Blackburn
BB1 2QS
Secretary Name | Kris Somers |
---|---|
Status | Closed |
Appointed | 25 April 2016(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 21 August 2019) |
Role | Company Director |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr John Anthony Robinson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2017(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 21 August 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Christian Bruno Jean Idczak |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | French |
Status | Closed |
Appointed | 05 September 2017(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 21 August 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Jane Adey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Sheilling Bank Lane Abberley Worcester Worcestershire WR6 6BQ |
Director Name | Dominic Hugh Findlow |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 12 years (resigned 21 December 2012) |
Role | Managing Director |
Country of Residence | Dubai |
Correspondence Address | 6-7 Ludgate Square London EC4M 7AS |
Director Name | Yu Cao |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 21 December 2000(4 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 September 2012) |
Role | Manager |
Country of Residence | China |
Correspondence Address | 6-7 Ludgate Square London EC4M 7AS |
Director Name | Guang Feng |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 21 December 2000(4 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 July 2001) |
Role | Manager |
Correspondence Address | 17 Qi Jia Lou Shanhaiguan Qinhuangdao Hebei 066200 People's Republic Of China |
Secretary Name | Guang Feng |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 21 December 2000(4 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 July 2001) |
Role | Manager |
Correspondence Address | 17 Qi Jia Lou Shanhaiguan Qinhuangdao Hebei 066200 People's Republic Of China |
Secretary Name | Mr Anthony Paul James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 December 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Medlands 161 Kingsmead Road Loudwater High Wycombe Buckinghamshire HP11 1JB |
Director Name | Zhiming Benson Xia |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 March 2005(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2007) |
Role | Vice President |
Correspondence Address | 1805-6837 Station Hill Dr. Burnaby B.C. V3n5b7 Canada |
Director Name | Shiquan Li |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 May 2007(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 February 2009) |
Role | Financial |
Correspondence Address | No. 8 - 6 - 1 Yanda Apartment Qetdz. Qinhuavgdao 066004 China |
Director Name | Jiang Zhengyu |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 26 February 2009(8 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 November 2009) |
Role | Finance |
Country of Residence | China |
Correspondence Address | 6-7 Ludgate Square London EC4M 7AS |
Director Name | Terry Lam |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 17 November 2009(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2012) |
Role | Finance |
Country of Residence | China |
Correspondence Address | 6-7 Ludgate Square London EC4M 7AS |
Director Name | Mr Mark Robin Friedlander |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 December 2012(12 years after company formation) |
Appointment Duration | 10 months (resigned 15 October 2013) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Fourth Floor 30-31 Furnival Street London EC4A 1JQ |
Director Name | Mr Otto Frank De Bont |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 December 2012(12 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 June 2016) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Mr Robert William Sadler |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 November 2013(13 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Littleton Road Ashford Middlesex TW15 1TZ |
Secretary Name | Mr Robert Sadler |
---|---|
Status | Resigned |
Appointed | 18 May 2014(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 April 2016) |
Role | Company Director |
Correspondence Address | Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Vaclav Malimanek |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 25 April 2016(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 September 2017) |
Role | Chief Financial Officer |
Country of Residence | Belgium |
Correspondence Address | Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Kris Somers |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 April 2016(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 September 2017) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | UK Business Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2000(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Secretary Name | UK Companyshop Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2000(same day as company formation) |
Correspondence Address | The Sheilling Bank Lane Abberley Worcester Worcestershire WR6 6BQ |
Secretary Name | Nemo Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 April 2006) |
Correspondence Address | Well Court 14-16 Farringdon Lane London EC1R 3AU |
Secretary Name | Grosvenor Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(5 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 2012) |
Correspondence Address | 6-7 Ludgate Square London EC4M 7AS |
Secretary Name | Grosvenor Secretaries London Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2012(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 May 2014) |
Correspondence Address | 6-7 Ludgate Square London EC4M 7AS |
Website | gst.com.cn |
---|
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | G S T Group International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,993,110 |
Cash | £3,952,102 |
Current Liabilities | £3,375,459 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 October 2002 | Delivered 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 |
---|
21 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 May 2019 | Return of final meeting in a members' voluntary winding up (12 pages) |
20 May 2019 | Liquidators' statement of receipts and payments to 6 March 2019 (12 pages) |
25 June 2018 | Register(s) moved to registered inspection location 1st Floor Ash House Littleton Road Ashford TW15 1TZ (1 page) |
25 June 2018 | Register inspection address has been changed to 1st Floor Ash House Littleton Road Ashford TW15 1TZ (2 pages) |
23 March 2018 | Registered 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 2018 | Declaration of solvency (7 pages) |
20 March 2018 | Appointment of a voluntary liquidator (3 pages) |
20 March 2018 | Resolutions
|
16 January 2018 | Statement of company's objects (2 pages) |
11 January 2018 | Solvency Statement dated 10/01/18 (1 page) |
11 January 2018 | Statement of capital on 11 January 2018
|
11 January 2018 | Resolutions
|
11 January 2018 | Statement by Directors (1 page) |
6 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
6 September 2017 | Appointment of Mr Christian Bruno Jean Idczak as a director on 5 September 2017 (2 pages) |
6 September 2017 | Termination of appointment of Vaclav Malimanek as a director on 5 September 2017 (1 page) |
6 September 2017 | Appointment of Mr Christian Bruno Jean Idczak as a director on 5 September 2017 (2 pages) |
6 September 2017 | Termination of appointment of Vaclav Malimanek as a director on 5 September 2017 (1 page) |
6 September 2017 | Appointment of Mr John Anthony Robinson as a director on 5 September 2017 (2 pages) |
6 September 2017 | Termination of appointment of Kris Somers as a director on 5 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Kris Somers as a director on 5 September 2017 (1 page) |
6 September 2017 | Appointment of Mr John Anthony Robinson as a director on 5 September 2017 (2 pages) |
3 August 2017 | Re-registration from a public company to a private limited company
|
3 August 2017 | Resolutions
|
3 August 2017 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 August 2017 | Resolutions
|
3 August 2017 | Re-registration from a public company to a private limited company (2 pages) |
3 August 2017 | Re-registration of Memorandum and Articles (11 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
1 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
1 November 2016 | Secretary's details changed for Laura Wilcock on 1 November 2016 (1 page) |
1 November 2016 | Secretary's details changed for Laura Wilcock on 1 November 2016 (1 page) |
3 August 2016 | Resolutions
|
3 August 2016 | Full accounts made up to 31 December 2015 (26 pages) |
3 August 2016 | Resolutions
|
3 August 2016 | Full accounts made up to 31 December 2015 (26 pages) |
23 June 2016 | Termination of appointment of Otto Frank De Bont as a director on 14 June 2016 (1 page) |
23 June 2016 | Termination of appointment of Otto Frank De Bont as a director on 14 June 2016 (1 page) |
9 June 2016 | Appointment of Kris Somers as a secretary on 25 April 2016 (2 pages) |
9 June 2016 | Termination of appointment of Robert Sadler as a secretary on 25 April 2016 (1 page) |
9 June 2016 | Appointment of Vaclav Malimanek as a director on 25 April 2016 (2 pages) |
9 June 2016 | Termination of appointment of Robert William Sadler as a director on 25 April 2016 (1 page) |
9 June 2016 | Appointment of Kris Somers as a director on 25 April 2016 (2 pages) |
9 June 2016 | Appointment of Kris Somers as a director on 25 April 2016 (2 pages) |
9 June 2016 | Appointment of Laura Wilcock as a secretary on 25 April 2016 (2 pages) |
9 June 2016 | Termination of appointment of Robert William Sadler as a director on 25 April 2016 (1 page) |
9 June 2016 | Termination of appointment of Robert Sadler as a secretary on 25 April 2016 (1 page) |
9 June 2016 | Appointment of Laura Wilcock as a secretary on 25 April 2016 (2 pages) |
9 June 2016 | Appointment of Vaclav Malimanek as a director on 25 April 2016 (2 pages) |
9 June 2016 | Appointment of Kris Somers as a secretary on 25 April 2016 (2 pages) |
22 January 2016 | Satisfaction of charge 1 in full (1 page) |
22 January 2016 | Satisfaction of charge 1 in full (1 page) |
6 January 2016 | Full accounts made up to 31 December 2014 (15 pages) |
6 January 2016 | Full accounts made up to 31 December 2014 (15 pages) |
3 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2014 | Full accounts made up to 31 December 2013 (17 pages) |
11 December 2014 | Full accounts made up to 31 December 2013 (17 pages) |
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
28 May 2014 | Appointment of Mr Robert Sadler as a secretary (2 pages) |
28 May 2014 | Appointment of Mr Robert Sadler as a secretary (2 pages) |
28 May 2014 | Termination of appointment of Grosvenor Secretaries London Limited as a secretary (1 page) |
28 May 2014 | Termination of appointment of Grosvenor Secretaries London Limited as a secretary (1 page) |
22 May 2014 | Registered office address changed from Fourth Floor 30-31 Furnival Street London EC4A 1JQ England on 22 May 2014 (2 pages) |
22 May 2014 | Registered office address changed from Fourth Floor 30-31 Furnival Street London EC4A 1JQ England on 22 May 2014 (2 pages) |
1 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2014 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2013 | Appointment of Robert William Sadler as a director (3 pages) |
28 November 2013 | Termination of appointment of Mark Friedlander as a director (2 pages) |
28 November 2013 | Appointment of Robert William Sadler as a director (3 pages) |
28 November 2013 | Termination of appointment of Mark Friedlander as a director (2 pages) |
12 November 2013 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 12 November 2013 (1 page) |
18 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
18 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
21 December 2012 | Termination of appointment of Dominic Findlow as a director (1 page) |
21 December 2012 | Termination of appointment of Dominic Findlow as a director (1 page) |
18 December 2012 | Appointment of Mr Otto De Bont as a director (2 pages) |
18 December 2012 | Appointment of Mr Otto De Bont as a director (2 pages) |
13 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Termination of appointment of Grosvenor Secretary Ltd as a secretary (1 page) |
13 December 2012 | Appointment of Mr Mark Robin Friedlander as a director (2 pages) |
13 December 2012 | Appointment of Mr Mark Robin Friedlander as a director (2 pages) |
13 December 2012 | Termination of appointment of Grosvenor Secretary Ltd as a secretary (1 page) |
13 December 2012 | Appointment of Grosvenor Secretaries London Ltd as a secretary (2 pages) |
13 December 2012 | Appointment of Grosvenor Secretaries London Ltd as a secretary (2 pages) |
13 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Full accounts made up to 31 December 2011 (19 pages) |
2 November 2012 | Full accounts made up to 31 December 2011 (19 pages) |
24 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2012 | Termination of appointment of Terry Lam as a director (1 page) |
16 October 2012 | Termination of appointment of Yu Cao as a director (1 page) |
16 October 2012 | Termination of appointment of Terry Lam as a director (1 page) |
16 October 2012 | Termination of appointment of Yu Cao as a director (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
30 June 2011 | Secretary's details changed for Grosvenor Secretary Ltd on 30 June 2011 (2 pages) |
30 June 2011 | Secretary's details changed for Grosvenor Secretary Ltd on 30 June 2011 (2 pages) |
29 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (24 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (24 pages) |
15 February 2010 | Appointment of Terry Lam as a director (2 pages) |
15 February 2010 | Appointment of Terry Lam as a director (2 pages) |
15 February 2010 | Termination of appointment of Jiang Zhengyu as a director (1 page) |
15 February 2010 | Termination of appointment of Jiang Zhengyu as a director (1 page) |
10 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Dominic Hugh Findlow on 29 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Dominic Hugh Findlow on 29 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Yu Cao on 29 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Jiang Zhengyu on 29 October 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Grosvenor Secretary Ltd on 29 October 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Grosvenor Secretary Ltd on 29 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Jiang Zhengyu on 29 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Yu Cao on 29 October 2009 (2 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (23 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (23 pages) |
26 February 2009 | Director appointed jiang zhengyu (1 page) |
26 February 2009 | Director appointed jiang zhengyu (1 page) |
26 February 2009 | Appointment terminated director shiquan li (1 page) |
26 February 2009 | Appointment terminated director shiquan li (1 page) |
30 October 2008 | Return made up to 30/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 30/10/08; full list of members (4 pages) |
31 March 2008 | Full accounts made up to 31 December 2007 (19 pages) |
31 March 2008 | Full accounts made up to 31 December 2007 (19 pages) |
27 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
27 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
22 May 2007 | New director appointed (2 pages) |
7 December 2006 | Return made up to 30/10/06; full list of members (7 pages) |
7 December 2006 | Return made up to 30/10/06; full list of members (7 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: well court 14-16 farrington lane london EC1R 3AU (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: well court 14-16 farrington lane london EC1R 3AU (1 page) |
9 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
9 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
11 May 2006 | New secretary appointed (1 page) |
11 May 2006 | New secretary appointed (1 page) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Secretary resigned (1 page) |
4 April 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
4 April 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
13 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
14 November 2005 | Return made up to 30/10/05; full list of members (7 pages) |
14 November 2005 | Return made up to 30/10/05; full list of members (7 pages) |
20 October 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
20 October 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
1 March 2005 | Full accounts made up to 31 March 2004 (14 pages) |
1 March 2005 | Full accounts made up to 31 March 2004 (14 pages) |
19 November 2004 | Return made up to 01/11/04; full list of members
|
19 November 2004 | Return made up to 01/11/04; full list of members
|
2 September 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
2 September 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
26 February 2004 | Return made up to 21/11/03; full list of members (7 pages) |
26 February 2004 | Return made up to 21/11/03; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
3 November 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
3 November 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
27 March 2003 | Return made up to 23/11/02; full list of members (7 pages) |
27 March 2003 | Return made up to 23/11/02; full list of members (7 pages) |
3 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
3 January 2003 | New secretary appointed (1 page) |
3 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
3 January 2003 | New secretary appointed (1 page) |
30 December 2002 | Secretary resigned (1 page) |
30 December 2002 | Secretary resigned (1 page) |
22 October 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Particulars of mortgage/charge (3 pages) |
15 July 2002 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
15 July 2002 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
2 April 2002 | Return made up to 23/11/01; full list of members
|
2 April 2002 | Return made up to 23/11/01; full list of members
|
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | New secretary appointed (2 pages) |
31 October 2001 | Resolutions
|
31 October 2001 | Resolutions
|
31 October 2001 | Secretary resigned;director resigned (1 page) |
31 October 2001 | Secretary resigned;director resigned (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: well court 14-16 farringdon lane london EC1R 3AU (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: well court 14-16 farringdon lane london EC1R 3AU (1 page) |
31 August 2001 | Application to commence business (2 pages) |
31 August 2001 | Certificate of authorisation to commence business and borrow (1 page) |
31 August 2001 | Application to commence business (2 pages) |
31 August 2001 | Certificate of authorisation to commence business and borrow (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: 80/83 long lane london EC1A 9RL (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: 80/83 long lane london EC1A 9RL (1 page) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
12 January 2001 | Ad 20/12/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
12 January 2001 | New director appointed (3 pages) |
12 January 2001 | New secretary appointed;new director appointed (3 pages) |
12 January 2001 | New secretary appointed;new director appointed (3 pages) |
12 January 2001 | Registered office changed on 12/01/01 from: c/o uk company shop the sheilling bank lane abberley worcestershire WR6 6BQ (1 page) |
12 January 2001 | Ad 20/12/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
12 January 2001 | Registered office changed on 12/01/01 from: c/o uk company shop the sheilling bank lane abberley worcestershire WR6 6BQ (1 page) |
12 January 2001 | New director appointed (3 pages) |
5 December 2000 | Secretary resigned (1 page) |
5 December 2000 | Secretary resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
23 November 2000 | Incorporation (13 pages) |
23 November 2000 | Incorporation (13 pages) |