Company NameKite Warren & Wilson Holdings Limited
Company StatusDissolved
Company Number04270335
CategoryPrivate Limited Company
Incorporation Date14 August 2001(22 years, 8 months ago)
Dissolution Date5 July 2017 (6 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Secretary NameMr Peter John Burton
StatusClosed
Appointed08 May 2015(13 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 05 July 2017)
RoleCompany Director
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMrs Claire Victoria Clough
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(14 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 05 July 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameGillian Anne Morrison
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(same day as company formation)
RoleCompany Administrator
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressMiddlemarch Lissoms Road
Chipstead
Surrey
CR5 3LE
Director NameMr Thomas David Wilson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(1 day after company formation)
Appointment Duration14 years, 8 months (resigned 05 May 2016)
RoleLloyds Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameDavid John Carmichael
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(1 day after company formation)
Appointment Duration8 years, 6 months (resigned 26 February 2010)
RoleChartered Accountant
Correspondence Address33 Etheldene Avenue
London
N10 3QG
Director NameMr Peter James Hicks
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(1 day after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2011)
RoleLloyds Insurance Broker
Country of ResidenceEngland
Correspondence Address24 Horn Lane
Woodford Green
Essex
IG8 9AA
Director NameRaymond Michael Kite
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(1 day after company formation)
Appointment Duration13 years, 8 months (resigned 08 May 2015)
RoleLloyds Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressElmwood
18 Greenway
Brentwood
Essex
CM13 2NR
Director NameMr Mark Rhoderick Wylie Warren
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(1 day after company formation)
Appointment Duration14 years, 8 months (resigned 05 May 2016)
RoleLloyds Insurance Broker
Country of ResidenceEngland
Correspondence Address70 Margravine Gardens
London
W6 8RJ
Secretary NameDavid John Carmichael
NationalityBritish
StatusResigned
Appointed15 August 2001(1 day after company formation)
Appointment Duration8 years, 6 months (resigned 26 February 2010)
RoleChartered Accountant
Correspondence Address33 Etheldene Avenue
London
N10 3QG
Director NameMr Angus Geoffrey Michael Priestley Simpson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(8 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 May 2015)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Carl Thomas Gray
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed26 February 2010(8 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Rodney Charles Eccleston
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(9 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 08 May 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr William Paul Costantini
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2015(13 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 October 2015)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr John David Sutton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(13 years, 9 months after company formation)
Appointment Duration12 months (resigned 05 May 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr John Gerard Owens
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(13 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Toby James Humphreys
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(13 years, 9 months after company formation)
Appointment Duration12 months (resigned 05 May 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr William Frederick Goldstein
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2015(13 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 September 2016)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Secretary NameJJ Company Secretariat Limited (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence AddressWashington House PO Box 112
Washington Close
Reigate
Surrey
RH2 9FT

Contact

Websitekwwltd.com
Telephone020 79295555
Telephone regionLondon

Location

Registered Address100 Leadenhall Street
London
EC3A 3BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

111.1k at £1Integro Insurance Brokers LTD
75.00%
Ordinary
37.1k at £1Integro Insurance Brokers LTD
25.00%
Ordinary A

Financials

Year2014
Net Worth£134,500
Current Liabilities£500

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 July 2017Final Gazette dissolved following liquidation (1 page)
5 July 2017Final Gazette dissolved following liquidation (1 page)
5 April 2017Return of final meeting in a members' voluntary winding up (6 pages)
5 April 2017Return of final meeting in a members' voluntary winding up (6 pages)
9 March 2017Termination of appointment of John David Sutton as a director on 7 March 2017 (1 page)
9 March 2017Termination of appointment of John David Sutton as a director on 7 March 2017 (1 page)
17 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-27
(1 page)
17 October 2016Declaration of solvency (3 pages)
17 October 2016Appointment of a voluntary liquidator (1 page)
17 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-27
(1 page)
17 October 2016Appointment of a voluntary liquidator (1 page)
17 October 2016Declaration of solvency (3 pages)
8 September 2016Termination of appointment of William Frederick Goldstein as a director on 8 September 2016 (1 page)
8 September 2016Appointment of Mr John David Sutton as a director on 8 September 2016 (2 pages)
8 September 2016Termination of appointment of William Frederick Goldstein as a director on 8 September 2016 (1 page)
8 September 2016Appointment of Mr John David Sutton as a director on 8 September 2016 (2 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
3 June 2016Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page)
3 June 2016Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages)
3 June 2016Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages)
3 June 2016Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page)
5 May 2016Termination of appointment of Mark Rhoderick Wylie Warren as a director on 5 May 2016 (1 page)
5 May 2016Termination of appointment of Toby James Humphreys as a director on 5 May 2016 (1 page)
5 May 2016Termination of appointment of John David Sutton as a director on 5 May 2016 (1 page)
5 May 2016Termination of appointment of John David Sutton as a director on 5 May 2016 (1 page)
5 May 2016Termination of appointment of Toby James Humphreys as a director on 5 May 2016 (1 page)
5 May 2016Termination of appointment of Thomas David Wilson as a director on 5 May 2016 (1 page)
5 May 2016Termination of appointment of Thomas David Wilson as a director on 5 May 2016 (1 page)
5 May 2016Termination of appointment of Mark Rhoderick Wylie Warren as a director on 5 May 2016 (1 page)
9 November 2015Termination of appointment of William Paul Costantini as a director on 30 October 2015 (1 page)
9 November 2015Termination of appointment of William Paul Costantini as a director on 30 October 2015 (1 page)
21 August 2015Auditor's resignation (1 page)
21 August 2015Auditor's resignation (1 page)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 148,175
(12 pages)
14 August 2015Termination of appointment of Carl Thomas Gray as a director on 31 July 2015 (1 page)
14 August 2015Termination of appointment of Carl Thomas Gray as a director on 31 July 2015 (1 page)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 148,175
(12 pages)
28 May 2015Statement of capital following an allotment of shares on 15 April 2015
  • GBP 135,000
(3 pages)
28 May 2015Statement of capital following an allotment of shares on 15 April 2015
  • GBP 135,000
(3 pages)
21 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
21 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
20 May 2015Appointment of Mr William Paul Costantini as a director on 8 May 2015 (2 pages)
20 May 2015Appointment of Mr William Frederick Goldstein as a director on 8 May 2015 (2 pages)
20 May 2015Appointment of Mr William Frederick Goldstein as a director on 8 May 2015 (2 pages)
20 May 2015Appointment of Mr William Frederick Goldstein as a director on 8 May 2015 (2 pages)
20 May 2015Appointment of Mr William Paul Costantini as a director on 8 May 2015 (2 pages)
20 May 2015Appointment of Mr William Paul Costantini as a director on 8 May 2015 (2 pages)
19 May 2015Registered office address changed from 133 Houndsditch London EC3A 7BX to 100 Leadenhall Street London EC3A 3BP on 19 May 2015 (1 page)
19 May 2015Appointment of Mr John David Sutton as a director on 8 May 2015 (2 pages)
19 May 2015Termination of appointment of Angus Geoffrey Michael Priestley Simpson as a director on 8 May 2015 (1 page)
19 May 2015Appointment of Mr John Gerard Owens as a director on 8 May 2015 (2 pages)
19 May 2015Appointment of Mr John Gerard Owens as a director on 8 May 2015 (2 pages)
19 May 2015Appointment of Mr John Gerard Owens as a director on 8 May 2015 (2 pages)
19 May 2015Termination of appointment of Rodney Charles Eccleston as a director on 8 May 2015 (1 page)
19 May 2015Termination of appointment of Raymond Michael Kite as a director on 8 May 2015 (1 page)
19 May 2015Registered office address changed from 133 Houndsditch London EC3A 7BX to 100 Leadenhall Street London EC3A 3BP on 19 May 2015 (1 page)
19 May 2015Termination of appointment of Rodney Charles Eccleston as a director on 8 May 2015 (1 page)
19 May 2015Appointment of Mr Peter John Burton as a secretary on 8 May 2015 (2 pages)
19 May 2015Appointment of Mr Peter John Burton as a secretary on 8 May 2015 (2 pages)
19 May 2015Termination of appointment of Rodney Charles Eccleston as a director on 8 May 2015 (1 page)
19 May 2015Termination of appointment of Angus Geoffrey Michael Priestley Simpson as a director on 8 May 2015 (1 page)
19 May 2015Appointment of Mr Toby James Humphreys as a director on 8 May 2015 (2 pages)
19 May 2015Appointment of Mr John David Sutton as a director on 8 May 2015 (2 pages)
19 May 2015Termination of appointment of Raymond Michael Kite as a director on 8 May 2015 (1 page)
19 May 2015Appointment of Mr Toby James Humphreys as a director on 8 May 2015 (2 pages)
19 May 2015Appointment of Mr Toby James Humphreys as a director on 8 May 2015 (2 pages)
19 May 2015Appointment of Mr Peter John Burton as a secretary on 8 May 2015 (2 pages)
19 May 2015Termination of appointment of Raymond Michael Kite as a director on 8 May 2015 (1 page)
19 May 2015Termination of appointment of Angus Geoffrey Michael Priestley Simpson as a director on 8 May 2015 (1 page)
19 May 2015Appointment of Mr John David Sutton as a director on 8 May 2015 (2 pages)
12 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
12 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
15 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 135,000
(8 pages)
15 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 135,000
(8 pages)
30 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 July 2014Registered office address changed from Second Floor 80 Leadenhall Street London EC3A 3DH Uk on 9 July 2014 (1 page)
9 July 2014Registered office address changed from Second Floor 80 Leadenhall Street London EC3A 3DH Uk on 9 July 2014 (1 page)
9 July 2014Registered office address changed from Second Floor 80 Leadenhall Street London EC3A 3DH Uk on 9 July 2014 (1 page)
17 June 2014A set of accounts for kite warren & wilson LIMITED, company number 3586926 was incorrectly accepted for this company. It hjas now been removed and transferred. (1 page)
17 June 2014A set of accounts for kite warren & wilson LIMITED, company number 3586926 was incorrectly accepted for this company. It hjas now been removed and transferred. (1 page)
29 August 2013Annual return made up to 14 August 2013 with a full list of shareholders (8 pages)
29 August 2013Annual return made up to 14 August 2013 with a full list of shareholders (8 pages)
11 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
11 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
20 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (8 pages)
20 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (8 pages)
20 June 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
20 June 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
20 January 2012Termination of appointment of Peter James Hicks as a director on 31 December 2011 (1 page)
20 January 2012Termination of appointment of Peter James Hicks as a director on 31 December 2011 (1 page)
21 September 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
21 September 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
9 September 2011Director's details changed for Mr Thomas David Wilson on 9 September 2011 (2 pages)
9 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (9 pages)
9 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (9 pages)
9 September 2011Director's details changed for Mr Thomas David Wilson on 9 September 2011 (2 pages)
9 September 2011Director's details changed for Mr Thomas David Wilson on 9 September 2011 (2 pages)
6 October 2010Appointment of Mr Rodney Charles Eccleston as a director (2 pages)
6 October 2010Appointment of Mr Rodney Charles Eccleston as a director (2 pages)
8 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (9 pages)
8 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (9 pages)
14 April 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
14 April 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
16 March 2010Appointment of Mr Angus Geoffrey Michael Priestley Simpson as a director (2 pages)
16 March 2010Appointment of Mr Angus Geoffrey Michael Priestley Simpson as a director (2 pages)
15 March 2010Termination of appointment of David Carmichael as a secretary (1 page)
15 March 2010Termination of appointment of David Carmichael as a secretary (1 page)
15 March 2010Appointment of Mr Carl Thomas Gray as a director (2 pages)
15 March 2010Termination of appointment of David Carmichael as a director (1 page)
15 March 2010Termination of appointment of David Carmichael as a director (1 page)
15 March 2010Appointment of Mr Carl Thomas Gray as a director (2 pages)
10 September 2009Location of debenture register (1 page)
10 September 2009Location of register of members (1 page)
10 September 2009Location of register of members (1 page)
10 September 2009Return made up to 14/08/09; full list of members (5 pages)
10 September 2009Return made up to 14/08/09; full list of members (5 pages)
10 September 2009Location of debenture register (1 page)
9 September 2009Director's change of particulars / thomas wilson / 02/12/2008 (1 page)
9 September 2009Director's change of particulars / thomas wilson / 02/12/2008 (1 page)
9 September 2009Registered office changed on 09/09/2009 from 80 second floor 80 leadenhall street london EC3A 3DH uk (1 page)
9 September 2009Registered office changed on 09/09/2009 from 80 second floor 80 leadenhall street london EC3A 3DH uk (1 page)
9 September 2009Registered office changed on 09/09/2009 from 1ST floor 19-21 great tower street, london EC3R 5AR (1 page)
9 September 2009Registered office changed on 09/09/2009 from 1ST floor 19-21 great tower street, london EC3R 5AR (1 page)
27 August 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
27 August 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
7 October 2008Ad 11/09/08\gbp si 10000@1=10000\gbp ic 135000/145000\ (2 pages)
7 October 2008Gbp nc 170000/200000\10/09/08 (1 page)
7 October 2008Gbp nc 170000/200000\10/09/08 (1 page)
7 October 2008Ad 11/09/08\gbp si 10000@1=10000\gbp ic 135000/145000\ (2 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
15 September 2008Return made up to 14/08/08; full list of members (6 pages)
15 September 2008Return made up to 14/08/08; full list of members (6 pages)
12 September 2008Director's change of particulars / thomas wilson / 05/09/2008 (2 pages)
12 September 2008Director's change of particulars / thomas wilson / 05/09/2008 (2 pages)
6 May 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
6 May 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Return made up to 14/08/07; full list of members (4 pages)
14 August 2007Return made up to 14/08/07; full list of members (4 pages)
14 August 2007Director's particulars changed (1 page)
30 April 2007Full accounts made up to 31 December 2006 (17 pages)
30 April 2007Full accounts made up to 31 December 2006 (17 pages)
5 September 2006Group of companies' accounts made up to 31 December 2005 (14 pages)
5 September 2006Group of companies' accounts made up to 31 December 2005 (14 pages)
15 August 2006Return made up to 14/08/06; full list of members (4 pages)
15 August 2006Return made up to 14/08/06; full list of members (4 pages)
14 August 2006Nc inc already adjusted 23/08/04 (2 pages)
14 August 2006Nc inc already adjusted 23/08/04 (2 pages)
24 August 2005Registered office changed on 24/08/05 from: 1ST floor 19-21 great tower street londn EC3R 5AR (1 page)
24 August 2005Location of debenture register (1 page)
24 August 2005Return made up to 14/08/05; full list of members (5 pages)
24 August 2005Location of register of members (1 page)
24 August 2005Registered office changed on 24/08/05 from: 1ST floor 19-21 great tower street londn EC3R 5AR (1 page)
24 August 2005Location of debenture register (1 page)
24 August 2005Return made up to 14/08/05; full list of members (5 pages)
24 August 2005Location of register of members (1 page)
7 July 2005Group of companies' accounts made up to 31 December 2004 (15 pages)
7 July 2005Group of companies' accounts made up to 31 December 2004 (15 pages)
7 October 2004Registered office changed on 07/10/04 from: 140 minories london EC3N 1NT (1 page)
7 October 2004Registered office changed on 07/10/04 from: 140 minories london EC3N 1NT (1 page)
6 October 2004Group of companies' accounts made up to 31 December 2003 (15 pages)
6 October 2004Group of companies' accounts made up to 31 December 2003 (15 pages)
31 August 2004Return made up to 14/08/04; full list of members (10 pages)
31 August 2004Return made up to 14/08/04; full list of members (10 pages)
11 September 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 September 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 August 2003Group of companies' accounts made up to 31 December 2002 (16 pages)
16 August 2003Group of companies' accounts made up to 31 December 2002 (16 pages)
11 November 2002Ad 15/12/01--------- £ si 115000@1 £ si [email protected] (3 pages)
11 November 2002Statement of affairs (3 pages)
11 November 2002Ad 15/12/01--------- £ si 115000@1 £ si [email protected] (3 pages)
11 November 2002Statement of affairs (3 pages)
7 October 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 October 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 September 2002Group of companies' accounts made up to 31 December 2001 (15 pages)
26 September 2002Group of companies' accounts made up to 31 December 2001 (15 pages)
5 March 2002Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page)
5 March 2002Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page)
22 January 2002Nc inc already adjusted 15/12/01 (1 page)
22 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
22 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
22 January 2002Nc inc already adjusted 15/12/01 (1 page)
15 January 2002Secretary resigned (1 page)
15 January 2002Secretary resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
15 October 2001Registered office changed on 15/10/01 from: washington house off washington close po box 112 reigate surrey RH2 9LT (1 page)
15 October 2001Registered office changed on 15/10/01 from: washington house off washington close po box 112 reigate surrey RH2 9LT (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001New secretary appointed;new director appointed (3 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New secretary appointed;new director appointed (3 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
14 August 2001Incorporation (16 pages)
14 August 2001Incorporation (16 pages)