London
EC4M 7RB
Secretary Name | Mr Lawrence Hagan |
---|---|
Status | Closed |
Appointed | 18 November 2022(20 years, 11 months after company formation) |
Appointment Duration | 2 months (closed 18 January 2023) |
Role | Company Director |
Correspondence Address | C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
Director Name | Fiona Brown Smith |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Little Rectory Whilton Northamptonshire NN11 2NU |
Secretary Name | Mr David Charles Forward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Stephen John Box |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(3 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 November 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Great Dewlands Dewlands Hill Rotherfield East Sussex TN6 3RU |
Director Name | Martin Donal O'Donovan |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(3 days after company formation) |
Appointment Duration | 1 year (resigned 20 December 2002) |
Role | Corporate Treasurer |
Correspondence Address | 9 Woodfield Lane Ashtead Surrey KT21 2BQ |
Director Name | Dr Roger John Urwin |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2003) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4-10 St Johns 79 Marsham Street London SW1P 4SA |
Director Name | Charles Ralph Ambrose Carter |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(3 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 November 2002) |
Role | Chartered Accountant |
Correspondence Address | Ketley Oast Rosemary Lane Flimwell Wadhurst East Sussex TN5 7PS |
Director Name | Mr Malcolm Charles Cooper |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 2006) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | 5 Dukes Avenue Finchley London N3 2DE |
Director Name | Richard Francis Pettifer |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 December 2002(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2008) |
Role | Assistant Treasurer |
Correspondence Address | 5 Frobisher Close Kenley Surrey CR8 5HF |
Director Name | Mr Stephen Francis Noonan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(1 year after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 July 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 49 Avenue Road Dorridge Solihull West Midlands B93 8JZ |
Director Name | Andrew Brian Chapman |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2005) |
Role | Financial Controller |
Correspondence Address | Brook House Brookside Lane Badby Northamptonshire NN11 3AU |
Director Name | Mr Michael Alexander Smyth-Osbourne |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bullington Manor Bullington Sutton Scotney Hampshire SO21 3RD |
Secretary Name | Helen Alice Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 November 2007) |
Role | Company Director |
Correspondence Address | 28 Silverstone Close Redhill Surrey RH1 2HQ |
Director Name | Mrs Alexandra Morton Lewis |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Mr Mark Antony David Flawn |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 January 2013) |
Role | Corporate Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Mr Geoffrey Holroyd |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 July 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Golden Manor Hanwell London W7 3EE |
Director Name | Christopher John Waters |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Melissa Jane Sellars |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Mr David Charles Forward |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Mr Andrew Jonathan Agg |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Heather Maria Rayner |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(11 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 March 2016) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Secretary Name | Megan Barnes |
---|---|
Status | Resigned |
Appointed | 11 January 2013(11 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 2017) |
Role | Company Director |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Mr Clive Burns |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2013(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Alice Morgan |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Secretary Name | Alice Morgan |
---|---|
Status | Resigned |
Appointed | 01 January 2017(15 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Megan Barnes |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 June 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Website | nationalgrid.com |
---|
Registered Address | C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1.1m at $1 | National Grid North America Inc 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 January 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 November 2022 | Termination of appointment of Megan Barnes as a secretary on 18 November 2022 (1 page) |
22 November 2022 | Appointment of Mr Lawrence Hagan as a secretary on 18 November 2022 (2 pages) |
18 October 2022 | Return of final meeting in a members' voluntary winding up (7 pages) |
28 June 2022 | Appointment of a voluntary liquidator (4 pages) |
28 June 2022 | Declaration of solvency (5 pages) |
28 June 2022 | Resolutions
|
28 June 2022 | Registered office address changed from 1 - 3 Strand London WC2N 5EH to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 28 June 2022 (2 pages) |
21 June 2022 | Termination of appointment of Megan Barnes as a director on 21 June 2022 (1 page) |
21 June 2022 | Appointment of Mr David Anthony Preston as a director on 21 June 2022 (2 pages) |
15 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
2 September 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
8 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
18 August 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
6 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
19 November 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
14 November 2019 | Termination of appointment of Clive Burns as a director on 13 November 2019 (1 page) |
12 August 2019 | Director's details changed for Megan Barnes on 12 August 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
3 December 2018 | Appointment of Megan Barnes as a director on 30 November 2018 (2 pages) |
3 December 2018 | Appointment of Megan Barnes as a secretary on 30 November 2018 (2 pages) |
3 December 2018 | Termination of appointment of Alice Morgan as a secretary on 30 November 2018 (1 page) |
3 December 2018 | Termination of appointment of Alice Morgan as a director on 30 November 2018 (1 page) |
10 October 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
2 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
4 January 2017 | Appointment of Alice Morgan as a secretary on 1 January 2017 (2 pages) |
4 January 2017 | Termination of appointment of Megan Barnes as a secretary on 1 January 2017 (1 page) |
4 January 2017 | Appointment of Alice Morgan as a secretary on 1 January 2017 (2 pages) |
4 January 2017 | Termination of appointment of Megan Barnes as a secretary on 1 January 2017 (1 page) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
1 March 2016 | Termination of appointment of Heather Maria Rayner as a director on 1 March 2016 (1 page) |
1 March 2016 | Appointment of Alice Morgan as a director on 1 March 2016 (2 pages) |
1 March 2016 | Appointment of Alice Morgan as a director on 1 March 2016 (2 pages) |
1 March 2016 | Termination of appointment of Heather Maria Rayner as a director on 1 March 2016 (1 page) |
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
17 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
17 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
10 June 2015 | Director's details changed for Heather Maria Rayner on 1 May 2015 (2 pages) |
10 June 2015 | Director's details changed for Heather Maria Rayner on 1 May 2015 (2 pages) |
10 June 2015 | Director's details changed for Heather Maria Rayner on 1 May 2015 (2 pages) |
24 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2013 (17 pages) |
24 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2011 (20 pages) |
24 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2011 (20 pages) |
24 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2011 (20 pages) |
24 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2010 (21 pages) |
24 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2013 (17 pages) |
24 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2010 (21 pages) |
24 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2010 (21 pages) |
24 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2012 (16 pages) |
24 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 February 2014 (16 pages) |
24 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2013 (17 pages) |
24 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 February 2014 (16 pages) |
24 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 February 2014 (16 pages) |
24 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2012 (16 pages) |
24 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2012 (16 pages) |
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
21 October 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
21 October 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
9 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
9 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
9 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
13 December 2013 | Termination of appointment of David Forward as a director (1 page) |
13 December 2013 | Appointment of Mr Clive Burns as a director (2 pages) |
13 December 2013 | Appointment of Mr Clive Burns as a director (2 pages) |
13 December 2013 | Termination of appointment of David Forward as a director (1 page) |
13 December 2013 | Termination of appointment of David Forward as a secretary (1 page) |
13 December 2013 | Termination of appointment of David Forward as a secretary (1 page) |
13 September 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
15 January 2013 | Appointment of Heather Maria Rayner as a director (2 pages) |
15 January 2013 | Appointment of Megan Barnes as a secretary (1 page) |
15 January 2013 | Termination of appointment of Mark Flawn as a director (1 page) |
15 January 2013 | Appointment of Megan Barnes as a secretary (1 page) |
15 January 2013 | Termination of appointment of Mark Flawn as a director (1 page) |
15 January 2013 | Appointment of Heather Maria Rayner as a director (2 pages) |
20 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
20 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
17 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders
|
17 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders
|
17 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders
|
3 January 2012 | Termination of appointment of Alexandra Lewis as a director (1 page) |
3 January 2012 | Termination of appointment of Andrew Agg as a director (1 page) |
3 January 2012 | Termination of appointment of Christopher Waters as a director (1 page) |
3 January 2012 | Termination of appointment of Melissa Sellars as a director (1 page) |
3 January 2012 | Termination of appointment of Melissa Sellars as a director (1 page) |
3 January 2012 | Termination of appointment of Alexandra Lewis as a director (1 page) |
3 January 2012 | Termination of appointment of Christopher Waters as a director (1 page) |
3 January 2012 | Termination of appointment of Andrew Agg as a director (1 page) |
12 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
10 September 2011 | Director's details changed for Christopher John Waters on 9 September 2011 (2 pages) |
10 September 2011 | Director's details changed for Christopher John Waters on 9 September 2011 (2 pages) |
10 September 2011 | Director's details changed for Christopher John Waters on 9 September 2011 (2 pages) |
8 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders
|
8 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders
|
8 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders
|
12 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
11 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders
|
11 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders
|
11 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders
|
18 May 2010 | Statement of company's objects (2 pages) |
18 May 2010 | Statement of company's objects (2 pages) |
18 May 2010 | Resolutions
|
18 May 2010 | Resolutions
|
9 March 2010 | Director's details changed for Christopher John Waters on 1 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Christopher John Waters on 1 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Christopher John Waters on 1 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Melissa Jane Sellars on 1 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Melissa Jane Sellars on 1 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Melissa Jane Sellars on 1 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr David Charles Forward on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Alexandra Morton Lewis on 1 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr David Charles Forward on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Alexandra Morton Lewis on 1 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Alexandra Morton Lewis on 1 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr David Charles Forward on 1 January 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page) |
2 March 2010 | Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page) |
2 March 2010 | Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page) |
26 February 2010 | Director's details changed for Andrew Jonathan Agg on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Andrew Jonathan Agg on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Andrew Jonathan Agg on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages) |
26 September 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
26 September 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
26 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
26 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
19 August 2009 | Director appointed david charles forward (1 page) |
19 August 2009 | Director appointed david charles forward (1 page) |
11 August 2009 | Appointment terminated director geoffrey holroyd (1 page) |
11 August 2009 | Director appointed melissa jane sellars (3 pages) |
11 August 2009 | Appointment terminated director geoffrey holroyd (1 page) |
11 August 2009 | Director appointed andrew jonathan agg (3 pages) |
11 August 2009 | Director appointed andrew jonathan agg (3 pages) |
11 August 2009 | Director appointed melissa jane sellars (3 pages) |
31 July 2009 | Appointment terminated director stephen noonan (1 page) |
31 July 2009 | Appointment terminated director stephen noonan (1 page) |
2 May 2009 | Director's change of particulars / christopher waters / 30/09/2008 (1 page) |
2 May 2009 | Director's change of particulars / christopher waters / 30/09/2008 (1 page) |
20 October 2008 | Appointment terminated director richard pettifer (1 page) |
20 October 2008 | Appointment terminated director richard pettifer (1 page) |
20 October 2008 | Director appointed christopher john waters (2 pages) |
20 October 2008 | Director appointed christopher john waters (2 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
11 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
11 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
1 April 2008 | Director's change of particulars / mark flawn / 12/03/2008 (1 page) |
1 April 2008 | Director's change of particulars / mark flawn / 12/03/2008 (1 page) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | New director appointed (1 page) |
5 December 2007 | Full accounts made up to 31 March 2007 (13 pages) |
5 December 2007 | Full accounts made up to 31 March 2007 (13 pages) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Secretary resigned (1 page) |
10 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
10 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Director's particulars changed (1 page) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | New director appointed (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | New director appointed (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | New director appointed (1 page) |
22 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
22 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
31 October 2006 | New secretary appointed (1 page) |
31 October 2006 | New secretary appointed (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
2 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
2 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
25 October 2005 | Full accounts made up to 31 March 2005 (10 pages) |
25 October 2005 | Full accounts made up to 31 March 2005 (10 pages) |
11 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
11 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | New director appointed (2 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
24 September 2004 | Director's particulars changed (1 page) |
24 September 2004 | Director's particulars changed (1 page) |
12 August 2004 | Return made up to 01/08/04; full list of members (3 pages) |
12 August 2004 | Return made up to 01/08/04; full list of members (3 pages) |
4 May 2004 | Director's particulars changed (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
29 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
29 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
16 October 2003 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
16 October 2003 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
3 October 2003 | Resolutions
|
3 October 2003 | Resolutions
|
23 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
23 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
31 March 2003 | Auditor's resignation (1 page) |
31 March 2003 | Auditor's resignation (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
3 February 2003 | Return made up to 17/12/02; full list of members (9 pages) |
3 February 2003 | Return made up to 17/12/02; full list of members (9 pages) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: 15 marylebone road london NW1 5JD (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: 15 marylebone road, london, NW1 5JD (1 page) |
31 July 2002 | Director's particulars changed (1 page) |
31 July 2002 | Director's particulars changed (1 page) |
22 March 2002 | Accounting reference date extended from 31/03/02 to 31/03/03 (1 page) |
22 March 2002 | Accounting reference date extended from 31/03/02 to 31/03/03 (1 page) |
12 March 2002 | Resolutions
|
12 March 2002 | 882R:999999 @ us$1 (2 pages) |
12 March 2002 | Resolutions
|
12 March 2002 | Resolutions
|
12 March 2002 | 882R:999999 @ us$1 (2 pages) |
12 March 2002 | Resolutions
|
28 February 2002 | Ad 01/02/02--------- us$ si 1000000@1=1000000 us$ ic 1/1000001 (2 pages) |
28 February 2002 | Ad 04/02/02--------- us$ si 1@1=1 us$ ic 1000001/1000002 (2 pages) |
28 February 2002 | Ad 04/02/02--------- us$ si 1@1=1 us$ ic 1000001/1000002 (2 pages) |
28 February 2002 | Ad 01/02/02--------- us$ si 1000000@1=1000000 us$ ic 1/1000001 (2 pages) |
4 February 2002 | Certificate of re-registration from Limited to Unlimited (1 page) |
4 February 2002 | Members' assent for rereg from LTD to UNLTD (2 pages) |
4 February 2002 | Certificate of re-registration from Limited to Unlimited (1 page) |
4 February 2002 | Resolutions
|
4 February 2002 | Application for reregistration from LTD to UNLTD (4 pages) |
4 February 2002 | Declaration of assent for reregistration to UNLTD (2 pages) |
4 February 2002 | Declaration of assent for reregistration to UNLTD (2 pages) |
4 February 2002 | Re-registration of Memorandum and Articles (18 pages) |
4 February 2002 | Application for reregistration from LTD to UNLTD (4 pages) |
4 February 2002 | Re-registration of Memorandum and Articles (18 pages) |
4 February 2002 | Members' assent for rereg from LTD to UNLTD (2 pages) |
4 February 2002 | Resolutions
|
30 January 2002 | Accounting reference date shortened from 31/12/02 to 31/03/02 (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (3 pages) |
30 January 2002 | Accounting reference date shortened from 31/12/02 to 31/03/02 (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (3 pages) |
30 January 2002 | New director appointed (3 pages) |
30 January 2002 | New director appointed (3 pages) |
30 January 2002 | New director appointed (2 pages) |
17 December 2001 | Incorporation (27 pages) |
17 December 2001 | Incorporation (27 pages) |