London
N12 9PB
Director Name | Jonathan Mark Flank |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2009(7 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 34 Granville Place North Finchley London N12 0AX |
Director Name | Mr Roy Philip Heaton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2020(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Property Maintenance |
Country of Residence | England |
Correspondence Address | 60 Granville Place High Road London N12 0AX |
Director Name | Mr Ian James Macarthur Wood |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2022(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Page Registrars Ltd Hyde House The Hyde London NW9 6LH |
Secretary Name | Page Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 February 2005(3 years, 9 months after company formation) |
Appointment Duration | 19 years, 2 months |
Correspondence Address | Hyde House The Hyde Edgware Road London NW9 6LH |
Director Name | Daniel Lesser |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Role | Optician |
Correspondence Address | 22 Baxendale Whetstone London N20 0EG |
Director Name | Simon Philip Jackson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Role | Internal Audit Manager |
Correspondence Address | 72 Granville Place High Road London N12 0AX |
Secretary Name | Mr Kenneth Inge Skaarbrevik |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Granville Place London N12 0AU |
Director Name | Mrs Janette Lesser |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(2 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 16 February 2004) |
Role | Property Consultant |
Correspondence Address | 22 Baxendale London N20 0EG |
Secretary Name | Simon Philip Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(2 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 February 2004) |
Role | Internal Auditor |
Correspondence Address | 72 Granville Place High Road London N12 0AX |
Director Name | Jessica Miller |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 May 2007) |
Role | Graphic Designer |
Correspondence Address | 47 Granville Place London N12 0AX |
Director Name | George Morris |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 February 2004(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 December 2006) |
Role | Building Services |
Correspondence Address | 44 Granville Place High Road Finchley London N12 0AX |
Director Name | Tariq Moin Osmani |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 October 2006) |
Role | IT Manager |
Correspondence Address | 23 Granville Place Finchley N12 0AU |
Secretary Name | Jessica Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 May 2007) |
Role | Graphic Designer |
Correspondence Address | 47 Granville Place London N12 0AX |
Director Name | Sadaya Dev Chalisey |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2005(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 December 2008) |
Role | IT Manager |
Correspondence Address | 70 Granville Place London N12 0AX |
Director Name | Daniel Lesser |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(4 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 December 2005) |
Role | Optician |
Correspondence Address | 22 Baxendale Whetstone London N20 0EG |
Director Name | Mr Victor Kaye |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Friary Road London N12 9PB |
Director Name | Alexander Lattaruli Stender |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 May 2006(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 August 2014) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 22 Granville Place London N12 0AU |
Director Name | Stephen Lawrence Sowerby |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 March 2009) |
Role | Civil Servant |
Correspondence Address | 66 Granville Place High Road London N12 0AX |
Director Name | Daniel Eric Booton |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2009) |
Role | Construction Worker |
Correspondence Address | 49a Granville Place High Road London N12 0AX |
Director Name | Chun Woon (Ringlo) Faan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2010) |
Role | Psychiatric Nurse |
Country of Residence | England |
Correspondence Address | 54 Granville Place, High Road London N12 0AX |
Director Name | Ms Kejal Patel |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(7 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 15 October 2020) |
Role | Senior Associate |
Country of Residence | England |
Correspondence Address | 47 Granville Palce High Road Finchley London N12 0AX |
Director Name | Jianxin Zhang |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 October 2020) |
Role | Quantitative Risk Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 72 Granville Place High Road North Finchley London N12 0AX |
Director Name | Mrs Maria Grace Jordan |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2015(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Chandos Avenue London N20 9EG |
Director Name | Mohamed Ahsan Mansoor |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Granville Place High Road North Finchley London N12 0AX |
Director Name | Mr Sam Tincey |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2017(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 High Road London N12 0AX |
Director Name | Mr Kenneth Inge Skaabrevik |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 15 May 2020(19 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 October 2020) |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | 10 High Road London N12 0AU |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Registered Address | Page Registrars Ltd Hyde House The Hyde London NW9 6LH |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
- | OTHER 64.84% - |
---|---|
13 at £1 | Tkam Property Investment LTD 14.29% Ordinary |
1 at £1 | A. Haroon 1.10% Ordinary |
1 at £1 | A. Kearney 1.10% Ordinary |
1 at £1 | Atif Mustafa 1.10% Ordinary |
1 at £1 | Chantal Fecher 1.10% Ordinary |
1 at £1 | Clare Murphy 1.10% Ordinary |
1 at £1 | Cressida Sportswear LTD 1.10% Ordinary |
1 at £1 | E. Henry 1.10% Ordinary |
1 at £1 | Fabrizia Fabrizi 1.10% Ordinary |
1 at £1 | Fiona Penman 1.10% Ordinary |
1 at £1 | John Faulkner 1.10% Ordinary |
1 at £1 | K. Aldridge 1.10% Ordinary |
1 at £1 | L. Jay 1.10% Ordinary |
1 at £1 | Mr Punia 1.10% Ordinary |
1 at £1 | Peter Ololo 1.10% Ordinary |
1 at £1 | Rama Shahi 1.10% Ordinary |
1 at £1 | Sejal Tailor 1.10% Ordinary |
1 at £1 | Sheila Shah 1.10% Ordinary |
1 at £1 | Totally Gifted LTD 1.10% Ordinary |
1 at £1 | Umesh Ashok Pandya 1.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,665 |
Cash | £2,520 |
Current Liabilities | £697,244 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 28 May 2024 (1 month, 1 week from now) |
15 October 2020 | Termination of appointment of Kejal Patel as a director on 15 October 2020 (1 page) |
---|---|
5 October 2020 | Termination of appointment of Jianxin Zhang as a director on 5 October 2020 (1 page) |
5 October 2020 | Termination of appointment of Kenneth Inge Skaabrevik as a director on 5 October 2020 (1 page) |
5 October 2020 | Appointment of Mr Roy Philip Heaton as a director on 5 October 2020 (2 pages) |
13 August 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
3 June 2020 | Confirmation statement made on 14 May 2020 with updates (10 pages) |
15 May 2020 | Appointment of Mr Kenneth Inge Skaabrevik as a director on 15 May 2020 (2 pages) |
31 July 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
24 June 2019 | Confirmation statement made on 14 May 2019 with updates (10 pages) |
12 April 2019 | Termination of appointment of Maria Grace Jordan as a director on 11 April 2019 (1 page) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
17 July 2018 | Termination of appointment of Mohamed Ahsan Mansoor as a director on 13 May 2018 (1 page) |
17 July 2018 | Confirmation statement made on 14 May 2018 with updates (10 pages) |
13 October 2017 | Appointment of Mr Sam Tincey as a director on 12 June 2017 (2 pages) |
13 October 2017 | Appointment of Mr Sam Tincey as a director on 12 June 2017 (2 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 June 2017 | Confirmation statement made on 14 May 2017 with updates (12 pages) |
14 June 2017 | Confirmation statement made on 14 May 2017 with updates (12 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
8 March 2016 | Appointment of Mohamed Ahsan Mansoor as a director on 1 January 2016 (3 pages) |
8 March 2016 | Appointment of Mohamed Ahsan Mansoor as a director on 1 January 2016 (3 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 July 2015 | Appointment of Mrs Maria Grace Jordan as a director on 10 July 2015 (3 pages) |
16 July 2015 | Appointment of Mrs Maria Grace Jordan as a director on 10 July 2015 (3 pages) |
15 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 September 2014 | Termination of appointment of Alexander Lattaruli Stender as a director on 21 August 2014 (2 pages) |
11 September 2014 | Termination of appointment of Alexander Lattaruli Stender as a director on 21 August 2014 (2 pages) |
16 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (15 pages) |
22 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (15 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (15 pages) |
15 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (15 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 September 2011 | Appointment of Jianxin Zhang as a director (3 pages) |
2 September 2011 | Appointment of Jianxin Zhang as a director (3 pages) |
13 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (14 pages) |
13 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (14 pages) |
12 May 2011 | Termination of appointment of Chun Faan as a director (2 pages) |
12 May 2011 | Termination of appointment of Chun Faan as a director (2 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 May 2010 | Director's details changed for Alexander Lattaruli Stender on 14 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Page Registrars Limited on 14 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Alexander Lattaruli Stender on 14 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Chun Woon (Ringlo) Faan on 14 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Chun Woon (Ringlo) Faan on 14 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (40 pages) |
28 May 2010 | Secretary's details changed for Page Registrars Limited on 14 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (40 pages) |
28 May 2010 | Director's details changed for Jonathan Mark Flank on 14 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Jonathan Mark Flank on 14 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Ms Kejal Patel on 14 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Ms Kejal Patel on 14 May 2010 (2 pages) |
15 July 2009 | Return made up to 14/05/09; full list of members (16 pages) |
15 July 2009 | Return made up to 14/05/09; full list of members (16 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 May 2009 | Appointment terminated director victor kaye (1 page) |
27 May 2009 | Appointment terminated director victor kaye (1 page) |
13 May 2009 | Appointment terminated director sadaya chalisey (1 page) |
13 May 2009 | Appointment terminated director sadaya chalisey (1 page) |
13 May 2009 | Appointment terminated director daniel booton (1 page) |
13 May 2009 | Appointment terminated director daniel booton (1 page) |
10 March 2009 | Appointment terminated director stephen sowerby (1 page) |
10 March 2009 | Director appointed jonathan mark flank (2 pages) |
10 March 2009 | Appointment terminated director stephen sowerby (1 page) |
10 March 2009 | Director appointed jonathan mark flank (2 pages) |
2 September 2008 | Return made up to 14/05/08; full list of members (20 pages) |
2 September 2008 | Return made up to 14/05/08; full list of members (20 pages) |
1 September 2008 | Director appointed kejal patel (2 pages) |
1 September 2008 | Director appointed kejal patel (2 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 September 2007 | New director appointed (1 page) |
27 September 2007 | New director appointed (1 page) |
18 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 July 2007 | Return made up to 14/05/07; full list of members
|
2 July 2007 | Secretary resigned;director resigned (1 page) |
2 July 2007 | Return made up to 14/05/07; full list of members
|
2 July 2007 | Secretary resigned;director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
20 December 2006 | New director appointed (1 page) |
20 December 2006 | New director appointed (1 page) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
26 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 June 2006 | Return made up to 14/05/06; full list of members
|
12 June 2006 | Return made up to 14/05/06; full list of members
|
15 May 2006 | Director resigned (1 page) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | New director appointed (2 pages) |
22 December 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
22 December 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
5 August 2005 | New director appointed (1 page) |
5 August 2005 | New director appointed (1 page) |
12 July 2005 | Return made up to 14/05/05; full list of members
|
12 July 2005 | Return made up to 14/05/05; full list of members
|
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: 272 regents park road finchley central london N3 3HN (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: 272 regents park road finchley central london N3 3HN (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
23 July 2004 | Registered office changed on 23/07/04 from: 72 granville place high road london N12 0AX (1 page) |
23 July 2004 | Registered office changed on 23/07/04 from: 72 granville place high road london N12 0AX (1 page) |
8 June 2004 | Return made up to 14/05/04; full list of members
|
8 June 2004 | Return made up to 14/05/04; full list of members
|
3 June 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New secretary appointed;new director appointed (2 pages) |
16 April 2004 | New secretary appointed;new director appointed (2 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | Secretary resigned (1 page) |
29 March 2004 | Ad 14/03/04--------- £ si 90@1=90 £ ic 1/91 (20 pages) |
29 March 2004 | Ad 14/03/04--------- £ si 90@1=90 £ ic 1/91 (20 pages) |
5 January 2004 | Return made up to 14/05/03; full list of members (7 pages) |
5 January 2004 | Return made up to 14/05/03; full list of members (7 pages) |
10 December 2003 | New secretary appointed (2 pages) |
10 December 2003 | New secretary appointed (2 pages) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | New director appointed (2 pages) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | Secretary resigned (1 page) |
18 March 2003 | Accounts for a dormant company made up to 31 May 2002 (6 pages) |
18 March 2003 | Accounts for a dormant company made up to 31 May 2002 (6 pages) |
18 December 2002 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2002 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2002 | Return made up to 14/05/02; full list of members
|
16 December 2002 | Return made up to 14/05/02; full list of members
|
29 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | Director resigned (1 page) |
14 May 2001 | Incorporation (17 pages) |
14 May 2001 | Incorporation (17 pages) |