Company NameKenexa Compensation UK Limited
DirectorDavid Hugh Kelly
Company StatusLiquidation
Company Number04245931
CategoryPrivate Limited Company
Incorporation Date4 July 2001(22 years, 9 months ago)
Previous NamesInfobasis Limited and Salary.com Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Hugh Kelly
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2014(13 years, 1 month after company formation)
Appointment Duration9 years, 8 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUk Legal Department Ibm United Kingdom Limited
76 Upper Ground
London
SE1 9PZ
Secretary NameAlison Mary Catherine Sullivan
StatusCurrent
Appointed01 December 2014(13 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address76 Upper Ground
London
SE1 9PZ
Director NameJohn Charles Cooke
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2001(1 week, 3 days after company formation)
Appointment Duration6 years, 9 months (resigned 02 May 2008)
RoleIT
Correspondence Address7 Springdale
Wallingford
Oxfordshire
OX10 0HQ
Director NameMr Nicholas James Revell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2001(1 week, 3 days after company formation)
Appointment Duration7 years, 1 month (resigned 21 August 2008)
RoleIT
Correspondence Address26 Wargrave Road
Twyford
Berkshire
RG10 9PQ
Secretary NameMr Nicholas James Revell
NationalityBritish
StatusResigned
Appointed14 July 2001(1 week, 3 days after company formation)
Appointment Duration9 years, 6 months (resigned 14 January 2011)
RoleIT
Correspondence Address9 Napier Court Abingdon Science Park
Abingdon
Oxfordshire
OX14 3YT
Director NameAshley Paul Wheaton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(1 month, 1 week after company formation)
Appointment Duration9 months (resigned 13 May 2002)
RoleIT
Correspondence AddressBerry Cottage
Whiteleaf
Princes Risborough
Buckinghamshire
HP27 0LL
Director NameMr Andrew Christou Andrews
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2002(1 year after company formation)
Appointment Duration6 years, 1 month (resigned 21 August 2008)
RoleIT
Country of ResidenceEngland
Correspondence Address168 Popes Lane
Ealing
London
W5 4NJ
Director NameMr Donald Helmdon Taylor
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(1 year, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 August 2008)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address60 Chiswick Lane
London
W4 2LA
Director NameAshley Paul Wheaton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(1 year, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 August 2008)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence AddressPunch Boul Cottage
Hensington Road
Woodstock
Oxfordshire
OX20 1JL
Director NameMr David Edward Christian Mott
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(3 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 21 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Barn Church Close
Stanton St John
Oxford
OX33 1DN
Director NameDr Janice Halper
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2006(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 June 2007)
RoleConsultant
Correspondence Address28 Fairholme Road
London
W14 9JX
Director NameGregory Kent Plunkett
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2008(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 20 February 2010)
RoleCEO
Correspondence Address19 Hawthorne Road
Wellesley
Massachusetts 02484
United States
Director NamePaul R Daoust
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2010(8 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 October 2010)
RoleCEO
Country of ResidenceUnited States
Correspondence Address160 Gould Street
Needham
Massachusetts 02494
United States
Director NameMr Donald Francis Volk
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 2010(9 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2013)
RoleSecretary
Country of ResidenceUnited States
Correspondence Address650 East Swedesford Road
Second Floor
Wayne
Pa 19087
United States
Director NameMr Troy A Kanter
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 2010(9 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 August 2013)
RoleCompany Director
Country of ResidenceNebraska, Usa
Correspondence Address2930 Ridge Line Road
Lincoln
Ne 68516
United States
Director NameNooruddin Karsan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(9 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 August 2014)
RoleCompany Director
Country of ResidencePennsylvania,Usa
Correspondence Address650 East Swedesford Road
Second Floor
Wayne
Pa 19087
United States
Director NameZahir Ladhani
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(9 years, 3 months after company formation)
Appointment Duration6 years (resigned 07 November 2016)
RolePresident
Country of ResidenceMassachusetts,Usa
Correspondence Address160 Gould Street
Suite 300
Needham
Ma 02494
United States
Secretary NameMr Donald Francis Volk
NationalityAmerican
StatusResigned
Appointed25 October 2010(9 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address650 East Swedesford Road
Second Floor
Wayne
Pa 19087
United States
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed04 July 2001(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2001(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Contact

Websitesalary.com

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1.1m at £0.01Ibm United Kingdom LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 July 2016 (7 years, 9 months ago)
Next Return Due18 July 2017 (overdue)

Charges

13 December 2007Delivered on: 21 December 2007
Satisfied on: 1 May 2013
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
4 June 2003Delivered on: 6 June 2003
Satisfied on: 14 April 2008
Persons entitled: Hsbc 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
15 July 2002Delivered on: 22 July 2002
Satisfied on: 14 April 2008
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

Filing History

11 July 2023Liquidators' statement of receipts and payments to 21 December 2022 (18 pages)
13 July 2022Appointment of a voluntary liquidator (3 pages)
13 July 2022Removal of liquidator by court order (104 pages)
4 July 2022Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022 (2 pages)
25 February 2022Liquidators' statement of receipts and payments to 21 December 2021 (7 pages)
14 December 2021Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 14 December 2021 (2 pages)
9 August 2021Appointment of a voluntary liquidator (42 pages)
7 August 2021Resignation of a liquidator (3 pages)
19 July 2021Appointment of a voluntary liquidator (42 pages)
24 February 2021Liquidators' statement of receipts and payments to 21 December 2020 (7 pages)
13 January 2021Resignation of a liquidator (3 pages)
13 January 2021Appointment of a voluntary liquidator (10 pages)
11 March 2020Liquidators' statement of receipts and payments to 21 December 2018 (6 pages)
24 February 2020Liquidators' statement of receipts and payments to 21 December 2019 (6 pages)
26 June 2018Liquidators' statement of receipts and payments to 21 December 2017 (6 pages)
20 January 2017Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU to 15 Canada Square London E14 5GL on 20 January 2017 (2 pages)
20 January 2017Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU to 15 Canada Square London E14 5GL on 20 January 2017 (2 pages)
16 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-22
(1 page)
16 January 2017Declaration of solvency (3 pages)
16 January 2017Declaration of solvency (3 pages)
16 January 2017Appointment of a voluntary liquidator (3 pages)
16 January 2017Appointment of a voluntary liquidator (3 pages)
16 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-22
(1 page)
10 November 2016Termination of appointment of Zahir Ladhani as a director on 7 November 2016 (1 page)
10 November 2016Termination of appointment of Zahir Ladhani as a director on 7 November 2016 (1 page)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
15 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
3 September 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
3 September 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
11 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 10,980
(6 pages)
11 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 10,980
(6 pages)
11 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 10,980
(6 pages)
27 January 2015Full accounts made up to 28 February 2014 (17 pages)
27 January 2015Full accounts made up to 28 February 2014 (17 pages)
1 December 2014Appointment of Alison Mary Catherine Sullivan as a secretary on 1 December 2014 (2 pages)
1 December 2014Register(s) moved to registered inspection location Ibm United Kingdom Limited Legal Department 76 Upper Ground London SE1 9PZ (1 page)
1 December 2014Appointment of Alison Mary Catherine Sullivan as a secretary on 1 December 2014 (2 pages)
1 December 2014Register(s) moved to registered inspection location Ibm United Kingdom Limited Legal Department 76 Upper Ground London SE1 9PZ (1 page)
1 December 2014Appointment of Alison Mary Catherine Sullivan as a secretary on 1 December 2014 (2 pages)
27 November 2014Previous accounting period shortened from 31 January 2015 to 28 February 2014 (1 page)
27 November 2014Previous accounting period shortened from 31 January 2015 to 28 February 2014 (1 page)
21 October 2014Full accounts made up to 31 January 2014 (17 pages)
21 October 2014Full accounts made up to 31 January 2014 (17 pages)
30 September 2014Termination of appointment of Nooruddin Karsan as a director on 29 August 2014 (1 page)
30 September 2014Termination of appointment of Nooruddin Karsan as a director on 29 August 2014 (1 page)
29 September 2014Appointment of Mr David Hugh Kelly as a director on 29 August 2014 (2 pages)
29 September 2014Appointment of Mr David Hugh Kelly as a director on 29 August 2014 (2 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 10,980
(5 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 10,980
(5 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 10,980
(5 pages)
4 June 2014Auditor's resignation (1 page)
4 June 2014Auditor's resignation (1 page)
3 April 2014Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page)
3 April 2014Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page)
20 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
20 March 2014Statement of company's objects (2 pages)
20 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
20 March 2014Statement of company's objects (2 pages)
7 March 2014Register(s) moved to registered inspection location (1 page)
7 March 2014Register(s) moved to registered inspection location (1 page)
7 March 2014Register(s) moved to registered inspection location (1 page)
7 March 2014Register(s) moved to registered inspection location (1 page)
7 March 2014Register(s) moved to registered inspection location (1 page)
7 March 2014Register(s) moved to registered inspection location (1 page)
6 March 2014Registered office address changed from 47 Mark Lane 3Rd Floor London EC3R 7QQ on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 47 Mark Lane 3Rd Floor London EC3R 7QQ on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 47 Mark Lane 3Rd Floor London EC3R 7QQ on 6 March 2014 (1 page)
6 March 2014Register inspection address has been changed (1 page)
6 March 2014Register inspection address has been changed (1 page)
6 December 2013Termination of appointment of Donald Volk as a secretary (1 page)
6 December 2013Termination of appointment of Donald Volk as a secretary (1 page)
5 December 2013Termination of appointment of Donald Volk as a director (1 page)
5 December 2013Termination of appointment of Donald Volk as a director (1 page)
17 October 2013Termination of appointment of Troy Kanter as a director (1 page)
17 October 2013Annual return made up to 4 July 2013 with a full list of shareholders (8 pages)
17 October 2013Termination of appointment of Troy Kanter as a director (1 page)
17 October 2013Annual return made up to 4 July 2013 with a full list of shareholders (8 pages)
17 October 2013Annual return made up to 4 July 2013 with a full list of shareholders (8 pages)
9 September 2013Full accounts made up to 31 December 2012 (16 pages)
9 September 2013Full accounts made up to 31 December 2012 (16 pages)
1 May 2013Satisfaction of charge 3 in full (4 pages)
1 May 2013Satisfaction of charge 3 in full (4 pages)
21 September 2012Full accounts made up to 31 December 2011 (15 pages)
21 September 2012Full accounts made up to 31 December 2011 (15 pages)
2 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (8 pages)
2 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (8 pages)
2 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (8 pages)
2 February 2012Full accounts made up to 31 March 2011 (15 pages)
2 February 2012Full accounts made up to 31 March 2011 (15 pages)
10 October 2011Annual return made up to 4 July 2011 with a full list of shareholders (8 pages)
10 October 2011Annual return made up to 4 July 2011 with a full list of shareholders (8 pages)
10 October 2011Annual return made up to 4 July 2011 with a full list of shareholders (8 pages)
4 October 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
4 October 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
2 September 2011Registered office address changed from 9 Napier Court Abingdon Science Park Abingdon Oxfordshire OX14 3YT on 2 September 2011 (1 page)
2 September 2011Registered office address changed from 9 Napier Court Abingdon Science Park Abingdon Oxfordshire OX14 3YT on 2 September 2011 (1 page)
2 September 2011Registered office address changed from 9 Napier Court Abingdon Science Park Abingdon Oxfordshire OX14 3YT on 2 September 2011 (1 page)
2 September 2011Company name changed salary.com LIMITED\certificate issued on 02/09/11
  • RES15 ‐ Change company name resolution on 2011-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 September 2011Company name changed salary.com LIMITED\certificate issued on 02/09/11
  • RES15 ‐ Change company name resolution on 2011-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
14 January 2011Termination of appointment of Nicholas Revell as a secretary (1 page)
14 January 2011Termination of appointment of Nicholas Revell as a secretary (1 page)
4 January 2011Full accounts made up to 31 March 2010 (15 pages)
4 January 2011Full accounts made up to 31 March 2010 (15 pages)
3 November 2010Appointment of Zahir Ladhani as a director (3 pages)
3 November 2010Appointment of Troy Kanter as a director (3 pages)
3 November 2010Appointment of Nooruddin Karsan as a director (3 pages)
3 November 2010Appointment of Donald Volk as a secretary (3 pages)
3 November 2010Appointment of Donald Volk as a secretary (3 pages)
3 November 2010Termination of appointment of Paul Daoust as a director (2 pages)
3 November 2010Appointment of Donald Volk as a director (3 pages)
3 November 2010Appointment of Donald Volk as a director (3 pages)
3 November 2010Appointment of Zahir Ladhani as a director (3 pages)
3 November 2010Termination of appointment of Paul Daoust as a director (2 pages)
3 November 2010Appointment of Nooruddin Karsan as a director (3 pages)
3 November 2010Appointment of Troy Kanter as a director (3 pages)
9 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
8 July 2010Secretary's details changed for Nicholas James Revell on 1 July 2010 (1 page)
8 July 2010Secretary's details changed for Nicholas James Revell on 1 July 2010 (1 page)
8 July 2010Secretary's details changed for Nicholas James Revell on 1 July 2010 (1 page)
11 May 2010Appointment of Paul R Daoust as a director (3 pages)
11 May 2010Appointment of Paul R Daoust as a director (3 pages)
11 May 2010Termination of appointment of Gregory Plunkett as a director (2 pages)
11 May 2010Termination of appointment of Gregory Plunkett as a director (2 pages)
6 May 2010Annual return made up to 4 July 2009 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 4 July 2009 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 4 July 2009 with a full list of shareholders (6 pages)
3 February 2010Full accounts made up to 31 March 2009 (16 pages)
3 February 2010Full accounts made up to 31 March 2009 (16 pages)
19 August 2009Return made up to 04/07/09; full list of members (7 pages)
19 August 2009Return made up to 04/07/09; full list of members (7 pages)
16 April 2009Company name changed infobasis LIMITED\certificate issued on 16/04/09 (2 pages)
16 April 2009Company name changed infobasis LIMITED\certificate issued on 16/04/09 (2 pages)
20 March 2009Registered office changed on 20/03/2009 from communications house 26 york street london W1U 6PZ (1 page)
20 March 2009Registered office changed on 20/03/2009 from communications house 26 york street london W1U 6PZ (1 page)
13 March 2009Registered office changed on 13/03/2009 from 9 napier court abingdon science park abingdon oxfordshire OX14 3YT (1 page)
13 March 2009Registered office changed on 13/03/2009 from 9 napier court abingdon science park abingdon oxfordshire OX14 3YT (1 page)
9 September 2008Appointment terminated director ashley wheaton (1 page)
9 September 2008Director appointed gregory kent plunkett (1 page)
9 September 2008Appointment terminated director ashley wheaton (1 page)
9 September 2008Director appointed gregory kent plunkett (1 page)
8 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
8 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
4 September 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
4 September 2008Appointment terminated director nicholas revell (2 pages)
4 September 2008Appointment terminated director david mott (1 page)
4 September 2008Appointment terminated director donald taylor (2 pages)
4 September 2008Appointment terminated director david mott (1 page)
4 September 2008Appointment terminated director donald taylor (2 pages)
4 September 2008Appointment terminated director andrew andrews (1 page)
4 September 2008Appointment terminated director nicholas revell (2 pages)
4 September 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
4 September 2008Appointment terminated director andrew andrews (1 page)
18 August 2008Full accounts made up to 31 December 2007 (16 pages)
18 August 2008Full accounts made up to 31 December 2007 (16 pages)
18 July 2008Return made up to 04/07/08; full list of members (8 pages)
18 July 2008Return made up to 04/07/08; full list of members (8 pages)
16 May 2008Appointment terminated director john cooke (1 page)
16 May 2008Appointment terminated director john cooke (1 page)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 December 2007Particulars of mortgage/charge (9 pages)
21 December 2007Particulars of mortgage/charge (9 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
22 August 2007Return made up to 04/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 August 2007Return made up to 04/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
8 February 2007Full accounts made up to 31 December 2005 (14 pages)
8 February 2007Full accounts made up to 31 December 2005 (14 pages)
11 October 2006Return made up to 04/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 October 2006Return made up to 04/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
21 March 2006Total exemption full accounts made up to 31 December 2004 (16 pages)
21 March 2006Total exemption full accounts made up to 31 December 2004 (16 pages)
28 February 2006Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
28 February 2006Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
27 September 2005Ad 19/09/05--------- £ si [email protected]=880 £ ic 10100/10980 (2 pages)
27 September 2005Ad 19/09/05--------- £ si [email protected]=880 £ ic 10100/10980 (2 pages)
27 September 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 September 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 August 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 August 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 January 2005Director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
30 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
30 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
9 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
9 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
9 September 2004Ad 27/08/04--------- £ si [email protected]=1000 £ ic 9100/10100 (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004Ad 27/08/04--------- £ si [email protected]=1000 £ ic 9100/10100 (2 pages)
9 August 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 August 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 March 2004Registered office changed on 03/03/04 from: hampden house monument business park chalgrove oxfordshire OX44 7RW (1 page)
3 March 2004Registered office changed on 03/03/04 from: hampden house monument business park chalgrove oxfordshire OX44 7RW (1 page)
23 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
23 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
24 July 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
18 October 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
18 October 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
12 September 2002Return made up to 04/07/02; full list of members (10 pages)
12 September 2002Return made up to 04/07/02; full list of members (10 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
29 July 2002S-div 26/06/02 (1 page)
29 July 2002S-div 26/06/02 (1 page)
29 July 2002Nc inc already adjusted 26/06/02 (1 page)
29 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2002Nc inc already adjusted 26/06/02 (1 page)
29 July 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
29 July 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
29 July 2002Ad 28/06/02--------- £ si [email protected]=8998 £ ic 2/9000 (2 pages)
29 July 2002Ad 28/06/02--------- £ si [email protected]=8998 £ ic 2/9000 (2 pages)
22 July 2002Particulars of mortgage/charge (4 pages)
22 July 2002Particulars of mortgage/charge (4 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
15 August 2001Registered office changed on 15/08/01 from: 4 newalls rise wargrave berkshire RG10 8AY (1 page)
15 August 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
15 August 2001Registered office changed on 15/08/01 from: 4 newalls rise wargrave berkshire RG10 8AY (1 page)
15 August 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
19 July 2001New secretary appointed;new director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New secretary appointed;new director appointed (2 pages)
19 July 2001Registered office changed on 19/07/01 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
19 July 2001Registered office changed on 19/07/01 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Secretary resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Secretary resigned (1 page)
4 July 2001Incorporation (10 pages)
4 July 2001Incorporation (10 pages)