Company NamePowdercase Limited
Company StatusDissolved
Company Number04172091
CategoryPrivate Limited Company
Incorporation Date5 March 2001(23 years, 1 month ago)
Dissolution Date14 February 2019 (5 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Graeme Peter Mourant
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2015(14 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 14 February 2019)
RoleCompany Director
Country of ResidenceBritish Islands
Correspondence AddressSuite 17 Building 6 Croxley Park Hatters Lane
Watford
Herts
WD18 8YH
Director NameMr Ian Christopher Coombs-Goodfellow
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2015(14 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 14 February 2019)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressSuite 17 Building 6 Croxley Park Hatters Lane
Watford
Herts
WD18 8YH
Director NameMr Gary John Bowman
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2015(14 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 14 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 17 Building 6 Croxley Park Hatters Lane
Watford
Herts
WD18 8YH
Secretary NameCapco Secretaries Jersey Limited (Corporation)
StatusClosed
Appointed17 April 2015(14 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 14 February 2019)
Correspondence AddressSir Walter Raleigh House 48 - 50 The Esplandade
St Helier
Jersey
JE4 8NX
Director NameMr Andrew Edward Heathcock
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Spring Way
Alresford
Hampshire
SO24 9LN
Secretary NameWarren John Davis
NationalityBritish
StatusResigned
Appointed05 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address7 Deepdene
Midanbury Lane
Southampton
Hampshire
SO18 4TQ
Director NameConrad Edwin Coutanche
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(3 weeks, 2 days after company formation)
Appointment Duration1 year, 5 months (resigned 29 August 2002)
RoleCompany Director
Correspondence Address22 Grenville Street
St Helier
Jersey
JE4 8PX
Director NameKevin Philip Farley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(3 weeks, 2 days after company formation)
Appointment Duration1 year, 5 months (resigned 29 August 2002)
RoleCompany Director
Correspondence Address22 Grenville Street
St.Helier
Jersey
JE4 8PX
Director NameSusan Rose Hanby
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(3 weeks, 2 days after company formation)
Appointment Duration1 year, 5 months (resigned 29 August 2002)
RoleCompany Director
Correspondence Address22 Grenville Street
St.Helier
Jersey
JE4 8PX
Director NameMr Charles Stuart Hornby
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(1 year, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 21 December 2012)
RolePrivate Wealth Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMallory 6 Clos De La Preference
La Grande Route De St Martin
St Martin
Jersey
JE3 9FN
Director NameMrs Sarajane Jane Kempster
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(1 year, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 17 April 2015)
RolePrivate Wealth Manager
Country of ResidenceJersey
Correspondence AddressLa Motte Chambers La Motte Street
St Helier
Jersey
JE1 1PB
Director NameAlan Richard Binnington
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(1 year, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 November 2009)
RoleAdvocate
Correspondence AddressLa Motte Chambers La Motte Street
St Helier
Jersey
JE1 1PB
Director NameSandra Ann Bisson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 June 2004)
RolePrivate Wealth Manager
Correspondence Address22 Grenville Street
St Helier
Jersey
JE4 8PX
Director NameMr Gerard Francis O'Gorman
Date of BirthJune 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed09 November 2009(8 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 December 2012)
RoleAssociate Director
Country of ResidenceJersey, Ci
Correspondence Address1 London Road
Southampton
SO15 2AE
Director NameMrs Jane Anne Hurley
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2009(8 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 December 2012)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Road
Southampton
SO15 2AE
Director NameMr Jeremy Paul Smith
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2009(8 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 April 2015)
RoleClient Services Director
Country of ResidenceJersey
Correspondence AddressLa Motte Chambers La Motte Street
St Helier
Jersey
JE1 1PB
Director NameMrs Julie Anne Deborah Kleis
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(11 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 April 2015)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressLa Motte Chambers St Helier
Jersey
JE1 1PB
Director NameMr William Thomas Wilson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(11 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 April 2015)
RoleCompany Director
Country of ResidenceJersey, Channel Islands
Correspondence AddressLa Motte Chambers St Helier
Jersey
JE1 1PB
Director NameMrs Lisa Mai Hebert
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2015(14 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 July 2015)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address1 London Road
Southampton
SO15 2AE
Director NameMrs Samantha Gale Hugh
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(14 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 November 2017)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 48
Capco Trust Jersey Limited Esplanade
St. Helier
Jersey
JE2 3QB
Secretary NameMourant & Co Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2001(3 weeks, 2 days after company formation)
Appointment Duration7 years, 10 months (resigned 02 February 2009)
Correspondence AddressPO Box 87
22 Grenville Street
St Helier
Jersey
JE4 8PX
Secretary NameRegent Secretaries (Jersey) Limited (Corporation)
StatusResigned
Appointed02 February 2009(7 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 June 2009)
Correspondence AddressLa Motte Chambers La Motte Street
St Helier
Jersey
JE1 1PB
Secretary NameRBC Secretaries (CI) Limited (Corporation)
StatusResigned
Appointed16 June 2009(8 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 April 2015)
Correspondence AddressLa Motte Chambers La Motte Street
St Helier
Jersey
JE1 1PB

Location

Registered AddressSuite 17 Building 6 Croxley Park
Hatters Lane
Watford
Herts
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Shareholders

99 at £1Damor Investments LTD
99.00%
Ordinary
1 at £1Cacique Investments LTD
1.00%
Ordinary

Financials

Year2014
Turnover£40,141
Gross Profit£1,818
Net Worth-£342,842
Cash£12,176
Current Liabilities£2,675

Accounts

Latest Accounts5 April 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

14 February 2019Final Gazette dissolved following liquidation (1 page)
14 November 2018Return of final meeting in a members' voluntary winding up (11 pages)
27 February 2018Registered office address changed from 1 London Road Southampton SO15 2AE to Suite 17 Building 6 Croxley Park Hatters Lane Watford Herts WD18 8YH on 27 February 2018 (2 pages)
15 February 2018Declaration of solvency (5 pages)
15 February 2018Appointment of a voluntary liquidator (3 pages)
15 February 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-06
(1 page)
10 January 2018Statement of capital following an allotment of shares on 9 January 2018
  • GBP 101
(3 pages)
8 January 2018Termination of appointment of Samantha Gale Hugh as a director on 14 November 2017 (1 page)
8 January 2018Termination of appointment of Samantha Gale Hugh as a director on 14 November 2017 (1 page)
7 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
6 January 2017Micro company accounts made up to 5 April 2016 (2 pages)
6 January 2017Micro company accounts made up to 5 April 2016 (2 pages)
29 December 2016Previous accounting period shortened from 17 April 2016 to 5 April 2016 (1 page)
29 December 2016Previous accounting period shortened from 17 April 2016 to 5 April 2016 (1 page)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(7 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(7 pages)
2 March 2016Total exemption small company accounts made up to 12 April 2015 (3 pages)
2 March 2016Total exemption small company accounts made up to 12 April 2015 (3 pages)
25 February 2016Current accounting period extended from 5 April 2016 to 17 April 2016 (1 page)
25 February 2016Current accounting period extended from 5 April 2016 to 17 April 2016 (1 page)
3 August 2015Appointment of Mrs Samantha Gale Hugh as a director on 7 July 2015 (2 pages)
3 August 2015Appointment of Mrs Samantha Gale Hugh as a director on 7 July 2015 (2 pages)
3 August 2015Termination of appointment of Lisa Mai Hebert as a director on 7 July 2015 (1 page)
3 August 2015Termination of appointment of Lisa Mai Hebert as a director on 7 July 2015 (1 page)
3 August 2015Appointment of Mrs Samantha Gale Hugh as a director on 7 July 2015 (2 pages)
3 August 2015Termination of appointment of Lisa Mai Hebert as a director on 7 July 2015 (1 page)
17 June 2015Appointment of Mr Graeme Peter Mourant as a director on 17 April 2015 (2 pages)
17 June 2015Appointment of Mr Gary John Bowman as a director on 17 April 2015 (2 pages)
17 June 2015Appointment of Mr Graeme Peter Mourant as a director on 17 April 2015 (2 pages)
17 June 2015Appointment of Capco Secretaries Jersey Limited as a secretary on 17 April 2015 (2 pages)
17 June 2015Appointment of Mr Ian Christopher Coombs-Goodfellow as a director on 17 April 2015 (2 pages)
17 June 2015Appointment of Mr Ian Christopher Coombs-Goodfellow as a director on 17 April 2015 (2 pages)
17 June 2015Appointment of Capco Secretaries Jersey Limited as a secretary on 17 April 2015 (2 pages)
17 June 2015Appointment of Mrs Lisa Mai Hebert as a director on 17 April 2015 (2 pages)
17 June 2015Appointment of Mr Gary John Bowman as a director on 17 April 2015 (2 pages)
17 June 2015Appointment of Mrs Lisa Mai Hebert as a director on 17 April 2015 (2 pages)
21 April 2015Termination of appointment of Julie Anne Deborah Kleis as a director on 17 April 2015 (1 page)
21 April 2015Termination of appointment of Sarajane Jane Kempster as a director on 17 April 2015 (1 page)
21 April 2015Termination of appointment of Sarajane Jane Kempster as a director on 17 April 2015 (1 page)
21 April 2015Termination of appointment of Jeremy Paul Smith as a director on 17 April 2015 (1 page)
21 April 2015Termination of appointment of Rbc Secretaries (Ci) Limited as a secretary on 17 April 2015 (1 page)
21 April 2015Termination of appointment of William Thomas Wilson as a director on 17 April 2015 (1 page)
21 April 2015Termination of appointment of Rbc Secretaries (Ci) Limited as a secretary on 17 April 2015 (1 page)
21 April 2015Termination of appointment of William Thomas Wilson as a director on 17 April 2015 (1 page)
21 April 2015Termination of appointment of Jeremy Paul Smith as a director on 17 April 2015 (1 page)
21 April 2015Termination of appointment of Julie Anne Deborah Kleis as a director on 17 April 2015 (1 page)
12 March 2015Director's details changed for Mr Jeremy Paul Smith on 5 March 2015 (2 pages)
12 March 2015Director's details changed for Mrs Sara Jane Kempster on 5 March 2015 (2 pages)
12 March 2015Director's details changed for Mr Jeremy Paul Smith on 5 March 2015 (2 pages)
12 March 2015Director's details changed for Mrs Sara Jane Kempster on 5 March 2015 (2 pages)
12 March 2015Director's details changed for Mr Jeremy Paul Smith on 5 March 2015 (2 pages)
12 March 2015Director's details changed for Mrs Sara Jane Kempster on 5 March 2015 (2 pages)
11 March 2015Total exemption full accounts made up to 5 April 2014 (7 pages)
11 March 2015Total exemption full accounts made up to 5 April 2014 (7 pages)
11 March 2015Total exemption full accounts made up to 5 April 2014 (7 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(7 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(7 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(7 pages)
12 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(7 pages)
12 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(7 pages)
12 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(7 pages)
2 January 2014Total exemption full accounts made up to 5 April 2013 (7 pages)
2 January 2014Total exemption full accounts made up to 5 April 2013 (7 pages)
2 January 2014Total exemption full accounts made up to 5 April 2013 (7 pages)
18 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
18 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
18 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
14 January 2013Total exemption full accounts made up to 5 April 2012 (7 pages)
14 January 2013Total exemption full accounts made up to 5 April 2012 (7 pages)
14 January 2013Total exemption full accounts made up to 5 April 2012 (7 pages)
24 December 2012Termination of appointment of Gerard O'gorman as a director (1 page)
24 December 2012Termination of appointment of Jane Hurley as a director (1 page)
24 December 2012Appointment of Mrs Julie Anne Deborah Kleis as a director (2 pages)
24 December 2012Termination of appointment of Charles Hornby as a director (1 page)
24 December 2012Appointment of Mrs Julie Anne Deborah Kleis as a director (2 pages)
24 December 2012Termination of appointment of Jane Hurley as a director (1 page)
24 December 2012Termination of appointment of Charles Hornby as a director (1 page)
24 December 2012Termination of appointment of Gerard O'gorman as a director (1 page)
24 December 2012Appointment of Mr William Thomas Wilson as a director (2 pages)
24 December 2012Appointment of Mr William Thomas Wilson as a director (2 pages)
21 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
21 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
21 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
8 January 2012Total exemption small company accounts made up to 5 April 2011 (7 pages)
8 January 2012Total exemption small company accounts made up to 5 April 2011 (7 pages)
8 January 2012Total exemption small company accounts made up to 5 April 2011 (7 pages)
10 March 2011Appointment of Mr Jeremy Paul Smith as a director (2 pages)
10 March 2011Appointment of Mr Gerard Francis O'gorman as a director (2 pages)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
10 March 2011Appointment of Mr Gerard Francis O'gorman as a director (2 pages)
10 March 2011Appointment of Mr Jeremy Paul Smith as a director (2 pages)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
10 March 2011Appointment of Mrs Jane Anne Hurley as a director (2 pages)
10 March 2011Appointment of Mrs Jane Anne Hurley as a director (2 pages)
15 December 2010Total exemption full accounts made up to 5 April 2010 (7 pages)
15 December 2010Total exemption full accounts made up to 5 April 2010 (7 pages)
15 December 2010Total exemption full accounts made up to 5 April 2010 (7 pages)
16 March 2010Director's details changed for Charles Stuart Hornby on 1 October 2009 (2 pages)
16 March 2010Secretary's details changed for Rbc Secretaries (Ci) Limited on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Sara Jane Kempster on 1 October 2009 (2 pages)
16 March 2010Secretary's details changed for Rbc Secretaries (Ci) Limited on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Sara Jane Kempster on 1 October 2009 (2 pages)
16 March 2010Secretary's details changed for Rbc Secretaries (Ci) Limited on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Charles Stuart Hornby on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Sara Jane Kempster on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Charles Stuart Hornby on 1 October 2009 (2 pages)
9 March 2010Termination of appointment of Regent Secretaries (Jersey) Limited as a secretary (1 page)
9 March 2010Termination of appointment of Regent Secretaries (Jersey) Limited as a secretary (1 page)
9 March 2010Appointment of Rbc Secretaries (Ci) Limited as a secretary (1 page)
9 March 2010Appointment of Rbc Secretaries (Ci) Limited as a secretary (1 page)
3 December 2009Termination of appointment of Alan Binnington as a director (2 pages)
3 December 2009Termination of appointment of Alan Binnington as a director (2 pages)
12 November 2009Total exemption full accounts made up to 5 April 2009 (7 pages)
12 November 2009Total exemption full accounts made up to 5 April 2009 (7 pages)
12 November 2009Total exemption full accounts made up to 5 April 2009 (7 pages)
7 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 100
(2 pages)
7 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 100
(2 pages)
27 April 2009Return made up to 05/03/09; full list of members (19 pages)
27 April 2009Return made up to 05/03/09; full list of members (19 pages)
10 March 2009Director's change of particulars / alan binnington / 27/02/2009 (1 page)
10 March 2009Secretary's change of particulars / mourant & co secretaries (mpw) LIMITED / 27/02/2009 (2 pages)
10 March 2009Director's change of particulars / sara kempster / 27/02/2009 (1 page)
10 March 2009Director's change of particulars / alan binnington / 27/02/2009 (1 page)
10 March 2009Director's change of particulars / sara kempster / 27/02/2009 (1 page)
10 March 2009Secretary's change of particulars / mourant & co secretaries (mpw) LIMITED / 27/02/2009 (2 pages)
18 February 2009Appointment terminated secretary mourant & co secretaries LIMITED (1 page)
18 February 2009Appointment terminated secretary mourant & co secretaries LIMITED (1 page)
18 February 2009Secretary appointed mourant & co secretaries (mpw) LIMITED (2 pages)
18 February 2009Secretary appointed mourant & co secretaries (mpw) LIMITED (2 pages)
9 January 2009Total exemption full accounts made up to 5 April 2008 (8 pages)
9 January 2009Total exemption full accounts made up to 5 April 2008 (8 pages)
9 January 2009Total exemption full accounts made up to 5 April 2008 (8 pages)
26 September 2008Director's change of particulars / charles hornby / 19/09/2008 (1 page)
26 September 2008Director's change of particulars / charles hornby / 19/09/2008 (1 page)
24 April 2008Return made up to 05/03/08; no change of members (7 pages)
24 April 2008Return made up to 05/03/08; no change of members (7 pages)
13 December 2007Total exemption full accounts made up to 5 April 2007 (8 pages)
13 December 2007Total exemption full accounts made up to 5 April 2007 (8 pages)
13 December 2007Total exemption full accounts made up to 5 April 2007 (8 pages)
22 September 2007Director's particulars changed (1 page)
22 September 2007Director's particulars changed (1 page)
26 March 2007Return made up to 05/03/07; full list of members (7 pages)
26 March 2007Return made up to 05/03/07; full list of members (7 pages)
21 March 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
21 March 2007Accounting reference date shortened from 31/07/07 to 05/04/07 (1 page)
21 March 2007Accounting reference date shortened from 31/07/07 to 05/04/07 (1 page)
21 March 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
20 April 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
20 April 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
15 March 2006Return made up to 05/03/06; full list of members (7 pages)
15 March 2006Return made up to 05/03/06; full list of members (7 pages)
15 March 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
14 March 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
9 March 2004Return made up to 05/03/04; full list of members (8 pages)
9 March 2004Return made up to 05/03/04; full list of members (8 pages)
17 February 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
17 February 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
27 March 2003Return made up to 05/03/03; full list of members (8 pages)
27 March 2003Return made up to 05/03/03; full list of members (8 pages)
10 February 2003New director appointed (1 page)
10 February 2003New director appointed (1 page)
13 January 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
13 January 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
6 September 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
6 September 2002Director resigned (1 page)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
6 September 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
9 March 2002Return made up to 05/03/02; full list of members (7 pages)
9 March 2002Return made up to 05/03/02; full list of members (7 pages)
6 June 2001Ad 22/05/01--------- £ si 1@1=1 £ ic 1/2 (3 pages)
6 June 2001Registered office changed on 06/06/01 from: 22 grenville street st.helier jersey channel islands JE4 8PX (2 pages)
6 June 2001Registered office changed on 06/06/01 from: 22 grenville street st.helier jersey channel islands JE4 8PX (2 pages)
6 June 2001Ad 22/05/01--------- £ si 1@1=1 £ ic 1/2 (3 pages)
21 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2001Director resigned (1 page)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001Secretary resigned (1 page)
13 April 2001Registered office changed on 13/04/01 from: 1 london road southampton hampshire SO15 2AE (1 page)
13 April 2001New director appointed (2 pages)
13 April 2001Director resigned (1 page)
13 April 2001New director appointed (2 pages)
13 April 2001Registered office changed on 13/04/01 from: 1 london road southampton hampshire SO15 2AE (1 page)
13 April 2001New director appointed (2 pages)
13 April 2001Secretary resigned (1 page)
13 April 2001New secretary appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New secretary appointed (2 pages)
5 March 2001Incorporation (20 pages)
5 March 2001Incorporation (20 pages)