Company NameFlour Power City Limited
DirectorsStephen Ronald Francis and Luke Oliver Johnson
Company StatusLiquidation
Company Number04212102
CategoryPrivate Limited Company
Incorporation Date8 May 2001(23 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Stephen Ronald Francis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2018(17 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Luke Oliver Johnson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2018(17 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMs Christelle Jones
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(same day as company formation)
RoleBakery
Correspondence Address119 St Josephs Vale
Blackhealth
London
SE3 0XQ
Director NameMatthew William Jones
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(same day as company formation)
RoleBakery
Correspondence Address119 St Josephs Vale
Blackheath
London
SE3 0XQ
Secretary NameMs Christelle Jones
NationalityBritish
StatusResigned
Appointed08 May 2001(same day as company formation)
RoleBakery
Correspondence Address119 St Josephs Vale
Blackhealth
London
SE3 0XQ
Director NameLee Martin Ward
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(1 year, 7 months after company formation)
Appointment Duration8 months (resigned 15 August 2003)
RoleCompany Director
Correspondence Address38 Tugela Street
London
SE6 4DE
Secretary NameMr Matthew William Jones
NationalityBritish
StatusResigned
Appointed11 February 2009(7 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 2010)
RoleCompany Director
Correspondence AddressLista Correos Santa Eulalia
Balaeres
07840
Director NameMr Luke Oliver Johnson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(8 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Grafton Mews
London
W1T 5HZ
Director NameMr Barry Alan Gordon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(9 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLetchford House Headstone Lane
Harrow
Middlesex
HA3 6PE
Director NameMr Joe Tager
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(9 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Fairfax Place
London
NW6 4EJ
Director NameMs Lisa Caroline Brook
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2012(10 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroome Lodge 32 Yorick Road
West Mersea
Colchester
Essex
CO5 8HU
Director NamePaul Edward May
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(12 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146-156 Sarehole Road
Birmingham
B28 8DT
Secretary NameMr Christopher David Marsh
StatusResigned
Appointed12 September 2014(13 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 October 2018)
RoleCompany Director
Correspondence Address146-156 Sarehole Road
Birmingham
B28 8DT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.flourpowercity.com

Location

Registered Address2nd Floor 110
Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

16.8k at £0.01Patisserie Valerie Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,206,344
Gross Profit£2,354,225
Net Worth£1,345,650
Cash£450,737
Current Liabilities£1,343,522

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Next Accounts Due30 June 2019 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return14 May 2018 (5 years, 12 months ago)
Next Return Due28 May 2019 (overdue)

Charges

22 May 2013Delivered on: 7 June 2013
Satisfied on: 28 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
8 February 2011Delivered on: 10 February 2011
Satisfied on: 11 June 2013
Persons entitled: Luke Oliver Johnson

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
16 October 2009Delivered on: 28 October 2009
Satisfied on: 9 September 2014
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
2 July 2009Delivered on: 10 July 2009
Satisfied on: 9 September 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
3 January 2006Delivered on: 13 January 2006
Satisfied on: 9 September 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 May 2005Delivered on: 20 May 2005
Satisfied on: 19 October 2010
Persons entitled: Matthew William Jones

Classification: Debenture
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: All the companys undertaking property and assets both present and future including its uncalled capital.
Fully Satisfied
29 January 2010Delivered on: 5 February 2010
Persons entitled: Howard Lewisham Limited

Classification: Rent deposit deed
Secured details: £8,566 due or to become due from the company to the chargee.
Particulars: £8,566.
Outstanding

Filing History

19 December 2023Liquidators' statement of receipts and payments to 17 October 2023 (20 pages)
20 December 2022Liquidators' statement of receipts and payments to 17 October 2022 (21 pages)
20 December 2021Liquidators' statement of receipts and payments to 17 October 2021 (20 pages)
22 December 2020Liquidators' statement of receipts and payments to 17 October 2020 (25 pages)
3 June 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
30 October 2019Appointment of a voluntary liquidator (3 pages)
29 October 2019Registered office address changed from 1 st Peters Square Manchester M2 3AE to 2nd Floor 110 Cannon Street London EC4N 6EU on 29 October 2019 (2 pages)
18 October 2019Notice of move from Administration case to Creditors Voluntary Liquidation (30 pages)
18 October 2019Administrator's progress report (29 pages)
18 September 2019Statement of administrator's revised proposal (5 pages)
2 September 2019Administrator's progress report (37 pages)
2 September 2019Result of meeting of creditors (13 pages)
24 April 2019Result of meeting of creditors (5 pages)
29 March 2019Statement of administrator's proposal (46 pages)
26 March 2019Statement of affairs with form AM02SOA (10 pages)
11 February 2019Registered office address changed from 146-156 Sarehole Road Birmingham B28 8DT to 1 st Peters Square Manchester M2 3AE on 11 February 2019 (2 pages)
9 February 2019Appointment of an administrator (3 pages)
26 November 2018Termination of appointment of Paul Edward May as a director on 16 November 2018 (1 page)
26 November 2018Termination of appointment of Christopher David Marsh as a secretary on 26 October 2018 (1 page)
26 November 2018Appointment of Mr Stephen Ronald Francis as a director on 15 November 2018 (2 pages)
26 November 2018Appointment of Mr Luke Johnson as a director on 15 November 2018 (2 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
13 February 2018Full accounts made up to 30 September 2017 (23 pages)
18 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
13 January 2017Full accounts made up to 30 September 2016 (22 pages)
13 January 2017Full accounts made up to 30 September 2016 (22 pages)
23 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 167.5
(3 pages)
23 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 167.5
(3 pages)
18 January 2016Full accounts made up to 30 September 2015 (17 pages)
18 January 2016Full accounts made up to 30 September 2015 (17 pages)
8 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 167.5
(3 pages)
8 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 167.5
(3 pages)
24 February 2015Full accounts made up to 30 September 2014 (17 pages)
24 February 2015Full accounts made up to 30 September 2014 (17 pages)
12 September 2014Appointment of Mr Christopher David Marsh as a secretary on 12 September 2014 (2 pages)
12 September 2014Appointment of Mr Christopher David Marsh as a secretary on 12 September 2014 (2 pages)
9 September 2014Satisfaction of charge 2 in full (1 page)
9 September 2014Satisfaction of charge 4 in full (1 page)
9 September 2014Satisfaction of charge 3 in full (1 page)
9 September 2014Satisfaction of charge 2 in full (1 page)
9 September 2014Satisfaction of charge 4 in full (1 page)
9 September 2014Satisfaction of charge 3 in full (1 page)
28 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 167.5
(4 pages)
28 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 167.5
(4 pages)
27 July 2014Termination of appointment of Lisa Caroline Brook as a director on 3 July 2014 (1 page)
27 July 2014Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS England to 146-156 Sarehole Road Birmingham B28 8DT on 27 July 2014 (1 page)
27 July 2014Termination of appointment of Lisa Caroline Brook as a director on 3 July 2014 (1 page)
27 July 2014Termination of appointment of Lisa Caroline Brook as a director on 3 July 2014 (1 page)
27 July 2014Termination of appointment of Lisa Caroline Brook as a director on 3 July 2014 (1 page)
27 July 2014Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS England to 146-156 Sarehole Road Birmingham B28 8DT on 27 July 2014 (1 page)
27 July 2014Termination of appointment of Lisa Caroline Brook as a director on 3 July 2014 (1 page)
27 July 2014Termination of appointment of Lisa Caroline Brook as a director on 3 July 2014 (1 page)
7 July 2014Accounts made up to 30 September 2013 (14 pages)
7 July 2014Accounts made up to 30 September 2013 (14 pages)
28 May 2014Satisfaction of charge 042121020007 in full (4 pages)
28 May 2014Satisfaction of charge 042121020007 in full (4 pages)
20 May 2014Statement of company's objects (2 pages)
20 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
20 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
20 May 2014Statement of company's objects (2 pages)
30 April 2014Appointment of Paul Edward May as a director (3 pages)
30 April 2014Appointment of Paul Edward May as a director (3 pages)
14 March 2014Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page)
14 March 2014Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page)
12 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 October 2013Termination of appointment of Joe Tager as a director (2 pages)
25 October 2013Termination of appointment of Joe Tager as a director (2 pages)
26 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Execution and delivery of various documents 22/05/2013
(38 pages)
26 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
19 June 2013Annual return made up to 14 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(4 pages)
19 June 2013Annual return made up to 14 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(4 pages)
11 June 2013Satisfaction of charge 6 in full (4 pages)
11 June 2013Satisfaction of charge 6 in full (4 pages)
7 June 2013Registration of charge 042121020007 (26 pages)
7 June 2013Registration of charge 042121020007 (26 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (14 pages)
22 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (14 pages)
1 May 2012Appointment of Ms Lisa Caroline Brook as a director (2 pages)
1 May 2012Appointment of Ms Lisa Caroline Brook as a director (2 pages)
18 April 2012Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England on 18 April 2012 (1 page)
18 April 2012Termination of appointment of Luke Johnson as a director (1 page)
18 April 2012Termination of appointment of Barry Gordon as a director (1 page)
18 April 2012Termination of appointment of Luke Johnson as a director (1 page)
18 April 2012Termination of appointment of Barry Gordon as a director (1 page)
18 April 2012Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England on 18 April 2012 (1 page)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 June 2011Registered office address changed from Letchford House Headstone Lane Harrow Middlesex HA3 6PE on 22 June 2011 (1 page)
22 June 2011Registered office address changed from Letchford House Headstone Lane Harrow Middlesex HA3 6PE on 22 June 2011 (1 page)
26 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
26 May 2011Termination of appointment of Matthew Jones as a secretary (1 page)
26 May 2011Termination of appointment of Matthew Jones as a secretary (1 page)
26 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
25 May 2011Termination of appointment of Matthew Jones as a secretary (2 pages)
25 May 2011Termination of appointment of Matthew Jones as a secretary (2 pages)
6 May 2011Second filing of SH01 previously delivered to Companies House (7 pages)
6 May 2011Second filing of SH01 previously delivered to Companies House (7 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
9 December 2010Appointment of Mr Joe Tager as a director (2 pages)
9 December 2010Appointment of Mr Joe Tager as a director (2 pages)
8 December 2010Appointment of Mr Barry Alan Gordon as a director (2 pages)
8 December 2010Appointment of Mr Barry Alan Gordon as a director (2 pages)
8 December 2010Termination of appointment of Matthew Jones as a director (1 page)
8 December 2010Termination of appointment of Matthew Jones as a director (1 page)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 October 2010Statement of capital following an allotment of shares on 29 September 2010
  • GBP 167.50
(5 pages)
7 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
7 October 2010Statement of capital following an allotment of shares on 29 September 2010
  • GBP 167.50
(5 pages)
7 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
28 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
17 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 80.43
  • ANNOTATION A Second Filed SH01 was registered on 05/05/2011.
(6 pages)
17 May 2010Appointment of Luke Oliver Johnson as a director (3 pages)
17 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 80.43
  • ANNOTATION A Second Filed SH01 was registered on 05/05/2011.
(6 pages)
17 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 80.43
  • ANNOTATION A Second Filed SH01 was registered on 05/05/2011.
(6 pages)
17 May 2010Sub-division of shares on 5 May 2010 (6 pages)
17 May 2010Sub-division of shares on 5 May 2010 (6 pages)
17 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 551 & 567 05/05/2010
(35 pages)
17 May 2010Appointment of Luke Oliver Johnson as a director (3 pages)
17 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 551 & 567 05/05/2010
(35 pages)
17 May 2010Sub-division of shares on 5 May 2010 (6 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 4 (10 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 4 (10 pages)
20 October 2009Termination of appointment of Christelle Jones as a director (1 page)
20 October 2009Termination of appointment of Christelle Jones as a director (1 page)
18 August 2009Return made up to 08/05/09; full list of members (4 pages)
18 August 2009Return made up to 08/05/09; full list of members (4 pages)
17 August 2009Appointment terminated secretary christelle jones (1 page)
17 August 2009Appointment terminated secretary christelle jones (1 page)
12 August 2009Secretary appointed mr matthew william jones (1 page)
12 August 2009Secretary appointed mr matthew william jones (1 page)
10 July 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 October 2008Return made up to 08/05/08; full list of members (3 pages)
21 October 2008Return made up to 08/05/08; full list of members (3 pages)
10 October 2008Return made up to 08/05/07; full list of members (3 pages)
10 October 2008Return made up to 08/05/07; full list of members (3 pages)
8 October 2008Director and secretary's change of particulars / christelle jones / 20/11/2006 (2 pages)
8 October 2008Director's change of particulars / matthew jones / 20/11/2006 (1 page)
8 October 2008Director and secretary's change of particulars / christelle jones / 20/11/2006 (2 pages)
8 October 2008Director's change of particulars / matthew jones / 20/11/2006 (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 February 2007Director's particulars changed (1 page)
9 February 2007Secretary's particulars changed;director's particulars changed (1 page)
9 February 2007Return made up to 08/05/06; full list of members (2 pages)
9 February 2007Director's particulars changed (1 page)
9 February 2007Secretary's particulars changed;director's particulars changed (1 page)
9 February 2007Return made up to 08/05/06; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 January 2006Particulars of mortgage/charge (9 pages)
13 January 2006Particulars of mortgage/charge (9 pages)
15 July 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 July 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
26 January 2005Ad 22/11/04--------- £ si 51@1=51 £ ic 1/52 (2 pages)
26 January 2005Ad 22/11/04--------- £ si 51@1=51 £ ic 1/52 (2 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 June 2004Return made up to 08/05/04; full list of members (7 pages)
21 June 2004Return made up to 08/05/04; full list of members (7 pages)
17 September 2003Return made up to 08/05/03; full list of members (7 pages)
17 September 2003Return made up to 08/05/03; full list of members (7 pages)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
18 August 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
18 August 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
8 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 January 2003Ad 17/12/02--------- £ si 65@1=65 £ ic 34/99 (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003Ad 17/12/02--------- £ si 33@1=33 £ ic 1/34 (2 pages)
8 January 2003Ad 17/12/02--------- £ si 65@1=65 £ ic 34/99 (2 pages)
8 January 2003Ad 17/12/02--------- £ si 33@1=33 £ ic 1/34 (2 pages)
8 January 2003New director appointed (2 pages)
7 May 2002Return made up to 08/05/02; full list of members (7 pages)
7 May 2002Return made up to 08/05/02; full list of members (7 pages)
6 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
6 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
1 March 2002New secretary appointed;new director appointed (2 pages)
1 March 2002Director resigned (1 page)
1 March 2002Secretary resigned (1 page)
1 March 2002New director appointed (2 pages)
1 March 2002Director resigned (1 page)
1 March 2002New secretary appointed;new director appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002Secretary resigned (1 page)
8 May 2001Incorporation (17 pages)
8 May 2001Incorporation (17 pages)