Regent's Place
London
NW1 3BF
Director Name | Mr Nicholas Paul Thomas |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2015(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 04 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mary Margaret Basterfield |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2016(15 years after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 04 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Martin Bailie |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Clark Street London E1 2HD |
Director Name | Sebastian Royce |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cunnington Street Turnham Green London W4 5EN |
Director Name | Mr Mark John Cridge |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 25 Whitehall London SW1A 2BS |
Secretary Name | Martin Bailie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Damien Street London E1 2HX |
Director Name | James John Sanderson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 April 2009) |
Role | Chief Operating Officer |
Correspondence Address | 15 Bewley Street Wimbledon London SW19 1XF |
Director Name | Glenn Jones |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Fircroft Road London SW17 7PR |
Director Name | Josephine Helen Dominique Hagger |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 December 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cunnington Street Turnham Green London W4 5EN |
Director Name | Kenneth Charles New |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 August 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Higher Drive Banstead Surrey SM7 1PQ |
Director Name | David Waddington |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 August 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 346 Ice Wharf 17 New Wharf Road London N1 9RW |
Secretary Name | David Waddington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 August 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 346 Ice Wharf 17 New Wharf Road London N1 9RW |
Director Name | Mr Nigel Sharrocks |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 May 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Nw3 |
Director Name | Robert Anthony Horler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 January 2008) |
Role | Managing Director |
Correspondence Address | Flat 8 136 Sutherland Avenue London W9 1HP |
Director Name | Mr John Leslie Foster |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Grove Hill London E18 2JB |
Secretary Name | Mr John Leslie Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(3 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 01 September 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Grove Hill London E18 2JB |
Secretary Name | Mr John Howard Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(7 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 03 November 2009) |
Role | Secretary |
Correspondence Address | 9 Skinners Street Bishops Stortford Hertfordshire CM23 4GS |
Secretary Name | Caroline Emma Roberts Thomas |
---|---|
Status | Resigned |
Appointed | 03 November 2009(8 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 August 2010) |
Role | Company Director |
Correspondence Address | 5 Broomsleigh Street London NW6 1QQ |
Director Name | Mr Robert Anthony Horler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Peter Gary Wallace |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Patrick Richard Glydon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Ms Claire Margaret Price |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(11 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 23 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | isobar.com |
---|---|
Telephone | 020 35359700 |
Telephone region | London |
Registered Address | 10 Triton Street Regent's Place London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
61.4k at £0.01 | Dentsu Aegis Uk Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 November 2005 | Delivered on: 16 November 2005 Persons entitled: Derwent Valley London Limited Classification: Counterpart lease Secured details: £29,052.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit in the sum of £29,052.00. Outstanding |
---|---|
13 June 2005 | Delivered on: 22 June 2005 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. Outstanding |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 January 2017 | Statement of capital on 25 January 2017
|
25 January 2017 | Statement of capital on 25 January 2017
|
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2017 | Statement by Directors (1 page) |
5 January 2017 | Solvency Statement dated 13/12/16 (1 page) |
5 January 2017 | Statement by Directors (1 page) |
5 January 2017 | Resolutions
|
5 January 2017 | Solvency Statement dated 13/12/16 (1 page) |
5 January 2017 | Resolutions
|
4 January 2017 | Application to strike the company off the register (3 pages) |
4 January 2017 | Application to strike the company off the register (3 pages) |
21 December 2016 | Satisfaction of charge 1 in full (4 pages) |
21 December 2016 | Satisfaction of charge 1 in full (4 pages) |
21 December 2016 | Satisfaction of charge 2 in full (4 pages) |
21 December 2016 | Satisfaction of charge 2 in full (4 pages) |
25 October 2016 | Termination of appointment of Martin Bailie as a director on 12 October 2016 (1 page) |
25 October 2016 | Appointment of Ms Mary Margaret Basterfield as a director on 12 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Martin Bailie as a director on 12 October 2016 (1 page) |
25 October 2016 | Appointment of Ms Mary Margaret Basterfield as a director on 12 October 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
23 September 2016 | Termination of appointment of Claire Margaret Price as a director on 23 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Claire Margaret Price as a director on 23 September 2016 (1 page) |
22 August 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
6 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
30 July 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
30 July 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
5 June 2015 | Termination of appointment of Robert Anthony Horler as a director on 22 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Patrick Richard Glydon as a director on 22 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Robert Anthony Horler as a director on 22 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Patrick Richard Glydon as a director on 22 May 2015 (1 page) |
5 June 2015 | Appointment of Mr Nicholas Paul Thomas as a director on 18 May 2015 (2 pages) |
5 June 2015 | Appointment of Mr Nicholas Paul Thomas as a director on 18 May 2015 (2 pages) |
20 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
9 October 2013 | Appointment of Claire Margaret Price as a director (2 pages) |
9 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Appointment of Claire Margaret Price as a director (2 pages) |
9 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
10 September 2013 | Appointment of Mr Patrick Richard Glydon as a director (2 pages) |
10 September 2013 | Appointment of Mr Patrick Richard Glydon as a director (2 pages) |
3 September 2013 | Termination of appointment of Peter Wallace as a director (1 page) |
3 September 2013 | Termination of appointment of Sebastian Royce as a director (1 page) |
3 September 2013 | Termination of appointment of Sebastian Royce as a director (1 page) |
3 September 2013 | Termination of appointment of Peter Wallace as a director (1 page) |
5 November 2012 | Full accounts made up to 31 December 2011 (13 pages) |
5 November 2012 | Full accounts made up to 31 December 2011 (13 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Termination of appointment of Josephine Hagger as a director (1 page) |
28 August 2012 | Termination of appointment of Josephine Hagger as a director (1 page) |
28 August 2012 | Termination of appointment of Mark Cridge as a director (1 page) |
28 August 2012 | Termination of appointment of Mark Cridge as a director (1 page) |
8 June 2012 | Termination of appointment of Nigel Sharrocks as a director (1 page) |
8 June 2012 | Termination of appointment of Nigel Sharrocks as a director (1 page) |
21 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders
|
21 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (12 pages) |
21 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (12 pages) |
12 September 2011 | Appointment of Mr Peter Gary Wallace as a director (2 pages) |
12 September 2011 | Appointment of Mr Peter Gary Wallace as a director (2 pages) |
29 July 2011 | Termination of appointment of John Foster as a director (1 page) |
29 July 2011 | Appointment of Mr Robert Anthony Horler as a director (2 pages) |
29 July 2011 | Termination of appointment of John Foster as a director (1 page) |
29 July 2011 | Appointment of Mr Robert Anthony Horler as a director (2 pages) |
20 July 2011 | Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom on 20 July 2011 (1 page) |
20 July 2011 | Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom on 20 July 2011 (1 page) |
25 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
25 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
2 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders
|
2 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (11 pages) |
2 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (11 pages) |
9 September 2010 | Appointment of Mr Andrew John Moberly as a secretary (1 page) |
9 September 2010 | Appointment of Mr Andrew John Moberly as a secretary (1 page) |
6 September 2010 | Termination of appointment of Caroline Thomas as a secretary (1 page) |
6 September 2010 | Termination of appointment of Caroline Thomas as a secretary (1 page) |
15 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
20 January 2010 | Termination of appointment of Glenn Jones as a director (1 page) |
20 January 2010 | Termination of appointment of Glenn Jones as a director (1 page) |
16 November 2009 | Secretary's details changed for Caroline Emma Thomas on 16 November 2009 (1 page) |
16 November 2009 | Secretary's details changed for Caroline Emma Thomas on 16 November 2009 (1 page) |
11 November 2009 | Director's details changed for Sebastian Royce on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Nigel Sharrocks on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Martin Bailie on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Nigel Sharrocks on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mark Cridge on 1 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (21 pages) |
11 November 2009 | Director's details changed for Josephine Helen Dominique Hagger on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Martin Bailie on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Martin Bailie on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr John Leslie Foster on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Glenn Jones on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Josephine Helen Dominique Hagger on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Glenn Jones on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Sebastian Royce on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr John Leslie Foster on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Glenn Jones on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Nigel Sharrocks on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mark Cridge on 1 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders
|
11 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (21 pages) |
11 November 2009 | Director's details changed for Josephine Helen Dominique Hagger on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr John Leslie Foster on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Sebastian Royce on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mark Cridge on 1 October 2009 (2 pages) |
10 November 2009 | Termination of appointment of John Ross as a secretary (1 page) |
10 November 2009 | Appointment of Caroline Emma Thomas as a secretary (1 page) |
10 November 2009 | Appointment of Caroline Emma Thomas as a secretary (1 page) |
10 November 2009 | Termination of appointment of John Ross as a secretary (1 page) |
26 October 2009 | Termination of appointment of James Sanderson as a director (1 page) |
26 October 2009 | Termination of appointment of James Sanderson as a director (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from parker tower 43-49 parker street london WC2B 5PS (1 page) |
4 September 2009 | Appointment terminated secretary john foster (1 page) |
4 September 2009 | Secretary appointed mr john howard ross (1 page) |
4 September 2009 | Appointment terminated secretary john foster (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from parker tower 43-49 parker street london WC2B 5PS (1 page) |
4 September 2009 | Secretary appointed mr john howard ross (1 page) |
26 March 2009 | Full accounts made up to 31 December 2008 (17 pages) |
26 March 2009 | Full accounts made up to 31 December 2007 (16 pages) |
26 March 2009 | Full accounts made up to 31 December 2008 (17 pages) |
26 March 2009 | Full accounts made up to 31 December 2007 (16 pages) |
12 January 2009 | Director's change of particulars / james sanderson / 02/12/2008 (1 page) |
12 January 2009 | Director's change of particulars / josephine hagger / 02/12/2008 (1 page) |
12 January 2009 | Return made up to 01/10/08; full list of members (18 pages) |
12 January 2009 | Director's change of particulars / josephine hagger / 02/12/2008 (1 page) |
12 January 2009 | Director's change of particulars / glenn jones / 02/12/2008 (1 page) |
12 January 2009 | Director's change of particulars / james sanderson / 02/12/2008 (1 page) |
12 January 2009 | Return made up to 01/10/08; full list of members
|
12 January 2009 | Director's change of particulars / glenn jones / 02/12/2008 (1 page) |
2 December 2008 | Return made up to 01/10/07; full list of members (18 pages) |
2 December 2008 | Return made up to 01/10/07; full list of members
|
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 May 2007 | Full accounts made up to 31 December 2006 (17 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (17 pages) |
4 April 2007 | Return made up to 01/10/06; no change of members
|
4 April 2007 | Return made up to 01/10/06; no change of members
|
18 December 2006 | Full accounts made up to 31 December 2005 (19 pages) |
18 December 2006 | Full accounts made up to 31 December 2005 (19 pages) |
12 January 2006 | Director's particulars changed
|
12 January 2006 | Director's particulars changed (1 page) |
21 November 2005 | Return made up to 01/10/05; full list of members (9 pages) |
21 November 2005 | Return made up to 01/10/05; full list of members (9 pages) |
16 November 2005 | Particulars of mortgage/charge (3 pages) |
16 November 2005 | Particulars of mortgage/charge (3 pages) |
23 September 2005 | New director appointed (3 pages) |
23 September 2005 | Ad 10/08/05--------- £ si [email protected]=199 £ ic 415/614 (10 pages) |
23 September 2005 | New director appointed (3 pages) |
23 September 2005 | New secretary appointed;new director appointed (3 pages) |
23 September 2005 | New director appointed (3 pages) |
23 September 2005 | New secretary appointed;new director appointed (3 pages) |
23 September 2005 | New director appointed (3 pages) |
23 September 2005 | Ad 10/08/05--------- £ si [email protected]=199 £ ic 415/614 (10 pages) |
13 September 2005 | Ad 25/09/01--------- £ si 700@1 (2 pages) |
13 September 2005 | Ad 25/09/01--------- £ si 700@1 (2 pages) |
8 September 2005 | Secretary resigned;director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: 31 old nichol street london E2 7HR (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: 31 old nichol street london E2 7HR (1 page) |
8 September 2005 | Secretary resigned;director resigned (1 page) |
5 September 2005 | Auditor's resignation (1 page) |
5 September 2005 | Auditor's resignation (1 page) |
12 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
8 July 2005 | Resolutions
|
8 July 2005 | Resolutions
|
8 July 2005 | Resolutions
|
8 July 2005 | Resolutions
|
22 June 2005 | Particulars of mortgage/charge (9 pages) |
22 June 2005 | Particulars of mortgage/charge (9 pages) |
1 June 2005 | £ sr [email protected] 18/08/04 (1 page) |
1 June 2005 | £ sr [email protected] 18/08/04 (1 page) |
20 May 2005 | Director's particulars changed (1 page) |
20 May 2005 | Director's particulars changed (1 page) |
6 May 2005 | £ ic 440/415 10/03/05 £ sr [email protected]=25 (1 page) |
6 May 2005 | £ ic 440/415 10/03/05 £ sr [email protected]=25 (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: 31-39 redchurch street london E2 7DJ (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: 31-39 redchurch street london E2 7DJ (1 page) |
7 October 2004 | New director appointed (1 page) |
7 October 2004 | Return made up to 01/10/04; full list of members (10 pages) |
7 October 2004 | Return made up to 01/10/04; full list of members (10 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | Nc dec already adjusted 15/12/03 (1 page) |
7 October 2004 | Nc dec already adjusted 15/12/03 (1 page) |
7 October 2004 | Nc dec already adjusted 15/12/03 (1 page) |
7 October 2004 | Nc dec already adjusted 15/12/03 (1 page) |
7 October 2004 | New director appointed (1 page) |
7 October 2004 | Nc dec already adjusted 15/12/03 (1 page) |
7 October 2004 | Nc dec already adjusted 15/12/03 (1 page) |
25 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
25 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
6 May 2004 | £ ic 570/504 16/04/04 £ sr [email protected]=66 (1 page) |
6 May 2004 | £ ic 570/504 16/04/04 £ sr [email protected]=66 (1 page) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | New secretary appointed;new director appointed (2 pages) |
19 March 2004 | New secretary appointed;new director appointed (2 pages) |
19 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Resolutions
|
16 March 2004 | Resolutions
|
25 February 2004 | Registered office changed on 25/02/04 from: 22 dukes road london WC1H 9PN (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: 22 dukes road london WC1H 9PN (1 page) |
17 January 2004 | Return made up to 25/09/03; full list of members
|
17 January 2004 | Return made up to 25/09/03; full list of members
|
14 January 2004 | £ ic 700/570 15/12/03 £ sr [email protected]=130 (1 page) |
14 January 2004 | £ ic 700/570 15/12/03 £ sr [email protected]=130 (1 page) |
29 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
29 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
21 July 2003 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
21 July 2003 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | Resolutions
|
3 March 2003 | Memorandum and Articles of Association (4 pages) |
3 March 2003 | Memorandum and Articles of Association (4 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | Resolutions
|
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
19 February 2003 | S-div 31/01/03 (2 pages) |
19 February 2003 | S-div 31/01/03 (2 pages) |
6 November 2002 | Return made up to 25/09/02; full list of members
|
6 November 2002 | Return made up to 25/09/02; full list of members
|
18 October 2002 | Registered office changed on 18/10/02 from: quadrant house air street entrance 80-82 regent street london W1B 5RP (1 page) |
18 October 2002 | Registered office changed on 18/10/02 from: quadrant house air street entrance 80-82 regent street london W1B 5RP (1 page) |
11 December 2001 | Ad 25/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 December 2001 | Ad 25/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 November 2001 | Director's particulars changed (1 page) |
14 November 2001 | Director's particulars changed (1 page) |
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New secretary appointed (2 pages) |
28 September 2001 | Registered office changed on 28/09/01 from: 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Registered office changed on 28/09/01 from: 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Secretary resigned;director resigned (1 page) |
28 September 2001 | Secretary resigned;director resigned (1 page) |
25 September 2001 | Incorporation (18 pages) |
25 September 2001 | Incorporation (18 pages) |