Issy-Les-Moulineaux
92794
Director Name | Maria Carolina Lobo Costa |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Brazilian |
Status | Closed |
Appointed | 17 February 2012(10 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 21 June 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
Secretary Name | Ibiyemi Ibidapo Solanke |
---|---|
Status | Closed |
Appointed | 17 February 2012(10 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 21 June 2022) |
Role | Company Director |
Correspondence Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
Director Name | Mr Thierry FrÉDÉRic Souche |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | French |
Status | Closed |
Appointed | 10 December 2012(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 21 June 2022) |
Role | Senior Vice President |
Country of Residence | France |
Correspondence Address | 78 78 Rue Olivier De Serres 75505, Paris Paris 75505 |
Director Name | Olivier Strilka |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Role | Managing Director |
Correspondence Address | 34 Mayfield Avenue London W4 1PW |
Director Name | Alain Fouquet |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Role | Director Of R And D |
Correspondence Address | 14 Rue Louis Bascan Viroflay 78220 France |
Director Name | Henri Xavier Peretie |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Role | International Finance Director |
Correspondence Address | 40 Rue De Turbigo Paris 75003 Foreign |
Director Name | Mr Patrick James Harris |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Role | Director Of Creativity |
Country of Residence | England |
Correspondence Address | 1 Aragon Road Kingston Upon Thames Surrey KT2 5QA |
Director Name | France Heringer Jallot |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Role | Managing Director |
Correspondence Address | 32 Bolton Gardens Flat 14 London SW5 0AQ |
Director Name | Gerald Mazziotto |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Role | Sen Vice President Operations |
Correspondence Address | 22 Rue Andre Gide Paris 75015 Foreign |
Director Name | Mr Graham John Fisher |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 March 2010) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 16 Somerset Lane Lansdown Bath BA1 5SW |
Director Name | Eric Le Bihan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 August 2003(2 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 April 2004) |
Role | Company Director |
Correspondence Address | Flat 5 27 Queens Gate London SW7 5JA |
Director Name | Mr Vivek Badrinath |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 April 2004(3 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 December 2010) |
Role | Company Director |
Correspondence Address | 11 Rue De La Monesse Chaville 92370 |
Director Name | Jacques Maurice Guichard |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 May 2004(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 2 - 4 Rue Kuss Paris 75013 |
Director Name | Mr Andrew Nicholas Porter |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Airyhall Road Aberdeen AB15 7TP Scotland |
Director Name | Roberto Kung |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2006(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 December 2010) |
Role | Company Director |
Correspondence Address | 30 Rue Michelet Chaville 92370 France |
Director Name | Olivier Strilka |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2006(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 November 2007) |
Role | Director Of R&D Centre |
Correspondence Address | 50 Rue Du Cormier Cesson-Sevigne 35510 France |
Director Name | Jean-Louis Charles Albert Fuccellaro |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 September 2008(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2011) |
Role | Telecom Director |
Country of Residence | France |
Correspondence Address | 8 Birch Grove Acton London W3 9BN |
Director Name | Luc Marcel Harold Savage |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 November 2008(7 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 14 December 2010) |
Role | Company Director |
Correspondence Address | 14 Rue Felix Mathieux Saint Maur Des Fosses 94100 France |
Director Name | Ms Mari-NoËLle JÉGo-Laveissiere |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 November 2010(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2012) |
Role | Business Executive |
Country of Residence | France |
Correspondence Address | 1 Rue Julien PÉRin Antony 92160 |
Director Name | Ms Nadine Foulon-Belkacemi |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 November 2010(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 March 2012) |
Role | Business Executive |
Country of Residence | France |
Correspondence Address | Orangs Labs - Ftrd 38-40 Rue Du GÉNÉRal Leclerc Issy Les Moulineaux 92794 |
Director Name | Mr Mark Kenealy |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernhill 13 Kidmore Lane Sonning Common Reading RG4 9SH |
Director Name | Mr Daniel Jesus Gurrola |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(10 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Point 37 North Wharf Road London W2 1AG |
Director Name | Mr Nicolas Demassieux |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 September 2013(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 May 2015) |
Role | Senior Vice President |
Country of Residence | France |
Correspondence Address | Building 10 566 Chiswick High Road London W4 5XS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Correspondence Address | The Broadgate Tower 3rd Floor 20 Primrose Street London EC2A 2RS |
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £7,653,922 |
Net Worth | £9,296,051 |
Cash | £509,232 |
Current Liabilities | £1,951,302 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 June 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 March 2022 | Return of final meeting in a members' voluntary winding up (14 pages) |
4 August 2021 | Liquidators' statement of receipts and payments to 25 June 2021 (10 pages) |
25 August 2020 | Liquidators' statement of receipts and payments to 25 June 2020 (11 pages) |
5 August 2019 | Liquidators' statement of receipts and payments to 25 June 2019 (13 pages) |
5 December 2018 | Resignation of a liquidator (3 pages) |
7 September 2018 | Liquidators' statement of receipts and payments to 25 June 2018 (12 pages) |
8 September 2017 | Registered office address changed from C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 (1 page) |
8 September 2017 | Registered office address changed from C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 (1 page) |
7 September 2017 | Liquidators' statement of receipts and payments to 25 June 2017 (11 pages) |
7 September 2017 | Liquidators' statement of receipts and payments to 25 June 2017 (11 pages) |
8 September 2016 | Liquidators' statement of receipts and payments to 25 June 2016 (9 pages) |
8 September 2016 | Liquidators' statement of receipts and payments to 25 June 2016 (9 pages) |
1 September 2016 | Registered office address changed from C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL England to C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL on 1 September 2016 (2 pages) |
1 September 2016 | Registered office address changed from C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL England to C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL on 1 September 2016 (2 pages) |
24 August 2016 | Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL on 24 August 2016 (1 page) |
24 August 2016 | Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL on 24 August 2016 (1 page) |
16 November 2015 | Registered office address changed from The Point 37 North Wharf Road London W2 1AG to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from The Point 37 North Wharf Road London W2 1AG to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 16 November 2015 (1 page) |
13 July 2015 | Declaration of solvency (4 pages) |
13 July 2015 | Resolutions
|
13 July 2015 | Appointment of a voluntary liquidator (1 page) |
13 July 2015 | Declaration of solvency (4 pages) |
13 July 2015 | Appointment of a voluntary liquidator (1 page) |
28 May 2015 | Termination of appointment of Mark Kenealy as a director on 26 May 2015 (1 page) |
28 May 2015 | Register(s) moved to registered inspection location 11th Floor 5 Merchant Square Paddington London W2 1AY (1 page) |
28 May 2015 | Termination of appointment of Mark Kenealy as a director on 26 May 2015 (1 page) |
28 May 2015 | Register inspection address has been changed from 5 Merchant Sqaure Paddington London W2 1AY England to 11th Floor 5 Merchant Square Paddington London W2 1AY (1 page) |
28 May 2015 | Register inspection address has been changed from 5 Merchant Sqaure Paddington London W2 1AY England to 11th Floor 5 Merchant Square Paddington London W2 1AY (1 page) |
28 May 2015 | Register(s) moved to registered inspection location 11th Floor 5 Merchant Square Paddington London W2 1AY (1 page) |
21 May 2015 | Termination of appointment of Daniel Jesus Gurrola as a director on 11 May 2015 (1 page) |
21 May 2015 | Register inspection address has been changed to 5 Merchant Sqaure Paddington London W2 1AY (1 page) |
21 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Register inspection address has been changed to 5 Merchant Sqaure Paddington London W2 1AY (1 page) |
21 May 2015 | Termination of appointment of Nicolas Demassieux as a director on 18 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Daniel Jesus Gurrola as a director on 11 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Nicolas Demassieux as a director on 18 May 2015 (1 page) |
21 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
4 August 2014 | Full accounts made up to 31 December 2013 (24 pages) |
4 August 2014 | Full accounts made up to 31 December 2013 (24 pages) |
17 June 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
5 December 2013 | Appointment of Mr Nicolas Demassieux as a director (2 pages) |
5 December 2013 | Appointment of Mr Nicolas Demassieux as a director (2 pages) |
3 October 2013 | Company name changed france telecom r&d uk LTD\certificate issued on 03/10/13
|
3 October 2013 | Company name changed france telecom r&d uk LTD\certificate issued on 03/10/13
|
26 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
26 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
18 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (7 pages) |
18 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (7 pages) |
18 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (7 pages) |
7 January 2013 | Appointment of Mr Thierry Frédéric Souche as a director (2 pages) |
7 January 2013 | Appointment of Mr Thierry Frédéric Souche as a director (2 pages) |
10 December 2012 | Termination of appointment of Mari-Noëlle Jégo-Laveissiere as a director (1 page) |
10 December 2012 | Termination of appointment of Mari-Noëlle Jégo-Laveissiere as a director (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
8 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (8 pages) |
8 May 2012 | Termination of appointment of Nadine Foulon-Belkacemi as a director (1 page) |
8 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (8 pages) |
8 May 2012 | Termination of appointment of Nadine Foulon-Belkacemi as a director (1 page) |
8 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (8 pages) |
4 May 2012 | Director's details changed for Jean-Louis Charles Albert Fuccellaro on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Jean-Louis Charles Albert Fuccellaro on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Jean-Louis Charles Albert Fuccellaro on 4 May 2012 (2 pages) |
4 May 2012 | Termination of appointment of Nadine Foulon-Belkacemi as a director (1 page) |
4 May 2012 | Termination of appointment of Nadine Foulon-Belkacemi as a director (1 page) |
4 May 2012 | Termination of appointment of Jean-Louis Fuccellaro as a director (1 page) |
4 May 2012 | Termination of appointment of Jean-Louis Fuccellaro as a director (1 page) |
17 April 2012 | Appointment of Mr Daniel Jesus Gurrola as a director (2 pages) |
17 April 2012 | Appointment of Mr Daniel Jesus Gurrola as a director (2 pages) |
3 April 2012 | Registered office address changed from the Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from the Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from the Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS on 3 April 2012 (1 page) |
29 February 2012 | Appointment of Ibiyemi Ibidapo Solanke as a secretary (1 page) |
29 February 2012 | Appointment of Maria Carolina Lobo Costa as a director (2 pages) |
29 February 2012 | Appointment of Ibiyemi Ibidapo Solanke as a secretary (1 page) |
29 February 2012 | Appointment of Maria Carolina Lobo Costa as a director (2 pages) |
27 January 2012 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary (1 page) |
27 January 2012 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary (1 page) |
3 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
31 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (8 pages) |
31 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (8 pages) |
31 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (8 pages) |
20 April 2011 | Appointment of Mr Mark Kenealy as a director (2 pages) |
20 April 2011 | Appointment of Mr Mark Kenealy as a director (2 pages) |
20 December 2010 | Termination of appointment of Roberto Kung as a director (1 page) |
20 December 2010 | Termination of appointment of Luc Savage as a director (1 page) |
20 December 2010 | Termination of appointment of Roberto Kung as a director (1 page) |
20 December 2010 | Termination of appointment of Vivek Badrinath as a director (1 page) |
20 December 2010 | Termination of appointment of Luc Savage as a director (1 page) |
20 December 2010 | Termination of appointment of Vivek Badrinath as a director (1 page) |
15 December 2010 | Appointment of Ms Mari-Noëlle Jégo-Laveissiere as a director (2 pages) |
15 December 2010 | Appointment of Ms Nadine Foulon-Belkacemi as a director (2 pages) |
15 December 2010 | Appointment of Ms Nadine Foulon-Belkacemi as a director (2 pages) |
15 December 2010 | Appointment of Mr Guillaume Tardiveau as a director (2 pages) |
15 December 2010 | Appointment of Mr Guillaume Tardiveau as a director (2 pages) |
15 December 2010 | Appointment of Ms Mari-Noëlle Jégo-Laveissiere as a director (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
4 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Termination of appointment of Graham Fisher as a director (1 page) |
17 March 2010 | Termination of appointment of Graham Fisher as a director (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
24 September 2009 | Director appointed jean-louis charles albert fuccellaro (1 page) |
24 September 2009 | Director appointed jean-louis charles albert fuccellaro (1 page) |
24 September 2009 | Return made up to 03/04/09; full list of members; amend (7 pages) |
24 September 2009 | Director appointed luc marcel harold savage (2 pages) |
24 September 2009 | Return made up to 03/04/09; full list of members; amend (7 pages) |
24 September 2009 | Director appointed luc marcel harold savage (2 pages) |
29 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
28 April 2009 | Appointment terminated director jacques guichard (1 page) |
28 April 2009 | Appointment terminated director jacques guichard (1 page) |
17 March 2009 | Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from minerva house montague close london SE1 9BB (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from minerva house montague close london SE1 9BB (1 page) |
17 March 2009 | Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page) |
24 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
24 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
10 September 2008 | Appointment terminated director olivier strilka (1 page) |
10 September 2008 | Return made up to 03/04/08; full list of members (4 pages) |
10 September 2008 | Appointment terminated director olivier strilka (1 page) |
10 September 2008 | Return made up to 03/04/08; full list of members (4 pages) |
21 April 2008 | Director's change of particulars / vivek badrinath / 02/04/2008 (1 page) |
21 April 2008 | Director's change of particulars / vivek badrinath / 02/04/2008 (1 page) |
15 April 2008 | Full accounts made up to 31 December 2006 (18 pages) |
15 April 2008 | Full accounts made up to 31 December 2006 (18 pages) |
3 May 2007 | Return made up to 03/04/07; full list of members (3 pages) |
3 May 2007 | Return made up to 03/04/07; full list of members (3 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
16 January 2007 | Full accounts made up to 31 December 2005 (22 pages) |
16 January 2007 | Full accounts made up to 31 December 2005 (22 pages) |
28 April 2006 | Return made up to 03/04/06; full list of members (3 pages) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Return made up to 03/04/06; full list of members (3 pages) |
28 April 2006 | Director's particulars changed (1 page) |
8 March 2006 | New director appointed (1 page) |
8 March 2006 | New director appointed (1 page) |
8 March 2006 | New director appointed (1 page) |
8 March 2006 | New director appointed (1 page) |
5 December 2005 | Full accounts made up to 31 December 2004 (16 pages) |
5 December 2005 | Full accounts made up to 31 December 2004 (16 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
25 May 2005 | Return made up to 03/04/05; full list of members (3 pages) |
25 May 2005 | Return made up to 03/04/05; full list of members (3 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
5 February 2005 | Full accounts made up to 31 December 2003 (15 pages) |
5 February 2005 | Full accounts made up to 31 December 2003 (15 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
7 September 2004 | Particulars of mortgage/charge (3 pages) |
7 September 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | New director appointed (1 page) |
16 June 2004 | New director appointed (1 page) |
16 June 2004 | New director appointed (1 page) |
16 June 2004 | New director appointed (1 page) |
17 May 2004 | New director appointed (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | New director appointed (1 page) |
16 April 2004 | Return made up to 03/04/04; full list of members (3 pages) |
16 April 2004 | Return made up to 03/04/04; full list of members (3 pages) |
26 January 2004 | Director's particulars changed (1 page) |
26 January 2004 | Director's particulars changed (1 page) |
13 November 2003 | Auditor's resignation (1 page) |
13 November 2003 | Auditor's resignation (1 page) |
26 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
26 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
13 October 2003 | New director appointed (1 page) |
13 October 2003 | New director appointed (1 page) |
13 October 2003 | New director appointed (1 page) |
13 October 2003 | New director appointed (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
17 July 2003 | Director's particulars changed (1 page) |
17 July 2003 | Return made up to 03/04/03; full list of members (6 pages) |
17 July 2003 | Director's particulars changed (1 page) |
17 July 2003 | Return made up to 03/04/03; full list of members (6 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
2 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
6 September 2002 | Director's particulars changed (1 page) |
6 September 2002 | Director's particulars changed (1 page) |
23 May 2002 | Return made up to 03/04/02; full list of members
|
23 May 2002 | Return made up to 03/04/02; full list of members
|
15 April 2002 | Secretary's particulars changed (1 page) |
15 April 2002 | Secretary's particulars changed (1 page) |
15 March 2002 | Secretary's particulars changed (1 page) |
15 March 2002 | Secretary's particulars changed (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page) |
27 July 2001 | Ad 27/06/01--------- £ si 3700000@1=3700000 £ ic 1/3700001 (2 pages) |
27 July 2001 | Ad 27/06/01--------- £ si 3700000@1=3700000 £ ic 1/3700001 (2 pages) |
27 July 2001 | Resolutions
|
27 July 2001 | Nc inc already adjusted 27/06/01 (1 page) |
27 July 2001 | Resolutions
|
27 July 2001 | Nc inc already adjusted 27/06/01 (1 page) |
8 May 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | £ nc 500000/3500000 26/04/01 (2 pages) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | £ nc 500000/3500000 26/04/01 (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | Registered office changed on 08/05/01 from: 4 pickfords wharf clink street london SE1 9DG (1 page) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: 4 pickfords wharf clink street london SE1 9DG (1 page) |
8 May 2001 | Resolutions
|
8 May 2001 | Resolutions
|
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Secretary resigned (1 page) |
3 April 2001 | Incorporation (13 pages) |
3 April 2001 | Incorporation (13 pages) |