Canary Wharf
London
E14 9XQ
Secretary Name | Swiss Business Alliance Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 20 December 2017(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months |
Correspondence Address | 207 Regent Street, 3rd Floor London W1B 3HH |
Director Name | Swiss Business Alliance Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 23 September 2020(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Correspondence Address | 3rd Floor 207 Regent Street London W1B 3HH |
Director Name | Mr Andrew Fomychov |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(3 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Director Name | Alexander Svistovich |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Ukraine |
Status | Resigned |
Appointed | 07 October 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 January 2007) |
Role | Manager |
Correspondence Address | 7a Lisova Str. Antonivka Kherson Ukraine |
Director Name | Oleksandr Begun |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Ukraine |
Status | Resigned |
Appointed | 07 October 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 61 Apt 8 Zabolotnogo St Kiev 03187 Foreign |
Secretary Name | Oleksandr Begun |
---|---|
Nationality | Ukraine |
Status | Resigned |
Appointed | 07 October 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 61 Apt 8 Zabolotnogo St Kiev 03187 Foreign |
Director Name | Victor Zaluzhny |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Ukraine |
Status | Resigned |
Appointed | 01 September 2005(3 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 October 2005) |
Role | Manager |
Correspondence Address | 61 Borislavskaya Street Kyiv 03036 |
Secretary Name | Victor Zaluzhny |
---|---|
Nationality | Ukraine |
Status | Resigned |
Appointed | 01 September 2005(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 January 2007) |
Role | Manager |
Correspondence Address | 61 Borislavskaya Street Kyiv 03036 |
Director Name | Mr Andrew Fomychov |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(5 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 26 April 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Director Name | Mr Rimantas Jacevicius |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 25 October 2011(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 December 2018) |
Role | Manager |
Country of Residence | Lithuania |
Correspondence Address | Firehorse Investments Ltd 17 Ensign House Admirals Way London E14 9XQ |
Director Name | Mr Andrew Fomychov |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2018(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 March 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Swiss Business Alliance Ltd 207 Regent Street 3rd Floor London W1B 3HH |
Director Name | Mr Rimantas Jacevicius |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 27 March 2020(18 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 23 April 2020) |
Role | Manager |
Country of Residence | Lithuania |
Correspondence Address | Swiss Business Alliance 207 Regent Street, 3rd Flo London W1B 3HH |
Director Name | Legal Directors Ltd (Comp Nbr 3368733) (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Secretary Name | Legal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Director Name | Legal Directors Ltd (Comp Nbr 3368733) (Corporation) |
---|---|
Date of Birth | May 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 01 March 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 June 2003) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Secretary Name | Legal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 January 2004) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Director Name | Legal Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(1 year, 5 months after company formation) |
Appointment Duration | 7 months (resigned 26 January 2004) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Director Name | Swiss Business Agency Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2007(4 years, 12 months after company formation) |
Appointment Duration | 1 month (resigned 23 February 2007) |
Correspondence Address | 302 Regent Street Suite 401 London W1B 3HH |
Director Name | Swiss Business Agency Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2007(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 May 2017) |
Correspondence Address | 3rd Floor 207 Regent Street London W1B 3HH |
Director Name | North Business Ways Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2007(5 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 16 January 2008) |
Correspondence Address | European Business Centre Riverside View, Thornes Lane Wakefield WF1 5QW |
Director Name | Sunland Alliance International, Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2008(5 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 October 2011) |
Correspondence Address | 1220 N. Market Street Suite 804 Wilmington De19801 United States |
Director Name | Advanced Strategies Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2009(7 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 02 December 2009) |
Correspondence Address | 17 Ensign House Admirals Way Canary Wharf London E14 9XQ |
Director Name | Swiss Business Alliance Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2018(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 November 2019) |
Correspondence Address | 207 Regent Street, 3rd Floor London W1B 3HH |
Website | www.fhorse.co.uk |
---|---|
Telephone | 020 75264878 |
Telephone region | London |
Registered Address | 17 Ensign House Admirals Way Canary Wharf London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
75.5k at £1 | Swiss Business Agency 83.00% Ordinary |
---|---|
15.5k at £1 | Firehorse Capital LTD 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £170,111 |
Cash | £757 |
Current Liabilities | £65,199 |
Latest Accounts | 23 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 23 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 23 December |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
7 December 2020 | Micro company accounts made up to 27 December 2019 (3 pages) |
---|---|
23 September 2020 | Appointment of Swiss Business Alliance Ltd as a director on 23 September 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 27 April 2020 with updates (4 pages) |
24 April 2020 | Termination of appointment of Rimantas Jacevicius as a director on 23 April 2020 (1 page) |
24 April 2020 | Appointment of Mr Andrew Fomychov as a director on 24 April 2020 (2 pages) |
30 March 2020 | Termination of appointment of Andrew Fomychov as a director on 27 March 2020 (1 page) |
30 March 2020 | Appointment of Mr Rimantas Jacevicius as a director on 27 March 2020 (2 pages) |
13 November 2019 | Termination of appointment of Swiss Business Alliance Ltd as a director on 13 November 2019 (1 page) |
11 November 2019 | Micro company accounts made up to 27 December 2018 (2 pages) |
3 October 2019 | Micro company accounts made up to 27 December 2017 (2 pages) |
30 September 2019 | Micro company accounts made up to 28 December 2016 (2 pages) |
2 September 2019 | Director's details changed for Mr Andrew Fomychov on 2 September 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
12 December 2018 | Termination of appointment of Rimantas Jacevicius as a director on 11 December 2018 (1 page) |
12 December 2018 | Appointment of Mr Andrew Fomychov as a director on 11 December 2018 (2 pages) |
30 November 2018 | Director's details changed for Mr Rimantas Jacevicius on 29 November 2018 (2 pages) |
17 September 2018 | Previous accounting period shortened from 28 December 2017 to 27 December 2017 (1 page) |
26 July 2018 | Appointment of Swiss Business Alliance Ltd as a director on 26 July 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
30 April 2018 | Withdrawal of a person with significant control statement on 30 April 2018 (2 pages) |
30 April 2018 | Notification of a person with significant control statement (2 pages) |
20 December 2017 | Termination of appointment of Swiss Business Agency Ltd. as a secretary on 20 December 2017 (1 page) |
20 December 2017 | Appointment of Swiss Business Alliance Ltd as a secretary on 20 December 2017 (2 pages) |
13 December 2017 | Statement of capital following an allotment of shares on 12 December 2017
|
13 December 2017 | Statement of capital following an allotment of shares on 12 December 2017
|
27 November 2017 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page) |
27 November 2017 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page) |
25 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
25 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
18 May 2017 | Termination of appointment of Swiss Business Agency Ltd. as a director on 17 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Swiss Business Agency Ltd. as a director on 17 May 2017 (1 page) |
9 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 December 2016 | Statement of capital following an allotment of shares on 13 December 2016
|
13 December 2016 | Statement of capital following an allotment of shares on 13 December 2016
|
21 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
21 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
12 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
10 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
5 January 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
31 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
10 February 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
10 February 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
1 November 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
1 November 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 October 2011 | Director's details changed for Swiss Business Agency Ltd. on 25 October 2011 (2 pages) |
25 October 2011 | Termination of appointment of Sunland Alliance International, Inc. as a director (1 page) |
25 October 2011 | Termination of appointment of Sunland Alliance International, Inc. as a director (1 page) |
25 October 2011 | Appointment of Mr Rimantas Jacevicius as a director (2 pages) |
25 October 2011 | Appointment of Mr Rimantas Jacevicius as a director (2 pages) |
25 October 2011 | Director's details changed for Swiss Business Agency Ltd. on 25 October 2011 (2 pages) |
15 October 2011 | Statement of capital following an allotment of shares on 14 October 2011
|
15 October 2011 | Statement of capital following an allotment of shares on 14 October 2011
|
3 October 2011 | Secretary's details changed for Swiss Business Agency Ltd. on 3 October 2011 (2 pages) |
3 October 2011 | Secretary's details changed for Swiss Business Agency Ltd. on 3 October 2011 (2 pages) |
3 October 2011 | Secretary's details changed for Swiss Business Agency Ltd. on 3 October 2011 (2 pages) |
3 October 2011 | Secretary's details changed for Swiss Business Agency Ltd. on 3 October 2011 (2 pages) |
3 October 2011 | Secretary's details changed for Swiss Business Agency Ltd. on 3 October 2011 (2 pages) |
3 October 2011 | Secretary's details changed for Swiss Business Agency Ltd. on 3 October 2011 (2 pages) |
28 September 2011 | Statement of capital following an allotment of shares on 6 September 2011
|
28 September 2011 | Statement of capital following an allotment of shares on 6 September 2011
|
28 September 2011 | Statement of capital following an allotment of shares on 6 September 2011
|
31 August 2011 | Statement of capital following an allotment of shares on 25 August 2011
|
31 August 2011 | Statement of capital following an allotment of shares on 25 August 2011
|
18 August 2011 | Statement of capital following an allotment of shares on 16 August 2011
|
18 August 2011 | Statement of capital following an allotment of shares on 16 August 2011
|
6 July 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
6 July 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
6 July 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
19 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Statement of capital following an allotment of shares on 21 April 2011
|
21 April 2011 | Statement of capital following an allotment of shares on 21 April 2011
|
17 February 2011 | Statement of capital following an allotment of shares on 20 January 2011
|
17 February 2011 | Statement of capital following an allotment of shares on 20 January 2011
|
1 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
1 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
24 May 2010 | Director's details changed for Swiss Business Agency Ltd. on 27 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Sunland Alliance International, Inc. on 27 April 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Swiss Business Agency Ltd. on 27 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Secretary's details changed for Swiss Business Agency Ltd. on 27 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Swiss Business Agency Ltd. on 27 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Sunland Alliance International, Inc. on 27 April 2010 (2 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
5 December 2009 | Termination of appointment of Advanced Strategies Ltd as a director (1 page) |
5 December 2009 | Termination of appointment of Advanced Strategies Ltd as a director (1 page) |
15 July 2009 | Director appointed advanced strategies LTD (1 page) |
15 July 2009 | Director appointed advanced strategies LTD (1 page) |
26 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
26 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
16 July 2008 | Resolutions
|
16 July 2008 | Resolutions
|
12 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
12 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
18 January 2008 | Ad 18/01/08--------- £ si 190@1=190 £ ic 20000/20190 (1 page) |
18 January 2008 | £ nc 20000/20190 18/01/08 (2 pages) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | £ nc 20000/20190 18/01/08 (2 pages) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | Ad 18/01/08--------- £ si 190@1=190 £ ic 20000/20190 (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
22 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
30 April 2007 | Return made up to 27/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 27/04/07; full list of members (2 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | £ nc 10000/20000 18/04/07 (2 pages) |
23 April 2007 | Ad 23/04/07--------- £ si 10000@1=10000 £ ic 10000/20000 (1 page) |
23 April 2007 | £ nc 10000/20000 18/04/07 (2 pages) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | Ad 23/04/07--------- £ si 10000@1=10000 £ ic 10000/20000 (1 page) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | New director appointed (1 page) |
26 February 2007 | New director appointed (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | New director appointed (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
20 February 2007 | Company name changed active technologies (uk) LIMITED\certificate issued on 20/02/07 (2 pages) |
20 February 2007 | Company name changed active technologies (uk) LIMITED\certificate issued on 20/02/07 (2 pages) |
16 February 2007 | Return made up to 22/01/07; full list of members (3 pages) |
16 February 2007 | Return made up to 22/01/07; full list of members (3 pages) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
8 February 2007 | Ad 18/01/07-18/01/07 £ si 9000@1=9000 £ ic 1000/10000 (1 page) |
8 February 2007 | Ad 18/01/07-18/01/07 £ si 9000@1=9000 £ ic 1000/10000 (1 page) |
2 February 2007 | £ nc 1000/10000 18/01/07 (2 pages) |
2 February 2007 | £ nc 1000/10000 18/01/07 (2 pages) |
1 February 2007 | New director appointed (1 page) |
1 February 2007 | New director appointed (1 page) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | New secretary appointed (1 page) |
22 January 2007 | Secretary resigned (1 page) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | New secretary appointed (1 page) |
22 January 2007 | Secretary resigned (1 page) |
17 January 2007 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
17 January 2007 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
17 February 2006 | Return made up to 22/01/06; full list of members (3 pages) |
17 February 2006 | Return made up to 22/01/06; full list of members (3 pages) |
17 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Director's particulars changed (1 page) |
12 October 2005 | Director's particulars changed (1 page) |
12 October 2005 | Director's particulars changed (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
13 September 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
13 September 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
5 September 2005 | New director appointed (1 page) |
5 September 2005 | New secretary appointed (1 page) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | New director appointed (1 page) |
5 September 2005 | New secretary appointed (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
25 January 2005 | Return made up to 22/01/05; full list of members (3 pages) |
25 January 2005 | Return made up to 22/01/05; full list of members (3 pages) |
21 January 2005 | Registered office changed on 21/01/05 from: 10 cromwell place south kensington london SW7 2JN (1 page) |
21 January 2005 | Registered office changed on 21/01/05 from: 10 cromwell place south kensington london SW7 2JN (1 page) |
26 November 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
26 November 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
12 February 2004 | Return made up to 22/01/04; full list of members (3 pages) |
12 February 2004 | Return made up to 22/01/04; full list of members (3 pages) |
13 November 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
13 November 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 February 2003 | Return made up to 22/01/03; full list of members (8 pages) |
25 February 2003 | Return made up to 22/01/03; full list of members (8 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | Ad 04/10/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Ad 04/10/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New secretary appointed (2 pages) |
17 September 2002 | New secretary appointed (2 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Incorporation (18 pages) |
22 January 2002 | Incorporation (18 pages) |