Company NamePrecis (2112) Limited
Company StatusDissolved
Company Number04294921
CategoryPrivate Limited Company
Incorporation Date27 September 2001(22 years, 7 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Joseph Oflynn
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed28 October 2015(14 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address9 Clifford Street
London
W1S 2FT
Director NameMr John Oliver Nesbitt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2015(14 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Clifford Street
London
W1S 2FT
Director NameSimon Nicholas Hewitt Lewis
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(4 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 03 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBickley Court
36 Chiselhurst Road
Bickley
Kent
BR1 2NW
Director NameChristopher John Phoenix
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(4 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 03 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Pleasant Farm Station Road
Sturton Le Steeple
Retford
Nottinghamshire
DN22 9HS
Secretary NameChristopher John Phoenix
NationalityBritish
StatusResigned
Appointed25 October 2001(4 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 03 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Pleasant Farm Station Road
Sturton Le Steeple
Retford
Nottinghamshire
DN22 9HS
Director NameMr Andrew William Johnson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(9 months, 1 week after company formation)
Appointment Duration2 years (resigned 09 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFulford Farm
Culworth
Banbury
Oxfordshire
OX17 2HL
Director NameRichard Marcus Melhuish
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(9 months, 1 week after company formation)
Appointment Duration1 week, 1 day (resigned 11 July 2002)
RoleChartered Surveyor
Correspondence AddressThe Roundel
Buncton Lane, Bolney
Haywards Heath
West Sussex
RH17 5RE
Secretary NameMr Myron Murugendra Mahendra
NationalityBritish
StatusResigned
Appointed03 July 2002(9 months, 1 week after company formation)
Appointment Duration2 years (resigned 09 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wellesley Road
Chiswick
London
W4 4BS
Director NameKamal Bhatia
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityIndian
StatusResigned
Appointed10 July 2002(9 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 09 July 2004)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address5 Highfields Grove
Fitzroy Park
London
N6 6HN
Director NameMr Peter John Gorringe Lee
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(9 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 09 July 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Park Farm
Lower South Park
South Godstone
Surrey
RH9 8LF
Director NameJohn Williams
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(9 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 09 July 2004)
RoleChartered Surveyor
Correspondence Address13 Doran Drive
Redhill
Surrey
RH1 6AX
Director NameMr Michael Joseph O'Flynn
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed09 July 2004(2 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 25 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRockfield House Kilcrea
Ovens
Cork
Ireland
Director NameMr John Oliver Nesbitt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(2 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 25 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoke Court
Greete
Ludlow
Shropshire
SY8 3BX
Wales
Director NameMichael Kelleher
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed09 July 2004(2 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 25 April 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBridgehill, Anglish
Balleneadig
Coachford
Cork
Irish
Secretary NameBrian O'Neill
NationalityIrish
StatusResigned
Appointed09 July 2004(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 2006)
RoleCompany Director
Correspondence Address7 Woodbrook
Rochestown Road
Cork
Irish
Director NameMr Thomas Anthony Barry
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed20 October 2006(5 years after company formation)
Appointment Duration8 years, 1 month (resigned 21 November 2014)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressGurraun North
Donoughmore
County Cork
Irish
Director NameBrian O Neil
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed20 October 2006(5 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 September 2007)
RoleCompany Director
Correspondence Address7 Woodbrook
Rochester Town
Cork
Irish
Secretary NameMr Thomas Anthony Barry
NationalityIrish
StatusResigned
Appointed20 October 2006(5 years after company formation)
Appointment Duration8 years, 1 month (resigned 21 November 2014)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressGurraun North
Donoughmore
County Cork
Irish
Director NameMr Simon David Austin Davies
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2015(13 years, 7 months after company formation)
Appointment Duration6 months (resigned 28 October 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Clifford Street
London
W1S 2FT
Director NameMr James Robert Lock
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2015(13 years, 7 months after company formation)
Appointment Duration6 months (resigned 28 October 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address40 Berkeley Square
London
W1J 5AL
Director NameMr Gordon Robert McKie
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2015(13 years, 7 months after company formation)
Appointment Duration6 months (resigned 28 October 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address40 Berkeley Square
London
W1J 5AL
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Stret
London
EC2A 2HS

Location

Registered Address9 Clifford Street
London
W1S 2FT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Tiger No 2 General Partner LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

28 February 2013Delivered 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
24 June 2009Delivered on: 15 July 2009
Satisfied on: 30 November 2015
Persons entitled: Anglo Irish Bank Corporation Limited as Trustee for Itself and the Finance Parties

Classification: Guarantee and security interest agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ten ordinary shares of £1.00 in topwell no 5 limited, ten ordinary shares of £1.00 in topwell no 6 limited securities and related rights see image for full details.
Fully Satisfied
3 July 2002Delivered on: 18 July 2002
Satisfied on: 30 November 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Security interest agreement
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever.
Particulars: The securities including ten ordinary shares of £1.00 each in the capital of topwell no.1 Limited. Ten ordinary shares of £1.00 each in the capital of topwell no.2 Limited. Ten ordinary shares of £1.00 each in the capital of topwell no.3 Limited. Ten ordinary shares of £1.00 each in the capital of topwell no.4 Limited and agrees the possesion of the title documents representing such securities. See the mortgage charge document for full details.
Fully Satisfied
10 December 2001Delivered on: 21 December 2001
Satisfied on: 6 July 2004
Persons entitled: Bayerische Hypo- Und Vereinsbank Aktiengesellschaft, London Branch as Agent and Trustee for the Finance Parties (The "Agent")

Classification: Jersey security agreement
Secured details: All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of each obligor to any finance party under each finance document.
Particulars: Assigns title to the collateral to the agent or its nominee please refer to form 395 for full details.
Fully Satisfied
1 November 2001Delivered 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

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
28 December 2016Application to strike the company off the register (3 pages)
28 December 2016Application to strike the company off the register (3 pages)
28 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
14 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 January 2016Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(5 pages)
4 January 2016Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(5 pages)
19 December 2015Termination of appointment of James Robert Lock as a director on 28 October 2015 (2 pages)
19 December 2015Termination of appointment of Gordon Robert Mckie as a director on 28 October 2015 (2 pages)
19 December 2015Appointment of John Oliver Nesbitt as a director on 28 October 2015 (3 pages)
19 December 2015Termination of appointment of Simon David Austin Davies as a director on 28 October 2015 (2 pages)
19 December 2015Termination of appointment of Simon David Austin Davies as a director on 28 October 2015 (2 pages)
19 December 2015Appointment of Michael Joseph Oflynn as a director on 28 October 2015 (3 pages)
19 December 2015Termination of appointment of Gordon Robert Mckie as a director on 28 October 2015 (2 pages)
19 December 2015Termination of appointment of James Robert Lock as a director on 28 October 2015 (2 pages)
19 December 2015Appointment of John Oliver Nesbitt as a director on 28 October 2015 (3 pages)
19 December 2015Appointment of Michael Joseph Oflynn as a director on 28 October 2015 (3 pages)
30 November 2015Satisfaction of charge 4 in full (4 pages)
30 November 2015Satisfaction of charge 4 in full (4 pages)
30 November 2015Satisfaction of charge 3 in full (4 pages)
30 November 2015Satisfaction of charge 3 in full (4 pages)
30 November 2015Satisfaction of charge 5 in full (4 pages)
30 November 2015Satisfaction of charge 5 in full (4 pages)
15 November 2015Registered 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 2015Registered 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 2015Appointment of Mr. Gordon Robert Mckie as a director on 25 April 2015 (2 pages)
11 May 2015Appointment of Mr. Gordon Robert Mckie as a director on 25 April 2015 (2 pages)
8 May 2015Termination of appointment of Michael Joseph O'flynn as a director on 25 April 2015 (1 page)
8 May 2015Appointment of Mr Simon David Austin Davies as a director on 25 April 2015 (2 pages)
8 May 2015Termination of appointment of Michael Kelleher as a director on 25 April 2015 (1 page)
8 May 2015Termination of appointment of John Oliver Nesbitt as a director on 25 April 2015 (1 page)
8 May 2015Appointment of Mr Simon David Austin Davies as a director on 25 April 2015 (2 pages)
8 May 2015Termination of appointment of John Oliver Nesbitt as a director on 25 April 2015 (1 page)
8 May 2015Termination of appointment of Michael Joseph O'flynn as a director on 25 April 2015 (1 page)
8 May 2015Termination of appointment of Michael Kelleher as a director on 25 April 2015 (1 page)
7 May 2015Appointment of Mr. James Robert Lock as a director on 25 April 2015 (2 pages)
7 May 2015Appointment of Mr. James Robert Lock as a director on 25 April 2015 (2 pages)
1 May 2015Registered office address changed from 9 Clifford Street London W1S 2FT to 40 Berkeley Square London W1J 5AL on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 9 Clifford Street London W1S 2FT to 40 Berkeley Square London W1J 5AL on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 9 Clifford Street London W1S 2FT to 40 Berkeley Square London W1J 5AL on 1 May 2015 (1 page)
4 December 2014Termination of appointment of Thomas Anthony Barry as a director on 21 November 2014 (1 page)
4 December 2014Registered office address changed from 9 Clifford Street London W1S 2LD to 9 Clifford Street London W1S 2FT on 4 December 2014 (1 page)
4 December 2014Termination of appointment of Thomas Anthony Barry as a director on 21 November 2014 (1 page)
4 December 2014Termination of appointment of Thomas Anthony Barry as a secretary on 21 November 2014 (1 page)
4 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(7 pages)
4 December 2014Termination of appointment of Thomas Anthony Barry as a secretary on 21 November 2014 (1 page)
4 December 2014Registered office address changed from 9 Clifford Street London W1S 2LD to 9 Clifford Street London W1S 2FT on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 9 Clifford Street London W1S 2LD to 9 Clifford Street London W1S 2FT on 4 December 2014 (1 page)
4 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(7 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(7 pages)
2 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(7 pages)
1 May 2013Partial exemption accounts made up to 31 March 2013 (4 pages)
1 May 2013Partial exemption accounts made up to 31 March 2013 (4 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 5 (19 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 5 (19 pages)
1 March 2013Annual return made up to 25 October 2012 with a full list of shareholders (16 pages)
1 March 2013Annual return made up to 25 October 2012 with a full list of shareholders (16 pages)
9 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (16 pages)
2 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (16 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
16 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 February 2011Annual return made up to 25 October 2010 with a full list of shareholders (16 pages)
25 February 2011Annual return made up to 25 October 2010 with a full list of shareholders (16 pages)
4 November 2010Annual return made up to 25 September 2008 with a full list of shareholders (8 pages)
4 November 2010Annual return made up to 25 September 2008 with a full list of shareholders (8 pages)
26 August 2010Annual return made up to 25 October 2009 with a full list of shareholders (16 pages)
26 August 2010Annual return made up to 25 October 2009 with a full list of shareholders (16 pages)
16 August 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
16 August 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
15 July 2009Particulars of a mortgage or charge / charge no: 4 (10 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 4 (10 pages)
23 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
23 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
19 January 2009Director's change of particulars / michael o'flynn / 09/01/2009 (1 page)
19 January 2009Appointment terminated director brian o neil (1 page)
19 January 2009Director's change of particulars / michael kelleher / 09/07/2004 (1 page)
19 January 2009Director's change of particulars / michael kelleher / 09/07/2004 (1 page)
19 January 2009Director's change of particulars / michael o'flynn / 09/01/2009 (1 page)
19 January 2009Appointment terminated director brian o neil (1 page)
18 August 2008Return made up to 25/10/07; full list of members (6 pages)
18 August 2008Return made up to 25/10/07; full list of members (6 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
24 January 2007Return made up to 27/09/06; full list of members (7 pages)
24 January 2007Return made up to 27/09/06; full list of members (7 pages)
30 November 2006New secretary appointed;new director appointed (1 page)
30 November 2006New secretary appointed;new director appointed (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006New director appointed (1 page)
16 November 2006New director appointed (1 page)
16 November 2006Registered office changed on 16/11/06 from: 94 jermyn street, london, SW17 6JE (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006Registered office changed on 16/11/06 from: 94 jermyn street, london, SW17 6JE (1 page)
30 May 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
30 May 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
5 May 2006Return made up to 27/09/05; full list of members (7 pages)
5 May 2006Return made up to 27/09/05; full list of members (7 pages)
26 July 2005Return made up to 27/09/04; full list of members (7 pages)
26 July 2005Return made up to 27/09/04; full list of members (7 pages)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
3 August 2004Secretary resigned (1 page)
3 August 2004Secretary resigned (1 page)
28 July 2004New director appointed (5 pages)
28 July 2004New director appointed (5 pages)
23 July 2004New director appointed (5 pages)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004New director appointed (4 pages)
23 July 2004Director resigned (1 page)
23 July 2004New director appointed (4 pages)
23 July 2004Registered office changed on 23/07/04 from: 12 plumtree court, london, EC4A 4HT (1 page)
23 July 2004Director resigned (1 page)
23 July 2004New secretary appointed (2 pages)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004New secretary appointed (2 pages)
23 July 2004New director appointed (5 pages)
23 July 2004Registered office changed on 23/07/04 from: 12 plumtree court, london, EC4A 4HT (1 page)
13 July 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
13 July 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (1 page)
6 July 2004Declaration of satisfaction of mortgage/charge (1 page)
6 July 2004Declaration of satisfaction of mortgage/charge (1 page)
6 July 2004Declaration of satisfaction of mortgage/charge (1 page)
22 June 2004Return made up to 09/04/04; full list of members (6 pages)
22 June 2004Return made up to 09/04/04; full list of members (6 pages)
6 October 2003Return made up to 27/09/03; full list of members (6 pages)
6 October 2003Return made up to 27/09/03; full list of members (6 pages)
5 October 2003Director's particulars changed (1 page)
5 October 2003Director's particulars changed (1 page)
6 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
6 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
9 June 2003Return made up to 09/04/03; full list of members (6 pages)
9 June 2003Return made up to 09/04/03; full list of members (6 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
4 February 2003Secretary's particulars changed (1 page)
4 February 2003Secretary's particulars changed (1 page)
4 February 2003Registered office changed on 04/02/03 from: seymour house, whiteleaf road, hemel hempstead, hertfordshire HP3 9DE (1 page)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
4 February 2003Registered office changed on 04/02/03 from: seymour house, whiteleaf road, hemel hempstead, hertfordshire HP3 9DE (1 page)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
17 October 2002Return made up to 27/09/02; full list of members (8 pages)
17 October 2002Return made up to 27/09/02; full list of members (8 pages)
20 August 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
20 August 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
8 August 2002New director appointed (3 pages)
8 August 2002New director appointed (4 pages)
8 August 2002New director appointed (5 pages)
8 August 2002New director appointed (3 pages)
8 August 2002New director appointed (4 pages)
8 August 2002New director appointed (5 pages)
6 August 2002Director resigned (1 page)
6 August 2002New secretary appointed (2 pages)
6 August 2002New director appointed (10 pages)
6 August 2002Registered office changed on 06/08/02 from: the potteries, pottery lane east, chesterfield, derbyshire S41 9BH (1 page)
6 August 2002New secretary appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
6 August 2002Secretary resigned (1 page)
6 August 2002New director appointed (2 pages)
6 August 2002Director resigned (1 page)
6 August 2002Secretary resigned (1 page)
6 August 2002Director resigned (1 page)
6 August 2002New director appointed (10 pages)
6 August 2002Director resigned (1 page)
6 August 2002Registered office changed on 06/08/02 from: the potteries, pottery lane east, chesterfield, derbyshire S41 9BH (1 page)
18 July 2002Particulars of mortgage/charge (8 pages)
18 July 2002Particulars of mortgage/charge (8 pages)
21 December 2001Particulars of mortgage/charge (10 pages)
21 December 2001Particulars of mortgage/charge (10 pages)
8 November 2001Director resigned (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001Particulars of mortgage/charge (17 pages)
8 November 2001Particulars of mortgage/charge (17 pages)
8 November 2001New director appointed (2 pages)
8 November 2001Director resigned (1 page)
8 November 2001New secretary appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New secretary appointed (2 pages)
8 November 2001Secretary resigned (1 page)
8 November 2001Secretary resigned (1 page)
31 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 October 2001Resolutions
  • RES13 ‐ Consent to short notice 25/10/01
(1 page)
31 October 2001Registered office changed on 31/10/01 from: level 1 exchange house, primrose street, london EC2A 2HS (1 page)
31 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 October 2001Resolutions
  • RES13 ‐ Various non stat 25/10/01
(6 pages)
31 October 2001Registered office changed on 31/10/01 from: level 1 exchange house, primrose street, london EC2A 2HS (1 page)
31 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 October 2001Resolutions
  • RES13 ‐ Various non stat 25/10/01
(6 pages)
31 October 2001Resolutions
  • RES13 ‐ Consent to short notice 25/10/01
(1 page)
18 October 2001Secretary resigned (1 page)
18 October 2001Secretary resigned (1 page)
27 September 2001Incorporation (17 pages)
27 September 2001Incorporation (17 pages)