Company NameOrange Innovation UK Ltd
Company StatusDissolved
Company Number04193379
CategoryPrivate Limited Company
Incorporation Date3 April 2001(23 years ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)
Previous NameFrance Telecom R&D UK Ltd

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Guillaume Tardiveau
Date of BirthApril 1971 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed26 November 2010(9 years, 7 months after company formation)
Appointment Duration11 years, 6 months (closed 21 June 2022)
RoleEngineer
Country of ResidenceFrance
Correspondence Address38-40 Rue Du General Leclerc
Issy-Les-Moulineaux
92794
Director NameMaria Carolina Lobo Costa
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBrazilian
StatusClosed
Appointed17 February 2012(10 years, 10 months after company formation)
Appointment Duration10 years, 4 months (closed 21 June 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Secretary NameIbiyemi Ibidapo Solanke
StatusClosed
Appointed17 February 2012(10 years, 10 months after company formation)
Appointment Duration10 years, 4 months (closed 21 June 2022)
RoleCompany Director
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMr Thierry FrÉDÉRic Souche
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed10 December 2012(11 years, 8 months after company formation)
Appointment Duration9 years, 6 months (closed 21 June 2022)
RoleSenior Vice President
Country of ResidenceFrance
Correspondence Address78 78 Rue Olivier De Serres
75505, Paris
Paris
75505
Director NameOlivier Strilka
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleManaging Director
Correspondence Address34 Mayfield Avenue
London
W4 1PW
Director NameAlain Fouquet
Date of BirthMarch 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleDirector Of R And D
Correspondence Address14 Rue Louis Bascan
Viroflay
78220
France
Director NameHenri Xavier Peretie
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleInternational Finance Director
Correspondence Address40 Rue De Turbigo
Paris
75003
Foreign
Director NameMr Patrick James Harris
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleDirector Of Creativity
Country of ResidenceEngland
Correspondence Address1 Aragon Road
Kingston Upon Thames
Surrey
KT2 5QA
Director NameFrance Heringer Jallot
Date of BirthApril 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleManaging Director
Correspondence Address32 Bolton Gardens
Flat 14
London
SW5 0AQ
Director NameGerald Mazziotto
Date of BirthJuly 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleSen Vice President Operations
Correspondence Address22 Rue Andre Gide
Paris
75015
Foreign
Director NameMr Graham John Fisher
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(2 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 March 2010)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address16 Somerset Lane
Lansdown
Bath
BA1 5SW
Director NameEric Le Bihan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed01 August 2003(2 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 April 2004)
RoleCompany Director
Correspondence AddressFlat 5
27 Queens Gate
London
SW7 5JA
Director NameMr Vivek Badrinath
Date of BirthJune 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed04 April 2004(3 years after company formation)
Appointment Duration6 years, 8 months (resigned 16 December 2010)
RoleCompany Director
Correspondence Address11 Rue De La Monesse
Chaville
92370
Director NameJacques Maurice Guichard
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed17 May 2004(3 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address2 - 4 Rue Kuss
Paris
75013
Director NameMr Andrew Nicholas Porter
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 29 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Airyhall Road
Aberdeen
AB15 7TP
Scotland
Director NameRoberto Kung
Date of BirthMay 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2006(4 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 December 2010)
RoleCompany Director
Correspondence Address30 Rue Michelet
Chaville
92370
France
Director NameOlivier Strilka
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2006(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 November 2007)
RoleDirector Of R&D Centre
Correspondence Address50 Rue Du Cormier
Cesson-Sevigne
35510
France
Director NameJean-Louis Charles Albert Fuccellaro
Date of BirthJune 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed23 September 2008(7 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2011)
RoleTelecom Director
Country of ResidenceFrance
Correspondence Address8 Birch Grove
Acton
London
W3 9BN
Director NameLuc Marcel Harold Savage
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed24 November 2008(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 14 December 2010)
RoleCompany Director
Correspondence Address14 Rue Felix Mathieux
Saint Maur Des Fosses
94100
France
Director NameMs Mari-NoËLle JÉGo-Laveissiere
Date of BirthMarch 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed26 November 2010(9 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2012)
RoleBusiness Executive
Country of ResidenceFrance
Correspondence Address1 Rue Julien PÉRin
Antony
92160
Director NameMs Nadine Foulon-Belkacemi
Date of BirthMay 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed26 November 2010(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 2012)
RoleBusiness Executive
Country of ResidenceFrance
Correspondence AddressOrangs Labs - Ftrd 38-40 Rue Du GÉNÉRal Leclerc
Issy Les Moulineaux
92794
Director NameMr Mark Kenealy
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(9 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernhill 13 Kidmore Lane
Sonning Common
Reading
RG4 9SH
Director NameMr Daniel Jesus Gurrola
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(10 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AG
Director NameMr Nicolas Demassieux
Date of BirthApril 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed24 September 2013(12 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 2015)
RoleSenior Vice President
Country of ResidenceFrance
Correspondence AddressBuilding 10 566 Chiswick High Road
London
W4 5XS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence AddressThe Broadgate Tower 3rd Floor
20 Primrose Street
London
EC2A 2RS

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2012
Turnover£7,653,922
Net Worth£9,296,051
Cash£509,232
Current Liabilities£1,951,302

Accounts

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

Filing History

21 June 2022Final Gazette dissolved following liquidation (1 page)
21 March 2022Return of final meeting in a members' voluntary winding up (14 pages)
4 August 2021Liquidators' statement of receipts and payments to 25 June 2021 (10 pages)
25 August 2020Liquidators' statement of receipts and payments to 25 June 2020 (11 pages)
5 August 2019Liquidators' statement of receipts and payments to 25 June 2019 (13 pages)
5 December 2018Resignation of a liquidator (3 pages)
7 September 2018Liquidators' statement of receipts and payments to 25 June 2018 (12 pages)
8 September 2017Registered 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 2017Registered 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 2017Liquidators' statement of receipts and payments to 25 June 2017 (11 pages)
7 September 2017Liquidators' statement of receipts and payments to 25 June 2017 (11 pages)
8 September 2016Liquidators' statement of receipts and payments to 25 June 2016 (9 pages)
8 September 2016Liquidators' statement of receipts and payments to 25 June 2016 (9 pages)
1 September 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2015Registered 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 2015Registered 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 2015Declaration of solvency (4 pages)
13 July 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-26
(2 pages)
13 July 2015Appointment of a voluntary liquidator (1 page)
13 July 2015Declaration of solvency (4 pages)
13 July 2015Appointment of a voluntary liquidator (1 page)
28 May 2015Termination of appointment of Mark Kenealy as a director on 26 May 2015 (1 page)
28 May 2015Register(s) moved to registered inspection location 11th Floor 5 Merchant Square Paddington London W2 1AY (1 page)
28 May 2015Termination of appointment of Mark Kenealy as a director on 26 May 2015 (1 page)
28 May 2015Register 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 2015Register 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 2015Register(s) moved to registered inspection location 11th Floor 5 Merchant Square Paddington London W2 1AY (1 page)
21 May 2015Termination of appointment of Daniel Jesus Gurrola as a director on 11 May 2015 (1 page)
21 May 2015Register inspection address has been changed to 5 Merchant Sqaure Paddington London W2 1AY (1 page)
21 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 3,700,001
(9 pages)
21 May 2015Register inspection address has been changed to 5 Merchant Sqaure Paddington London W2 1AY (1 page)
21 May 2015Termination of appointment of Nicolas Demassieux as a director on 18 May 2015 (1 page)
21 May 2015Termination of appointment of Daniel Jesus Gurrola as a director on 11 May 2015 (1 page)
21 May 2015Termination of appointment of Nicolas Demassieux as a director on 18 May 2015 (1 page)
21 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 3,700,001
(9 pages)
21 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 3,700,001
(9 pages)
4 August 2014Full accounts made up to 31 December 2013 (24 pages)
4 August 2014Full accounts made up to 31 December 2013 (24 pages)
17 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 3,700,001
(8 pages)
17 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 3,700,001
(8 pages)
17 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 3,700,001
(8 pages)
5 December 2013Appointment of Mr Nicolas Demassieux as a director (2 pages)
5 December 2013Appointment of Mr Nicolas Demassieux as a director (2 pages)
3 October 2013Company name changed france telecom r&d uk LTD\certificate issued on 03/10/13
  • RES15 ‐ Change company name resolution on 2013-09-24
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2013Company name changed france telecom r&d uk LTD\certificate issued on 03/10/13
  • RES15 ‐ Change company name resolution on 2013-09-24
  • NM01 ‐ Change of name by resolution
(3 pages)
26 July 2013Full accounts made up to 31 December 2012 (23 pages)
26 July 2013Full accounts made up to 31 December 2012 (23 pages)
18 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
18 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
18 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
7 January 2013Appointment of Mr Thierry Frédéric Souche as a director (2 pages)
7 January 2013Appointment of Mr Thierry Frédéric Souche as a director (2 pages)
10 December 2012Termination of appointment of Mari-Noëlle Jégo-Laveissiere as a director (1 page)
10 December 2012Termination of appointment of Mari-Noëlle Jégo-Laveissiere as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (22 pages)
2 October 2012Full accounts made up to 31 December 2011 (22 pages)
8 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (8 pages)
8 May 2012Termination of appointment of Nadine Foulon-Belkacemi as a director (1 page)
8 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (8 pages)
8 May 2012Termination of appointment of Nadine Foulon-Belkacemi as a director (1 page)
8 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (8 pages)
4 May 2012Director's details changed for Jean-Louis Charles Albert Fuccellaro on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Jean-Louis Charles Albert Fuccellaro on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Jean-Louis Charles Albert Fuccellaro on 4 May 2012 (2 pages)
4 May 2012Termination of appointment of Nadine Foulon-Belkacemi as a director (1 page)
4 May 2012Termination of appointment of Nadine Foulon-Belkacemi as a director (1 page)
4 May 2012Termination of appointment of Jean-Louis Fuccellaro as a director (1 page)
4 May 2012Termination of appointment of Jean-Louis Fuccellaro as a director (1 page)
17 April 2012Appointment of Mr Daniel Jesus Gurrola as a director (2 pages)
17 April 2012Appointment of Mr Daniel Jesus Gurrola as a director (2 pages)
3 April 2012Registered office address changed from the Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS on 3 April 2012 (1 page)
3 April 2012Registered office address changed from the Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS on 3 April 2012 (1 page)
3 April 2012Registered office address changed from the Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS on 3 April 2012 (1 page)
29 February 2012Appointment of Ibiyemi Ibidapo Solanke as a secretary (1 page)
29 February 2012Appointment of Maria Carolina Lobo Costa as a director (2 pages)
29 February 2012Appointment of Ibiyemi Ibidapo Solanke as a secretary (1 page)
29 February 2012Appointment of Maria Carolina Lobo Costa as a director (2 pages)
27 January 2012Termination of appointment of Reed Smith Corporate Services Limited as a secretary (1 page)
27 January 2012Termination of appointment of Reed Smith Corporate Services Limited as a secretary (1 page)
3 October 2011Full accounts made up to 31 December 2010 (21 pages)
3 October 2011Full accounts made up to 31 December 2010 (21 pages)
31 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (8 pages)
31 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (8 pages)
31 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (8 pages)
20 April 2011Appointment of Mr Mark Kenealy as a director (2 pages)
20 April 2011Appointment of Mr Mark Kenealy as a director (2 pages)
20 December 2010Termination of appointment of Roberto Kung as a director (1 page)
20 December 2010Termination of appointment of Luc Savage as a director (1 page)
20 December 2010Termination of appointment of Roberto Kung as a director (1 page)
20 December 2010Termination of appointment of Vivek Badrinath as a director (1 page)
20 December 2010Termination of appointment of Luc Savage as a director (1 page)
20 December 2010Termination of appointment of Vivek Badrinath as a director (1 page)
15 December 2010Appointment of Ms Mari-Noëlle Jégo-Laveissiere as a director (2 pages)
15 December 2010Appointment of Ms Nadine Foulon-Belkacemi as a director (2 pages)
15 December 2010Appointment of Ms Nadine Foulon-Belkacemi as a director (2 pages)
15 December 2010Appointment of Mr Guillaume Tardiveau as a director (2 pages)
15 December 2010Appointment of Mr Guillaume Tardiveau as a director (2 pages)
15 December 2010Appointment of Ms Mari-Noëlle Jégo-Laveissiere as a director (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (19 pages)
2 October 2010Full accounts made up to 31 December 2009 (19 pages)
4 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
17 March 2010Termination of appointment of Graham Fisher as a director (1 page)
17 March 2010Termination of appointment of Graham Fisher as a director (1 page)
5 November 2009Full accounts made up to 31 December 2008 (20 pages)
5 November 2009Full accounts made up to 31 December 2008 (20 pages)
24 September 2009Director appointed jean-louis charles albert fuccellaro (1 page)
24 September 2009Director appointed jean-louis charles albert fuccellaro (1 page)
24 September 2009Return made up to 03/04/09; full list of members; amend (7 pages)
24 September 2009Director appointed luc marcel harold savage (2 pages)
24 September 2009Return made up to 03/04/09; full list of members; amend (7 pages)
24 September 2009Director appointed luc marcel harold savage (2 pages)
29 April 2009Return made up to 03/04/09; full list of members (4 pages)
29 April 2009Return made up to 03/04/09; full list of members (4 pages)
28 April 2009Appointment terminated director jacques guichard (1 page)
28 April 2009Appointment terminated director jacques guichard (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
17 March 2009Registered office changed on 17/03/2009 from minerva house montague close london SE1 9BB (1 page)
17 March 2009Registered office changed on 17/03/2009 from minerva house montague close london SE1 9BB (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
24 September 2008Full accounts made up to 31 December 2007 (19 pages)
24 September 2008Full accounts made up to 31 December 2007 (19 pages)
10 September 2008Appointment terminated director olivier strilka (1 page)
10 September 2008Return made up to 03/04/08; full list of members (4 pages)
10 September 2008Appointment terminated director olivier strilka (1 page)
10 September 2008Return made up to 03/04/08; full list of members (4 pages)
21 April 2008Director's change of particulars / vivek badrinath / 02/04/2008 (1 page)
21 April 2008Director's change of particulars / vivek badrinath / 02/04/2008 (1 page)
15 April 2008Full accounts made up to 31 December 2006 (18 pages)
15 April 2008Full accounts made up to 31 December 2006 (18 pages)
3 May 2007Return made up to 03/04/07; full list of members (3 pages)
3 May 2007Return made up to 03/04/07; full list of members (3 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
16 January 2007Full accounts made up to 31 December 2005 (22 pages)
16 January 2007Full accounts made up to 31 December 2005 (22 pages)
28 April 2006Return made up to 03/04/06; full list of members (3 pages)
28 April 2006Director's particulars changed (1 page)
28 April 2006Return made up to 03/04/06; full list of members (3 pages)
28 April 2006Director's particulars changed (1 page)
8 March 2006New director appointed (1 page)
8 March 2006New director appointed (1 page)
8 March 2006New director appointed (1 page)
8 March 2006New director appointed (1 page)
5 December 2005Full accounts made up to 31 December 2004 (16 pages)
5 December 2005Full accounts made up to 31 December 2004 (16 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
25 May 2005Return made up to 03/04/05; full list of members (3 pages)
25 May 2005Return made up to 03/04/05; full list of members (3 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
5 February 2005Full accounts made up to 31 December 2003 (15 pages)
5 February 2005Full accounts made up to 31 December 2003 (15 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
7 September 2004Particulars of mortgage/charge (3 pages)
7 September 2004Particulars of mortgage/charge (3 pages)
16 June 2004New director appointed (1 page)
16 June 2004New director appointed (1 page)
16 June 2004New director appointed (1 page)
16 June 2004New director appointed (1 page)
17 May 2004New director appointed (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004New director appointed (1 page)
16 April 2004Return made up to 03/04/04; full list of members (3 pages)
16 April 2004Return made up to 03/04/04; full list of members (3 pages)
26 January 2004Director's particulars changed (1 page)
26 January 2004Director's particulars changed (1 page)
13 November 2003Auditor's resignation (1 page)
13 November 2003Auditor's resignation (1 page)
26 October 2003Full accounts made up to 31 December 2002 (14 pages)
26 October 2003Full accounts made up to 31 December 2002 (14 pages)
13 October 2003New director appointed (1 page)
13 October 2003New director appointed (1 page)
13 October 2003New director appointed (1 page)
13 October 2003New director appointed (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
17 July 2003Director's particulars changed (1 page)
17 July 2003Return made up to 03/04/03; full list of members (6 pages)
17 July 2003Director's particulars changed (1 page)
17 July 2003Return made up to 03/04/03; full list of members (6 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
6 September 2002Director's particulars changed (1 page)
6 September 2002Director's particulars changed (1 page)
23 May 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 2002Secretary's particulars changed (1 page)
15 April 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
27 July 2001Ad 27/06/01--------- £ si 3700000@1=3700000 £ ic 1/3700001 (2 pages)
27 July 2001Ad 27/06/01--------- £ si 3700000@1=3700000 £ ic 1/3700001 (2 pages)
27 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 July 2001Nc inc already adjusted 27/06/01 (1 page)
27 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 July 2001Nc inc already adjusted 27/06/01 (1 page)
8 May 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001£ nc 500000/3500000 26/04/01 (2 pages)
8 May 2001New secretary appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001£ nc 500000/3500000 26/04/01 (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001Registered office changed on 08/05/01 from: 4 pickfords wharf clink street london SE1 9DG (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
8 May 2001Registered office changed on 08/05/01 from: 4 pickfords wharf clink street london SE1 9DG (1 page)
8 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
8 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New secretary appointed (2 pages)
3 May 2001Director resigned (1 page)
3 May 2001Secretary resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Secretary resigned (1 page)
3 April 2001Incorporation (13 pages)
3 April 2001Incorporation (13 pages)