Company NameEnigmatec Corporation Limited
Company StatusDissolved
Company Number04202328
CategoryPrivate Limited Company
Incorporation Date20 April 2001(23 years ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameJeppe Heiurich Zink
Date of BirthDecember 1974 (Born 49 years ago)
NationalityDanish
StatusClosed
Appointed15 July 2004(3 years, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 17 September 2013)
RoleCompany Director
Correspondence Address37 Edith Grove
London
SW10 0LB
Director NameDr Kevin John Lomax
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2007(6 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 17 September 2013)
RoleCompany Chairman
Correspondence Address46 Hawling Manor
Hawling
Gloucestershire
GL54 5TA
Wales
Director NamePeter William O'Neill
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2007(6 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 17 September 2013)
RoleCompany Director
Correspondence Address29 The Wilderness
East Molesey
Surrey
KT8 0JT
Director NameDuncan Johnston Watt
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address13 Dryden Place
Edinburgh
Midlothian
EH9 1RP
Scotland
Director NameMichael John Crichton Paull
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed20 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Kersley Mews
London
SW11 4PS
Secretary NameMichael John Crichton Paull
NationalityAustralian
StatusResigned
Appointed20 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Kersley Mews
London
SW11 4PS
Director NameMr Richard Philip Kilsby
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(7 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 08 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
10 Hyde Park Square
London
W2 2JP
Director NameLaurence Nicholas John
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 16 January 2008)
RoleVenture Capitalist
Correspondence Address65 Eden Street
Cambridge
CB1 1EL
Director NameEdward Anderson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(1 year, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 January 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Ravelrig Gait
Balerno
Midlothian
EH14 7NH
Scotland
Director NameDerek James Gray
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(1 year, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Easter Belmont Road
Edinburgh
Midlothian
EH12 6EX
Scotland
Director NameIndra Mohan
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2003(1 year, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 July 2007)
RoleExecutive
Correspondence Address5 Shrewsbury House
42 Cheyne Walk
London
SW3 5LN
Director NameMr Mark E Tolliver
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2005(3 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 January 2008)
RoleSelf Employed
Country of ResidenceUnited States
Correspondence Address20410 Montalvo Oaks Pl
Saratoga
California 95070
United States
Secretary NameStuart Grant Anthony
StatusResigned
Appointed19 April 2005(4 years after company formation)
Appointment Duration4 years, 8 months (resigned 18 December 2009)
RoleCompany Director
Correspondence Address29 Belvedere Road
Crystal Palace
SE19 2HJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameDirect Control Limited (Corporation)
StatusResigned
Appointed01 January 2004(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 April 2005)
Correspondence Address3rd Floor, Marvic House
Bishops Road
London
SW6 7AD

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2013Final Gazette dissolved following liquidation (1 page)
17 September 2013Final Gazette dissolved following liquidation (1 page)
17 June 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
17 June 2013Liquidators' statement of receipts and payments to 6 June 2013 (5 pages)
17 June 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
17 June 2013Liquidators statement of receipts and payments to 6 June 2013 (5 pages)
17 June 2013Liquidators' statement of receipts and payments to 6 June 2013 (5 pages)
17 June 2013Liquidators statement of receipts and payments to 6 June 2013 (5 pages)
11 April 2013Liquidators statement of receipts and payments to 2 February 2013 (10 pages)
11 April 2013Liquidators statement of receipts and payments to 2 February 2013 (10 pages)
11 April 2013Liquidators' statement of receipts and payments to 2 February 2013 (10 pages)
11 April 2013Liquidators' statement of receipts and payments to 2 February 2013 (10 pages)
20 February 2013Liquidators' statement of receipts and payments to 2 February 2013 (5 pages)
20 February 2013Liquidators statement of receipts and payments to 2 February 2013 (5 pages)
20 February 2013Liquidators statement of receipts and payments to 2 February 2013 (5 pages)
20 February 2013Liquidators' statement of receipts and payments to 2 February 2013 (5 pages)
4 September 2012Liquidators' statement of receipts and payments to 2 August 2012 (5 pages)
4 September 2012Liquidators statement of receipts and payments to 2 August 2012 (5 pages)
4 September 2012Liquidators statement of receipts and payments to 2 August 2012 (5 pages)
4 September 2012Liquidators' statement of receipts and payments to 2 August 2012 (5 pages)
5 April 2012Liquidators' statement of receipts and payments to 2 February 2012 (12 pages)
5 April 2012Liquidators statement of receipts and payments to 2 February 2012 (12 pages)
5 April 2012Liquidators statement of receipts and payments to 2 February 2012 (12 pages)
5 April 2012Liquidators' statement of receipts and payments to 2 February 2012 (12 pages)
7 March 2012Liquidators statement of receipts and payments to 2 February 2012 (7 pages)
7 March 2012Liquidators' statement of receipts and payments to 2 February 2012 (7 pages)
7 March 2012Liquidators statement of receipts and payments to 2 February 2012 (7 pages)
7 March 2012Liquidators' statement of receipts and payments to 2 February 2012 (7 pages)
3 February 2011Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
3 February 2011Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
16 September 2010Administrator's progress report to 11 August 2010 (17 pages)
16 September 2010Administrator's progress report to 11 August 2010 (17 pages)
5 May 2010Result of meeting of creditors (32 pages)
5 May 2010Result of meeting of creditors (32 pages)
30 April 2010Registered office address changed from Finsbury House 23 Finsbury Circus London EC2M 7UH on 30 April 2010 (1 page)
30 April 2010Registered office address changed from Finsbury House 23 Finsbury Circus London EC2M 7UH on 30 April 2010 (1 page)
14 April 2010Statement of administrator's proposal (31 pages)
14 April 2010Statement of administrator's proposal (31 pages)
31 March 2010Statement of affairs with form 2.14B (6 pages)
31 March 2010Statement of affairs with form 2.14B (6 pages)
19 February 2010Appointment of an administrator (1 page)
19 February 2010Appointment of an administrator (1 page)
18 December 2009Termination of appointment of Stuart Anthony as a secretary (1 page)
18 December 2009Termination of appointment of Stuart Anthony as a secretary (1 page)
31 October 2009Accounts for a small company made up to 31 December 2008 (9 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (9 pages)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register(s) moved to registered inspection location (1 page)
12 October 2009Register inspection address has been changed (1 page)
12 October 2009Register inspection address has been changed (1 page)
9 October 2009Termination of appointment of Duncan Johnston Watt as a director (1 page)
9 October 2009Termination of appointment of Duncan Johnston Watt as a director (1 page)
22 September 2009Ad 22/07/09\gbp si [email protected]=800\gbp ic 5703708.3/5704508.3\ (2 pages)
22 September 2009Ad 22/07/09 gbp si [email protected]=800 gbp ic 5703708.3/5704508.3 (2 pages)
15 September 2009Appointment Terminated Director derek gray (1 page)
15 September 2009Appointment terminated director derek gray (1 page)
11 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 June 2009Nc inc already adjusted 27/05/09 (1 page)
11 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 June 2009Nc inc already adjusted 27/05/09 (1 page)
11 May 2009Return made up to 20/04/09; full list of members (23 pages)
11 May 2009Return made up to 20/04/09; full list of members (23 pages)
31 January 2009Ad 06/10/08-15/12/08 gbp si [email protected]=50174.11 gbp ic 5653533.15/5703707.26 (2 pages)
31 January 2009Ad 06/10/08-15/12/08\gbp si [email protected]=50174.11\gbp ic 5653533.15/5703707.26\ (2 pages)
27 October 2008Ad 15/10/08 gbp si [email protected]=384.8 gbp ic 5653148.35/5653533.15 (2 pages)
27 October 2008Ad 15/10/08\gbp si [email protected]=384.8\gbp ic 5653148.35/5653533.15\ (2 pages)
18 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
18 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
21 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 August 2008Nc inc already adjusted 14/07/08 (1 page)
19 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(53 pages)
19 August 2008Ad 14/07/08 gbp si [email protected]=0.1 gbp ic 5653148.25/5653148.35 (2 pages)
19 August 2008Ad 18/06/08 gbp si [email protected]=1500 gbp ic 5381648.25/5383148.25 (2 pages)
19 August 2008Ad 14/07/08 gbp si [email protected]=130000 gbp ic 5251648.25/5381648.25 (4 pages)
19 August 2008Nc inc already adjusted 14/07/08 (1 page)
19 August 2008Ad 18/06/08\gbp si [email protected]=1500\gbp ic 5381648.25/5383148.25\ (2 pages)
19 August 2008Ad 14/07/08\gbp si [email protected]=270000\gbp ic 5383148.25/5653148.25\ (4 pages)
19 August 2008Ad 14/07/08 gbp si [email protected]=270000 gbp ic 5383148.25/5653148.25 (4 pages)
19 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(53 pages)
19 August 2008Ad 14/07/08\gbp si [email protected]=130000\gbp ic 5251648.25/5381648.25\ (4 pages)
19 August 2008Ad 14/07/08\gbp si [email protected]=0.1\gbp ic 5653148.25/5653148.35\ (2 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 May 2008Return made up to 20/04/08; full list of members (13 pages)
20 May 2008Return made up to 20/04/08; full list of members (13 pages)
14 May 2008Ad 31/08/07\gbp si [email protected]=44156.82\gbp ic 5202861.42/5247018.24\ (2 pages)
14 May 2008Ad 11/04/08\gbp si [email protected]=4630.01\gbp ic 5247018.24/5251648.25\ (2 pages)
14 May 2008Ad 31/08/07 gbp si [email protected]=44156.82 gbp ic 5202861.42/5247018.24 (2 pages)
14 May 2008Ad 11/04/08 gbp si [email protected]=4630.01 gbp ic 5247018.24/5251648.25 (2 pages)
13 May 2008Appointment terminated director laurence john (1 page)
13 May 2008Appointment Terminated Director mark tolliver (1 page)
13 May 2008Appointment terminated director mark tolliver (1 page)
13 May 2008Appointment terminated director edward anderson (1 page)
13 May 2008Appointment Terminated Director edward anderson (1 page)
13 May 2008Appointment Terminated Director laurence john (1 page)
29 February 2008Director appointed peter o'neill (2 pages)
29 February 2008Ad 30/11/07 gbp si [email protected]=95.42 gbp ic 5202766/5202861.42 (2 pages)
29 February 2008Particulars of contract relating to shares (2 pages)
29 February 2008Ad 30/11/07\gbp si [email protected]=95.42\gbp ic 5202766/5202861.42\ (2 pages)
29 February 2008Particulars of contract relating to shares (2 pages)
29 February 2008Director appointed peter o'neill (2 pages)
11 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Ad 31/07/07--------- £ si [email protected]=138 £ ic 5202628/5202766 (2 pages)
20 November 2007Registered office changed on 20/11/07 from: 25 bucklersbury london EC4N 8DA (1 page)
20 November 2007Registered office changed on 20/11/07 from: 25 bucklersbury london EC4N 8DA (1 page)
20 November 2007Ad 31/07/07--------- £ si [email protected]=138 £ ic 5202628/5202766 (2 pages)
13 September 2007Ad 28/06/07--------- £ si [email protected] £ si [email protected] (4 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Ad 28/06/07--------- £ si [email protected] £ si [email protected] (4 pages)
14 August 2007Nc inc already adjusted 28/06/07 (1 page)
14 August 2007Nc inc already adjusted 28/06/07 (1 page)
14 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
14 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
3 August 2007Particulars of contract relating to shares (2 pages)
3 August 2007Particulars of contract relating to shares (2 pages)
3 August 2007Ad 28/06/07--------- £ si [email protected]=625000 £ si [email protected] £ ic 4577628/5202628 (2 pages)
3 August 2007Ad 28/06/07--------- £ si [email protected]=625000 £ si [email protected] £ ic 4577628/5202628 (2 pages)
13 June 2007Ad 30/05/07--------- £ si [email protected]=519 £ ic 4577109/4577628 (2 pages)
13 June 2007Ad 30/05/07--------- £ si [email protected]=519 £ ic 4577109/4577628 (2 pages)
30 May 2007Return made up to 20/04/07; full list of members (13 pages)
30 May 2007Ad 28/02/07-31/03/07 £ si [email protected]=6998 £ ic 4569118/4576116 (2 pages)
30 May 2007Return made up to 20/04/07; full list of members (13 pages)
30 May 2007Secretary's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
30 May 2007Ad 01/03/07--------- £ si [email protected]=992 £ ic 4576116/4577108 (2 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Ad 28/02/07-31/03/07 £ si [email protected]=6998 £ ic 4569118/4576116 (2 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Secretary's particulars changed (1 page)
30 May 2007Ad 01/03/07--------- £ si [email protected]=992 £ ic 4576116/4577108 (2 pages)
30 May 2007Director's particulars changed (1 page)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
10 October 2006Particulars of mortgage/charge (16 pages)
10 October 2006Particulars of mortgage/charge (16 pages)
22 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
22 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
8 June 2006Return made up to 20/04/06; full list of members (12 pages)
8 June 2006Return made up to 20/04/06; full list of members (12 pages)
16 March 2006Total exemption small company accounts made up to 31 December 2004 (9 pages)
16 March 2006Total exemption small company accounts made up to 31 December 2004 (9 pages)
14 March 2006Declaration of satisfaction of mortgage/charge (1 page)
14 March 2006Declaration of satisfaction of mortgage/charge (1 page)
5 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
5 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
30 November 2005Particulars of contract relating to shares (2 pages)
30 November 2005Notice of assignment of name or new name to shares (1 page)
30 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
30 November 2005Notice of assignment of name or new name to shares (1 page)
30 November 2005S-div 14/11/05 (1 page)
30 November 2005Notice of assignment of name or new name to shares (1 page)
30 November 2005S-div 14/11/05 (1 page)
30 November 2005Notice of assignment of name or new name to shares (1 page)
30 November 2005Nc inc already adjusted 14/11/05 (1 page)
30 November 2005Ad 15/11/05--------- £ si [email protected]=323333 £ si [email protected]=3429167 £ ic 818682/4571182 (4 pages)
30 November 2005Notice of assignment of name or new name to shares (1 page)
30 November 2005Notice of assignment of name or new name to shares (1 page)
30 November 2005Notice of assignment of name or new name to shares (1 page)
30 November 2005Notice of assignment of name or new name to shares (1 page)
30 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
30 November 2005Nc inc already adjusted 14/11/05 (1 page)
30 November 2005Ad 15/11/05--------- £ si [email protected]=323333 £ si [email protected]=3429167 £ ic 818682/4571182 (4 pages)
30 November 2005Particulars of contract relating to shares (2 pages)
18 November 2005Return made up to 20/04/05; full list of members (15 pages)
18 November 2005Notice of assignment of name or new name to shares (1 page)
18 November 2005Conso 10/11/05 (1 page)
18 November 2005Notice of assignment of name or new name to shares (1 page)
18 November 2005Ad 10/11/05--------- £ si [email protected]=2066 £ ic 816616/818682 (2 pages)
18 November 2005Ad 10/11/05--------- £ si [email protected]=2066 £ ic 816616/818682 (2 pages)
18 November 2005Notice of assignment of name or new name to shares (1 page)
18 November 2005Ad 10/11/05--------- £ si [email protected] £ ic 816616/816616 (3 pages)
18 November 2005Notice of assignment of name or new name to shares (1 page)
18 November 2005Ad 10/11/05--------- £ si [email protected] £ ic 816616/816616 (3 pages)
18 November 2005Notice of assignment of name or new name to shares (1 page)
18 November 2005Notice of assignment of name or new name to shares (1 page)
18 November 2005Return made up to 20/04/05; full list of members (15 pages)
18 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
18 November 2005Conso 10/11/05 (1 page)
18 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 October 2005Registered office changed on 28/10/05 from: 3RD floor marvic house 30 bishops road london SW6 7AD (1 page)
28 October 2005Registered office changed on 28/10/05 from: 3RD floor marvic house 30 bishops road london SW6 7AD (1 page)
19 September 2005Director resigned (1 page)
19 September 2005Director resigned (1 page)
23 June 2005Particulars of mortgage/charge (6 pages)
23 June 2005Particulars of mortgage/charge (6 pages)
22 June 2005Secretary resigned (1 page)
22 June 2005New secretary appointed (2 pages)
22 June 2005New secretary appointed (2 pages)
22 June 2005Secretary resigned (1 page)
16 May 2005New director appointed (1 page)
16 May 2005New director appointed (1 page)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
8 November 2004Total exemption full accounts made up to 31 December 2003 (15 pages)
8 November 2004Total exemption full accounts made up to 31 December 2003 (15 pages)
11 August 2004Return made up to 20/04/04; full list of members (11 pages)
11 August 2004Return made up to 20/04/04; full list of members (11 pages)
4 August 2004Ad 22/10/03-22/12/03 £ si [email protected]=53705 £ ic 762908/816613 (3 pages)
4 August 2004Ad 11/02/04--------- £ si [email protected]=53705 £ ic 709203/762908 (3 pages)
4 August 2004Ad 11/02/04--------- £ si [email protected]=53705 £ ic 709203/762908 (3 pages)
4 August 2004Ad 22/10/03-22/12/03 £ si [email protected]=53705 £ ic 762908/816613 (3 pages)
2 August 2004Ad 25/06/04--------- £ si [email protected]=356605 £ ic 352598/709203 (4 pages)
2 August 2004Ad 25/06/04--------- £ si [email protected]=356605 £ ic 352598/709203 (4 pages)
30 July 2004New director appointed (1 page)
30 July 2004New director appointed (1 page)
27 July 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
27 July 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
13 May 2004Registered office changed on 13/05/04 from: 19-29 woburn place london WC1H 0XF (1 page)
13 May 2004Registered office changed on 13/05/04 from: 19-29 woburn place london WC1H 0XF (1 page)
10 May 2004Full accounts made up to 30 June 2003 (16 pages)
10 May 2004Full accounts made up to 30 June 2003 (16 pages)
26 February 2004New secretary appointed (2 pages)
26 February 2004New secretary appointed (2 pages)
13 February 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
13 February 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
22 December 2003Ad 11/06/03--------- £ si [email protected]=53705 £ ic 298893/352598 (4 pages)
22 December 2003Ad 10/11/03--------- £ si [email protected]=2066 £ ic 296827/298893 (2 pages)
22 December 2003Ad 11/06/03--------- £ si [email protected]=53705 £ ic 298893/352598 (4 pages)
22 December 2003Ad 10/11/03--------- £ si [email protected]=2066 £ ic 296827/298893 (2 pages)
17 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
17 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
27 November 2003Secretary resigned;director resigned (1 page)
27 November 2003Secretary resigned;director resigned (1 page)
27 April 2003Return made up to 20/04/03; full list of members (11 pages)
27 April 2003Return made up to 20/04/03; full list of members (11 pages)
27 April 2003Location of register of members (1 page)
27 April 2003Director's particulars changed (1 page)
27 April 2003Location of register of members (non legible) (1 page)
27 April 2003Location of register of members (1 page)
27 April 2003Director's particulars changed (1 page)
27 April 2003Location of register of members (non legible) (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
2 April 2003Ad 20/03/03--------- £ si [email protected]=53705 £ ic 161354/215059 (3 pages)
2 April 2003Ad 20/03/03--------- £ si [email protected]=859 £ ic 215059/215918 (2 pages)
2 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
2 April 2003Ad 20/03/03--------- £ si [email protected]=53705 £ ic 161354/215059 (3 pages)
2 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
2 April 2003New director appointed (3 pages)
2 April 2003New director appointed (3 pages)
2 April 2003Conve 20/03/03 (2 pages)
2 April 2003Conve 20/03/03 (2 pages)
2 April 2003Ad 20/03/03--------- £ si [email protected]=859 £ ic 215059/215918 (2 pages)
26 February 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
26 February 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
17 December 2002Memorandum and Articles of Association (30 pages)
17 December 2002Memorandum and Articles of Association (30 pages)
26 September 2002Resolutions
  • RES13 ‐ Audtiors remuneration 19/09/02
(2 pages)
26 September 2002Resolutions
  • RES13 ‐ Audtiors remuneration 19/09/02
(2 pages)
24 September 2002S-div 19/08/02 (1 page)
24 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
24 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
24 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 September 2002S-div 19/08/02 (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
29 May 2002Ad 10/05/02--------- £ si 107412@1=107412 £ ic 53942/161354 (4 pages)
29 May 2002Ad 10/05/02--------- £ si 107412@1=107412 £ ic 53942/161354 (4 pages)
20 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
20 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
16 May 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 May 2002Ad 03/05/02--------- £ si 53940@1=53940 £ ic 2/53942 (2 pages)
16 May 2002Ad 03/05/02--------- £ si 53940@1=53940 £ ic 2/53942 (2 pages)
16 May 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 April 2002Return made up to 20/04/02; full list of members (7 pages)
25 April 2002Return made up to 20/04/02; full list of members (7 pages)
10 December 2001New director appointed (3 pages)
10 December 2001New director appointed (3 pages)
5 December 2001Nc inc already adjusted 03/12/01 (1 page)
5 December 2001Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
5 December 2001Secretary's particulars changed;director's particulars changed (1 page)
5 December 2001Secretary's particulars changed;director's particulars changed (1 page)
5 December 2001Nc inc already adjusted 03/12/01 (1 page)
5 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 December 2001Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
24 May 2001New secretary appointed;new director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Registered office changed on 24/05/01 from: 19-29 woburn place london WC1H 0XF (2 pages)
24 May 2001New secretary appointed;new director appointed (2 pages)
24 May 2001Registered office changed on 24/05/01 from: 19-29 woburn place london WC1H 0XF (2 pages)
24 May 2001New director appointed (2 pages)
27 April 2001Registered office changed on 27/04/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
27 April 2001Registered office changed on 27/04/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
27 April 2001Secretary resigned (1 page)
27 April 2001Director resigned (2 pages)
27 April 2001Secretary resigned (1 page)
27 April 2001Director resigned (2 pages)
20 April 2001Incorporation (18 pages)