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 | 11 months, 1 week (closed 04 October 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(4 weeks 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(4 weeks 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(4 weeks 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, 1 week 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, 1 week 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, 1 week 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, 2 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, 2 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 | 12 July 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (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 | 1 year, 6 months (resigned 20 January 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 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 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 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 | 27 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 | 27 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 | 27 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 No. 2 General Partner 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: 16 December 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: L/H property k/a the plazza 3-8 devonhurst place heathfield terrace chiswick t/nos. AGL23514 AGL19015 AGL18958 AGL18938 AGL15557 AGL15090, unit 1 the plazza 8 devonhurst place heathfield terrace chiswick london and parking spaces t/no. AGL217376 (please see MG01 for further details of property) 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: /H property known as 3 devonhurst place chiswick london (and parking spaces 22 to 26 (inc)) t/no AGL15557, l/h property known as 4 devonhurst place chiswick london (and parking spaces 10 to 13 (inc) and 21 t/no AGL18958, l/h property known as 5 devonhurst place chiswick london (and parking spaces 27 and 31 (inc) t/no AGL15090. For details of further properties charged please refer to form 395. 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: 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 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 1-6 the piazza 3-8 devonhurst place heathfield terrace chiswick london t/no AGL18938 AGL23514 AGL19015 AGL15090 AGL18958 and AGL15557. 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: 8 November 2001 Satisfied on: 6 July 2004 Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft, London Branchas Agent and Trustee for the Finance Parties (As Defined) Classification: Debenture Secured details: All present and future obligations and liabilities whether actual or contingent whether owned jointly or severally or in any other capacity whatsoever of each obligor to the chargee under each finance document. 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 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2016 | Application to strike the company off the register (3 pages) |
11 July 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) |
4 January 2016 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
19 December 2015 | Appointment of John Oliver Nesbitt 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 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 | Termination of appointment of Simon David Austin Davies as a director on 28 October 2015 (2 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 | Appointment of Michael Joseph O'flynn as a director on 28 October 2015 (3 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) |
16 December 2015 | Satisfaction of charge 4 in full (4 pages) |
16 December 2015 | Satisfaction of charge 3 in full (4 pages) |
16 December 2015 | Satisfaction of charge 3 in full (4 pages) |
16 December 2015 | Satisfaction of charge 5 in full (4 pages) |
16 December 2015 | Satisfaction of charge 4 in full (4 pages) |
16 December 2015 | Satisfaction of charge 5 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 Joseph O'flynn 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 | 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 | Appointment of Mr Simon David Austin Davies as a director on 25 April 2015 (2 pages) |
8 May 2015 | Appointment of Mr Simon David Austin 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) |
8 May 2015 | Termination of appointment of Michael Kelleher as a director on 25 April 2015 (1 page) |
7 May 2015 | Appointment of Mr. James Robert Lock as a director on 25 April 2015 (2 pages) |
7 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) |
4 December 2014 | Termination of appointment of Thomas Anthony Barry as a director on 21 November 2014 (1 page) |
4 December 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Termination of appointment of Thomas Anthony Barry as a director on 21 November 2014 (1 page) |
4 December 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
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 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) |
9 September 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
9 September 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
15 August 2014 | Appointment of receiver or manager (4 pages) |
15 August 2014 | Appointment of receiver or manager (4 pages) |
2 December 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
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) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 5 (20 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 5 (20 pages) |
1 March 2013 | Annual return made up to 25 October 2012 with a full list of shareholders (16 pages) |
1 March 2013 | Annual return made up to 25 October 2012 with a full list of shareholders (16 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) |
2 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (16 pages) |
2 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (16 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 November 2010 | Annual return made up to 25 October 2010 (16 pages) |
18 November 2010 | Annual return made up to 25 October 2010 (16 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) |
26 August 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
30 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (16 pages) |
30 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (16 pages) |
20 September 2009 | Return made up to 25/10/08; full list of members (7 pages) |
20 September 2009 | Return made up to 25/10/08; 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) |
6 February 2009 | Director's change of particulars / michael o'flynn / 09/01/2009 (1 page) |
6 February 2009 | Appointment terminated director brian o neil (1 page) |
6 February 2009 | Appointment terminated director brian o neil (1 page) |
6 February 2009 | Director's change of particulars / michael kelleher / 09/07/2004 (1 page) |
6 February 2009 | Director's change of particulars / michael kelleher / 09/07/2004 (1 page) |
6 February 2009 | Director's change of particulars / michael o'flynn / 09/01/2009 (1 page) |
18 August 2008 | Return made up to 25/10/07; full list of members (6 pages) |
18 August 2008 | Return made up to 25/10/07; full list of members (6 pages) |
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) |
24 January 2007 | Return made up to 27/09/06; full list of members (7 pages) |
24 January 2007 | Return made up to 27/09/06; full list of members (7 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 | Secretary resigned (1 page) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 94 jermyn street london SW17 6JE (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 27/09/05; full list of members (7 pages) |
5 May 2006 | Return made up to 27/09/05; full list of members (7 pages) |
26 July 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
26 July 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
26 July 2005 | Return made up to 27/09/04; full list of members (7 pages) |
26 July 2005 | Return made up to 27/09/04; full list of members (7 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Secretary resigned (1 page) |
28 July 2004 | New director appointed (5 pages) |
28 July 2004 | New director appointed (5 pages) |
26 July 2004 | Particulars of mortgage/charge (9 pages) |
26 July 2004 | Particulars of mortgage/charge (9 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Registered office changed on 23/07/04 from: 12 plumtree court london EC4A 4HT (1 page) |
23 July 2004 | New director appointed (5 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | New director appointed (5 pages) |
23 July 2004 | Registered office changed on 23/07/04 from: 12 plumtree court london EC4A 4HT (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | New director appointed (4 pages) |
23 July 2004 | New director appointed (4 pages) |
23 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | Director resigned (1 page) |
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 (1 page) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
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) |
6 October 2003 | Return made up to 27/09/03; full list of members (6 pages) |
6 October 2003 | Return made up to 27/09/03; 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) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Return made up to 09/04/03; full list of members (6 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Return made up to 09/04/03; full list of members (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 | Accounts for a dormant company made up to 31 March 2002 (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 | Secretary's particulars changed (1 page) |
4 February 2003 | Secretary's particulars changed (1 page) |
27 October 2002 | Return made up to 27/09/02; full list of members (8 pages) |
27 October 2002 | Return made up to 27/09/02; 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 (4 pages) |
8 August 2002 | New director appointed (3 pages) |
8 August 2002 | New director appointed (4 pages) |
8 August 2002 | New director appointed (5 pages) |
8 August 2002 | New director appointed (3 pages) |
8 August 2002 | New director appointed (5 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 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Secretary resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | New director appointed (10 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 | New secretary appointed (2 pages) |
6 August 2002 | Secretary resigned (1 page) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | Director 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) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Particulars of mortgage/charge (17 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | Particulars of mortgage/charge (17 pages) |
8 November 2001 | New secretary appointed (2 pages) |
31 October 2001 | Resolutions
|
31 October 2001 | Resolutions
|
31 October 2001 | Registered office changed on 31/10/01 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
31 October 2001 | Resolutions
|
31 October 2001 | Resolutions
|
31 October 2001 | Resolutions
|
31 October 2001 | Resolutions
|
31 October 2001 | Resolutions
|
31 October 2001 | Resolutions
|
31 October 2001 | Registered office changed on 31/10/01 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | Secretary resigned (1 page) |
27 September 2001 | Incorporation (17 pages) |
27 September 2001 | Incorporation (17 pages) |