Company NameCentric Telco Limited
Company StatusDissolved
Company Number04160077
CategoryPrivate Limited Company
Incorporation Date14 February 2001(23 years, 2 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)
Previous NameEver 1515 Limited

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameReinhard Waldinger
Date of BirthJanuary 1976 (Born 48 years ago)
NationalitySwiss
StatusClosed
Appointed15 November 2017(16 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 08 October 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address20-22 Commercial Street
London
E1 6LP
Director NameChristopher Rosas
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed15 November 2017(16 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 08 October 2019)
RoleVice President
Country of ResidenceUnited States
Correspondence Address20-22 Commercial Street
London
E1 6LP
Director NameMr Darren George Norfolk
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2017(16 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 08 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Commercial Street
London
E1 6LP
Director NameGordon L Smith
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 2001(4 months after company formation)
Appointment Duration2 months (resigned 22 August 2001)
RoleChief Executive Officer
Correspondence Address12 Pavilion Court
Frognal Rise
London
NW3 6PZ
Secretary NameMartin Caverly
NationalityAmerican
StatusResigned
Appointed18 June 2001(4 months after company formation)
Appointment Duration2 months (resigned 22 August 2001)
RoleChief Financial Officer
Correspondence Address14 Tyrawley Road
London
SW6 4QQ
Director NameMarc Bennett Glosserman
Date of BirthJune 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2001(6 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 16 June 2003)
RoleChief Executive
Correspondence AddressFlat 1
35 Colville Gardens
London
W11 2BA
Director NameMr Andrew Michael Warren
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(6 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Queens Ride
Crowthorne
Berkshire
RG45 6LG
Director NameMartin John Tom Humphries
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(6 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Brackley
Queens Road
Weybridge
Surrey
KT13 0BL
Director NameStephen Kirk
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(6 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Ivor Place
London
NW1 6EU
Secretary NameMs Bibi Rahima Ally
NationalityBritish
StatusResigned
Appointed22 August 2001(6 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Alan Geoffrey Waterfield
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2007(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 August 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Heathlee Road
London
SE3 9HP
Director NamePeter Spencer Knight
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2007(6 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroke Barn
Burstall Lane, Sproughton
Ipswich
Suffolk
IP8 3DH
Secretary NameMr Alan Geoffrey Waterfield
NationalityBritish
StatusResigned
Appointed30 June 2007(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 August 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Heathlee Road
London
SE3 9HP
Director NameMr Toby Charles Harris
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(7 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 September 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlat 1
21 Collingham Gardens
London
SW5 0HL
Secretary NameMr Toby Charles Harris
NationalityBritish
StatusResigned
Appointed21 August 2008(7 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 September 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlat 1
21 Collingham Gardens
London
SW5 0HL
Director NameMr Mark James Woodall
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(10 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Broad Street House
35 New Broad Street
London
EC2M 1NH
Secretary NameMark James Woodall
NationalityBritish
StatusResigned
Appointed28 September 2011(10 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 January 2013)
RoleCompany Director
Correspondence AddressNew Broad Street House
35 New Broad Street
London
EC2M 1NH
Director NameMs Jatinder Kaur Brainch
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(11 years, 11 months after company formation)
Appointment Duration2 years (resigned 04 February 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Secretary NameJatinder Brainch
NationalityBritish
StatusResigned
Appointed07 January 2013(11 years, 11 months after company formation)
Appointment Duration2 years (resigned 04 February 2015)
RoleCompany Director
Correspondence AddressThe Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Troels Bugge Henriksen
Date of BirthApril 1964 (Born 60 years ago)
NationalityDanish,British
StatusResigned
Appointed04 February 2015(13 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Commercial Street
London
E1 6LP
Secretary NameMs Ruth Billen
StatusResigned
Appointed04 February 2015(13 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 November 2017)
RoleCompany Director
Correspondence AddressFairway House Pascal Close
St. Mellons
Cardiff
CF3 0LW
Wales
Director NameMr Stewart Smythe
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(14 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 15 November 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address20-22 Commercial Street
London
E1 6LP
Director NameMr Robb Allen
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2016(15 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Exchange Place
12th Floor
Jersey City
New Jersey
07302
Director NameMr Michael David Bross
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2016(15 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 November 2017)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address10 Exchange Place
12th Floor
Jersey City
New Jersey
07302
Director NameMr Austin Jules Heiman
Date of BirthDecember 1988 (Born 35 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2016(15 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address111 Huntington Avenue
29th Floor
Boston
Massachusetts
02199
Director NameMark McCardle
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(16 years, 9 months after company formation)
Appointment Duration1 year (resigned 10 December 2018)
RoleSenior Finance Director
Country of ResidenceSwitzerland
Correspondence Address20-22 Commercial Street
London
E1 6LP
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered Address20-22 Commercial Street
London
E1 6LP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

1 at £1Altimus Acquisition LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
10 July 2019Application to strike the company off the register (5 pages)
13 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
11 December 2018Termination of appointment of Mark Mccardle as a director on 10 December 2018 (1 page)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
26 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
29 November 2017Appointment of Christopher Rosas as a director on 15 November 2017 (2 pages)
29 November 2017Appointment of Christopher Rosas as a director on 15 November 2017 (2 pages)
28 November 2017Termination of appointment of Michael David Bross as a director on 15 November 2017 (1 page)
28 November 2017Appointment of Mr Darren George Norfolk as a director on 15 November 2017 (2 pages)
28 November 2017Termination of appointment of Robb Allen as a director on 15 November 2017 (1 page)
28 November 2017Termination of appointment of Ruth Billen as a secretary on 15 November 2017 (1 page)
28 November 2017Termination of appointment of Stewart Smythe as a director on 15 November 2017 (1 page)
28 November 2017Appointment of Mr Darren George Norfolk as a director on 15 November 2017 (2 pages)
28 November 2017Appointment of Mark Mccardle as a director on 15 November 2017 (2 pages)
28 November 2017Appointment of Reinhard Waldinger as a director on 15 November 2017 (2 pages)
28 November 2017Termination of appointment of Austin Jules Heiman as a director on 15 November 2017 (1 page)
28 November 2017Termination of appointment of Austin Jules Heiman as a director on 15 November 2017 (1 page)
28 November 2017Termination of appointment of Stewart Smythe as a director on 15 November 2017 (1 page)
28 November 2017Termination of appointment of Michael David Bross as a director on 15 November 2017 (1 page)
28 November 2017Termination of appointment of Ruth Billen as a secretary on 15 November 2017 (1 page)
28 November 2017Appointment of Reinhard Waldinger as a director on 15 November 2017 (2 pages)
28 November 2017Termination of appointment of Robb Allen as a director on 15 November 2017 (1 page)
28 November 2017Appointment of Mark Mccardle as a director on 15 November 2017 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 April 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
18 April 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 February 2017Termination of appointment of Troels Henriksen as a director on 30 September 2016 (1 page)
22 February 2017Registered office address changed from 150 Aldersgate Street London EC1A 4AB England to 20-22 Commercial Street London E1 6LP on 22 February 2017 (1 page)
22 February 2017Registered office address changed from 150 Aldersgate Street London EC1A 4AB England to 20-22 Commercial Street London E1 6LP on 22 February 2017 (1 page)
22 February 2017Termination of appointment of Troels Henriksen as a director on 30 September 2016 (1 page)
8 February 2017Register inspection address has been changed from C/O Rpc Llp Tower Bridge House St Katharines Way London E1W 1AA to C/O Rpc Llp Fairway House Pascal Close St. Mellons Cardiff CF3 0LW (1 page)
8 February 2017Register inspection address has been changed from C/O Rpc Llp Tower Bridge House St Katharines Way London E1W 1AA to C/O Rpc Llp Fairway House Pascal Close St. Mellons Cardiff CF3 0LW (1 page)
8 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
6 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
6 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
30 August 2016Appointment of Mr Robb Allen as a director on 17 August 2016 (2 pages)
30 August 2016Appointment of Mr Austin Jules Heiman as a director on 17 August 2016 (2 pages)
30 August 2016Appointment of Mr Austin Jules Heiman as a director on 17 August 2016 (2 pages)
30 August 2016Appointment of Mr Robb Allen as a director on 17 August 2016 (2 pages)
30 August 2016Appointment of Mr Michael David Bross as a director on 17 August 2016 (2 pages)
30 August 2016Appointment of Mr Michael David Bross as a director on 17 August 2016 (2 pages)
26 August 2016Registered office address changed from The Broadgate Tower 20 Primrose Street London EC2A 2EW to 150 Aldersgate Street London EC1A 4AB on 26 August 2016 (1 page)
26 August 2016Registered office address changed from The Broadgate Tower 20 Primrose Street London EC2A 2EW to 150 Aldersgate Street London EC1A 4AB on 26 August 2016 (1 page)
11 April 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(5 pages)
11 April 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(5 pages)
6 April 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
6 April 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
16 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
16 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
2 April 2015Appointment of Mr Stewart Smythe as a director on 13 March 2015 (2 pages)
2 April 2015Appointment of Mr Stewart Smythe as a director on 13 March 2015 (2 pages)
1 April 2015Appointment of Mr Troels Henriksen as a director on 4 February 2015 (2 pages)
1 April 2015Termination of appointment of Jatinder Brainch as a director on 4 February 2015 (1 page)
1 April 2015Appointment of Mr Troels Henriksen as a director on 4 February 2015 (2 pages)
1 April 2015Termination of appointment of Jatinder Brainch as a director on 4 February 2015 (1 page)
1 April 2015Appointment of Ms Ruth Billen as a secretary on 4 February 2015 (2 pages)
1 April 2015Appointment of Ms Ruth Billen as a secretary on 4 February 2015 (2 pages)
1 April 2015Termination of appointment of Jatinder Brainch as a secretary on 4 February 2015 (1 page)
1 April 2015Termination of appointment of Jatinder Brainch as a secretary on 4 February 2015 (1 page)
1 April 2015Appointment of Mr Troels Henriksen as a director on 4 February 2015 (2 pages)
1 April 2015Termination of appointment of Jatinder Brainch as a director on 4 February 2015 (1 page)
1 April 2015Termination of appointment of Jatinder Brainch as a secretary on 4 February 2015 (1 page)
1 April 2015Appointment of Ms Ruth Billen as a secretary on 4 February 2015 (2 pages)
27 January 2015Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 January 2015Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
9 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
9 April 2014Memorandum and Articles of Association (25 pages)
9 April 2014Statement of company's objects (2 pages)
9 April 2014Statement of company's objects (2 pages)
9 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
9 April 2014Memorandum and Articles of Association (25 pages)
5 February 2014Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH on 5 February 2014 (1 page)
5 February 2014Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH on 5 February 2014 (1 page)
5 February 2014Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH on 5 February 2014 (1 page)
4 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(14 pages)
4 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(14 pages)
24 October 2013Register inspection address has been changed (2 pages)
24 October 2013Register(s) moved to registered inspection location (2 pages)
24 October 2013Register(s) moved to registered inspection location (2 pages)
24 October 2013Register inspection address has been changed (2 pages)
19 July 2013Annual return made up to 26 January 2013 (14 pages)
19 July 2013Annual return made up to 26 January 2013 (14 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
22 January 2013Termination of appointment of Mark Woodall as a secretary (2 pages)
22 January 2013Appointment of Jatinder Brainch as a secretary (4 pages)
22 January 2013Termination of appointment of Mark Woodall as a director (2 pages)
22 January 2013Termination of appointment of Mark Woodall as a secretary (2 pages)
22 January 2013Appointment of Jatinder Brainch as a director (5 pages)
22 January 2013Appointment of Jatinder Brainch as a secretary (4 pages)
22 January 2013Appointment of Jatinder Brainch as a director (5 pages)
22 January 2013Termination of appointment of Mark Woodall as a director (2 pages)
25 November 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
25 November 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
4 January 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
17 October 2011Appointment of Mr Mark James Woodall as a director (3 pages)
17 October 2011Termination of appointment of Peter Knight as a director (2 pages)
17 October 2011Appointment of Mr Mark James Woodall as a director (3 pages)
17 October 2011Termination of appointment of Toby Harris as a director (2 pages)
17 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 October 2011Appointment of Mark James Woodall as a secretary (3 pages)
17 October 2011Appointment of Mark James Woodall as a secretary (3 pages)
17 October 2011Termination of appointment of Peter Knight as a director (2 pages)
17 October 2011Termination of appointment of Toby Harris as a director (2 pages)
17 October 2011Termination of appointment of Toby Harris as a secretary (2 pages)
17 October 2011Termination of appointment of Toby Harris as a secretary (2 pages)
20 July 2011Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8LB on 20 July 2011 (2 pages)
20 July 2011Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8LB on 20 July 2011 (2 pages)
15 June 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
15 June 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
16 March 2011Total exemption full accounts made up to 30 June 2008 (11 pages)
16 March 2011Total exemption full accounts made up to 30 June 2009 (9 pages)
16 March 2011Total exemption full accounts made up to 30 June 2008 (11 pages)
16 March 2011Annual return made up to 26 January 2010 with a full list of shareholders (16 pages)
16 March 2011Annual return made up to 26 January 2009 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 26 January 2009 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 26 January 2010 with a full list of shareholders (16 pages)
16 March 2011Total exemption full accounts made up to 30 June 2009 (9 pages)
16 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (13 pages)
16 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (13 pages)
14 March 2011Restoration by order of the court (1 page)
14 March 2011Restoration by order of the court (1 page)
12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
16 December 2008Application for striking-off (1 page)
16 December 2008Application for striking-off (1 page)
27 October 2008Appointment terminated director and secretary alan waterfield (1 page)
27 October 2008Director and secretary appointed toby charles harris (2 pages)
27 October 2008Appointment terminated director and secretary alan waterfield (1 page)
27 October 2008Director and secretary appointed toby charles harris (2 pages)
23 October 2008Return made up to 26/01/08; full list of members (3 pages)
23 October 2008Return made up to 26/01/08; full list of members (3 pages)
22 October 2008Registered office changed on 22/10/2008 from, the quadrangle, 180 wardour street, london, W1F 8LB (1 page)
22 October 2008Registered office changed on 22/10/2008 from, the quadrangle, 180 wardour street, london, W1F 8LB (1 page)
1 May 2008Full accounts made up to 29 June 2007 (12 pages)
1 May 2008Full accounts made up to 29 June 2007 (12 pages)
27 July 2007Auditor's resignation (2 pages)
27 July 2007Auditor's resignation (2 pages)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (2 pages)
18 July 2007Director resigned (1 page)
18 July 2007New secretary appointed;new director appointed (2 pages)
18 July 2007Registered office changed on 18/07/07 from: 20 bedfordbury, london, WC2N 2BL (1 page)
18 July 2007New secretary appointed;new director appointed (2 pages)
18 July 2007Director resigned (1 page)
18 July 2007Registered office changed on 18/07/07 from: 20 bedfordbury, london, WC2N 2BL (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Secretary resigned (1 page)
18 July 2007Secretary resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (2 pages)
18 July 2007Director resigned (1 page)
18 April 2007Accounts for a dormant company made up to 30 June 2006 (8 pages)
18 April 2007Accounts for a dormant company made up to 30 June 2006 (8 pages)
2 February 2007Return made up to 26/01/07; full list of members (2 pages)
2 February 2007Return made up to 26/01/07; full list of members (2 pages)
22 November 2006Secretary's particulars changed (1 page)
22 November 2006Secretary's particulars changed (1 page)
17 July 2006Director's particulars changed (1 page)
17 July 2006Director's particulars changed (1 page)
20 February 2006Return made up to 26/01/06; full list of members (3 pages)
20 February 2006Return made up to 26/01/06; full list of members (3 pages)
20 February 2006Location of debenture register (1 page)
20 February 2006Location of debenture register (1 page)
9 January 2006Full accounts made up to 30 June 2005 (8 pages)
9 January 2006Full accounts made up to 30 June 2005 (8 pages)
21 March 2005Return made up to 26/01/05; full list of members (8 pages)
21 March 2005Return made up to 26/01/05; full list of members (8 pages)
16 March 2005Accounts for a dormant company made up to 30 June 2004 (7 pages)
16 March 2005Accounts for a dormant company made up to 30 June 2004 (7 pages)
7 May 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
7 May 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
17 February 2004Return made up to 26/01/04; full list of members (8 pages)
17 February 2004Return made up to 26/01/04; full list of members (8 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
18 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2003Return made up to 26/01/03; full list of members (8 pages)
1 March 2003Return made up to 26/01/03; full list of members (8 pages)
10 December 2002Full accounts made up to 30 June 2002 (11 pages)
10 December 2002Full accounts made up to 30 June 2002 (11 pages)
12 March 2002Return made up to 26/01/02; full list of members (8 pages)
12 March 2002Return made up to 26/01/02; full list of members (8 pages)
6 March 2002Director's particulars changed (1 page)
6 March 2002Director's particulars changed (1 page)
5 March 2002Location of register of members (1 page)
5 March 2002Location of register of members (1 page)
14 January 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
14 January 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
5 September 2001Secretary resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New secretary appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001Registered office changed on 05/09/01 from: landsdowne house, 57 berkley square, london, W1X 6HJ (1 page)
5 September 2001New secretary appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001Registered office changed on 05/09/01 from: landsdowne house, 57 berkley square, london, W1X 6HJ (1 page)
5 September 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
2 July 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
2 July 2001Memorandum and Articles of Association (18 pages)
2 July 2001Secretary resigned (1 page)
2 July 2001New secretary appointed (2 pages)
2 July 2001Memorandum and Articles of Association (18 pages)
2 July 2001Secretary resigned (1 page)
2 July 2001New secretary appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001Registered office changed on 02/07/01 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
2 July 2001Registered office changed on 02/07/01 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
19 June 2001Company name changed ever 1515 LIMITED\certificate issued on 19/06/01 (3 pages)
19 June 2001Company name changed ever 1515 LIMITED\certificate issued on 19/06/01 (3 pages)
8 May 2001Registered office changed on 08/05/01 from: london scottish house 24 mount, street, manchester, M2 3DB (1 page)
8 May 2001Registered office changed on 08/05/01 from: london scottish house 24 mount, street, manchester, M2 3DB (1 page)
14 February 2001Incorporation (29 pages)
14 February 2001Incorporation (29 pages)