Company NameSolcara Limited
Company StatusDissolved
Company Number04177874
CategoryPrivate Limited Company
Incorporation Date12 March 2001(23 years, 1 month ago)
Dissolution Date31 March 2015 (9 years ago)
Previous NameAdvanced Ideas Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2012(11 years after company formation)
Appointment Duration3 years (closed 31 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Aldgate House
33 Aldgate High Street
London
EC3N 1DL
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2013(12 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 31 March 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameCharles Albert O Rourke
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(1 week, 1 day after company formation)
Appointment Duration8 years, 5 months (resigned 08 September 2009)
RoleCompany Director
Correspondence Address103 Cannon Hill Lane
Merton Park
London
SW20 9LE
Director NameMr Simon Roy Hargreaves
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(1 week, 1 day after company formation)
Appointment Duration6 years, 10 months (resigned 15 January 2008)
RoleCompany Director
Correspondence Address58 Church Hill Road
Barnet
Hertfordshire
EN4 8UZ
Director NameMr Raymond Richard Jackson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(1 week, 1 day after company formation)
Appointment Duration10 years, 3 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkinners Cottage
Rackham Street
Rackham
West Sussex
RH20 2EX
Director NameMr Robert John Martin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(1 week, 1 day after company formation)
Appointment Duration10 years, 3 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Capel Close
Summertown
Oxford
Oxfordshire
OX2 7LA
Secretary NameMr Simon Roy Hargreaves
NationalityBritish
StatusResigned
Appointed20 March 2001(1 week, 1 day after company formation)
Appointment Duration6 years, 10 months (resigned 15 January 2008)
RoleCompany Director
Correspondence Address58 Church Hill Road
Barnet
Hertfordshire
EN4 8UZ
Secretary NameRobert John Martin
NationalityIrish
StatusResigned
Appointed20 March 2001(1 week, 1 day after company formation)
Appointment Duration10 years, 3 months (resigned 01 July 2011)
RoleManaging Director
Correspondence Address13 Capel Close
Summertown
Oxford
Oxfordshire
OX4 1NZ
Director NameMr Hedley John Mayor
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(3 years after company formation)
Appointment Duration1 year (resigned 19 April 2005)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLeggswood House
Cranbrook Road
Frittenden
Kent
TN17 2DB
Director NameMr David William Eades
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPantiles Mill Lane
Cogenhoe
Northampton
Northamptonshire
NN7 1NA
Director NameMr Kevin Fleming
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed15 January 2008(6 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Abbott Avenue
London
SW20 8SQ
Secretary NameMr Kevin Fleming
NationalityIrish
StatusResigned
Appointed15 January 2008(6 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Abbott Avenue
London
SW20 8SQ
Director NameMr Michael Edward Wilson Jackson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(7 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Pelham Crescent
London
SW7 2NR
Secretary NameMr Richard Owen Greener
StatusResigned
Appointed01 July 2010(9 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 December 2013)
RoleCompany Director
Correspondence Address100 Avenue Road
Swiss Cottage
London
NW3 3PF
Director NameMr Richard Owen Greener
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(10 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2011)
RolePublisher
Country of ResidenceEngland
Correspondence Address32 Bedford Row
London
WC1R 4HE
Director NameMr Haydar Suham Shawkat
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(10 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Avenue Road
Swiss Cottage
London
NW3 3PF
Director NameMr Richard Owen Greener
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(10 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2011)
RolePublisher
Country of ResidenceEngland
Correspondence Address32 Bedford Row
London
WC1R 4HE
Director NameMr Joshua Martin Becker
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2011(10 years, 3 months after company formation)
Appointment Duration9 months (resigned 31 March 2012)
RoleVp, Finance
Country of ResidenceUnited Kingdom
Correspondence Address100 Avenue Road
Swiss Cottage
London
NW3 3PF
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Contact

Websitewww.solcara.com

Location

Registered Address2nd Floor Aldgate House
33 Aldgate High Street
London
EC3N 1DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London

Shareholders

100k at £0.1Thomson Reuters (Professional) Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
8 December 2014Application to strike the company off the register (3 pages)
8 December 2014Application to strike the company off the register (3 pages)
21 November 2014Solvency statement dated 20/11/14 (1 page)
21 November 2014Statement of capital on 21 November 2014
  • GBP 1,000
(4 pages)
21 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 20/11/2014
(1 page)
21 November 2014Statement by directors (1 page)
21 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 20/11/2014
(1 page)
21 November 2014Solvency statement dated 20/11/14 (1 page)
21 November 2014Statement of capital on 21 November 2014
  • GBP 1,000
(4 pages)
21 November 2014Statement by directors (1 page)
17 September 2014Accounts made up to 31 December 2013 (4 pages)
17 September 2014Accounts made up to 31 December 2013 (4 pages)
25 April 2014Registered office address changed from 100 Avenue Road Swiss Cottage London NW3 3PF on 25 April 2014 (1 page)
25 April 2014Registered office address changed from 100 Avenue Road Swiss Cottage London NW3 3PF on 25 April 2014 (1 page)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders (4 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders (4 pages)
7 February 2014Termination of appointment of Richard Owen Greener as a director on 13 December 2013 (1 page)
7 February 2014Appointment of Helen Elizabeth Campbell as a director on 13 December 2013 (2 pages)
7 February 2014Termination of appointment of Richard Owen Greener as a secretary on 13 December 2013 (1 page)
7 February 2014Termination of appointment of Richard Owen Greener as a director on 13 December 2013 (1 page)
7 February 2014Termination of appointment of Richard Owen Greener as a secretary on 13 December 2013 (1 page)
7 February 2014Appointment of Helen Elizabeth Campbell as a director on 13 December 2013 (2 pages)
25 June 2013Full accounts made up to 31 December 2012 (20 pages)
25 June 2013Full accounts made up to 31 December 2012 (20 pages)
14 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
12 February 2013Termination of appointment of Haydar Suham Shawkat as a director on 31 January 2013 (1 page)
12 February 2013Termination of appointment of Haydar Suham Shawkat as a director on 31 January 2013 (1 page)
17 September 2012Full accounts made up to 31 December 2011 (21 pages)
17 September 2012Full accounts made up to 31 December 2011 (21 pages)
9 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
9 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
16 April 2012Appointment of Mr David Martin Mitchley as a director on 30 March 2012 (2 pages)
16 April 2012Termination of appointment of Joshua Martin Becker as a director on 31 March 2012 (1 page)
16 April 2012Appointment of Mr David Martin Mitchley as a director on 30 March 2012 (2 pages)
16 April 2012Termination of appointment of Joshua Martin Becker as a director on 31 March 2012 (1 page)
30 January 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Pref shares redeemed and cancelled 04/01/2012
(20 pages)
30 January 2012Change of share class name or designation (2 pages)
30 January 2012Cancellation of shares. Statement of capital on 30 January 2012
  • GBP 10,000.0
(4 pages)
30 January 2012Statement of capital on 4 January 2012
  • GBP 10,000.0
(5 pages)
30 January 2012Statement of capital on 4 January 2012
  • GBP 10,000.0
(5 pages)
30 January 2012Statement of capital on 4 January 2012
  • GBP 10,000.0
(5 pages)
30 January 2012Cancellation of shares. Statement of capital on 30 January 2012
  • GBP 10,000.0
(4 pages)
30 January 2012Statement of company's objects (2 pages)
30 January 2012Change of share class name or designation (2 pages)
30 January 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Pref shares redeemed and cancelled 04/01/2012
(20 pages)
30 January 2012Statement of company's objects (2 pages)
10 November 2011Second filing of AP03 previously delivered to Companies House
  • ANNOTATION A second filed AP03 for richard owen greener was registered on 10/11/2011
(5 pages)
10 November 2011Second filing of AP03 previously delivered to Companies House
  • ANNOTATION A second filed AP03 for richard owen greener was registered on 10/11/2011
(5 pages)
31 October 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
31 October 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
20 July 2011Auditor's resignation (2 pages)
20 July 2011Auditor's resignation (2 pages)
15 July 2011Resolutions
  • RES13 ‐ Conflict of interest nany breach of articels in redemption pref shares be ratified & breach in holdign board meetngs 01/07/2011
(1 page)
15 July 2011Resolutions
  • RES13 ‐ Conflict of interest nany breach of articels in redemption pref shares be ratified & breach in holdign board meetngs 01/07/2011
(1 page)
11 July 2011Registered office address changed from 32 Bedford Row London WC1R 4HE Uk on 11 July 2011 (1 page)
11 July 2011Registered office address changed from 32 Bedford Row London WC1R 4HE Uk on 11 July 2011 (1 page)
8 July 2011Appointment of Mr Joshua Martin Becker as a director (2 pages)
8 July 2011Appointment of Mr Richard Owen Greener as a director (2 pages)
8 July 2011Appointment of Mr Joshua Martin Becker as a director (2 pages)
8 July 2011Appointment of Mr Richard Owen Greener as a director (2 pages)
8 July 2011Termination of appointment of Richard Greener as a director (1 page)
8 July 2011Termination of appointment of Richard Greener as a director (1 page)
8 July 2011Appointment of Mr Richard Owen Greener as a director (2 pages)
8 July 2011Appointment of Mr Richard Owen Greener as a director (2 pages)
7 July 2011Termination of appointment of Robert Martin as a director (1 page)
7 July 2011Termination of appointment of Michael Jackson as a director (1 page)
7 July 2011Appointment of Mr Richard Owen Greener as a secretary
  • ANNOTATION A second filed AP03 for richard owen greener was registered on 10/11/2011
(2 pages)
7 July 2011Termination of appointment of Raymond Jackson as a director (1 page)
7 July 2011Appointment of Mr Haydar Suham Shawkat as a director (2 pages)
7 July 2011Termination of appointment of Michael Jackson as a director (1 page)
7 July 2011Termination of appointment of Robert Martin as a director (1 page)
7 July 2011Appointment of Mr Richard Owen Greener as a secretary
  • ANNOTATION A second filed AP03 for richard owen greener was registered on 10/11/2011
(2 pages)
7 July 2011Termination of appointment of Robert Martin as a secretary (1 page)
7 July 2011Termination of appointment of Robert Martin as a secretary (1 page)
7 July 2011Appointment of Mr Haydar Suham Shawkat as a director (2 pages)
7 July 2011Termination of appointment of Raymond Jackson as a director (1 page)
7 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 April 2011Full accounts made up to 30 November 2010 (21 pages)
7 April 2011Full accounts made up to 30 November 2010 (21 pages)
23 March 2011Director's details changed for Robert John Martin on 1 January 2011 (3 pages)
23 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
23 March 2011Director's details changed for Robert John Martin on 1 January 2011 (3 pages)
23 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
23 March 2011Director's details changed for Robert John Martin on 1 January 2011 (3 pages)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (7 pages)
20 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (7 pages)
20 April 2010Director's details changed for Robert John Martin on 1 January 2010 (2 pages)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Director's details changed for Robert John Martin on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Robert John Martin on 1 January 2010 (2 pages)
13 April 2010Full accounts made up to 30 November 2009 (19 pages)
13 April 2010Full accounts made up to 30 November 2009 (19 pages)
14 September 2009Appointment terminated director charles o rourke (1 page)
14 September 2009Appointment terminated director charles o rourke (1 page)
20 August 2009Full accounts made up to 30 November 2008 (19 pages)
20 August 2009Full accounts made up to 30 November 2008 (19 pages)
8 April 2009Return made up to 12/03/09; full list of members (5 pages)
8 April 2009Return made up to 12/03/09; full list of members (5 pages)
27 March 2009Secretary appointed robert john martin (2 pages)
27 March 2009Secretary appointed robert john martin (2 pages)
16 March 2009Full accounts made up to 31 March 2008 (32 pages)
16 March 2009Full accounts made up to 31 March 2008 (32 pages)
14 January 2009Registered office changed on 14/01/2009 from regency house westminster place york business park york north yorkshire YO26 6RW (1 page)
14 January 2009Registered office changed on 14/01/2009 from regency house westminster place york business park york north yorkshire YO26 6RW (1 page)
19 November 2008Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page)
19 November 2008Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page)
13 November 2008Appointment terminated director and secretary kevin fleming (1 page)
13 November 2008Appointment terminated director and secretary kevin fleming (1 page)
12 November 2008Registered office changed on 12/11/2008 from 95-99 guildford street chertsey surrey KT16 9AS (1 page)
12 November 2008Registered office changed on 12/11/2008 from 95-99 guildford street chertsey surrey KT16 9AS (1 page)
12 November 2008Director appointed michael edward wilson jackson (5 pages)
12 November 2008Director appointed michael edward wilson jackson (5 pages)
28 May 2008Auditor's resignation (1 page)
28 May 2008Auditor's resignation (1 page)
18 April 2008Appointment terminated secretary simon hargreaves (1 page)
18 April 2008Appointment terminated secretary simon hargreaves (1 page)
18 April 2008Return made up to 12/03/08; full list of members (9 pages)
18 April 2008Return made up to 12/03/08; full list of members (9 pages)
6 February 2008New secretary appointed;new director appointed (2 pages)
6 February 2008Ad 14/01/08--------- £ si [email protected]=25 £ ic 209975/210000 (2 pages)
6 February 2008Ad 14/01/08--------- £ si [email protected]=25 £ ic 209975/210000 (2 pages)
6 February 2008New secretary appointed;new director appointed (2 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Registered office changed on 24/01/08 from: the long room coppermill lock harefield middlesex UB9 6JA (1 page)
24 January 2008Registered office changed on 24/01/08 from: the long room coppermill lock harefield middlesex UB9 6JA (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
7 January 2008Ad 18/12/07-03/01/08 £ si [email protected]=500 £ ic 209475/209975 (2 pages)
7 January 2008Ad 18/12/07-03/01/08 £ si [email protected]=500 £ ic 209475/209975 (2 pages)
7 January 2008Ad 18/12/07-03/01/08 £ si [email protected]=305 £ ic 209170/209475 (2 pages)
7 January 2008Ad 18/12/07-03/01/08 £ si [email protected]=305 £ ic 209170/209475 (2 pages)
7 January 2008Ad 18/12/07-03/01/08 £ si [email protected]=170 £ ic 209000/209170 (2 pages)
7 January 2008Ad 18/12/07-03/01/08 £ si [email protected]=170 £ ic 209000/209170 (2 pages)
21 November 2007Full accounts made up to 31 March 2007 (17 pages)
21 November 2007Full accounts made up to 31 March 2006 (18 pages)
21 November 2007Full accounts made up to 31 March 2007 (17 pages)
21 November 2007Full accounts made up to 31 March 2006 (18 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Return made up to 12/03/07; full list of members (6 pages)
26 April 2007Return made up to 12/03/07; full list of members (6 pages)
22 March 2006Return made up to 12/03/06; full list of members (6 pages)
22 March 2006Return made up to 12/03/06; full list of members (6 pages)
18 August 2005Full accounts made up to 31 March 2005 (17 pages)
18 August 2005Full accounts made up to 31 March 2005 (17 pages)
2 August 2005New director appointed (3 pages)
2 August 2005New director appointed (3 pages)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
8 April 2005Return made up to 12/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 April 2005Return made up to 12/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 August 2004Full accounts made up to 31 March 2004 (17 pages)
6 August 2004Full accounts made up to 31 March 2004 (17 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
26 April 2004Return made up to 12/03/04; full list of members (9 pages)
26 April 2004Return made up to 12/03/04; full list of members (9 pages)
11 January 2004Auditor's resignation (1 page)
11 January 2004Auditor's resignation (1 page)
16 August 2003Full accounts made up to 31 March 2003 (16 pages)
16 August 2003Full accounts made up to 31 March 2003 (16 pages)
7 August 2003Ad 11/07/03--------- £ si [email protected]=1500 £ si 200000@1=200000 £ ic 7940/209440 (2 pages)
7 August 2003£ nc 10900/210900 22/07/03 (1 page)
7 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
7 August 2003£ nc 10900/210900 22/07/03 (1 page)
7 August 2003Ad 11/07/03--------- £ si [email protected]=1500 £ si 200000@1=200000 £ ic 7940/209440 (2 pages)
7 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
17 April 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 April 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
14 January 2003Full accounts made up to 31 March 2002 (16 pages)
14 January 2003Full accounts made up to 31 March 2002 (16 pages)
10 April 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 April 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 July 2001Particulars of mortgage/charge (8 pages)
27 July 2001Particulars of mortgage/charge (8 pages)
28 June 2001Ad 05/04/01--------- £ si [email protected]=7500 £ ic 1/7501 (6 pages)
28 June 2001Ad 05/04/01--------- £ si [email protected]=7500 £ ic 1/7501 (6 pages)
18 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 June 2001£ nc 1000/10900 11/06/01 (1 page)
18 June 2001S-div 12/06/01 (1 page)
18 June 2001£ nc 1000/10900 11/06/01 (1 page)
18 June 2001S-div 12/06/01 (1 page)
29 May 2001Registered office changed on 29/05/01 from: keaton house widewater place harefield middlesex UB9 6NS (1 page)
29 May 2001Registered office changed on 29/05/01 from: keaton house widewater place harefield middlesex UB9 6NS (1 page)
29 March 2001Registered office changed on 29/03/01 from: 42-46 high street esher surrey KT10 9QY (1 page)
29 March 2001Secretary resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001Secretary resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New secretary appointed;new director appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New secretary appointed;new director appointed (2 pages)
29 March 2001Registered office changed on 29/03/01 from: 42-46 high street esher surrey KT10 9QY (1 page)
20 March 2001Company name changed advanced ideas LIMITED\certificate issued on 20/03/01 (2 pages)
20 March 2001Company name changed advanced ideas LIMITED\certificate issued on 20/03/01 (2 pages)
12 March 2001Incorporation (20 pages)
12 March 2001Incorporation (20 pages)