Southall
Middlesex
UB2 5FB
Director Name | Mr Martin James Wright |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Well Cottage Well House Lane Burgess Hill West Sussex RH15 0BN |
Director Name | Ms Nishi Sethi |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | 3 Upsdell Avenue London N13 6JP |
Director Name | Mr Richard Armand De Blaby |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Square House Smithbrook Lodsworth Petworth West Sussex GU28 9DG |
Director Name | Mr Mark Philip Chatham |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ragstones 16 Durlings Orchard Ightham Sevenoaks Kent TN15 9HW |
Director Name | Mr Graham Stewart Cherry |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 August 2003) |
Role | Development Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Fridays Fox Road Mashbury Chelmsford Essex CM1 4TJ |
Secretary Name | Robin Patrick Hoyles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 August 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Springpark Drive Beckenham Kent BR3 6QD |
Director Name | Angelos Angelidis |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 15 August 2003(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2005) |
Role | Computer Broker |
Correspondence Address | 37 Shaftesbury Way Twickenham Middlesex TW2 5RW |
Director Name | Mr John Herbert Hood |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 November 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cedarwood 54 Ranvilles Lane Fareham Hampshire PO14 3EA |
Director Name | Mr Robert John Watson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(2 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redhouse Farm Main Street, Grimston Melton Mowbray Leicestershire LE14 3BZ |
Secretary Name | Simon Dean Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | Montana Main Road Orpington Kent BR5 3ET |
Director Name | Simon Dean Porter |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2008) |
Role | Accountant |
Correspondence Address | Montana Main Road Orpington Kent BR5 3ET |
Secretary Name | Joanne Louise Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | Montana Main Road Orpington Kent BR5 3ET |
Director Name | Mr Rajan Ghai |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 21 January 2008(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Grand Union Enterprise Park Grand Union Way Southall Middlesex UB2 4EX |
Director Name | Mr Kamran Tariq |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Grand Union Enterprise Park Grand Union Way Southall Middlesex UB2 4EX |
Director Name | Mr Mario Ragusa |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 September 2008(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 December 2014) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Grand Union Enterprise Park Grand Union Way Southall Middlesex UB2 4EX |
Secretary Name | Mr Kamran Tariq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2b Beaver Industrial Estate Brent Road Southall Middlesex UB2 5FB |
Secretary Name | C H Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Correspondence Address | 35 Old Queen Street London SW1H 9JD |
Registered Address | Unit 2b Beaver Industrial Estate Brent Road Southall Middlesex UB2 5FB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Acegrip LTD 11.11% Ordinary |
---|---|
1 at £1 | Anwar Malik & Asghar Malik 11.11% Ordinary |
1 at £1 | Hayes Catering Supplies 11.11% Ordinary |
1 at £1 | Interken Freighters Uk LTD 11.11% Ordinary |
1 at £1 | Logstat LTD 11.11% Ordinary |
1 at £1 | Mr Kamlesh Velani & Mr Mauji Velani 11.11% Ordinary |
1 at £1 | Punjab Textiles LTD 11.11% Ordinary |
1 at £1 | Sapna Caterers LTD 11.11% Ordinary |
1 at £1 | Transalpine Enterprises Holdings LTD 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,053 |
Cash | £5,095 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 23 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 6 June 2024 (1 month from now) |
30 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
15 June 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
25 June 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (5 pages) |
19 June 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
15 June 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
13 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
21 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
18 June 2019 | Cessation of Ajit Singh Chawla as a person with significant control on 18 June 2019 (1 page) |
18 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
22 July 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
12 September 2017 | Notification of Ajit Singh Chawla as a person with significant control on 12 September 2017 (2 pages) |
12 September 2017 | Notification of Ajit Singh Chawla as a person with significant control on 12 September 2017 (2 pages) |
12 September 2017 | Notification of Ajit Singh Chawla as a person with significant control on 12 September 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
12 September 2017 | Notification of Ajit Singh Chawla as a person with significant control on 12 September 2017 (2 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
7 August 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
7 August 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
26 July 2016 | Termination of appointment of Kamran Tariq as a secretary on 5 December 2014 (1 page) |
26 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Termination of appointment of Kamran Tariq as a secretary on 5 December 2014 (1 page) |
16 July 2015 | Termination of appointment of Mario Ragusa as a director on 5 December 2014 (2 pages) |
16 July 2015 | Termination of appointment of Mario Ragusa as a director on 5 December 2014 (2 pages) |
16 July 2015 | Termination of appointment of Mario Ragusa as a director on 5 December 2014 (2 pages) |
5 July 2015 | Registered office address changed from Unit 8 Grand Union Enterprise Park Grand Union Way Southall Middlesex UB2 4EX to Unit 2B Beaver Industrial Estate Brent Road Southall Middlesex UB2 5FB on 5 July 2015 (1 page) |
5 July 2015 | Registered office address changed from Unit 8 Grand Union Enterprise Park Grand Union Way Southall Middlesex UB2 4EX to Unit 2B Beaver Industrial Estate Brent Road Southall Middlesex UB2 5FB on 5 July 2015 (1 page) |
5 July 2015 | Appointment of Mr Ajit Singh Chawla as a director on 19 May 2015 (2 pages) |
5 July 2015 | Registered office address changed from Unit 8 Grand Union Enterprise Park Grand Union Way Southall Middlesex UB2 4EX to Unit 2B Beaver Industrial Estate Brent Road Southall Middlesex UB2 5FB on 5 July 2015 (1 page) |
5 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
5 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
5 July 2015 | Appointment of Mr Ajit Singh Chawla as a director on 19 May 2015 (2 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
2 April 2015 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2015-04-02
|
10 March 2015 | Withdraw the company strike off application (2 pages) |
10 March 2015 | Withdraw the company strike off application (2 pages) |
10 March 2015 | Registered office address changed from Unit 6 Grand Union Enterprise Park Grand Union Way Southall Middlesex UB2 4EX to Unit 8 Grand Union Enterprise Park Grand Union Way Southall Middlesex UB2 4EX on 10 March 2015 (2 pages) |
10 March 2015 | Registered office address changed from Unit 6 Grand Union Enterprise Park Grand Union Way Southall Middlesex UB2 4EX to Unit 8 Grand Union Enterprise Park Grand Union Way Southall Middlesex UB2 4EX on 10 March 2015 (2 pages) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2015 | Termination of appointment of Rajan Ghai as a director on 5 December 2014 (4 pages) |
12 January 2015 | Termination of appointment of Rajan Ghai as a director on 5 December 2014 (4 pages) |
12 January 2015 | Termination of appointment of Rajan Ghai as a director on 5 December 2014 (4 pages) |
11 January 2015 | Application to strike the company off the register (3 pages) |
11 January 2015 | Application to strike the company off the register (3 pages) |
23 December 2014 | Termination of appointment of Mario Ragusa as a director on 5 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Mario Ragusa as a director on 5 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Mario Ragusa as a director on 5 December 2014 (2 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
25 March 2014 | Termination of appointment of Kamran Tariq as a director (2 pages) |
25 March 2014 | Termination of appointment of Kamran Tariq as a director (2 pages) |
5 August 2013 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
11 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
11 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 June 2012 | Annual return made up to 23 May 2012 (15 pages) |
28 June 2012 | Annual return made up to 23 May 2012 (15 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
3 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 October 2009 | Director's details changed for Mr Kamran Tariq on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Rajan Ghai on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mario Ragusa on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Rajan Ghai on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Kamran Tariq on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Kamran Tariq on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Kamran Tariq on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Rajan Ghai on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Kamran Tariq on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mario Ragusa on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Kamran Tariq on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mario Ragusa on 1 October 2009 (2 pages) |
13 August 2009 | Return made up to 23/05/09; full list of members (7 pages) |
13 August 2009 | Return made up to 23/05/09; full list of members (7 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
6 October 2008 | Director and secretary appointed kamran tariq (2 pages) |
6 October 2008 | Director and secretary appointed kamran tariq (2 pages) |
25 September 2008 | Return made up to 23/05/08; full list of members (6 pages) |
25 September 2008 | Return made up to 23/05/08; full list of members (6 pages) |
19 September 2008 | Director appointed mario ragusa (2 pages) |
19 September 2008 | Director appointed mario ragusa (2 pages) |
21 August 2008 | Director appointed rajan ghai (2 pages) |
21 August 2008 | Director appointed rajan ghai (2 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from montana main road st pauls cray orpington kent BR5 3ET (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from montana main road st pauls cray orpington kent BR5 3ET (1 page) |
11 August 2008 | Appointment terminated secretary joanne porter (1 page) |
11 August 2008 | Appointment terminated secretary joanne porter (1 page) |
11 August 2008 | Appointment terminated secretary simon porter (1 page) |
11 August 2008 | Appointment terminated director simon porter (1 page) |
11 August 2008 | Appointment terminated secretary simon porter (1 page) |
11 August 2008 | Appointment terminated director simon porter (1 page) |
30 January 2008 | Return made up to 23/05/07; change of members
|
30 January 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Return made up to 23/05/07; change of members
|
30 January 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 January 2008 | Director resigned (1 page) |
16 March 2007 | New secretary appointed (1 page) |
16 March 2007 | New secretary appointed (1 page) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
8 August 2006 | Return made up to 23/05/06; full list of members
|
8 August 2006 | Return made up to 23/05/06; full list of members
|
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: unit 8 grand union enterprise park grand union way southall middlesex UB2 4AB (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: unit 8 grand union enterprise park grand union way southall middlesex UB2 4AB (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
22 August 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
22 August 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
15 July 2005 | Return made up to 23/05/05; full list of members (10 pages) |
15 July 2005 | Return made up to 23/05/05; full list of members (10 pages) |
2 August 2004 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
2 August 2004 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
22 June 2004 | Return made up to 23/05/04; full list of members
|
22 June 2004 | Return made up to 23/05/04; full list of members
|
17 November 2003 | Resolutions
|
17 November 2003 | Resolutions
|
17 November 2003 | Resolutions
|
17 November 2003 | Resolutions
|
17 November 2003 | Resolutions
|
17 November 2003 | Resolutions
|
17 November 2003 | Resolutions
|
17 November 2003 | Resolutions
|
17 November 2003 | Resolutions
|
17 November 2003 | Resolutions
|
17 November 2003 | Resolutions
|
17 November 2003 | Resolutions
|
17 November 2003 | Resolutions
|
17 November 2003 | Resolutions
|
17 November 2003 | Resolutions
|
17 November 2003 | Resolutions
|
17 November 2003 | Resolutions
|
17 November 2003 | Resolutions
|
7 September 2003 | New secretary appointed (2 pages) |
7 September 2003 | New director appointed (2 pages) |
7 September 2003 | Secretary resigned (1 page) |
7 September 2003 | New director appointed (2 pages) |
7 September 2003 | New director appointed (2 pages) |
7 September 2003 | Secretary resigned (1 page) |
7 September 2003 | Director resigned (1 page) |
7 September 2003 | Director resigned (1 page) |
7 September 2003 | New director appointed (2 pages) |
7 September 2003 | Registered office changed on 07/09/03 from: countryside house the drive brentwood essex CM13 3AT (1 page) |
7 September 2003 | New secretary appointed (2 pages) |
7 September 2003 | Director resigned (1 page) |
7 September 2003 | Director resigned (1 page) |
7 September 2003 | Director resigned (1 page) |
7 September 2003 | New director appointed (2 pages) |
7 September 2003 | Director resigned (1 page) |
7 September 2003 | New director appointed (2 pages) |
7 September 2003 | Registered office changed on 07/09/03 from: countryside house the drive brentwood essex CM13 3AT (1 page) |
3 June 2003 | Return made up to 23/05/03; full list of members (9 pages) |
3 June 2003 | Return made up to 23/05/03; full list of members (9 pages) |
22 May 2003 | Auditor's resignation (3 pages) |
22 May 2003 | Auditor's resignation (3 pages) |
9 April 2003 | Amended full accounts made up to 30 September 2002 (6 pages) |
9 April 2003 | Amended full accounts made up to 30 September 2002 (6 pages) |
25 March 2003 | Full accounts made up to 30 September 2002 (6 pages) |
25 March 2003 | Full accounts made up to 30 September 2002 (6 pages) |
30 September 2002 | Ad 20/09/02--------- £ si 1@1=1 £ ic 8/9 (4 pages) |
30 September 2002 | Ad 20/09/02--------- £ si 1@1=1 £ ic 8/9 (4 pages) |
10 August 2002 | Ad 26/07/02--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
10 August 2002 | Ad 26/07/02--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
5 July 2002 | Ad 21/06/02--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
5 July 2002 | Ad 21/06/02--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
10 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
10 June 2002 | Ad 24/05/02--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
10 June 2002 | Ad 24/05/02--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
10 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
3 May 2002 | Ad 23/04/02--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
3 May 2002 | Ad 23/04/02--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
2 April 2002 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
2 April 2002 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
27 March 2002 | Ad 01/03/02--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
27 March 2002 | Ad 01/03/02--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
16 January 2002 | Ad 21/12/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
16 January 2002 | Ad 21/12/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 October 2001 | Resolutions
|
11 October 2001 | Resolutions
|
11 October 2001 | Resolutions
|
11 October 2001 | £ nc 1000/9 25/06/01 (1 page) |
11 October 2001 | £ nc 1000/9 25/06/01 (1 page) |
11 October 2001 | Resolutions
|
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: 35 old queen street london SW1H 9JD (1 page) |
18 July 2001 | New director appointed (4 pages) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: 35 old queen street london SW1H 9JD (1 page) |
18 July 2001 | New director appointed (3 pages) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | New director appointed (3 pages) |
18 July 2001 | New director appointed (3 pages) |
18 July 2001 | New director appointed (3 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | New director appointed (4 pages) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Director resigned (1 page) |
6 July 2001 | Company name changed choqs 397 LIMITED\certificate issued on 06/07/01 (2 pages) |
6 July 2001 | Company name changed choqs 397 LIMITED\certificate issued on 06/07/01 (2 pages) |
23 May 2001 | Incorporation (17 pages) |
23 May 2001 | Incorporation (17 pages) |