 August 2001Application to commence business (2 pages)
31 August 2001Certificate of authorisation to commence business and borrow (1 page)
12 June 2001Registered office changed on 12/06/01 from: 80/83 long lane london EC1A 9RL (1 page)
12 June 2001Registered office changed on 12/06/01 from: 80/83 long lane london EC1A 9RL (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
12 January 2001Ad 20/12/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
12 January 2001New director appointed (3 pages)
12 January 2001New secretary appointed;new director appointed (3 pages)
12 January 2001New secretary appointed;new director appointed (3 pages)
12 January 2001Registered office changed on 12/01/01 from: c/o uk company shop the sheilling bank lane abberley worcestershire WR6 6BQ (1 page)
12 January 2001Ad 20/12/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
12 January 2001Registered office changed on 12/01/01 from: c/o uk company shop the sheilling bank lane abberley worcestershire WR6 6BQ (1 page)
12 January 2001New director appointed (3 pages)
5 December 2000Secretary resigned (1 page)
5 December 2000Secretary resigned (1 page)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
23 November 2000Incorporation (13 pages)
23 November 2000Incorporation (13 pages)