Company NameGeorge Yard Global Limited
Company StatusDissolved
Company Number04361552
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 3 months ago)
Dissolution Date5 June 2014 (9 years, 10 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Secretary NameMr Andrew Craig Naylor
StatusClosed
Appointed29 March 2012(10 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 05 June 2014)
RoleCompany Director
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameKeith Tozzi
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2012(10 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 05 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Richard John Tee
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressHougue Pere House
Les Hougues Peres, Vale
Guernsey
Channel Islands
GY3 5AG
Director NameMr Martin Charles Belcher
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressLe Hurel House
Le Vallon
St Martins
Guernsey
Director NameMr Hamid Ahmed
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address14 Glendrive
Stoke Bishop
Bristol
BS9 1SB
Secretary NameLynne Ann Guy
NationalityBritish
StatusResigned
Appointed14 February 2002(2 weeks, 3 days after company formation)
Appointment Duration3 years, 7 months (resigned 14 September 2005)
RoleSecretary
Correspondence Address85a Horns Road
Barkingside
Essex
IG2 6BN
Director NameAmy Woodbridge Dadarria
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 2002(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 29 June 2004)
RoleCompany Director
Correspondence Address18 Ibis Lane
London
W4 3UP
Director NameHugh Wace
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2004(2 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 June 2007)
RoleCompany Director
Correspondence Address80 Perrers Road
London
W6 0e2
Director NameMr John Lawrence Kavanaugh
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(2 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Leeward Court
Asher Way
London
E1W 2JZ
Secretary NameAndrew Staley Fox
NationalityBritish
StatusResigned
Appointed14 September 2005(3 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Dukes Road
Haywards Heath
West Sussex
RH16 2JH
Director NameMr Derek Douglas
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(3 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 July 2009)
RoleRisk Insurance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Cherry Orchard
Ashtead
Surrey
KT21 1HS
Director NameMr Stephen Howard Patrick May
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(4 years after company formation)
Appointment Duration5 years, 9 months (resigned 15 December 2011)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWayside 90 Welcomes Road
Kenley
Surrey
CR8 5HE
Secretary NameDebra Flageul
NationalityBritish
StatusResigned
Appointed07 June 2007(5 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 April 2008)
RoleSecretary
Correspondence AddressBramble Cottage
La Route De Noirmont
St Brelade
JE3 8AJ
Director NameGuy Anthonty Mainwaring-Burton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 July 2009)
RoleMarket Development Insurance
Correspondence AddressManor Farm
Church Lane, Preston Candover
Basingstoke
Hampshire
RG25 2EN
Director NameMr David Raymond Jewell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(6 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 November 2011)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address17 Fitzwalter Road
Colchester
Essex
CO3 3SY
Director NameMr Paul Irving Aitchison
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(6 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 December 2011)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Barns, 29 Upper Bourne Lane
Wrecclesham
Farnham
Surrey
GU10 4RG
Director NameMr Keith Carten
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(6 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 December 2011)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address35 Windsor Avenue
Anlaby
Hull
East Yorkshire
HU10 7AT
Director NameMr Keith Carten
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(6 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 December 2011)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address35 Windsor Avenue
Anlaby
Hull
East Yorkshire
HU10 7AT
Director NameMr Adam Ian Hayden Tattersall
Date of BirthDecember 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed06 January 2009(6 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 November 2011)
RoleAccountant
Country of ResidenceGuernsey
Correspondence AddressThe Meadows Clos De Falla
Ruette Des Emrais
Castel
Guernsey
Secretary NameMrs Nayna Prabhoobhai Patel
NationalityBritish
StatusResigned
Appointed06 January 2009(6 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2011)
RoleSolicitor
Correspondence Address24 St Peters Street
Colchester
Essex
CO1 1ED
Director NameMr Edward James Sutcliffe Garrett
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(7 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 June 2012)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address1020 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TS
Director NameMr Toby James Foster
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 June 2012)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressNo1 Poultry
London
EC2R 8JR
Director NameMr Antony John Hitchen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 December 2011)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNo1 Poultry
London
EC2R 8JR
Secretary NameMr Toby Foster
StatusResigned
Appointed31 December 2011(9 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 March 2012)
RoleCompany Director
Correspondence AddressNo1 Poultry
London
EC2R 8JR
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

44k at £1Kane LTD
100.00%
Ordinary

Financials

Year2014
Turnover£176,507
Net Worth£35,000
Cash£7,914
Current Liabilities£188,713

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 June 2014Final Gazette dissolved following liquidation (1 page)
5 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2014Final Gazette dissolved following liquidation (1 page)
5 March 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
5 March 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
16 April 2013Appointment of a voluntary liquidator (2 pages)
16 April 2013Appointment of a voluntary liquidator (2 pages)
11 April 2013Registered office address changed from C/O Grant Thornton Uk Llp 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS United Kingdom on 11 April 2013 (2 pages)
11 April 2013Registered office address changed from C/O Grant Thornton Uk Llp 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS United Kingdom on 11 April 2013 (2 pages)
10 April 2013Statement of affairs with form 4.19 (6 pages)
10 April 2013Statement of affairs with form 4.19 (6 pages)
10 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 October 2012Company name changed kane global LIMITED\certificate issued on 02/10/12
  • RES15 ‐ Change company name resolution on 2012-09-28
  • NM01 ‐ Change of name by resolution
(3 pages)
2 October 2012Company name changed kane global LIMITED\certificate issued on 02/10/12
  • RES15 ‐ Change company name resolution on 2012-09-28
  • NM01 ‐ Change of name by resolution
(3 pages)
27 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
27 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
14 September 2012Appointment of Keith Tozzi as a director (2 pages)
14 September 2012Appointment of Keith Tozzi as a director (2 pages)
27 August 2012Termination of appointment of Edward Garrett as a director (1 page)
27 August 2012Termination of appointment of Edward Garrett as a director (1 page)
20 August 2012Registered office address changed from No1 Poultry London EC2R 8JR England on 20 August 2012 (1 page)
20 August 2012Registered office address changed from No1 Poultry London EC2R 8JR England on 20 August 2012 (1 page)
27 July 2012Termination of appointment of Toby Foster as a director (1 page)
27 July 2012Termination of appointment of Toby Foster as a director (1 page)
20 April 2012Appointment of Mr Andrew Craig Naylor as a secretary (1 page)
20 April 2012Appointment of Mr Andrew Craig Naylor as a secretary (1 page)
20 April 2012Termination of appointment of Toby Foster as a secretary (1 page)
20 April 2012Termination of appointment of Toby Foster as a secretary (1 page)
14 March 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 44,000
(3 pages)
14 March 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 44,000
(3 pages)
13 March 2012Appointment of Mr Toby Foster as a secretary (1 page)
13 March 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 44,000
(3 pages)
13 March 2012Appointment of Mr Toby Foster as a secretary (1 page)
13 March 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 44,000
(3 pages)
13 March 2012Termination of appointment of Nayna Patel as a secretary (1 page)
13 March 2012Termination of appointment of Nayna Patel as a secretary (1 page)
4 January 2012Termination of appointment of Stephen May as a director (1 page)
4 January 2012Termination of appointment of Stephen May as a director (1 page)
20 December 2011Statement of capital following an allotment of shares on 20 December 2011
  • GBP 35,000
(3 pages)
20 December 2011Termination of appointment of Paul Aitchison as a director (1 page)
20 December 2011Statement of capital following an allotment of shares on 20 December 2011
  • GBP 35,000
(3 pages)
20 December 2011Termination of appointment of Paul Aitchison as a director (1 page)
7 December 2011Termination of appointment of Antony Hitchen as a director (1 page)
7 December 2011Termination of appointment of Antony Hitchen as a director (1 page)
6 December 2011Termination of appointment of Keith Carten as a director (1 page)
6 December 2011Termination of appointment of Keith Carten as a director (1 page)
30 November 2011Termination of appointment of David Jewell as a director (1 page)
30 November 2011Termination of appointment of David Jewell as a director (1 page)
30 November 2011Termination of appointment of Adam Tattersall as a director (1 page)
30 November 2011Termination of appointment of Adam Tattersall as a director (1 page)
17 November 2011Registered office address changed from St Michaels House 1 George Yard London EC3V 9DH on 17 November 2011 (1 page)
17 November 2011Registered office address changed from St Michaels House 1 George Yard London EC3V 9DH on 17 November 2011 (1 page)
18 October 2011Full accounts made up to 31 December 2010 (12 pages)
18 October 2011Full accounts made up to 31 December 2010 (12 pages)
4 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (10 pages)
4 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (10 pages)
22 October 2010Full accounts made up to 31 December 2009 (12 pages)
22 October 2010Full accounts made up to 31 December 2009 (12 pages)
13 October 2010ML28-document removed to company no 04056502 (1 page)
13 October 2010ML28-document removed to company no 04056502 (1 page)
29 April 2010Appointment of Mr Antony John Hitchen as a director (2 pages)
29 April 2010Appointment of Mr Antony John Hitchen as a director (2 pages)
24 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (7 pages)
24 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (7 pages)
23 February 2010Director's details changed for Stephen Howard Patrick May on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Keith Carten on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Adam Ian Hayden Tattersall on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Adam Ian Hayden Tattersall on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Paul Irving Aitchison on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Keith Carten on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Paul Irving Aitchison on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Stephen Howard Patrick May on 23 February 2010 (2 pages)
15 December 2009Appointment of Mr Toby James Foster as a director (2 pages)
15 December 2009Appointment of Mr Toby James Foster as a director (2 pages)
13 November 2009Appointment of Mr Edward James Sutcliffe Garrett as a director (2 pages)
13 November 2009Appointment of Mr Edward James Sutcliffe Garrett as a director (2 pages)
28 August 2009Company name changed heritage mutual management LIMITED\certificate issued on 29/08/09 (2 pages)
28 August 2009Company name changed heritage mutual management LIMITED\certificate issued on 29/08/09 (2 pages)
6 August 2009Appointment terminated director guy mainwaring-burton (1 page)
6 August 2009Appointment terminated director derek douglas (1 page)
6 August 2009Appointment terminated director derek douglas (1 page)
6 August 2009Appointment terminated director guy mainwaring-burton (1 page)
11 June 2009Full accounts made up to 31 December 2008 (12 pages)
11 June 2009Full accounts made up to 31 December 2008 (12 pages)
9 February 2009Return made up to 28/01/09; full list of members (5 pages)
9 February 2009Return made up to 28/01/09; full list of members (5 pages)
9 January 2009Director appointed mr david raymond jewell (2 pages)
9 January 2009Director appointed mr adam ian hayden tattersall (2 pages)
9 January 2009Secretary appointed mrs nayna patel (1 page)
9 January 2009Director appointed mr keith gordon carten (1 page)
9 January 2009Director appointed mr paul irving aitchison (1 page)
9 January 2009Director appointed mr david raymond jewell (2 pages)
9 January 2009Director appointed mr keith gordon carten (1 page)
9 January 2009Secretary appointed mrs nayna patel (1 page)
9 January 2009Director appointed mr adam ian hayden tattersall (2 pages)
9 January 2009Director appointed mr paul irving aitchison (1 page)
14 November 2008Appointment terminated director john kavanaugh (1 page)
14 November 2008Appointment terminated director john kavanaugh (1 page)
15 October 2008Full accounts made up to 31 December 2007 (12 pages)
15 October 2008Full accounts made up to 31 December 2007 (12 pages)
28 April 2008Appointment terminated secretary debra flageul (1 page)
28 April 2008Appointment terminated director richard tee (1 page)
28 April 2008Appointment terminated secretary debra flageul (1 page)
28 April 2008Appointment terminated director martin belcher (1 page)
28 April 2008Appointment terminated director martin belcher (1 page)
28 April 2008Appointment terminated director richard tee (1 page)
17 March 2008Resolutions
  • RES13 ‐ Appointing grant thornton LTD as auditor 11/03/2008
(1 page)
17 March 2008Resolutions
  • RES13 ‐ Appointing grant thornton LTD as auditor 11/03/2008
(1 page)
17 March 2008Resignation of auditors section 394 (1 page)
17 March 2008Resignation of auditors section 394 (1 page)
1 February 2008Return made up to 28/01/08; full list of members (3 pages)
1 February 2008Return made up to 28/01/08; full list of members (3 pages)
1 February 2008New director appointed (1 page)
1 February 2008New director appointed (1 page)
13 September 2007Full accounts made up to 31 December 2006 (12 pages)
13 September 2007Full accounts made up to 31 December 2006 (12 pages)
2 July 2007Secretary resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007New secretary appointed (2 pages)
2 July 2007Director resigned (1 page)
2 July 2007New secretary appointed (2 pages)
16 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 April 2007Return made up to 28/01/07; full list of members (3 pages)
26 April 2007Return made up to 28/01/07; full list of members (3 pages)
21 December 2006Registered office changed on 21/12/06 from: 1 whittington avenue london EC3V 1LE (1 page)
21 December 2006Registered office changed on 21/12/06 from: 1 whittington avenue london EC3V 1LE (1 page)
9 December 2006Director resigned (1 page)
9 December 2006Director resigned (1 page)
18 May 2006Full accounts made up to 31 December 2005 (11 pages)
18 May 2006Full accounts made up to 31 December 2005 (11 pages)
6 March 2006Return made up to 28/01/06; full list of members (3 pages)
6 March 2006Return made up to 28/01/06; full list of members (3 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
9 November 2005Company name changed prism mutual management LIMITED\certificate issued on 09/11/05 (2 pages)
9 November 2005Company name changed prism mutual management LIMITED\certificate issued on 09/11/05 (2 pages)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
6 October 2005New secretary appointed (1 page)
6 October 2005New secretary appointed (1 page)
6 October 2005Secretary resigned (1 page)
6 October 2005Secretary resigned (1 page)
31 May 2005Full accounts made up to 31 December 2004 (11 pages)
31 May 2005Full accounts made up to 31 December 2004 (11 pages)
23 February 2005Director's particulars changed (1 page)
23 February 2005Director's particulars changed (1 page)
3 February 2005Return made up to 28/01/05; full list of members (8 pages)
3 February 2005Return made up to 28/01/05; full list of members (8 pages)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
3 June 2004New director appointed (1 page)
3 June 2004New director appointed (1 page)
3 June 2004New director appointed (1 page)
3 June 2004New director appointed (1 page)
18 May 2004Full accounts made up to 31 December 2003 (12 pages)
18 May 2004Full accounts made up to 31 December 2003 (12 pages)
28 April 2004Company name changed vector corporate consultants lim ited\certificate issued on 28/04/04 (2 pages)
28 April 2004Company name changed vector corporate consultants lim ited\certificate issued on 28/04/04 (2 pages)
9 February 2004Return made up to 28/01/04; full list of members (7 pages)
9 February 2004Return made up to 28/01/04; full list of members (7 pages)
4 August 2003Full accounts made up to 31 December 2002 (12 pages)
4 August 2003Full accounts made up to 31 December 2002 (12 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
20 January 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002Secretary resigned (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
26 February 2002Registered office changed on 26/02/02 from: 1 whitting avenue london EC3V 1LE (1 page)
26 February 2002Registered office changed on 26/02/02 from: 1 whitting avenue london EC3V 1LE (1 page)
22 February 2002New secretary appointed (2 pages)
22 February 2002New secretary appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
5 February 2002Ad 28/01/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
5 February 2002Registered office changed on 05/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2002Nc inc already adjusted 29/01/02 (1 page)
5 February 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Ad 28/01/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
5 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2002Registered office changed on 05/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 February 2002Nc inc already adjusted 29/01/02 (1 page)
28 January 2002Incorporation (38 pages)
28 January 2002Incorporation (38 pages)