25 Cabot Square Lncs/5
Canary Wharf
London
E14 4QA
Director Name | Mr Scott Iain Merry |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2012(11 years, 8 months after company formation) |
Appointment Duration | 9 years (closed 04 January 2022) |
Role | Tax Adviser |
Country of Residence | England |
Correspondence Address | Legal Department 25 Cabot Square Lncs/5 Canary Wharf London E14 4QA |
Director Name | Stewart Edward Bayfield |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2014(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 04 January 2022) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Legal Department 25 Cabot Square Lncs/5 Canary Wharf London E14 4QA |
Director Name | Ms Emma-Louise Marie Martin |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2019(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 04 January 2022) |
Role | Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Legal Department 25 Cabot Square Lncs/5 Canary Wharf London E14 4QA |
Director Name | Mr James Oliver Wood |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2019(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 04 January 2022) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Legal Department 25 Cabot Square Lncs/5 Canary Wharf London E14 4QA |
Director Name | Neville Diffey |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Beechcroft Fernwood Close Bromley Kent BR1 3EZ |
Secretary Name | Mary Elizabeth Gledhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Crown Cottage 11 Crown Hill Ropsley Grantham Lincolnshire NG33 4BH |
Director Name | Benjamin Gill |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 March 2002) |
Role | Banker |
Correspondence Address | The Farmhouse Blackhall Place Blackhall Lane Sevenoaks Kent TN15 0HT |
Director Name | Graham McKenzie Horn |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2002) |
Role | Banker |
Correspondence Address | 26 Kings Orchard Eltham London SE9 5TJ |
Director Name | Mrs Lesley Ann Nash |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 April 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gainsborough Gardens Hampstead London NW3 1BJ |
Director Name | Matthew Conway Slingo |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2006) |
Role | Banker |
Correspondence Address | Hill Farmhouse Haversham Milton Keynes Buckinghamshire MK19 7DY |
Secretary Name | Lisa Anne Marvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 15 Wolfington Road London SE27 0JF |
Director Name | Avi Goldstein |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 2001(8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 October 2002) |
Role | Investment Banker |
Correspondence Address | 26 Boydel Court St. Johns Wood London NW8 6NJ |
Director Name | David Colin Campbell |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 March 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 May 2003) |
Role | Investment Banker |
Correspondence Address | 6 Redcliffe Square Ground Floor London SW10 9JZ |
Director Name | Mr Scott Iain Merry |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2006) |
Role | Tax Adviser |
Country of Residence | England |
Correspondence Address | Pretty Lady House Ranks Green Fairstead Essex CM3 2BG |
Director Name | Mr Gordon Adams |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(4 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 March 2013) |
Role | Investment Banker |
Country of Residence | None |
Correspondence Address | Legal Department 25 Cabot Square Lncs/5 Canary Wharf London E14 4QA |
Director Name | Grenville Solomon |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 March 2006(4 years, 12 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 August 2006) |
Role | Company Director |
Correspondence Address | 52 Queens Road Wimbledon London SW19 8LR |
Director Name | Benjamin Jonathan James Walker |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(4 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 2011) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 15 Langton Way Blackheath London SE3 7TL |
Director Name | Grenville Savio Solomon |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(6 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 April 2008) |
Role | Company Director |
Correspondence Address | 15 Hood Road London SW20 0SR |
Director Name | Mr Ainsley Neelaranjitharajah Chrishan |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2009(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 March 2013) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Legal Department 25 Cabot Square Lncs/5 Canary Wharf London E14 4QA |
Director Name | Mr Richard Marshall Taylor |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(10 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 June 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Legal Department 25 Cabot Square Lncs/5 Canary Wharf London E14 4QA |
Director Name | Simon Einar Long |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(11 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 June 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Legal Department 25 Cabot Square Lncs/5 Canary Wharf London E14 4QA |
Director Name | Mr Benjamin Jonathan James Walker |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 September 2015) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Legal Department 25 Cabot Square Lncs/5 Canary Wharf London E14 4QA |
Director Name | Bryn Mansell Lewis Young |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 October 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Legal Department 25 Cabot Square Lncs/5 Canary Wharf London E14 4QA |
Secretary Name | Sandra Gail Walters |
---|---|
Status | Resigned |
Appointed | 26 September 2016(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2020) |
Role | Company Director |
Correspondence Address | Legal Department 25 Cabot Square Lncs/5 Canary Wharf London E14 4QA |
Telephone | 020 74254823 |
---|---|
Telephone region | London |
Registered Address | Legal Department 25 Cabot Square Lncs/5 Canary Wharf London E14 4QA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £8,475 |
Gross Profit | £8,475 |
Net Worth | £86,441 |
Current Liabilities | £10,593,220 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2021 | Application to strike the company off the register (3 pages) |
16 September 2021 | Resolutions
|
16 September 2021 | Memorandum and Articles of Association (29 pages) |
16 September 2021 | Resolutions
|
16 September 2021 | Resolutions
|
13 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
19 October 2020 | Full accounts made up to 31 December 2019 (17 pages) |
10 July 2020 | Termination of appointment of Sandra Gail Walters as a secretary on 30 June 2020 (1 page) |
3 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
5 November 2019 | Termination of appointment of Bryn Mansell Lewis Young as a director on 23 October 2019 (1 page) |
3 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
1 October 2019 | Appointment of Emma-Louise Marie Martin as a director on 23 September 2019 (2 pages) |
1 October 2019 | Appointment of Mr James Oliver Wood as a director on 24 September 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 23 June 2019 with updates (4 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
17 September 2018 | Director's details changed for Bryn Mansell Lewis Young on 3 September 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
25 January 2017 | Purchase of own shares.
|
25 January 2017 | Purchase of own shares.
|
7 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
3 October 2016 | Appointment of Sandra Gail Walters as a secretary on 26 September 2016 (2 pages) |
3 October 2016 | Appointment of Sandra Gail Walters as a secretary on 26 September 2016 (2 pages) |
11 August 2016 | Purchase of own shares.
|
11 August 2016 | Resolutions
|
11 August 2016 | Resolutions
|
11 August 2016 | Purchase of own shares.
|
11 August 2016 | Cancellation of shares. Statement of capital on 8 July 2016
|
11 August 2016 | Cancellation of shares. Statement of capital on 8 July 2016
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
26 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
8 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
30 September 2015 | Termination of appointment of Benjamin Jonathan James Walker as a director on 18 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Benjamin Jonathan James Walker as a director on 18 September 2015 (1 page) |
13 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
9 October 2014 | Appointment of Stewart Edward Bayfield as a director on 1 October 2014 (2 pages) |
9 October 2014 | Appointment of Stewart Edward Bayfield as a director on 1 October 2014 (2 pages) |
9 October 2014 | Appointment of Stewart Edward Bayfield as a director on 1 October 2014 (2 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (29 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (29 pages) |
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
26 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
5 September 2013 | Appointment of Simon Einar Long as a director (2 pages) |
5 September 2013 | Termination of appointment of Simon Long as a director (1 page) |
5 September 2013 | Termination of appointment of Simon Long as a director (1 page) |
5 September 2013 | Appointment of Simon Einar Long as a director (2 pages) |
22 July 2013 | Director's details changed for Benjamin Jonathan James Walker on 16 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Benjamin Jonathan James Walker on 16 July 2013 (2 pages) |
19 July 2013 | Director's details changed for Benjamin Jonathan James Walker on 12 July 2013 (2 pages) |
19 July 2013 | Director's details changed for Benjamin Jonathan James Walker on 12 July 2013 (2 pages) |
15 July 2013 | Termination of appointment of a director (1 page) |
15 July 2013 | Termination of appointment of a director (1 page) |
5 July 2013 | Resolutions
|
5 July 2013 | Resolutions
|
28 June 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
28 June 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
26 April 2013 | Appointment of Benjamin Jonathan James Walker as a director (2 pages) |
26 April 2013 | Appointment of Benjamin Jonathan James Walker as a director (2 pages) |
26 April 2013 | Appointment of Bryn Mansell Lewis Young as a director (2 pages) |
26 April 2013 | Appointment of Bryn Mansell Lewis Young as a director (2 pages) |
13 April 2013 | Termination of appointment of Ainsley Chrishan as a director (1 page) |
13 April 2013 | Termination of appointment of Ainsley Chrishan as a director (1 page) |
12 April 2013 | Termination of appointment of Gordon Adams as a director (1 page) |
12 April 2013 | Termination of appointment of Gordon Adams as a director (1 page) |
11 February 2013 | Secretary's details changed for Mr Jonathan Watson Haile on 8 February 2013 (1 page) |
11 February 2013 | Secretary's details changed for Mr Jonathan Watson Haile on 8 February 2013 (1 page) |
11 February 2013 | Secretary's details changed for Mr Jonathan Watson Haile on 8 February 2013 (1 page) |
29 January 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
29 January 2013 | Particulars of variation of rights attached to shares (2 pages) |
29 January 2013 | Resolutions
|
29 January 2013 | Particulars of variation of rights attached to shares (2 pages) |
29 January 2013 | Particulars of variation of rights attached to shares (2 pages) |
29 January 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
29 January 2013 | Particulars of variation of rights attached to shares (2 pages) |
29 January 2013 | Resolutions
|
12 December 2012 | Appointment of Scott Iain Merry as a director (2 pages) |
12 December 2012 | Appointment of Scott Iain Merry as a director (2 pages) |
23 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
20 June 2012 | Termination of appointment of Richard Taylor as a director (1 page) |
20 June 2012 | Termination of appointment of Richard Taylor as a director (1 page) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Appointment of Richard Marshall Taylor as a director (2 pages) |
11 October 2011 | Appointment of Richard Marshall Taylor as a director (2 pages) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Resolutions
|
23 September 2011 | Resolutions
|
5 July 2011 | Solvency statement dated 05/07/11 (1 page) |
5 July 2011 | Solvency statement dated 05/07/11 (1 page) |
5 July 2011 | Memorandum and Articles of Association (21 pages) |
5 July 2011 | Statement of capital on 5 July 2011
|
5 July 2011 | Statement by directors (1 page) |
5 July 2011 | Statement of capital on 5 July 2011
|
5 July 2011 | Statement of capital on 5 July 2011
|
5 July 2011 | Statement by directors (1 page) |
5 July 2011 | Resolutions
|
5 July 2011 | Resolutions
|
5 July 2011 | Memorandum and Articles of Association (21 pages) |
4 July 2011 | Termination of appointment of Benjamin Walker as a director (1 page) |
4 July 2011 | Termination of appointment of Benjamin Walker as a director (1 page) |
18 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
18 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
12 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
11 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
30 April 2010 | Director's details changed for Mr Gordon Adams on 29 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Gordon Adams on 29 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Ainsley Neelaranjitharajah Chrishan on 9 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Ainsley Neelaranjitharajah Chrishan on 9 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Ainsley Neelaranjitharajah Chrishan on 9 April 2010 (2 pages) |
31 December 2009 | Appointment of Ainsley Neelaranjitharajah Chrishan as a director (2 pages) |
31 December 2009 | Appointment of Ainsley Neelaranjitharajah Chrishan as a director (2 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (4 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
18 December 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
18 December 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
28 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
28 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
28 April 2008 | Appointment terminated director grenville solomon (1 page) |
28 April 2008 | Appointment terminated director grenville solomon (1 page) |
10 March 2008 | Full accounts made up to 30 November 2007 (13 pages) |
10 March 2008 | Full accounts made up to 30 November 2007 (13 pages) |
11 January 2008 | New director appointed (3 pages) |
11 January 2008 | New director appointed (3 pages) |
19 October 2007 | Return made up to 30/09/07; full list of members (8 pages) |
19 October 2007 | Return made up to 30/09/07; full list of members (8 pages) |
23 March 2007 | Full accounts made up to 30 November 2006 (14 pages) |
23 March 2007 | Full accounts made up to 30 November 2006 (14 pages) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Return made up to 30/09/06; full list of members (9 pages) |
6 November 2006 | Return made up to 30/09/06; full list of members (9 pages) |
6 November 2006 | Director resigned (1 page) |
27 October 2006 | New secretary appointed (2 pages) |
27 October 2006 | New secretary appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (3 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (3 pages) |
24 August 2006 | Declaration of assistance for shares acquisition (4 pages) |
24 August 2006 | Resolutions
|
24 August 2006 | Declaration of assistance for shares acquisition (4 pages) |
24 August 2006 | Resolutions
|
26 July 2006 | Eur ic 376400101/376400100 16/05/06 eur sr [email protected]=1 (1 page) |
26 July 2006 | Eur ic 376400101/376400100 16/05/06 eur sr [email protected]=1 (1 page) |
28 June 2006 | Ad 16/05/06--------- eur si 100@1=100 eur ic 376400001/376400101 (2 pages) |
28 June 2006 | Ad 16/05/06--------- eur si 100@1=100 eur ic 376400001/376400101 (2 pages) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Secretary resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
27 March 2006 | Full accounts made up to 30 November 2005 (13 pages) |
27 March 2006 | Full accounts made up to 30 November 2005 (13 pages) |
21 October 2005 | Return made up to 30/09/05; full list of members (11 pages) |
21 October 2005 | Return made up to 30/09/05; full list of members (11 pages) |
18 May 2005 | New director appointed (3 pages) |
18 May 2005 | New director appointed (3 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
6 April 2005 | Declaration of assistance for shares acquisition (4 pages) |
6 April 2005 | Declaration of assistance for shares acquisition (4 pages) |
6 April 2005 | Declaration of assistance for shares acquisition (4 pages) |
6 April 2005 | Declaration of assistance for shares acquisition (4 pages) |
6 April 2005 | Declaration of assistance for shares acquisition (4 pages) |
6 April 2005 | Declaration of assistance for shares acquisition (4 pages) |
30 March 2005 | Resolutions
|
30 March 2005 | Resolutions
|
24 March 2005 | Ad 14/03/05--------- eur si [email protected]=1 eur ic 376400000/376400001 (2 pages) |
24 March 2005 | Resolutions
|
24 March 2005 | Nc inc already adjusted 14/03/05 (2 pages) |
24 March 2005 | Memorandum and Articles of Association (4 pages) |
24 March 2005 | Memorandum and Articles of Association (4 pages) |
24 March 2005 | Nc inc already adjusted 14/03/05 (2 pages) |
24 March 2005 | Ad 14/03/05--------- eur si [email protected]=1 eur ic 376400000/376400001 (2 pages) |
24 March 2005 | Resolutions
|
9 March 2005 | Full accounts made up to 30 November 2004 (12 pages) |
9 March 2005 | Full accounts made up to 30 November 2004 (12 pages) |
13 October 2004 | Return made up to 30/09/04; full list of members (10 pages) |
13 October 2004 | Return made up to 30/09/04; full list of members (10 pages) |
28 April 2004 | Return made up to 05/04/04; full list of members (10 pages) |
28 April 2004 | Return made up to 05/04/04; full list of members (10 pages) |
13 March 2004 | Full accounts made up to 30 November 2003 (12 pages) |
13 March 2004 | Full accounts made up to 30 November 2003 (12 pages) |
24 February 2004 | Ad 07/07/03--------- eur si 31200000@1=31200000 eur ic 226000000/257200000 (2 pages) |
24 February 2004 | Ad 07/07/03--------- eur si 31200000@1=31200000 eur ic 226000000/257200000 (2 pages) |
9 September 2003 | Secretary's particulars changed (1 page) |
9 September 2003 | Secretary's particulars changed (1 page) |
31 July 2003 | Resolutions
|
31 July 2003 | Nc inc already adjusted 04/07/03 (1 page) |
31 July 2003 | Nc inc already adjusted 04/07/03 (1 page) |
31 July 2003 | Resolutions
|
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
12 July 2003 | Resolutions
|
12 July 2003 | Resolutions
|
12 July 2003 | Memorandum and Articles of Association (11 pages) |
12 July 2003 | Memorandum and Articles of Association (11 pages) |
2 May 2003 | Return made up to 05/04/03; full list of members (10 pages) |
2 May 2003 | Memorandum and Articles of Association (7 pages) |
2 May 2003 | Nc inc already adjusted 10/04/02 (1 page) |
2 May 2003 | Resolutions
|
2 May 2003 | Return made up to 05/04/03; full list of members (10 pages) |
2 May 2003 | Memorandum and Articles of Association (7 pages) |
2 May 2003 | Resolutions
|
2 May 2003 | Nc inc already adjusted 10/04/02 (1 page) |
10 March 2003 | Full accounts made up to 30 November 2002 (12 pages) |
10 March 2003 | Full accounts made up to 30 November 2002 (12 pages) |
6 February 2003 | Director's particulars changed (1 page) |
6 February 2003 | Director's particulars changed (1 page) |
28 October 2002 | New director appointed (3 pages) |
28 October 2002 | New director appointed (3 pages) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
30 April 2002 | Return made up to 05/04/02; full list of members (11 pages) |
30 April 2002 | Return made up to 05/04/02; full list of members (11 pages) |
23 April 2002 | Resolutions
|
23 April 2002 | Resolutions
|
22 April 2002 | £ nc 1000/100001000 10/04/02 (2 pages) |
22 April 2002 | £ nc 1000/100001000 10/04/02 (2 pages) |
22 April 2002 | Memorandum and Articles of Association (10 pages) |
22 April 2002 | Resolutions
|
22 April 2002 | Resolutions
|
22 April 2002 | Memorandum and Articles of Association (10 pages) |
27 March 2002 | New director appointed (3 pages) |
27 March 2002 | New director appointed (3 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
7 March 2002 | Full accounts made up to 30 November 2001 (11 pages) |
7 March 2002 | Full accounts made up to 30 November 2001 (11 pages) |
12 December 2001 | New director appointed (3 pages) |
12 December 2001 | Location of register of members (non legible) (1 page) |
12 December 2001 | Location of register of members (non legible) (1 page) |
12 December 2001 | New director appointed (3 pages) |
29 June 2001 | Ad 07/06/01--------- eur si 226000000@1=226000000 eur ic 0/226000000 (2 pages) |
29 June 2001 | Ad 07/06/01--------- eur si 226000000@1=226000000 eur ic 0/226000000 (2 pages) |
26 June 2001 | Eur nc 0/250000000 22/05/01 (2 pages) |
26 June 2001 | Eur nc 0/250000000 22/05/01 (2 pages) |
26 June 2001 | Resolutions
|
26 June 2001 | Resolutions
|
8 June 2001 | New director appointed (3 pages) |
8 June 2001 | New director appointed (3 pages) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | New director appointed (3 pages) |
31 May 2001 | New director appointed (3 pages) |
31 May 2001 | New director appointed (3 pages) |
31 May 2001 | New director appointed (3 pages) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | New director appointed (3 pages) |
31 May 2001 | New director appointed (3 pages) |
31 May 2001 | Accounting reference date shortened from 30/04/02 to 30/11/01 (1 page) |
31 May 2001 | Accounting reference date shortened from 30/04/02 to 30/11/01 (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Company name changed cabot 18 LIMITED\certificate issued on 30/05/01 (2 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Company name changed cabot 18 LIMITED\certificate issued on 30/05/01 (2 pages) |
5 April 2001 | Incorporation (18 pages) |
5 April 2001 | Incorporation (18 pages) |