London
EC4A 3TR
Secretary Name | Mark John Lane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2010(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 02 March 2017) |
Role | Company Director |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Gerard Vincent Magee |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 31 March 2010(9 years after company formation) |
Appointment Duration | 6 years, 11 months (closed 02 March 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | David James Long |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 December 2005) |
Role | Company Director |
Correspondence Address | Orchard House West End Scaldwell Northampton Northamptonshire NN6 9JX |
Secretary Name | Pamela Marsha Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House West End Scaldwell Northampton NN6 9JX |
Director Name | Howard Radley Carr |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 December 2005) |
Role | Company Director |
Correspondence Address | 8 Market Place Folkingham Lincolnshire NG34 0SF |
Director Name | William Neil Curley |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | Flat 9 Queens Court London Road Hinckley Leicestershire LE10 1GZ |
Secretary Name | Michael Christopher Davenport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 December 2005) |
Role | Company Director |
Correspondence Address | Court Farm House Letcombe Bassett Wantage Oxfordshire OX12 9LR |
Director Name | William Neil Curley |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 September 2006) |
Role | Company Director |
Correspondence Address | 10 Paved Court Richmond Surrey TW9 1LZ |
Director Name | Mr Mark Stephen Bradbury |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 September 2006) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 6 Wallfields Close Findern Derby Derbyshire DE65 6QL |
Director Name | Mr Philip Stephen O'Connor |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 December 2005(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Mr John Francis Toomey |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 December 2005(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Secretary Name | Mr Philip Stephen O'Connor |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 December 2005(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 March 2007) |
Role | Company Ceo |
Country of Residence | England |
Correspondence Address | 7 The Poplars South Ascot Berkshire SL5 9HZ |
Secretary Name | Mr Jon Hather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 March 2010) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Mr Gavin Charles |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 May 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Westfield Gipsy Lane Wokingham Berkshire RG40 2HP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | wellnessfoods.co.uk |
---|---|
Telephone | 01706 902009 |
Telephone region | Rochdale |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
901 at £1 | Assistlight LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 January 2010 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 |
2 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 March 2017 | Final Gazette dissolved following liquidation (1 page) |
2 December 2016 | Return of final meeting in a members' voluntary winding up (13 pages) |
2 December 2016 | Return of final meeting in a members' voluntary winding up (13 pages) |
30 June 2016 | Registered 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 2016 | Registered 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 2016 | Resolutions
|
28 June 2016 | Declaration of solvency (3 pages) |
28 June 2016 | Appointment of a voluntary liquidator (1 page) |
28 June 2016 | Appointment of a voluntary liquidator (1 page) |
28 June 2016 | Declaration of solvency (3 pages) |
28 June 2016 | Resolutions
|
29 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
28 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
23 March 2015 | Director's details changed for Mark John Lane on 5 March 2015 (3 pages) |
23 March 2015 | Director's details changed for Mark John Lane on 5 March 2015 (3 pages) |
23 March 2015 | Director's details changed for Mark John Lane on 5 March 2015 (3 pages) |
20 October 2014 | Satisfaction of charge 2 in full (1 page) |
20 October 2014 | Satisfaction of charge 4 in full (2 pages) |
20 October 2014 | Satisfaction of charge 4 in full (2 pages) |
20 October 2014 | Satisfaction of charge 3 in full (1 page) |
20 October 2014 | Satisfaction of charge 5 in full (1 page) |
20 October 2014 | Satisfaction of charge 3 in full (1 page) |
20 October 2014 | Satisfaction of charge 2 in full (1 page) |
20 October 2014 | Satisfaction of charge 5 in full (1 page) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
13 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
14 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
8 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
28 October 2011 | Director's details changed for Gerard Vincent Magee on 28 October 2011 (2 pages) |
28 October 2011 | Register(s) moved to registered office address (1 page) |
28 October 2011 | Register(s) moved to registered office address (1 page) |
28 October 2011 | Director's details changed for Gerard Vincent Magee on 28 October 2011 (2 pages) |
21 October 2011 | Director's details changed for Mark John Lane on 21 October 2011 (2 pages) |
21 October 2011 | Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 21 October 2011 (1 page) |
21 October 2011 | Secretary's details changed for Mark John Lane on 21 October 2011 (1 page) |
21 October 2011 | Secretary's details changed for Mark John Lane on 21 October 2011 (1 page) |
21 October 2011 | Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 21 October 2011 (1 page) |
21 October 2011 | Director's details changed for Mark John Lane on 21 October 2011 (2 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
27 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
14 September 2010 | Register(s) moved to registered inspection location (2 pages) |
14 September 2010 | Register(s) moved to registered inspection location (2 pages) |
1 September 2010 | Register inspection address has been changed (2 pages) |
1 September 2010 | Register inspection address has been changed (2 pages) |
18 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (14 pages) |
18 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (14 pages) |
18 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (14 pages) |
17 May 2010 | Appointment of Gerard Vincent Magee as a director (3 pages) |
17 May 2010 | Appointment of Gerard Vincent Magee as a director (3 pages) |
17 May 2010 | Appointment of Mark John Lane as a secretary (3 pages) |
17 May 2010 | Appointment of Mark John Lane as a secretary (3 pages) |
14 May 2010 | Termination of appointment of Philip O'connor as a director (2 pages) |
14 May 2010 | Termination of appointment of Philip O'connor as a director (2 pages) |
14 May 2010 | Termination of appointment of John Toomey as a director (2 pages) |
14 May 2010 | Termination of appointment of John Toomey as a director (2 pages) |
22 March 2010 | Termination of appointment of Jon Hather as a secretary (2 pages) |
22 March 2010 | Termination of appointment of Jon Hather as a secretary (2 pages) |
24 February 2010 | Director's details changed for Mark John Lane on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for John Francis Toomey on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for John Francis Toomey on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for John Francis Toomey on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mark John Lane on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Philip Stephen O'connor on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mark John Lane on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Philip Stephen O'connor on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Philip Stephen O'connor on 2 October 2009 (2 pages) |
27 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
27 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
27 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
20 January 2010 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 5 (23 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 5 (23 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 4 (22 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 4 (22 pages) |
2 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
2 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
2 April 2009 | Director's change of particulars / philip o'connor / 01/12/2008 (1 page) |
2 April 2009 | Director's change of particulars / philip o'connor / 01/12/2008 (1 page) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (13 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (13 pages) |
28 July 2008 | Director appointed mark john lane (3 pages) |
28 July 2008 | Director appointed mark john lane (3 pages) |
14 July 2008 | Appointment terminated director gavin charles (1 page) |
14 July 2008 | Appointment terminated director gavin charles (1 page) |
3 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
3 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
2 April 2008 | Director's change of particulars / philip o'connor / 01/12/2007 (1 page) |
2 April 2008 | Director's change of particulars / philip o'connor / 01/12/2007 (1 page) |
2 April 2008 | Director's change of particulars / john toomey / 01/12/2007 (1 page) |
2 April 2008 | Director's change of particulars / john toomey / 01/12/2007 (1 page) |
31 March 2008 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
31 March 2008 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
21 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
29 June 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
29 June 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
31 May 2007 | Secretary's particulars changed (1 page) |
31 May 2007 | Secretary's particulars changed (1 page) |
26 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
26 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
27 March 2007 | New director appointed (3 pages) |
27 March 2007 | New director appointed (3 pages) |
24 March 2007 | Secretary resigned (1 page) |
24 March 2007 | Secretary resigned (1 page) |
10 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | New secretary appointed (2 pages) |
21 December 2006 | Registered office changed on 21/12/06 from: unit 9 earlstrees court earlstrees road earlstrees industrial estate corby northamptonshire NN17 4AX (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: unit 9 earlstrees court earlstrees road earlstrees industrial estate corby northamptonshire NN17 4AX (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
30 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2006 | Resolutions
|
22 September 2006 | Declaration of assistance for shares acquisition (13 pages) |
22 September 2006 | Resolutions
|
22 September 2006 | Declaration of assistance for shares acquisition (13 pages) |
20 September 2006 | Particulars of mortgage/charge (14 pages) |
20 September 2006 | Particulars of mortgage/charge (14 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (17 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (17 pages) |
20 June 2006 | Return made up to 02/04/06; full list of members (8 pages) |
20 June 2006 | Return made up to 02/04/06; full list of members (8 pages) |
21 February 2006 | Memorandum and Articles of Association (18 pages) |
21 February 2006 | Memorandum and Articles of Association (18 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
14 February 2006 | Ad 20/01/06--------- £ si 900@1=900 £ ic 1/901 (2 pages) |
14 February 2006 | Ad 20/01/06--------- £ si 900@1=900 £ ic 1/901 (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Resolutions
|
7 February 2006 | Resolutions
|
7 February 2006 | New secretary appointed;new director appointed (3 pages) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | New secretary appointed;new director appointed (3 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
9 January 2006 | Auditor's resignation (2 pages) |
9 January 2006 | Auditor's resignation (2 pages) |
13 April 2005 | Return made up to 02/04/05; full list of members
|
13 April 2005 | Return made up to 02/04/05; full list of members
|
30 December 2004 | Full accounts made up to 30 September 2004 (17 pages) |
30 December 2004 | Full accounts made up to 30 September 2004 (17 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | Return made up to 02/04/04; full list of members (7 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | Return made up to 02/04/04; full list of members (7 pages) |
13 February 2004 | Secretary's particulars changed (1 page) |
13 February 2004 | Secretary's particulars changed (1 page) |
31 December 2003 | Full accounts made up to 30 September 2003 (17 pages) |
31 December 2003 | Full accounts made up to 30 September 2003 (17 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | New director appointed (2 pages) |
3 May 2003 | Return made up to 02/04/03; full list of members (7 pages) |
3 May 2003 | Return made up to 02/04/03; full list of members (7 pages) |
26 March 2003 | Auditor's resignation (1 page) |
26 March 2003 | Auditor's resignation (1 page) |
3 March 2003 | New director appointed (3 pages) |
3 March 2003 | New director appointed (3 pages) |
30 December 2002 | Full accounts made up to 30 September 2002 (16 pages) |
30 December 2002 | Full accounts made up to 30 September 2002 (16 pages) |
27 June 2002 | Accounting reference date shortened from 30/04/02 to 30/09/01 (1 page) |
27 June 2002 | Full accounts made up to 30 September 2001 (14 pages) |
27 June 2002 | Full accounts made up to 30 September 2001 (14 pages) |
27 June 2002 | Accounting reference date shortened from 30/04/02 to 30/09/01 (1 page) |
30 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
30 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
28 December 2001 | New director appointed (3 pages) |
28 December 2001 | Secretary resigned (1 page) |
28 December 2001 | New director appointed (3 pages) |
28 December 2001 | New secretary appointed (2 pages) |
28 December 2001 | Secretary resigned (1 page) |
28 December 2001 | New director appointed (3 pages) |
28 December 2001 | New director appointed (3 pages) |
28 December 2001 | New secretary appointed (2 pages) |
23 November 2001 | Registered office changed on 23/11/01 from: 82 saint john street london EC1M 4JN (1 page) |
23 November 2001 | Registered office changed on 23/11/01 from: 82 saint john street london EC1M 4JN (1 page) |
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | New secretary appointed (2 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
9 July 2001 | Secretary resigned (1 page) |
9 July 2001 | Secretary resigned (1 page) |
13 June 2001 | New director appointed (3 pages) |
13 June 2001 | New director appointed (3 pages) |
30 May 2001 | Company name changed suntan trading LIMITED\certificate issued on 30/05/01 (2 pages) |
30 May 2001 | Company name changed suntan trading LIMITED\certificate issued on 30/05/01 (2 pages) |
17 April 2001 | Registered office changed on 17/04/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
17 April 2001 | Registered office changed on 17/04/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
2 April 2001 | Incorporation (18 pages) |
2 April 2001 | Incorporation (18 pages) |