Company NameSelby Salads Limited
Company StatusDissolved
Company Number04204258
CategoryPrivate Limited Company
Incorporation Date24 April 2001(23 years ago)
Dissolution Date20 October 2022 (1 year, 6 months ago)
Previous NameMargrath Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameMr Giuseppe Colletti
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(6 months, 1 week after company formation)
Appointment Duration20 years, 11 months (closed 20 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp 30 Old Bailey
London
EC4M 7AU
Director NameMr Salvatore Cannatella
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(6 months, 1 week after company formation)
Appointment Duration20 years, 11 months (closed 20 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mazars Llp 30 Old Bailey
London
EC4M 7AU
Secretary NameSalvatore Cannatella
StatusClosed
Appointed04 October 2012(11 years, 5 months after company formation)
Appointment Duration10 years (closed 20 October 2022)
RoleCompany Director
Correspondence AddressC/O Mazars Llp 30 Old Bailey
London
EC4M 7AU
Director NameThomas Reuben Salmon
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(2 weeks, 6 days after company formation)
Appointment Duration11 years, 5 months (resigned 24 October 2012)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Main Street
Elloughton
Brough
East Yorkshire
HU15 1JP
Director NameMr Antonio Magistro-Contenta
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(2 weeks, 6 days after company formation)
Appointment Duration14 years, 8 months (resigned 28 January 2016)
RoleHorticultural Grower
Country of ResidenceUnited Kingdom
Correspondence Address12 Westfield Park
Elloughton
Brough
East Yorkshire
HU15 1AN
Secretary NameMr Antonio Magistro-Contenta
NationalityBritish
StatusResigned
Appointed14 May 2001(2 weeks, 6 days after company formation)
Appointment Duration11 years, 4 months (resigned 04 October 2012)
RoleHorticultural Grower
Country of ResidenceUnited Kingdom
Correspondence Address12 Westfield Park
Elloughton
Brough
East Yorkshire
HU15 1AN
Director NameVincenzo Magistro Contenta
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 September 2002)
RoleHorticultural Grower
Correspondence AddressHollygate
Kemp Road
Swanland
East Yorkshire
HU14 3LY
Director NameGivseppe Colletti
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish Italian
StatusResigned
Appointed01 November 2001(6 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 September 2002)
RoleProduction Director
Correspondence AddressLisa House
Netherhall Road, Roydon
Harlow
Essex
CM19 5JP
Director NameMr Francesco Cannatella
Date of BirthJuly 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed06 December 2001(7 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 05 February 2004)
RoleHorticulturalist
Country of ResidenceUnited Kingdom
Correspondence AddressFelicia Nursery Avey Lane
Waltham Abbey
Essex
EN9 3QH
Director NameSalvatore Pino Colletti
Date of BirthNovember 1944 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed06 December 2001(7 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 05 February 2004)
RoleHorticulturalist
Country of ResidenceUnited Kingdom
Correspondence AddressLisa House
Netherhall Road, Roydon
Harlow
Essex
CM19 5JP
Director NameRobert Tooke
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 November 2004)
RoleGeneral Manager
Correspondence Address15 Chantryes Drive
Elloughton
Brough
East Yorkshire
HU15 1LH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.selbysaladsltd.com

Location

Registered AddressC/O Mazars Llp
30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£742,121
Current Liabilities£570,911

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

3 February 2006Delivered on: 8 February 2006
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the north side of brigg lane camblesforth selby east yorkshire.
Outstanding
25 January 2002Delivered on: 30 January 2002
Satisfied on: 2 February 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the north side of brigg lane camblesforth selby north yorkshire.
Fully Satisfied

Filing History

20 October 2022Final Gazette dissolved following liquidation (1 page)
20 July 2022Return of final meeting in a members' voluntary winding up (12 pages)
11 May 2022Registered office address changed from C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 11 May 2022 (2 pages)
4 June 2021Appointment of a voluntary liquidator (3 pages)
25 May 2021Restoration by order of court - previously in Members' Voluntary Liquidation (2 pages)
28 June 2019Final Gazette dissolved following liquidation (1 page)
28 March 2019Return of final meeting in a members' voluntary winding up (15 pages)
11 December 2018Liquidators' statement of receipts and payments to 8 October 2018 (15 pages)
7 November 2017Registered office address changed from The Pinnacle C/O Mazars Llp 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 7 November 2017 (2 pages)
7 November 2017Registered office address changed from The Pinnacle C/O Mazars Llp 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 7 November 2017 (2 pages)
3 November 2017Satisfaction of charge 2 in full (4 pages)
3 November 2017Declaration of solvency (5 pages)
3 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-09
(1 page)
3 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-09
(1 page)
3 November 2017Appointment of a voluntary liquidator (1 page)
3 November 2017Appointment of a voluntary liquidator (1 page)
3 November 2017Declaration of solvency (5 pages)
3 November 2017Satisfaction of charge 2 in full (4 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
27 October 2017Register inspection address has been changed to Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1BP (2 pages)
27 October 2017Register inspection address has been changed to Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1BP (2 pages)
25 May 2017Confirmation statement made on 28 April 2017 with updates (11 pages)
25 May 2017Confirmation statement made on 28 April 2017 with updates (11 pages)
23 May 2017Confirmation statement made on 24 April 2017 with updates (8 pages)
23 May 2017Confirmation statement made on 24 April 2017 with updates (8 pages)
4 April 2017Previous accounting period shortened from 31 March 2017 to 30 November 2016 (1 page)
4 April 2017Previous accounting period shortened from 31 March 2017 to 30 November 2016 (1 page)
15 March 2017Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
15 March 2017Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
9 March 2017Director's details changed for Mr Salvatore Cannatella on 6 January 2017 (2 pages)
9 March 2017Director's details changed for Mr Salvatore Cannatella on 6 January 2017 (2 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
25 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
25 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
9 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
9 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
22 February 2016Termination of appointment of Antonio Magistro-Contenta as a director on 28 January 2016 (1 page)
22 February 2016Termination of appointment of Antonio Magistro-Contenta as a director on 28 January 2016 (1 page)
18 February 2016Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN to The Pinnacle C/O Mazars Llp 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 18 February 2016 (1 page)
18 February 2016Registered office address changed from , 103 High Street, Waltham Cross, Hertfordshire, EN8 7AN to The Pinnacle C/O Mazars Llp 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 18 February 2016 (1 page)
18 February 2016Registered office address changed from , 103 High Street, Waltham Cross, Hertfordshire, EN8 7AN to The Pinnacle C/O Mazars Llp 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 18 February 2016 (1 page)
17 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
17 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
6 July 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
13 March 2015Registered office address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF to 103 High Street Waltham Cross Hertfordshire EN8 7AN on 13 March 2015 (1 page)
13 March 2015Registered office address changed from , Mazars Llp the Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FF to The Pinnacle C/O Mazars Llp 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 13 March 2015 (1 page)
13 March 2015Registered office address changed from , Mazars Llp the Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FF to The Pinnacle C/O Mazars Llp 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 13 March 2015 (1 page)
18 November 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
18 November 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
21 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
25 September 2013Director's details changed for Giuseppe Colletti on 15 August 2013 (2 pages)
25 September 2013Secretary's details changed for Salvatore Cannatella on 15 August 2013 (1 page)
25 September 2013Director's details changed for Mr Salvatore Cannatella on 15 August 2013 (2 pages)
25 September 2013Director's details changed for Giuseppe Colletti on 15 August 2013 (2 pages)
25 September 2013Secretary's details changed for Salvatore Cannatella on 15 August 2013 (1 page)
25 September 2013Director's details changed for Mr Salvatore Cannatella on 15 August 2013 (2 pages)
14 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
14 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
21 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
11 December 2012Termination of appointment of Thomas Salmon as a director (1 page)
11 December 2012Termination of appointment of Thomas Salmon as a director (1 page)
24 October 2012Appointment of Salvatore Cannatella as a secretary (2 pages)
24 October 2012Director's details changed for Giuseppe Colletti on 24 October 2012 (2 pages)
24 October 2012Termination of appointment of Antonio Magistro-Contenta as a secretary (1 page)
24 October 2012Director's details changed for Giuseppe Colletti on 24 October 2012 (2 pages)
24 October 2012Secretary's details changed for Salvatore Cannatella on 24 October 2012 (2 pages)
24 October 2012Termination of appointment of Antonio Magistro-Contenta as a secretary (1 page)
24 October 2012Director's details changed for Mr Salvatore Cannatella on 24 October 2012 (2 pages)
24 October 2012Secretary's details changed for Salvatore Cannatella on 24 October 2012 (2 pages)
24 October 2012Director's details changed for Giuseppe Colletti on 24 October 2012 (2 pages)
24 October 2012Appointment of Salvatore Cannatella as a secretary (2 pages)
24 October 2012Director's details changed for Mr Salvatore Cannatella on 24 October 2012 (2 pages)
24 October 2012Director's details changed for Giuseppe Colletti on 24 October 2012 (2 pages)
23 October 2012Director's details changed for Thomas Reuben Salmon on 16 October 2012 (2 pages)
23 October 2012Registered office address changed from , C/O Hedon Salads Limited, Main Road, Newport, Brough, East Yorkshire, HU15 2PR on 23 October 2012 (1 page)
23 October 2012Registered office address changed from , C/O Hedon Salads Limited, Main Road, Newport, Brough, East Yorkshire, HU15 2PR on 23 October 2012 (1 page)
23 October 2012Registered office address changed from C/O Hedon Salads Limited Main Road, Newport Brough East Yorkshire HU15 2PR on 23 October 2012 (1 page)
23 October 2012Director's details changed for Thomas Reuben Salmon on 16 October 2012 (2 pages)
23 October 2012Director's details changed for Thomas Reuben Salmon on 16 October 2012 (2 pages)
23 October 2012Director's details changed for Thomas Reuben Salmon on 16 October 2012 (2 pages)
18 October 2012Director's details changed for Giuseppe Colletti on 16 October 2012 (2 pages)
18 October 2012Director's details changed for Mr Salvatore Cannatella on 16 October 2012 (2 pages)
18 October 2012Director's details changed for Giuseppe Colletti on 16 October 2012 (2 pages)
18 October 2012Director's details changed for Mr Salvatore Cannatella on 16 October 2012 (2 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
17 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (7 pages)
17 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (7 pages)
10 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (7 pages)
10 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (7 pages)
23 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
23 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
20 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
20 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
19 May 2010Director's details changed for Giuseppe Colletti on 24 April 2010 (2 pages)
19 May 2010Director's details changed for Giuseppe Colletti on 24 April 2010 (2 pages)
19 April 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
19 April 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
3 July 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
3 July 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
27 April 2009Return made up to 24/04/09; full list of members (5 pages)
27 April 2009Return made up to 24/04/09; full list of members (5 pages)
4 July 2008Return made up to 24/04/08; full list of members (5 pages)
4 July 2008Return made up to 24/04/08; full list of members (5 pages)
29 April 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
16 July 2007Accounts for a medium company made up to 30 November 2006 (19 pages)
16 July 2007Accounts for a medium company made up to 30 November 2006 (19 pages)
15 May 2007Return made up to 24/04/07; full list of members (3 pages)
15 May 2007Return made up to 24/04/07; full list of members (3 pages)
20 June 2006Secretary's particulars changed;director's particulars changed (1 page)
20 June 2006Secretary's particulars changed;director's particulars changed (1 page)
20 June 2006Return made up to 24/04/06; full list of members (3 pages)
20 June 2006Secretary's particulars changed;director's particulars changed (1 page)
20 June 2006Secretary's particulars changed;director's particulars changed (1 page)
20 June 2006Return made up to 24/04/06; full list of members (3 pages)
12 April 2006Accounts for a medium company made up to 30 November 2005 (20 pages)
12 April 2006Accounts for a medium company made up to 30 November 2005 (20 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
7 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 June 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 May 2005Full accounts made up to 30 November 2004 (20 pages)
23 May 2005Full accounts made up to 30 November 2004 (20 pages)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
31 August 2004Accounts for a medium company made up to 30 November 2003 (18 pages)
31 August 2004Accounts for a medium company made up to 30 November 2003 (18 pages)
25 May 2004Return made up to 24/04/04; full list of members (9 pages)
25 May 2004Return made up to 24/04/04; full list of members (9 pages)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
4 September 2003Full accounts made up to 30 November 2002 (18 pages)
4 September 2003Full accounts made up to 30 November 2002 (18 pages)
27 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
27 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
2 October 2002Full accounts made up to 30 November 2001 (16 pages)
2 October 2002Full accounts made up to 30 November 2001 (16 pages)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
15 May 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 May 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
8 February 2002Accounting reference date shortened from 30/04/02 to 30/11/01 (1 page)
8 February 2002Accounting reference date shortened from 30/04/02 to 30/11/01 (1 page)
30 January 2002Particulars of mortgage/charge (3 pages)
30 January 2002Particulars of mortgage/charge (3 pages)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
29 October 2001Ad 25/10/01--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 October 2001Ad 25/10/01--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
29 October 2001S-div 25/10/01 (1 page)
29 October 2001S-div 25/10/01 (1 page)
24 October 2001Company name changed margrath LIMITED\certificate issued on 24/10/01 (2 pages)
24 October 2001Memorandum and Articles of Association (15 pages)
24 October 2001Memorandum and Articles of Association (15 pages)
24 October 2001Company name changed margrath LIMITED\certificate issued on 24/10/01 (2 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Nc inc already adjusted 14/05/01 (2 pages)
17 October 2001New secretary appointed;new director appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2001Nc inc already adjusted 14/05/01 (2 pages)
17 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2001Secretary resigned (1 page)
17 October 2001New secretary appointed;new director appointed (2 pages)
17 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 May 2001Registered office changed on 24/05/01 from: 6-8 underwood street london N1 7JQ (1 page)
24 May 2001Registered office changed on 24/05/01 from: 6-8 underwood street, london, N1 7JQ (1 page)
24 April 2001Incorporation (18 pages)
24 April 2001Incorporation (18 pages)