Company NameNational Grid Eleven
Company StatusDissolved
Company Number04350916
CategoryPrivate Unlimited Company
Incorporation Date10 January 2002(22 years, 3 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameHeather Maria Rayner
StatusClosed
Appointed10 August 2011(9 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 20 May 2014)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameHeather Maria Rayner
Date of BirthOctober 1959 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed09 September 2013(11 years, 8 months after company formation)
Appointment Duration8 months, 1 week (closed 20 May 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr Clive Burns
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2013(11 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (closed 20 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameFiona Brown Smith
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(same day as company formation)
RoleSolicitor
Correspondence AddressThe Little Rectory
Whilton
Northamptonshire
NN11 2NU
Secretary NameMr David Charles Forward
NationalityBritish
StatusResigned
Appointed10 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMartin Donal O'Donovan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(1 week, 1 day after company formation)
Appointment Duration11 months (resigned 20 December 2002)
RoleCorporate Treasurer
Correspondence Address9 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Director NameStephen John Box
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(1 week, 1 day after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 November 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Dewlands
Dewlands Hill
Rotherfield
East Sussex
TN6 3RU
Director NameCharles Ralph Ambrose Carter
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(1 week, 1 day after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 November 2002)
RoleChartered Accountant
Correspondence AddressKetley Oast
Rosemary Lane Flimwell
Wadhurst
East Sussex
TN5 7PS
Director NameDr Roger John Urwin
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(1 week, 1 day after company formation)
Appointment Duration1 year (resigned 31 January 2003)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4-10 St Johns 79 Marsham Street
London
SW1P 4SA
Director NameMr Malcolm Charles Cooper
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(11 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2006)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address5 Dukes Avenue
Finchley
London
N3 2DE
Director NameRichard Francis Pettifer
Date of BirthJune 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed20 December 2002(11 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2008)
RoleAssistant Treasurer
Correspondence Address5 Frobisher Close
Kenley
Surrey
CR8 5HF
Director NameMr Stephen Francis Noonan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(11 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 10 July 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address49 Avenue Road
Dorridge
Solihull
West Midlands
B93 8JZ
Director NameAndrew Brian Chapman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(11 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2005)
RoleFinancial Controller
Correspondence AddressBrook House
Brookside Lane
Badby
Northamptonshire
NN11 3AU
Director NameMr Michael Alexander Smyth-Osbourne
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBullington Manor
Bullington
Sutton Scotney
Hampshire
SO21 3RD
Secretary NameAndrew Peter Durrant
NationalityBritish
StatusResigned
Appointed16 October 2006(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 19 October 2007)
RoleCompany Director
Correspondence Address340 Sidegate Lane
Ipswich
Suffolk
IP4 3DW
Director NameMr Mark Antony David Flawn
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(4 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 March 2013)
RoleCorporate Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMrs Alexandra Morton Lewis
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(4 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 September 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameGeoffrey Holroyd
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(5 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 July 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Golden Manor
Hanwell
London
W7 3EE
Director NameChristopher John Waters
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(6 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr Andrew Jonathan Agg
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(7 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMelissa Jane Sellars
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(7 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr Geoffrey Holroyd
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(7 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameDavid Charles Bonar
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(10 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 09 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameEmmanuel David Fraser
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish/Australian
StatusResigned
Appointed14 February 2013(11 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr David Anthony Preston
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(11 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 September 2013)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameFiona Louise Beaney
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(11 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 September 2013)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr David Charles Forward
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(11 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 November 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH

Location

Registered Address1-3 Strand
London
WC2N 5EH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
23 January 2014Application to strike the company off the register (3 pages)
23 January 2014Application to strike the company off the register (3 pages)
4 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-04
  • USD 101
(4 pages)
4 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-04
  • USD 101
(4 pages)
4 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-04
  • USD 101
(4 pages)
13 December 2013Termination of appointment of David Forward as a secretary (1 page)
13 December 2013Termination of appointment of David Forward as a secretary (1 page)
13 December 2013Appointment of Mr Clive Burns as a director (2 pages)
13 December 2013Termination of appointment of David Forward as a director (1 page)
13 December 2013Appointment of Mr Clive Burns as a director (2 pages)
13 December 2013Termination of appointment of David Forward as a director (1 page)
8 October 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
10 September 2013Appointment of Mr David Charles Forward as a director (2 pages)
10 September 2013Appointment of Heather Maria Rayner as a director (2 pages)
10 September 2013Termination of appointment of David Bonar as a director (1 page)
10 September 2013Termination of appointment of David Bonar as a director (1 page)
10 September 2013Termination of appointment of Alexandra Lewis as a director (1 page)
10 September 2013Appointment of Heather Maria Rayner as a director (2 pages)
10 September 2013Termination of appointment of Alexandra Lewis as a director (1 page)
10 September 2013Appointment of Mr David Charles Forward as a director (2 pages)
10 September 2013Termination of appointment of David Preston as a director (1 page)
10 September 2013Termination of appointment of Christopher Waters as a director (1 page)
10 September 2013Termination of appointment of Christopher Waters as a director (1 page)
10 September 2013Termination of appointment of David Preston as a director (1 page)
10 September 2013Termination of appointment of Emmanuel Fraser as a director (1 page)
10 September 2013Termination of appointment of Emmanuel Fraser as a director (1 page)
10 September 2013Termination of appointment of Fiona Beaney as a director (1 page)
10 September 2013Termination of appointment of Fiona Beaney as a director (1 page)
16 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (6 pages)
16 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (6 pages)
16 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (6 pages)
10 June 2013Director's details changed for David Charles Bonar on 1 June 2013 (2 pages)
10 June 2013Director's details changed for David Charles Bonar on 1 June 2013 (2 pages)
10 June 2013Director's details changed for David Charles Bonar on 1 June 2013 (2 pages)
31 May 2013Termination of appointment of Andrew Agg as a director (1 page)
31 May 2013Termination of appointment of Andrew Agg as a director (1 page)
14 May 2013Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages)
14 May 2013Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages)
14 May 2013Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages)
7 May 2013Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages)
7 May 2013Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages)
7 May 2013Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages)
25 March 2013Director's details changed for Mr David Anthony Preston on 22 March 2013 (2 pages)
25 March 2013Director's details changed for Mr David Anthony Preston on 22 March 2013 (2 pages)
22 March 2013Appointment of Fiona Louise Beaney as a director (2 pages)
22 March 2013Appointment of Fiona Louise Beaney as a director (2 pages)
22 March 2013Termination of appointment of Mark Flawn as a director (1 page)
22 March 2013Appointment of Mr David Anthony Preston as a director (2 pages)
22 March 2013Appointment of Mr David Anthony Preston as a director (2 pages)
22 March 2013Termination of appointment of Mark Flawn as a director (1 page)
18 February 2013Appointment of Emmanuel David Fraser as a director (2 pages)
18 February 2013Appointment of Emmanuel David Fraser as a director (2 pages)
24 October 2012Full accounts made up to 31 March 2012 (13 pages)
24 October 2012Full accounts made up to 31 March 2012 (13 pages)
18 October 2012Termination of appointment of Melissa Sellars as a director (1 page)
18 October 2012Termination of appointment of Melissa Sellars as a director (1 page)
20 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
6 June 2012Director's details changed for David Charles Bonar on 1 June 2012 (2 pages)
6 June 2012Director's details changed for David Charles Bonar on 1 June 2012 (2 pages)
6 June 2012Director's details changed for David Charles Bonar on 1 June 2012 (2 pages)
12 April 2012Resolutions
  • RES13 ‐ Consolidation 21/03/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 April 2012Resolutions
  • RES13 ‐ Consolidation 21/03/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 March 2012Appointment of David Charles Bonar as a director (2 pages)
8 March 2012Termination of appointment of Geoffrey Holroyd as a director (1 page)
8 March 2012Appointment of David Charles Bonar as a director (2 pages)
8 March 2012Termination of appointment of Geoffrey Holroyd as a director (1 page)
27 October 2011Full accounts made up to 31 March 2011 (11 pages)
27 October 2011Full accounts made up to 31 March 2011 (11 pages)
10 September 2011Director's details changed for Christopher John Waters on 9 September 2011 (2 pages)
10 September 2011Director's details changed for Christopher John Waters on 9 September 2011 (2 pages)
10 September 2011Director's details changed for Christopher John Waters on 9 September 2011 (2 pages)
15 August 2011Appointment of Heather Maria Rayner as a secretary (1 page)
15 August 2011Appointment of Heather Maria Rayner as a secretary (1 page)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
18 November 2010Full accounts made up to 31 March 2010 (14 pages)
18 November 2010Full accounts made up to 31 March 2010 (14 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
21 April 2010Statement of company's objects (2 pages)
21 April 2010Statement of company's objects (2 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 March 2010Director's details changed for Christopher John Waters on 1 February 2010 (2 pages)
9 March 2010Director's details changed for Christopher John Waters on 1 February 2010 (2 pages)
9 March 2010Director's details changed for Christopher John Waters on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Melissa Jane Sellars on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Melissa Jane Sellars on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Melissa Jane Sellars on 1 February 2010 (2 pages)
3 March 2010Director's details changed for Geoffrey Holroyd on 1 February 2010 (2 pages)
3 March 2010Director's details changed for Geoffrey Holroyd on 1 February 2010 (2 pages)
3 March 2010Director's details changed for Alexandra Morton Lewis on 1 February 2010 (2 pages)
3 March 2010Director's details changed for Geoffrey Holroyd on 1 February 2010 (2 pages)
3 March 2010Director's details changed for Alexandra Morton Lewis on 1 February 2010 (2 pages)
3 March 2010Director's details changed for Alexandra Morton Lewis on 1 February 2010 (2 pages)
2 March 2010Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page)
2 March 2010Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page)
2 March 2010Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page)
1 March 2010Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Andrew Jonathan Agg on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Andrew Jonathan Agg on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Andrew Jonathan Agg on 1 February 2010 (2 pages)
22 December 2009Full accounts made up to 31 March 2009 (13 pages)
22 December 2009Full accounts made up to 31 March 2009 (13 pages)
26 August 2009Return made up to 01/08/09; full list of members (5 pages)
26 August 2009Return made up to 01/08/09; full list of members (5 pages)
5 August 2009Director appointed andrew jonathan agg (2 pages)
5 August 2009Director appointed geoffrey holroyd (3 pages)
5 August 2009Director appointed geoffrey holroyd (3 pages)
5 August 2009Director appointed melissa jane sellars (2 pages)
5 August 2009Director appointed melissa jane sellars (2 pages)
5 August 2009Director appointed andrew jonathan agg (2 pages)
4 August 2009Appointment terminated director stephen noonan (1 page)
4 August 2009Appointment terminated director geoffrey holroyd (1 page)
4 August 2009Appointment terminated director stephen noonan (1 page)
4 August 2009Appointment terminated director geoffrey holroyd (1 page)
1 May 2009Director's change of particulars / christopher waters / 30/09/2008 (1 page)
1 May 2009Director's change of particulars / christopher waters / 30/09/2008 (1 page)
21 October 2008Full accounts made up to 31 March 2008 (14 pages)
21 October 2008Full accounts made up to 31 March 2008 (14 pages)
20 October 2008Appointment terminated director richard pettifer (1 page)
20 October 2008Appointment terminated director richard pettifer (1 page)
20 October 2008Director appointed christopher john waters (2 pages)
20 October 2008Director appointed christopher john waters (2 pages)
11 August 2008Return made up to 01/08/08; full list of members (5 pages)
11 August 2008Return made up to 01/08/08; full list of members (5 pages)
1 April 2008Director's change of particulars / mark flawn / 12/03/2008 (1 page)
1 April 2008Director's change of particulars / mark flawn / 12/03/2008 (1 page)
4 January 2008New director appointed (1 page)
4 January 2008New director appointed (1 page)
5 December 2007Full accounts made up to 31 March 2007 (15 pages)
5 December 2007Full accounts made up to 31 March 2007 (15 pages)
25 October 2007Secretary resigned (1 page)
25 October 2007Secretary resigned (1 page)
28 August 2007Return made up to 01/08/07; full list of members (9 pages)
28 August 2007Return made up to 01/08/07; full list of members (9 pages)
26 June 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
26 June 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
8 June 2007Accounting reference date extended from 10/03/07 to 31/03/07 (1 page)
8 June 2007Accounting reference date extended from 10/03/07 to 31/03/07 (1 page)
2 April 2007Secretary's particulars changed (1 page)
2 April 2007Secretary's particulars changed (1 page)
5 March 2007Director's particulars changed (1 page)
5 March 2007Director's particulars changed (1 page)
28 February 2007Re-registration of Memorandum and Articles (24 pages)
28 February 2007Re-registration of Memorandum and Articles (24 pages)
28 February 2007Declaration of assent for reregistration to UNLTD (1 page)
28 February 2007Certificate of re-registration from Limited to Unlimited (1 page)
28 February 2007Certificate of re-registration from Limited to Unlimited (1 page)
28 February 2007Application for reregistration from LTD to UNLTD (3 pages)
28 February 2007Members' assent for rereg from LTD to UNLTD (1 page)
28 February 2007Members' assent for rereg from LTD to UNLTD (1 page)
28 February 2007Application for reregistration from LTD to UNLTD (3 pages)
28 February 2007Declaration of assent for reregistration to UNLTD (1 page)
12 January 2007New director appointed (1 page)
12 January 2007New director appointed (1 page)
10 January 2007New director appointed (1 page)
10 January 2007Director resigned (1 page)
10 January 2007New director appointed (1 page)
10 January 2007Director resigned (1 page)
19 December 2006Full accounts made up to 10 March 2006 (15 pages)
19 December 2006Full accounts made up to 10 March 2006 (15 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
30 October 2006New secretary appointed (1 page)
30 October 2006New secretary appointed (1 page)
29 August 2006Director's particulars changed (1 page)
29 August 2006Director's particulars changed (1 page)
3 August 2006Return made up to 01/08/06; full list of members (3 pages)
3 August 2006Return made up to 01/08/06; full list of members (3 pages)
3 January 2006Full accounts made up to 10 March 2005 (11 pages)
3 January 2006Full accounts made up to 10 March 2005 (11 pages)
11 August 2005Return made up to 01/08/05; full list of members (3 pages)
11 August 2005Return made up to 01/08/05; full list of members (3 pages)
29 March 2005Accounting reference date shortened from 31/03/05 to 10/03/05 (1 page)
29 March 2005Accounting reference date shortened from 31/03/05 to 10/03/05 (1 page)
4 March 2005New director appointed (2 pages)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
4 March 2005New director appointed (2 pages)
28 January 2005Full accounts made up to 31 March 2004 (12 pages)
28 January 2005Full accounts made up to 31 March 2004 (12 pages)
24 September 2004Director's particulars changed (1 page)
24 September 2004Director's particulars changed (1 page)
10 August 2004Return made up to 01/08/04; full list of members (3 pages)
10 August 2004Return made up to 01/08/04; full list of members (3 pages)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
13 November 2003Full accounts made up to 31 March 2003 (11 pages)
13 November 2003Full accounts made up to 31 March 2003 (11 pages)
23 August 2003Return made up to 01/08/03; full list of members (8 pages)
23 August 2003Return made up to 01/08/03; full list of members (8 pages)
31 March 2003Auditor's resignation (1 page)
31 March 2003Auditor's resignation (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
27 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 2003Return made up to 10/01/03; full list of members (10 pages)
3 February 2003Return made up to 10/01/03; full list of members (10 pages)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
8 November 2002Registered office changed on 08/11/02 from: 15 marylebone road london NW1 5JD (1 page)
8 November 2002Registered office changed on 08/11/02 from: 15 marylebone road london NW1 5JD (1 page)
31 July 2002Director's particulars changed (1 page)
31 July 2002Director's particulars changed (1 page)
3 May 2002Nc inc already adjusted 01/02/02 (1 page)
3 May 2002Nc inc already adjusted 01/02/02 (1 page)
6 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 February 2002Ad 01/02/02--------- us$ si 5000000@273=1365000000 us$ ic 1/1365000001 (2 pages)
28 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 February 2002Ad 01/02/02--------- us$ si 5000000@273=1365000000 us$ ic 1/1365000001 (2 pages)
30 January 2002Accounting reference date shortened from 31/01/03 to 31/03/02 (1 page)
30 January 2002Accounting reference date shortened from 31/01/03 to 31/03/02 (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
10 January 2002Incorporation (28 pages)
10 January 2002Incorporation (28 pages)