The Street, Rickinghall
Diss
Norfolk
IP22 1EG
Director Name | Mr Colin Thomas Mallett |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2012(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 13 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF |
Director Name | Andrew John Roberts |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Role | Manager |
Correspondence Address | 54 Lower Kings Road Berkhamsted Hertfordshire HP4 2AA |
Director Name | Mr Stephen Charles Pattenden |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Church Farm Barn The Street, Rickinghall Diss Norfolk IP22 1EG |
Director Name | Mr Martyn Neil Gilbert |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 St Michaels Longstanton Cambridge CB4 5BZ |
Director Name | Prof Roy Steven Kalawsky |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 March 2006) |
Role | Professor |
Correspondence Address | Holt Lodge The Holt Holt Drive Loughborough Leicestershire LE11 3HZ |
Director Name | Mr Terry Williams |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 March 2008) |
Role | R & D |
Country of Residence | England |
Correspondence Address | 16 Water Orton Road Castle Bromwich Birmingham West Midlands B36 9EU |
Director Name | Andrei Stapinoiv |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 22 January 2002(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 December 2002) |
Role | Business Development |
Correspondence Address | 23 Burnmoor Chase 1 Forest Park Bracknell Berkshire RG12 0GA |
Director Name | Mr Jonathan Howard Cape |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 November 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Iona Lodge 17 Kenilworth Road Bridge Of Allan Stirling Stirlingshire FK9 4DU Scotland |
Director Name | Robert De Fougerolles |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 February 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 March 2006) |
Role | Non Exec Dir |
Country of Residence | England |
Correspondence Address | Kingsdown House Kingsdown Sittingbourne Kent ME9 0RA |
Director Name | Alan Dudley Jones |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 11 July 2002) |
Role | Marketing Manager |
Correspondence Address | The Ivories Common Road, Whiteparish Salisbury Wiltshire SP5 2RU |
Director Name | Graham Nicholas Outterside |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 June 2002) |
Role | Business Development |
Correspondence Address | 21 Carnegie Crescent Melton Mowbray Leicestershire LE13 1RP |
Director Name | John Scott Tinson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 December 2002) |
Role | Managing Director |
Correspondence Address | 14 Ashburnham Loan South Queensferry West Lothian EH30 9LE Scotland |
Director Name | Mr Ashley Francis Pocock |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 22 May 2016) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 14 Kings Mead Anna Valley Andover Hampshire SP11 7PN |
Director Name | Prof Philip Moore |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 July 2016) |
Role | University Prof |
Country of Residence | United Kingdom |
Correspondence Address | Hillcrest 28 Clements Gate Diseworth Derby Derbyshire DE74 2QE |
Director Name | Mr Michael Owen Windsor |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 06 January 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 High Street Wallingford Oxfordshire OX10 0BL |
Director Name | Graham Bailey |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 July 2006) |
Role | Business Dir |
Correspondence Address | Ritter Von Weingarten Strasse 8 Weingarten Rheinland Pfalz 67366 Germany |
Director Name | Mr Graham Paul Nicholls |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 March 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 86 Turners Mill Road Haywards Heath West Sussex RH16 1NJ |
Director Name | David Glen Sales |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(2 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 22 March 2006) |
Role | Director Bt Plc |
Correspondence Address | 32 Swansley Lane Lower Cambourne Cambridge Cambridgeshire CB3 6ES |
Director Name | Mr George Goodall Archibald |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(2 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 22 March 2006) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 10 Kemerton Way Solihull West Midlands B90 4XG |
Director Name | Mr David Andrew Deeming |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 22 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stanley Bridge House Bencroft Hill Stanley Chippenham Wiltshire SN15 3RQ |
Director Name | Mr Neil Spence-Jones |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waters Edge 36a Marsh Lane Hemingford Grey Huntingdon Cambridgeshire PE28 9EN |
Director Name | Mr John Gilbert |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(5 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 November 2009) |
Role | Head Of Industry Codes |
Country of Residence | United Kingdom |
Correspondence Address | Pinfarthings Cottage Pinfarthings Amberley Stroud Gloucestershire GL5 5JJ Wales |
Director Name | Heather Ann Susan Vidgen |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2008) |
Role | Head Of Utilires Bt |
Correspondence Address | Springhill Amberley Stroud Gloucestershire GL5 5AA Wales |
Director Name | Dr Alistair Thomas Donald Munro |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 February 2016) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | Bishop's Farm Bishop's Road Bristol North Somerset BS49 4NF |
Director Name | Neil Robert Beckwith |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 73 Maidstone Road Bounds Green London N11 2JS |
Director Name | Mr Laurence Jerome Carpanini |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(7 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 26 June 2012) |
Role | Mgmt Consultant |
Country of Residence | Wales |
Correspondence Address | Llys Hawddgar 20 Applegrove Reynoldston Swansea SA3 1BZ Wales |
Director Name | Dr Dritan Kaleshi |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(8 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 February 2016) |
Role | Senior Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Merchant Venturers Building Woodland Road Bristol Avon BS8 1UB |
Director Name | Dr Michael John Perry |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 February 2016) |
Role | Principal Consultant |
Country of Residence | England |
Correspondence Address | Bre Bucknalls Lane Garston Watford Hertfordshire WD25 9XX |
Director Name | Mr Richard Ralph Foggie |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF |
Registered Address | Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £29,063 |
Net Worth | £111 |
Cash | £9,040 |
Current Liabilities | £21,229 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2016 | Application to strike the company off the register (3 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 September 2016 | Application to strike the company off the register (3 pages) |
27 August 2016 | Termination of appointment of Ashley Francis Pocock as a director on 22 May 2016 (1 page) |
27 August 2016 | Termination of appointment of Philip Moore as a director on 31 July 2016 (1 page) |
27 August 2016 | Termination of appointment of Philip Moore as a director on 31 July 2016 (1 page) |
27 August 2016 | Termination of appointment of Ashley Francis Pocock as a director on 22 May 2016 (1 page) |
2 February 2016 | Termination of appointment of Dritan Kaleshi as a director on 1 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Michael John Perry as a director on 1 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Richard Ralph Foggie as a director on 1 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Alistair Thomas Donald Munro as a director on 1 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Richard Ralph Foggie as a director on 1 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Alistair Thomas Donald Munro as a director on 1 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Michael John Perry as a director on 1 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Dritan Kaleshi as a director on 1 February 2016 (1 page) |
4 January 2016 | Register(s) moved to registered office address C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF (1 page) |
4 January 2016 | Register(s) moved to registered office address C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF (1 page) |
4 January 2016 | Annual return made up to 23 December 2015 no member list (9 pages) |
4 January 2016 | Annual return made up to 23 December 2015 no member list (9 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 January 2015 | Termination of appointment of David Andrew Deeming as a director on 22 January 2015 (1 page) |
22 January 2015 | Termination of appointment of David Andrew Deeming as a director on 22 January 2015 (1 page) |
22 January 2015 | Termination of appointment of David Andrew Deeming as a director on 22 January 2015 (1 page) |
22 January 2015 | Termination of appointment of David Andrew Deeming as a director on 22 January 2015 (1 page) |
23 December 2014 | Annual return made up to 23 December 2014 no member list (11 pages) |
23 December 2014 | Annual return made up to 23 December 2014 no member list (11 pages) |
22 December 2014 | Annual return made up to 13 December 2014 no member list (11 pages) |
22 December 2014 | Annual return made up to 13 December 2014 no member list (11 pages) |
22 October 2014 | Registered office address changed from C/O Thorne Lancsater Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from C/O Thorne Lancsater Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page) |
30 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 January 2014 | Annual return made up to 13 December 2013 no member list (11 pages) |
3 January 2014 | Annual return made up to 13 December 2013 no member list (11 pages) |
17 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
17 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
25 June 2013 | Termination of appointment of Michael Windsor as a director (2 pages) |
25 June 2013 | Termination of appointment of Michael Windsor as a director (2 pages) |
19 December 2012 | Annual return made up to 13 December 2012 no member list (12 pages) |
19 December 2012 | Annual return made up to 13 December 2012 no member list (12 pages) |
15 November 2012 | Company name changed the application home initiative LIMITED\certificate issued on 15/11/12
|
15 November 2012 | Company name changed the application home initiative LIMITED\certificate issued on 15/11/12
|
11 October 2012 | Memorandum and Articles of Association (22 pages) |
11 October 2012 | Memorandum and Articles of Association (22 pages) |
4 October 2012 | Resolutions
|
4 October 2012 | Resolutions
|
4 October 2012 | Change of name notice (2 pages) |
4 October 2012 | Change of name notice (2 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
20 August 2012 | Termination of appointment of Laurence Carpanini as a director (2 pages) |
20 August 2012 | Termination of appointment of Laurence Carpanini as a director (2 pages) |
10 August 2012 | Appointment of Mr Colin Thomas Mallett as a director (3 pages) |
10 August 2012 | Appointment of Mr Colin Thomas Mallett as a director (3 pages) |
8 February 2012 | Appointment of Mr Richard Ralph Foggie as a director (3 pages) |
8 February 2012 | Appointment of Mr Richard Ralph Foggie as a director (3 pages) |
27 January 2012 | Termination of appointment of Neil Beckwith as a director (1 page) |
27 January 2012 | Termination of appointment of Neil Beckwith as a director (1 page) |
25 January 2012 | Annual return made up to 13 December 2011 no member list (11 pages) |
25 January 2012 | Annual return made up to 13 December 2011 no member list (11 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
7 June 2011 | Appointment of Dr Michael John Perry as a director (3 pages) |
7 June 2011 | Appointment of Dr Michael John Perry as a director (3 pages) |
2 February 2011 | Annual return made up to 13 December 2010 no member list (11 pages) |
2 February 2011 | Annual return made up to 13 December 2010 no member list (11 pages) |
11 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
11 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
31 March 2010 | Appointment of Dr Dritan Kaleshi as a director (3 pages) |
31 March 2010 | Appointment of Dr Dritan Kaleshi as a director (3 pages) |
22 February 2010 | Annual return made up to 13 December 2009 no member list (6 pages) |
22 February 2010 | Annual return made up to 13 December 2009 no member list (6 pages) |
19 February 2010 | Director's details changed for Mr Michael Owen Windsor on 1 October 2009 (2 pages) |
19 February 2010 | Register inspection address has been changed (1 page) |
19 February 2010 | Director's details changed for Ashley Francis Pocock on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Alistair Thomas Donald Munro on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Laurence Jerome Carpanini on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Professor Philip Moore on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Neil Robert Beckwith on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Professor Philip Moore on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Laurence Jerome Carpanini on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Ashley Francis Pocock on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Neil Robert Beckwith on 1 October 2009 (2 pages) |
19 February 2010 | Registered office address changed from 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 19 February 2010 (1 page) |
19 February 2010 | Register inspection address has been changed (1 page) |
19 February 2010 | Director's details changed for Laurence Jerome Carpanini on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Mr Michael Owen Windsor on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Alistair Thomas Donald Munro on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Alistair Thomas Donald Munro on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Ashley Francis Pocock on 1 October 2009 (2 pages) |
19 February 2010 | Register(s) moved to registered inspection location (1 page) |
19 February 2010 | Director's details changed for Mr Michael Owen Windsor on 1 October 2009 (2 pages) |
19 February 2010 | Register(s) moved to registered inspection location (1 page) |
19 February 2010 | Registered office address changed from 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 19 February 2010 (1 page) |
19 February 2010 | Director's details changed for Neil Robert Beckwith on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Professor Philip Moore on 1 October 2009 (2 pages) |
16 December 2009 | Termination of appointment of John Gilbert as a director (2 pages) |
16 December 2009 | Termination of appointment of John Gilbert as a director (2 pages) |
2 July 2009 | Director appointed laurence jerome carpanini (2 pages) |
2 July 2009 | Director appointed laurence jerome carpanini (2 pages) |
8 June 2009 | Director appointed neil robert beckwith (2 pages) |
8 June 2009 | Director appointed alistair thomas donald munro (2 pages) |
8 June 2009 | Director appointed alistair thomas donald munro (2 pages) |
8 June 2009 | Director appointed neil robert beckwith (2 pages) |
4 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
4 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
17 March 2009 | Annual return made up to 13/12/08 (3 pages) |
17 March 2009 | Annual return made up to 13/12/08 (3 pages) |
18 August 2008 | Appointment terminated director heather vidgen (1 page) |
18 August 2008 | Appointment terminated director heather vidgen (1 page) |
21 July 2008 | Appointment terminated director terry williams (1 page) |
21 July 2008 | Appointment terminated director neil spence-jones (1 page) |
21 July 2008 | Appointment terminated director terry williams (1 page) |
21 July 2008 | Appointment terminated director neil spence-jones (1 page) |
1 April 2008 | Full accounts made up to 31 December 2007 (10 pages) |
1 April 2008 | Full accounts made up to 31 December 2007 (10 pages) |
29 February 2008 | Annual return made up to 13/12/07 (4 pages) |
29 February 2008 | Annual return made up to 13/12/07 (4 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
13 July 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
13 July 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
4 April 2007 | Annual return made up to 13/12/06 (6 pages) |
4 April 2007 | Annual return made up to 13/12/06 (6 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
7 April 2006 | Full accounts made up to 31 December 2005 (8 pages) |
7 April 2006 | Full accounts made up to 31 December 2005 (8 pages) |
5 April 2006 | Annual return made up to 13/12/05
|
5 April 2006 | Annual return made up to 13/12/05
|
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | New director appointed (2 pages) |
26 January 2005 | Full accounts made up to 31 December 2004 (8 pages) |
26 January 2005 | Full accounts made up to 31 December 2004 (8 pages) |
6 January 2005 | Annual return made up to 13/12/04
|
6 January 2005 | Annual return made up to 13/12/04
|
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
15 June 2004 | Annual return made up to 13/12/03 (7 pages) |
15 June 2004 | Annual return made up to 13/12/03 (7 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | Full accounts made up to 31 December 2003 (8 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | Full accounts made up to 31 December 2003 (8 pages) |
14 May 2004 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
8 March 2003 | Registered office changed on 08/03/03 from: 14 new street london EC2M 4HE (1 page) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | Registered office changed on 08/03/03 from: 14 new street london EC2M 4HE (1 page) |
13 February 2003 | Full accounts made up to 31 December 2002 (8 pages) |
13 February 2003 | Full accounts made up to 31 December 2002 (8 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
9 January 2003 | Annual return made up to 13/12/02 (6 pages) |
9 January 2003 | Annual return made up to 13/12/02 (6 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
14 July 2002 | Director resigned (2 pages) |
14 July 2002 | Director resigned (2 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
13 December 2001 | Incorporation (27 pages) |
13 December 2001 | Incorporation (27 pages) |