Company NamePatisserie One Limited
Company StatusDissolved
Company Number04191599
CategoryPrivate Limited Company
Incorporation Date2 April 2001(23 years ago)
Dissolution Date2 March 2017 (7 years, 1 month ago)
Previous NameSuntan Trading Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Mark John Lane
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2008(7 years, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 02 March 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NameMark John Lane
NationalityBritish
StatusClosed
Appointed18 March 2010(8 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 02 March 2017)
RoleCompany Director
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Gerard Vincent Magee
Date of BirthMay 1945 (Born 79 years ago)
NationalityIrish
StatusClosed
Appointed31 March 2010(9 years after company formation)
Appointment Duration6 years, 11 months (closed 02 March 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameDavid James Long
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(1 month, 4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 22 December 2005)
RoleCompany Director
Correspondence AddressOrchard House West End
Scaldwell
Northampton
Northamptonshire
NN6 9JX
Secretary NamePamela Marsha Long
NationalityBritish
StatusResigned
Appointed22 June 2001(2 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
West End
Scaldwell
Northampton
NN6 9JX
Director NameHoward Radley Carr
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(7 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 22 December 2005)
RoleCompany Director
Correspondence Address8 Market Place
Folkingham
Lincolnshire
NG34 0SF
Director NameWilliam Neil Curley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(7 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 October 2002)
RoleCompany Director
Correspondence AddressFlat 9 Queens Court
London Road
Hinckley
Leicestershire
LE10 1GZ
Secretary NameMichael Christopher Davenport
NationalityBritish
StatusResigned
Appointed13 November 2001(7 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 22 December 2005)
RoleCompany Director
Correspondence AddressCourt Farm House
Letcombe Bassett
Wantage
Oxfordshire
OX12 9LR
Director NameWilliam Neil Curley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 September 2006)
RoleCompany Director
Correspondence Address10 Paved Court
Richmond
Surrey
TW9 1LZ
Director NameMr Mark Stephen Bradbury
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 September 2006)
RoleCo Director
Country of ResidenceEngland
Correspondence Address6 Wallfields Close
Findern
Derby
Derbyshire
DE65 6QL
Director NameMr Philip Stephen O'Connor
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed22 December 2005(4 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr John Francis Toomey
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed22 December 2005(4 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Secretary NameMr Philip Stephen O'Connor
NationalityIrish
StatusResigned
Appointed22 December 2005(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 March 2007)
RoleCompany Ceo
Country of ResidenceEngland
Correspondence Address7 The Poplars
South Ascot
Berkshire
SL5 9HZ
Secretary NameMr Jon Hather
NationalityBritish
StatusResigned
Appointed14 December 2006(5 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 March 2010)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr Gavin Charles
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(5 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 May 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWestfield
Gipsy Lane
Wokingham
Berkshire
RG40 2HP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewellnessfoods.co.uk
Telephone01706 902009
Telephone regionRochdale

Location

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

Shareholders

901 at £1Assistlight LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

13 January 2010Delivered on: 14 January 2010
Satisfied on: 20 October 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: A supplemental deed
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
24 December 2009Delivered on: 8 January 2010
Satisfied on: 20 October 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Composite debenture
Secured details: All obligations and liabilities due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over any right title or interest in any land and all shareas related rights and all distribution rights thereon; all investments and related rights all book debts benefits and security thereon; all non trading debts and all benefits rights and security thereunder; fixed charge over all amounts standing to the credit of each account and any other amount; all property rights all fees royalties and other rights thereon; the goodwill and uncalled capital and benefit of all authorisations held in relation to any security interest; all insurances and floating charge over all undertaking and assets see image for full details.
Fully Satisfied
14 March 2008Delivered on: 31 March 2008
Satisfied on: 20 October 2014
Persons entitled: The Governor and Company of the Bank of Ireland (As Trustee for the Finance Parties) (the Security Trustee)

Classification: Supplemental deed
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
7 September 2006Delivered on: 20 September 2006
Satisfied on: 20 October 2014
Persons entitled: The Governor and Company of the Bank of Ireland (As Trustee for the Finance Parties)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
28 November 2003Delivered on: 11 December 2003
Satisfied on: 30 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 March 2017Final Gazette dissolved following liquidation (1 page)
2 March 2017Final Gazette dissolved following liquidation (1 page)
2 December 2016Return of final meeting in a members' voluntary winding up (13 pages)
2 December 2016Return of final meeting in a members' voluntary winding up (13 pages)
30 June 2016Registered office address changed from 3000 Hillswood Business Park Hillswood Drive Chertsey England KT16 0RS to Hill House 1 Little New Street London EC4A 3TR on 30 June 2016 (2 pages)
30 June 2016Registered office address changed from 3000 Hillswood Business Park Hillswood Drive Chertsey England KT16 0RS to Hill House 1 Little New Street London EC4A 3TR on 30 June 2016 (2 pages)
28 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-14
(1 page)
28 June 2016Declaration of solvency (3 pages)
28 June 2016Appointment of a voluntary liquidator (1 page)
28 June 2016Appointment of a voluntary liquidator (1 page)
28 June 2016Declaration of solvency (3 pages)
28 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-14
(1 page)
29 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 901
(4 pages)
29 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 901
(4 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
28 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 901
(4 pages)
28 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 901
(4 pages)
28 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 901
(4 pages)
23 March 2015Director's details changed for Mark John Lane on 5 March 2015 (3 pages)
23 March 2015Director's details changed for Mark John Lane on 5 March 2015 (3 pages)
23 March 2015Director's details changed for Mark John Lane on 5 March 2015 (3 pages)
20 October 2014Satisfaction of charge 2 in full (1 page)
20 October 2014Satisfaction of charge 4 in full (2 pages)
20 October 2014Satisfaction of charge 4 in full (2 pages)
20 October 2014Satisfaction of charge 3 in full (1 page)
20 October 2014Satisfaction of charge 5 in full (1 page)
20 October 2014Satisfaction of charge 3 in full (1 page)
20 October 2014Satisfaction of charge 2 in full (1 page)
20 October 2014Satisfaction of charge 5 in full (1 page)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
13 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 901
(4 pages)
13 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 901
(4 pages)
13 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 901
(4 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
14 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
8 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
28 October 2011Director's details changed for Gerard Vincent Magee on 28 October 2011 (2 pages)
28 October 2011Register(s) moved to registered office address (1 page)
28 October 2011Register(s) moved to registered office address (1 page)
28 October 2011Director's details changed for Gerard Vincent Magee on 28 October 2011 (2 pages)
21 October 2011Director's details changed for Mark John Lane on 21 October 2011 (2 pages)
21 October 2011Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 21 October 2011 (1 page)
21 October 2011Secretary's details changed for Mark John Lane on 21 October 2011 (1 page)
21 October 2011Secretary's details changed for Mark John Lane on 21 October 2011 (1 page)
21 October 2011Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 21 October 2011 (1 page)
21 October 2011Director's details changed for Mark John Lane on 21 October 2011 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
27 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
14 September 2010Register(s) moved to registered inspection location (2 pages)
14 September 2010Register(s) moved to registered inspection location (2 pages)
1 September 2010Register inspection address has been changed (2 pages)
1 September 2010Register inspection address has been changed (2 pages)
18 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (14 pages)
18 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (14 pages)
18 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (14 pages)
17 May 2010Appointment of Gerard Vincent Magee as a director (3 pages)
17 May 2010Appointment of Gerard Vincent Magee as a director (3 pages)
17 May 2010Appointment of Mark John Lane as a secretary (3 pages)
17 May 2010Appointment of Mark John Lane as a secretary (3 pages)
14 May 2010Termination of appointment of Philip O'connor as a director (2 pages)
14 May 2010Termination of appointment of Philip O'connor as a director (2 pages)
14 May 2010Termination of appointment of John Toomey as a director (2 pages)
14 May 2010Termination of appointment of John Toomey as a director (2 pages)
22 March 2010Termination of appointment of Jon Hather as a secretary (2 pages)
22 March 2010Termination of appointment of Jon Hather as a secretary (2 pages)
24 February 2010Director's details changed for Mark John Lane on 2 October 2009 (2 pages)
24 February 2010Director's details changed for John Francis Toomey on 2 October 2009 (2 pages)
24 February 2010Director's details changed for John Francis Toomey on 2 October 2009 (2 pages)
24 February 2010Director's details changed for John Francis Toomey on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Mark John Lane on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Philip Stephen O'connor on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Mark John Lane on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Philip Stephen O'connor on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Philip Stephen O'connor on 2 October 2009 (2 pages)
27 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
27 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
27 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
20 January 2010Accounts for a dormant company made up to 31 December 2008 (7 pages)
20 January 2010Accounts for a dormant company made up to 31 December 2008 (7 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 5 (23 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 5 (23 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 4 (22 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 4 (22 pages)
2 April 2009Return made up to 02/04/09; full list of members (4 pages)
2 April 2009Return made up to 02/04/09; full list of members (4 pages)
2 April 2009Director's change of particulars / philip o'connor / 01/12/2008 (1 page)
2 April 2009Director's change of particulars / philip o'connor / 01/12/2008 (1 page)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (13 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (13 pages)
28 July 2008Director appointed mark john lane (3 pages)
28 July 2008Director appointed mark john lane (3 pages)
14 July 2008Appointment terminated director gavin charles (1 page)
14 July 2008Appointment terminated director gavin charles (1 page)
3 April 2008Return made up to 02/04/08; full list of members (4 pages)
3 April 2008Return made up to 02/04/08; full list of members (4 pages)
2 April 2008Director's change of particulars / philip o'connor / 01/12/2007 (1 page)
2 April 2008Director's change of particulars / philip o'connor / 01/12/2007 (1 page)
2 April 2008Director's change of particulars / john toomey / 01/12/2007 (1 page)
2 April 2008Director's change of particulars / john toomey / 01/12/2007 (1 page)
31 March 2008Particulars of a mortgage or charge / charge no: 3 (15 pages)
31 March 2008Particulars of a mortgage or charge / charge no: 3 (15 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
21 October 2007Full accounts made up to 31 December 2006 (18 pages)
21 October 2007Full accounts made up to 31 December 2006 (18 pages)
29 June 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
29 June 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
31 May 2007Secretary's particulars changed (1 page)
31 May 2007Secretary's particulars changed (1 page)
26 April 2007Return made up to 02/04/07; full list of members (2 pages)
26 April 2007Return made up to 02/04/07; full list of members (2 pages)
27 March 2007New director appointed (3 pages)
27 March 2007New director appointed (3 pages)
24 March 2007Secretary resigned (1 page)
24 March 2007Secretary resigned (1 page)
10 January 2007New secretary appointed (2 pages)
10 January 2007New secretary appointed (2 pages)
21 December 2006Registered office changed on 21/12/06 from: unit 9 earlstrees court earlstrees road earlstrees industrial estate corby northamptonshire NN17 4AX (1 page)
21 December 2006Registered office changed on 21/12/06 from: unit 9 earlstrees court earlstrees road earlstrees industrial estate corby northamptonshire NN17 4AX (1 page)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
30 September 2006Declaration of satisfaction of mortgage/charge (1 page)
30 September 2006Declaration of satisfaction of mortgage/charge (1 page)
22 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
22 September 2006Declaration of assistance for shares acquisition (13 pages)
22 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
22 September 2006Declaration of assistance for shares acquisition (13 pages)
20 September 2006Particulars of mortgage/charge (14 pages)
20 September 2006Particulars of mortgage/charge (14 pages)
3 August 2006Full accounts made up to 30 September 2005 (17 pages)
3 August 2006Full accounts made up to 30 September 2005 (17 pages)
20 June 2006Return made up to 02/04/06; full list of members (8 pages)
20 June 2006Return made up to 02/04/06; full list of members (8 pages)
21 February 2006Memorandum and Articles of Association (18 pages)
21 February 2006Memorandum and Articles of Association (18 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
14 February 2006Ad 20/01/06--------- £ si 900@1=900 £ ic 1/901 (2 pages)
14 February 2006Ad 20/01/06--------- £ si 900@1=900 £ ic 1/901 (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 February 2006New secretary appointed;new director appointed (3 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006New secretary appointed;new director appointed (3 pages)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
9 January 2006Auditor's resignation (2 pages)
9 January 2006Auditor's resignation (2 pages)
13 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 2004Full accounts made up to 30 September 2004 (17 pages)
30 December 2004Full accounts made up to 30 September 2004 (17 pages)
21 June 2004New director appointed (2 pages)
21 June 2004Return made up to 02/04/04; full list of members (7 pages)
21 June 2004New director appointed (2 pages)
21 June 2004Return made up to 02/04/04; full list of members (7 pages)
13 February 2004Secretary's particulars changed (1 page)
13 February 2004Secretary's particulars changed (1 page)
31 December 2003Full accounts made up to 30 September 2003 (17 pages)
31 December 2003Full accounts made up to 30 September 2003 (17 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
12 July 2003New director appointed (2 pages)
12 July 2003New director appointed (2 pages)
3 May 2003Return made up to 02/04/03; full list of members (7 pages)
3 May 2003Return made up to 02/04/03; full list of members (7 pages)
26 March 2003Auditor's resignation (1 page)
26 March 2003Auditor's resignation (1 page)
3 March 2003New director appointed (3 pages)
3 March 2003New director appointed (3 pages)
30 December 2002Full accounts made up to 30 September 2002 (16 pages)
30 December 2002Full accounts made up to 30 September 2002 (16 pages)
27 June 2002Accounting reference date shortened from 30/04/02 to 30/09/01 (1 page)
27 June 2002Full accounts made up to 30 September 2001 (14 pages)
27 June 2002Full accounts made up to 30 September 2001 (14 pages)
27 June 2002Accounting reference date shortened from 30/04/02 to 30/09/01 (1 page)
30 April 2002Return made up to 02/04/02; full list of members (6 pages)
30 April 2002Return made up to 02/04/02; full list of members (6 pages)
28 December 2001New director appointed (3 pages)
28 December 2001Secretary resigned (1 page)
28 December 2001New director appointed (3 pages)
28 December 2001New secretary appointed (2 pages)
28 December 2001Secretary resigned (1 page)
28 December 2001New director appointed (3 pages)
28 December 2001New director appointed (3 pages)
28 December 2001New secretary appointed (2 pages)
23 November 2001Registered office changed on 23/11/01 from: 82 saint john street london EC1M 4JN (1 page)
23 November 2001Registered office changed on 23/11/01 from: 82 saint john street london EC1M 4JN (1 page)
23 August 2001New secretary appointed (2 pages)
23 August 2001New secretary appointed (2 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
9 July 2001Secretary resigned (1 page)
9 July 2001Secretary resigned (1 page)
13 June 2001New director appointed (3 pages)
13 June 2001New director appointed (3 pages)
30 May 2001Company name changed suntan trading LIMITED\certificate issued on 30/05/01 (2 pages)
30 May 2001Company name changed suntan trading LIMITED\certificate issued on 30/05/01 (2 pages)
17 April 2001Registered office changed on 17/04/01 from: 788-790 finchley road london NW11 7TJ (1 page)
17 April 2001Registered office changed on 17/04/01 from: 788-790 finchley road london NW11 7TJ (1 page)
2 April 2001Incorporation (18 pages)
2 April 2001Incorporation (18 pages)