London
W1S 2FT
Director Name | Mr John Oliver Nesbitt |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2015(14 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (closed 24 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Clifford Street London W1S 2FT |
Director Name | Simon Nicholas Hewitt Lewis |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bickley Court 36 Chiselhurst Road Bickley Kent BR1 2NW |
Director Name | Christopher John Phoenix |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Pleasant Farm Station Road Sturton Le Steeple Retford Nottinghamshire DN22 9HS |
Secretary Name | Christopher John Phoenix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Pleasant Farm Station Road Sturton Le Steeple Retford Nottinghamshire DN22 9HS |
Director Name | Mr Andrew William Johnson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 09 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fulford Farm Culworth Banbury Oxfordshire OX17 2HL |
Director Name | Richard Marcus Melhuish |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 1 week (resigned 10 July 2002) |
Role | Chartered Surveyor |
Correspondence Address | The Roundel Buncton Lane, Bolney Haywards Heath West Sussex RH17 5RE |
Secretary Name | Mr Myron Murugendra Mahendra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 09 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wellesley Road Chiswick London W4 4BS |
Director Name | Kamal Bhatia |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 July 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 09 July 2004) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 5 Highfields Grove Fitzroy Park London N6 6HN |
Director Name | Mr Peter John Gorringe Lee |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 09 July 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | South Park Farm Lower South Park South Godstone Surrey RH9 8LF |
Director Name | John Williams |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 09 July 2004) |
Role | Chartered Surveyor |
Correspondence Address | 13 Doran Drive Redhill Surrey RH1 6AX |
Director Name | Mr Michael Joseph O'Flynn |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 July 2004(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rockfield House Kilcrea Ovens Cork Ireland |
Director Name | Mr John Oliver Nesbitt |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoke Court Greete Ludlow Shropshire SY8 3BX Wales |
Director Name | Michael Kelleher |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 July 2004(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 April 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Bridgehill, Anglish Balleneadig Coachford Cork Irish |
Secretary Name | Brian O'Neill |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 July 2004(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 October 2006) |
Role | Company Director |
Correspondence Address | 7 Woodbrook Rochestown Road Cork Irish |
Director Name | Mr Thomas Anthony Barry |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 October 2006(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 November 2014) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Gurraun North Donoughmore County Cork Irish |
Director Name | Brian O Neil |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 October 2006(5 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 September 2007) |
Role | Company Director |
Correspondence Address | 7 Woodbrook Rochester Town Cork Irish |
Secretary Name | Mr Thomas Anthony Barry |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 October 2006(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 November 2014) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Gurraun North Donoughmore County Cork Irish |
Director Name | Mr Simon David Austin Davies |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2015(13 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 28 October 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Clifford Street London W1S 2FT |
Director Name | Mr James Robert Lock |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2015(13 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 28 October 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 40 Berkeley Square London W1J 5AL |
Director Name | Mr Gordon Robert McKie |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2015(13 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 28 October 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 40 Berkeley Square London W1J 5AL |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Stret London EC2A 2HS |
Registered Address | 9 Clifford Street London W1S 2FT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Tiger General Partner 2 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 February 2013 | Delivered on: 16 March 2013 Satisfied on: 30 November 2015 Persons entitled: National Asset Loan Management Limited Classification: Debenture Secured details: All monies due or to become due from any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge all f/h and l/h property all present and future fixtures and plant and machinery, investments, goodwill and uncalled capital, any intellectual property and assets see image for full details. Fully Satisfied |
---|---|
9 July 2004 | Delivered on: 26 July 2004 Satisfied on: 16 December 2015 Persons entitled: Anglo Irish Bank Corporation PLC (The Agent) Classification: Debenture Secured details: All monies due or to become due from the obligors or any chargor to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property known as st georges house 14-17 wells street london t/no 363666. 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. See the mortgage charge document for full details. Fully Satisfied |
3 July 2002 | Delivered on: 18 July 2002 Satisfied on: 30 November 2015 Persons entitled: Anglo Irish Bank Corporation PLC (The Agent) Classification: Debenture Secured details: All monies due or to become due from the borrower each other obligor and the company to the agent and/or the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 14,15,16 & 17 wells street london t/no 363633 being the head l/h of wells street. 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. See the mortgage charge document for full details. Fully Satisfied |
3 July 2002 | Delivered on: 9 July 2002 Satisfied on: 6 July 2004 Persons entitled: Crp General Partner Limited,the Security Trustee Classification: Third party legal mortgage Secured details: All moneys, obligations and liabilities due or to become due by the chargors to the chargee and the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (I) f/hold property known as 75 taff street,pontypridd; WA276169; (ii) f/hold property known as 75A and 76 taff st,pontypridd; WA287000; (iii) f/hold property known as 99-101 peascod st,windsor; t/nos BK91793 and BK340151 plus other properties listed; all plant,machinery,vehicles,computers,office and other equipment thereon and all rights and claims and any policies of insurance; floating charge over all undertaking; see form 395 for details. Fully Satisfied |
1 November 2001 | Delivered on: 10 November 2001 Satisfied on: 30 November 2015 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture between precis (2102) limited and precis (2103) limited (together the "chargor") and anglo irish bank corporation PLC (the "bank") Secured details: All liabilities due from the borrower or general partner (crp general partner limited) to the chargee and/or the beneficiaries (as defined) under the finance documents (as defined) and all other liabilities due from the chargor to the agent under the debenture. Particulars: All freehold or leasehold property with all fittings,plant,machinery,equipment,tools,vehicles,furniture and other tangible movable property; any investment,goodwill of business and uncalled capital; all cash at bank and any intellectual property and any debts or guarantee or security; see form 395 for details. Fully Satisfied |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2016 | Application to strike the company off the register (3 pages) |
24 February 2016 | Application to strike the company off the register (3 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 December 2015 | Appointment of Michael Joseph O'flynn as a director on 28 October 2015 (3 pages) |
19 December 2015 | Termination of appointment of Gordon Robert Mckie as a director on 28 October 2015 (2 pages) |
19 December 2015 | Termination of appointment of Simon David Austin Davies as a director on 28 October 2015 (2 pages) |
19 December 2015 | Termination of appointment of Gordon Robert Mckie as a director on 28 October 2015 (2 pages) |
19 December 2015 | Appointment of John Oliver Nesbitt as a director on 28 October 2015 (3 pages) |
19 December 2015 | Termination of appointment of James Robert Lock as a director on 28 October 2015 (2 pages) |
19 December 2015 | Termination of appointment of James Robert Lock as a director on 28 October 2015 (2 pages) |
19 December 2015 | Termination of appointment of Simon David Austin Davies as a director on 28 October 2015 (2 pages) |
19 December 2015 | Appointment of John Oliver Nesbitt as a director on 28 October 2015 (3 pages) |
19 December 2015 | Appointment of Michael Joseph O'flynn as a director on 28 October 2015 (3 pages) |
16 December 2015 | Satisfaction of charge 4 in full (4 pages) |
16 December 2015 | Satisfaction of charge 4 in full (4 pages) |
30 November 2015 | Satisfaction of charge 5 in full (4 pages) |
30 November 2015 | Satisfaction of charge 5 in full (4 pages) |
30 November 2015 | Satisfaction of charge 3 in full (4 pages) |
30 November 2015 | Satisfaction of charge 1 in full (4 pages) |
30 November 2015 | Satisfaction of charge 1 in full (4 pages) |
30 November 2015 | Satisfaction of charge 3 in full (4 pages) |
15 November 2015 | Registered office address changed from 40 Berkeley Square London W1J 5AL England to 9 Clifford Street London W1S 2FT on 15 November 2015 (2 pages) |
15 November 2015 | Registered office address changed from 40 Berkeley Square London W1J 5AL England to 9 Clifford Street London W1S 2FT on 15 November 2015 (2 pages) |
11 May 2015 | Appointment of Mr. Gordon Robert Mckie as a director on 25 April 2015 (2 pages) |
11 May 2015 | Appointment of Mr. Gordon Robert Mckie as a director on 25 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of Michael Kelleher as a director on 25 April 2015 (1 page) |
8 May 2015 | Termination of appointment of Michael Joseph O'flynn as a director on 25 April 2015 (1 page) |
8 May 2015 | Appointment of Mr Simon Davies as a director on 25 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of John Oliver Nesbitt as a director on 25 April 2015 (1 page) |
8 May 2015 | Termination of appointment of Michael Kelleher as a director on 25 April 2015 (1 page) |
8 May 2015 | Termination of appointment of John Oliver Nesbitt as a director on 25 April 2015 (1 page) |
8 May 2015 | Appointment of Mr Simon Davies as a director on 25 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of Michael Joseph O'flynn as a director on 25 April 2015 (1 page) |
6 May 2015 | Appointment of Mr. James Robert Lock as a director on 25 April 2015 (2 pages) |
6 May 2015 | Appointment of Mr. James Robert Lock as a director on 25 April 2015 (2 pages) |
1 May 2015 | Registered office address changed from 9 Clifford Street London W1S 2LD to 40 Berkeley Square London W1J 5AL on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 9 Clifford Street London W1S 2LD to 40 Berkeley Square London W1J 5AL on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 9 Clifford Street London W1S 2LD to 40 Berkeley Square London W1J 5AL on 1 May 2015 (1 page) |
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
4 December 2014 | Termination of appointment of Thomas Anthony Barry as a director on 21 November 2014 (1 page) |
4 December 2014 | Termination of appointment of Thomas Anthony Barry as a secretary on 21 November 2014 (1 page) |
4 December 2014 | Termination of appointment of Thomas Anthony Barry as a director on 21 November 2014 (1 page) |
4 December 2014 | Termination of appointment of Thomas Anthony Barry as a secretary on 21 November 2014 (1 page) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
1 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
19 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
19 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 5 (19 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 5 (19 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
13 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
13 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (17 pages) |
18 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (17 pages) |
18 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (17 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 July 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
2 July 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
5 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (16 pages) |
5 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (16 pages) |
5 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (16 pages) |
3 July 2009 | Return made up to 09/04/09; full list of members (7 pages) |
3 July 2009 | Return made up to 09/04/09; full list of members (7 pages) |
23 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
23 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
31 January 2009 | Appointment terminate, director brian o'neill logged form (1 page) |
31 January 2009 | Appointment terminate, director brian o'neill logged form (1 page) |
27 January 2009 | Return made up to 09/04/08; full list of members (6 pages) |
27 January 2009 | Return made up to 09/04/08; full list of members (6 pages) |
19 January 2009 | Director's change of particulars / michael o'flynn / 09/01/2009 (1 page) |
19 January 2009 | Director's change of particulars / michael o'flynn / 09/01/2009 (1 page) |
19 January 2009 | Director's change of particulars / michael kelleher / 09/07/2004 (1 page) |
19 January 2009 | Director's change of particulars / michael kelleher / 09/07/2004 (1 page) |
5 November 2008 | Director's change of particulars / michael o'flynn / 01/09/2006 (1 page) |
5 November 2008 | Appointment terminated director brian o neil (1 page) |
5 November 2008 | Director's change of particulars / michael o'flynn / 01/09/2006 (1 page) |
5 November 2008 | Appointment terminated director brian o neil (1 page) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
30 July 2007 | Return made up to 09/04/07; full list of members (8 pages) |
30 July 2007 | Return made up to 09/04/07; full list of members (8 pages) |
30 November 2006 | New secretary appointed;new director appointed (1 page) |
30 November 2006 | New secretary appointed;new director appointed (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 94 jermyn street, london, SW17 6JE (1 page) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 94 jermyn street, london, SW17 6JE (1 page) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | New director appointed (1 page) |
30 May 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
30 May 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
5 May 2006 | Return made up to 09/04/06; full list of members (7 pages) |
5 May 2006 | Return made up to 09/04/06; full list of members (7 pages) |
24 June 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
24 June 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
24 June 2005 | Return made up to 09/04/05; full list of members (7 pages) |
24 June 2005 | Return made up to 09/04/05; full list of members (7 pages) |
27 August 2004 | Secretary resigned (1 page) |
27 August 2004 | Secretary resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
6 August 2004 | New director appointed (4 pages) |
6 August 2004 | New director appointed (4 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: 12 plumtree court, london, EC4A 4HT (1 page) |
28 July 2004 | New director appointed (5 pages) |
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | New director appointed (5 pages) |
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: 12 plumtree court, london, EC4A 4HT (1 page) |
26 July 2004 | Particulars of mortgage/charge (9 pages) |
26 July 2004 | Particulars of mortgage/charge (9 pages) |
23 July 2004 | New director appointed (3 pages) |
23 July 2004 | New director appointed (3 pages) |
13 July 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
13 July 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2004 | Return made up to 09/04/04; full list of members (6 pages) |
22 June 2004 | Return made up to 09/04/04; full list of members (6 pages) |
5 October 2003 | Director's particulars changed (1 page) |
5 October 2003 | Director's particulars changed (1 page) |
6 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
6 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
30 April 2003 | Return made up to 09/04/03; full list of members (6 pages) |
30 April 2003 | Return made up to 09/04/03; full list of members (6 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: seymour house, whiteleaf road, hemel hempstead, hertfordshire HP3 9DE (1 page) |
4 February 2003 | Registered office changed on 04/02/03 from: seymour house, whiteleaf road, hemel hempstead, hertfordshire HP3 9DE (1 page) |
4 February 2003 | Secretary's particulars changed (1 page) |
4 February 2003 | Secretary's particulars changed (1 page) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
17 October 2002 | Return made up to 18/09/02; full list of members (8 pages) |
17 October 2002 | Return made up to 18/09/02; full list of members (8 pages) |
20 August 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
20 August 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
8 August 2002 | New director appointed (3 pages) |
8 August 2002 | New director appointed (4 pages) |
8 August 2002 | New director appointed (3 pages) |
8 August 2002 | New director appointed (5 pages) |
8 August 2002 | New director appointed (4 pages) |
8 August 2002 | New director appointed (5 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: the potteries, pottery lane east, chesterfield, derbyshire S41 9BH (1 page) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: the potteries, pottery lane east, chesterfield, derbyshire S41 9BH (1 page) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | New director appointed (10 pages) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Secretary resigned (1 page) |
6 August 2002 | Secretary resigned (1 page) |
6 August 2002 | New director appointed (10 pages) |
6 August 2002 | New director appointed (2 pages) |
18 July 2002 | Particulars of mortgage/charge (8 pages) |
18 July 2002 | Particulars of mortgage/charge (8 pages) |
9 July 2002 | Particulars of mortgage/charge (14 pages) |
9 July 2002 | Particulars of mortgage/charge (14 pages) |
10 November 2001 | Particulars of mortgage/charge (8 pages) |
10 November 2001 | Particulars of mortgage/charge (8 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Registered office changed on 01/11/01 from: level 1 exchange house, primrose street, london, EC2A 2HS (1 page) |
1 November 2001 | Resolutions
|
1 November 2001 | Registered office changed on 01/11/01 from: level 1 exchange house, primrose street, london, EC2A 2HS (1 page) |
1 November 2001 | Resolutions
|
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Resolutions
|
1 November 2001 | Resolutions
|
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Secretary resigned (1 page) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | Secretary resigned (1 page) |
18 September 2001 | Incorporation (17 pages) |
18 September 2001 | Incorporation (17 pages) |