Company NameSupanames Limited
Company StatusDissolved
Company Number04365792
CategoryPrivate Limited Company
Incorporation Date4 February 2002(22 years, 1 month ago)
Dissolution Date20 February 2024 (1 month, 1 week ago)
Previous NameSupanetwork Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNicholas Anthony Daddario
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2021(19 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 20 February 2024)
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence Address2155 East Godaddy Way
Tempe
Az
85284
Director NameDavid Piers Lashbrooke
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(same day as company formation)
RoleManager
Correspondence AddressCosmore Farmhouse
Middlemarsh
Sherborne
Dorset
DT9 5QN
Director NameBarnaby Alexander Lashbrooke
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressCosmore Farmhouse
Middlemarsh
Sherborne
Dorset
DT9 5QN
Secretary NameDavid Piers Lashbrooke
NationalityBritish
StatusResigned
Appointed04 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressCosmore Farmhouse
Middlemarsh
Sherborne
Dorset
DT9 5QN
Director NameMr Peter Adam Daiches Dubens
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(4 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 October 2010)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressThe Economist Building
8th Floor 25 St Jamess Street
London
SW1A 1HA
Director NameMr Michael David Read
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Roundwood Avenue
Stockley Park
Uxbridge
Middlesex
UB11 1FF
Director NameMr Stewart Charles Porter
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address5 Roundwood Avenue
Stockley Park
Uxbridge
Middlesex
UB11 1FF
Secretary NameMr Stewart Charles Porter
NationalityBritish
StatusResigned
Appointed17 July 2006(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2008)
RoleAccountant
Correspondence Address5 Roundwood Avenue
Stockley Park
Uxbridge
Middlesex
UB11 1FF
Secretary NameMs Rebecca Jane Wotherspoon
NationalityNew Zealander
StatusResigned
Appointed28 March 2008(6 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 28 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
The Economist Building 25 St James's Street
London
SW1A 1HA
Director NameMr David John Till
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(6 years, 8 months after company formation)
Appointment Duration2 years (resigned 28 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, The Economist Building
25 St. James's Street
London
SW1A 1HA
Director NameMr Thomas Vollrath
Date of BirthJuly 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed06 October 2008(6 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 February 2014)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address5 Roundwood Avenue, Stockley
Park, Uxbridge
Middlesex
UB11 1FF
Director NameMr Alexander Fiske Collins
Date of BirthMarch 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed31 December 2008(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 October 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, The Economist Building
25 St. James's Street
London
SW1A 1HA
Director NameMr Mark William Joseph
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 October 2010)
RoleFinancier
Country of ResidenceEngland
Correspondence Address8th Floor, The Economist Building
25 St. James's Street
London
SW1A 1HA
Director NameMr Tobias Mohr
Date of BirthMay 1977 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed28 October 2010(8 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 January 2014)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Roundwood Avenue
Stockley Park
Uxbridge
Middlesex
UB11 1FF
Director NameMr Patrick Pulvermueller
Date of BirthAugust 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed28 October 2010(8 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 January 2014)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressHost Europe Gmbh Welserstrasse 14
Koln
D-51149
Germany
Secretary NameJames Shutler
NationalityBritish
StatusResigned
Appointed28 October 2010(8 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 December 2017)
RoleCompany Director
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
Director NameMatthew Stephen Mansell
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(11 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Roundwood Avenue Stockley Park
Uxbridge
Middlesex
UB11 1FF
Director NameMr James Leslie Shutler
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(11 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
Director NameMr Richard Anthony Winslow
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(12 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
Director NameMr Jonathan Ying Kit Wong
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(15 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 14 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
Director NameMr Simon Martin Conyers
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(15 years, 10 months after company formation)
Appointment Duration10 months (resigned 09 October 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
Director NameMr Jonathan Ying Kit Wong
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2018(16 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
Director NameMichele Lau
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2021(19 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 November 2023)
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence Address2155 East Godaddy Way
Tempe
Az
85284
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Host Europe LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

13 October 2009Delivered on: 23 October 2009
Satisfied on: 22 June 2011
Persons entitled: Oakley Capital Limited as Note Security Agent and Creditor of the Parallel Debt

Classification: Pledge agreement over shares in a gmbh
Secured details: All monies due or to become due from an obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares and ancillary rights see image for full details.
Fully Satisfied
9 September 2009Delivered on: 25 September 2009
Satisfied on: 22 June 2011
Persons entitled: Bank of Scotland PLC (The Pledgee)

Classification: Security purpose expansion agreement executed out side the united kingdom over property situated there
Secured details: All monies due or to become due from any of the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The original share pledge agreement 1 shall continue in full force and effect subject to the amendments made by the agreement see image for full details.
Fully Satisfied
21 August 2009Delivered on: 8 September 2009
Satisfied on: 22 June 2011
Persons entitled: Bank of Scotland PLC

Classification: Share pledge agreement
Secured details: All monies due or to become due from any of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The share capital being 25,000 euro see image for full details.
Fully Satisfied
2 April 2008Delivered on: 15 April 2008
Satisfied on: 22 June 2011
Persons entitled: Bank of Scotland PLC as Security Agent for the Secured Parties

Classification: Accession deed to a debenture
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
2 April 2008Delivered on: 15 April 2008
Satisfied on: 22 June 2011
Persons entitled: Oakley Capital Limited (The Note Security Holder)

Classification: Debenture accession deed
Secured details: All monies due or to become due by any charging company or any other obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
15 September 2006Delivered on: 4 October 2006
Satisfied on: 8 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee or any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 December 2023Termination of appointment of Michele Lau as a director on 17 November 2023 (1 page)
5 December 2023First Gazette notice for voluntary strike-off (1 page)
23 November 2023Application to strike the company off the register (1 page)
20 March 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
6 December 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
7 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
14 October 2021Termination of appointment of Jonathan Ying Kit Wong as a director on 1 October 2021 (1 page)
14 October 2021Appointment of Michele Lau as a director on 1 October 2021 (2 pages)
14 October 2021Termination of appointment of Richard Anthony Winslow as a director on 1 October 2021 (1 page)
14 October 2021Appointment of Nick Daddario as a director on 1 October 2021 (2 pages)
14 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
21 September 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
5 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
2 March 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
10 October 2018Termination of appointment of Simon Martin Conyers as a director on 9 October 2018 (1 page)
10 October 2018Appointment of Mr Jonathan Ying Kit Wong as a director on 9 October 2018 (2 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
14 June 2018Termination of appointment of Jonathan Ying Kit Wong as a director on 14 June 2018 (1 page)
19 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
16 February 2018Director's details changed for Mr Simon Martin Conyers on 5 February 2018 (2 pages)
15 December 2017Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages)
15 December 2017Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages)
11 December 2017Termination of appointment of James Leslie Shutler as a director on 7 December 2017 (1 page)
11 December 2017Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages)
11 December 2017Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages)
11 December 2017Termination of appointment of James Leslie Shutler as a director on 7 December 2017 (1 page)
11 December 2017Termination of appointment of James Shutler as a secretary on 7 December 2017 (1 page)
11 December 2017Termination of appointment of James Shutler as a secretary on 7 December 2017 (1 page)
12 October 2017Full accounts made up to 31 December 2016 (20 pages)
12 October 2017Full accounts made up to 31 December 2016 (20 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (17 pages)
9 October 2016Full accounts made up to 31 December 2015 (17 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
12 January 2015Director's details changed for Richard Anthony Winslow on 9 January 2015 (2 pages)
12 January 2015Director's details changed for James Leslie Shutler on 9 January 2015 (2 pages)
12 January 2015Secretary's details changed for James Shutler on 8 January 2015 (1 page)
12 January 2015Director's details changed for James Leslie Shutler on 9 January 2015 (2 pages)
12 January 2015Director's details changed for Richard Anthony Winslow on 9 January 2015 (2 pages)
12 January 2015Secretary's details changed for James Shutler on 8 January 2015 (1 page)
12 January 2015Director's details changed for James Leslie Shutler on 9 January 2015 (2 pages)
12 January 2015Director's details changed for Richard Anthony Winslow on 9 January 2015 (2 pages)
12 January 2015Secretary's details changed for James Shutler on 8 January 2015 (1 page)
8 January 2015Registered office address changed from Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA on 8 January 2015 (1 page)
8 January 2015Registered office address changed from Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA on 8 January 2015 (1 page)
8 January 2015Registered office address changed from Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA on 8 January 2015 (1 page)
29 September 2014Registered office address changed from 5 Roundwood Avenue, Stockley Park, Uxbridge Middlesex UB11 1FF to Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 29 September 2014 (1 page)
29 September 2014Registered office address changed from 5 Roundwood Avenue, Stockley Park, Uxbridge Middlesex UB11 1FF to Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 29 September 2014 (1 page)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 August 2014Appointment of Richard Anthony Winslow as a director on 17 July 2014 (3 pages)
5 August 2014Termination of appointment of Matthew Stephen Mansell as a director on 2 July 2014 (2 pages)
5 August 2014Termination of appointment of Matthew Stephen Mansell as a director on 2 July 2014 (2 pages)
5 August 2014Appointment of Richard Anthony Winslow as a director on 17 July 2014 (3 pages)
5 August 2014Termination of appointment of Matthew Stephen Mansell as a director on 2 July 2014 (2 pages)
17 February 2014Termination of appointment of Thomas Vollrath as a director (2 pages)
17 February 2014Termination of appointment of Thomas Vollrath as a director (2 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Termination of appointment of Thomas Vollrath as a director (1 page)
10 February 2014Termination of appointment of Thomas Vollrath as a director (1 page)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
28 January 2014Appointment of James Shutler as a director (3 pages)
28 January 2014Termination of appointment of Patrick Pulvermueller as a director (2 pages)
28 January 2014Termination of appointment of Tobias Mohr as a director (2 pages)
28 January 2014Appointment of Matthew Stephen Mansell as a director (3 pages)
28 January 2014Termination of appointment of Tobias Mohr as a director (2 pages)
28 January 2014Appointment of James Shutler as a director (3 pages)
28 January 2014Appointment of Matthew Stephen Mansell as a director (3 pages)
28 January 2014Termination of appointment of Patrick Pulvermueller as a director (2 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
5 September 2012Full accounts made up to 31 December 2011 (16 pages)
5 September 2012Full accounts made up to 31 December 2011 (16 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
25 October 2011Company name changed supanetwork LIMITED\certificate issued on 25/10/11
  • RES15 ‐ Change company name resolution on 2011-10-19
(2 pages)
25 October 2011Change of name notice (2 pages)
25 October 2011Company name changed supanetwork LIMITED\certificate issued on 25/10/11
  • RES15 ‐ Change company name resolution on 2011-10-19
(2 pages)
25 October 2011Change of name notice (2 pages)
9 September 2011Full accounts made up to 31 December 2010 (15 pages)
9 September 2011Full accounts made up to 31 December 2010 (15 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
3 February 2011Auditor's resignation (1 page)
3 February 2011Auditor's resignation (1 page)
10 November 2010Appointment of Patrick Pulvermueller as a director (4 pages)
10 November 2010Appointment of Mr Tobias Mohr as a director (4 pages)
10 November 2010Termination of appointment of David Till as a director (2 pages)
10 November 2010Termination of appointment of Alexander Collins as a director (2 pages)
10 November 2010Termination of appointment of Mark Joseph as a director (2 pages)
10 November 2010Termination of appointment of Alexander Collins as a director (2 pages)
10 November 2010Appointment of James Shutler as a secretary (4 pages)
10 November 2010Termination of appointment of Rebecca Wotherspoon as a secretary (2 pages)
10 November 2010Termination of appointment of Mark Joseph as a director (2 pages)
10 November 2010Appointment of Patrick Pulvermueller as a director (4 pages)
10 November 2010Termination of appointment of Peter Dubens as a director (2 pages)
10 November 2010Appointment of Mr Tobias Mohr as a director (4 pages)
10 November 2010Termination of appointment of Rebecca Wotherspoon as a secretary (2 pages)
10 November 2010Appointment of James Shutler as a secretary (4 pages)
10 November 2010Termination of appointment of Peter Dubens as a director (2 pages)
10 November 2010Termination of appointment of David Till as a director (2 pages)
21 September 2010Full accounts made up to 31 December 2009 (15 pages)
21 September 2010Full accounts made up to 31 December 2009 (15 pages)
8 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
4 December 2009Secretary's details changed for Ms Rebecca Jane Wotherspoon on 4 December 2009 (1 page)
4 December 2009Director's details changed for Mr Thomas Vollrath on 4 December 2009 (2 pages)
4 December 2009Secretary's details changed for Ms Rebecca Jane Wotherspoon on 4 December 2009 (1 page)
4 December 2009Director's details changed for Mr David Till on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr David Till on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Alexander Fiske Collins on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Alexander Fiske Collins on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Thomas Vollrath on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Mark William Joseph on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Mark William Joseph on 4 December 2009 (2 pages)
4 December 2009Secretary's details changed for Ms Rebecca Jane Wotherspoon on 4 December 2009 (1 page)
4 December 2009Director's details changed for Mr Thomas Vollrath on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Mark William Joseph on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Alexander Fiske Collins on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr David Till on 4 December 2009 (2 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
1 October 2009Full accounts made up to 31 December 2008 (15 pages)
1 October 2009Full accounts made up to 31 December 2008 (15 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
13 March 2009Director's change of particulars / thomas vollrath / 25/02/2009 (1 page)
13 March 2009Director's change of particulars / thomas vollrath / 25/02/2009 (1 page)
10 February 2009Return made up to 04/02/09; full list of members (5 pages)
10 February 2009Return made up to 04/02/09; full list of members (5 pages)
30 January 2009Director appointed mr alexander fiske collins (1 page)
30 January 2009Appointment terminated director stewart porter (1 page)
30 January 2009Appointment terminated director stewart porter (1 page)
30 January 2009Appointment terminated secretary stewart porter (1 page)
30 January 2009Director appointed mr alexander fiske collins (1 page)
30 January 2009Director appointed mr mark william joseph (1 page)
30 January 2009Appointment terminated secretary stewart porter (1 page)
30 January 2009Director appointed mr mark william joseph (1 page)
30 October 2008Full accounts made up to 31 December 2007 (13 pages)
30 October 2008Full accounts made up to 31 December 2007 (13 pages)
20 October 2008Director appointed mr david john till (1 page)
20 October 2008Director appointed mr david john till (1 page)
8 October 2008Director appointed mr thomas vollrath (1 page)
8 October 2008Director appointed mr thomas vollrath (1 page)
23 April 2008Secretary appointed rebecca wotherspoon (2 pages)
23 April 2008Secretary appointed rebecca wotherspoon (2 pages)
21 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
21 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
21 April 2008Memorandum and Articles of Association (10 pages)
21 April 2008Memorandum and Articles of Association (10 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 3 (19 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 3 (19 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
10 April 2008Declaration of assistance for shares acquisition (19 pages)
10 April 2008Declaration of assistance for shares acquisition (19 pages)
31 March 2008Appointment terminated director michael read (1 page)
31 March 2008Appointment terminated director michael read (1 page)
28 March 2008Secretary appointed mr stewart charles porter (1 page)
28 March 2008Secretary appointed mr stewart charles porter (1 page)
6 March 2008Return made up to 04/02/08; full list of members (3 pages)
6 March 2008Return made up to 04/02/08; full list of members (3 pages)
5 March 2008Location of register of members (1 page)
5 March 2008Registered office changed on 05/03/2008 from 5 roundwood avenue, stockley park, uxbridge middlesex UB11 1AY (1 page)
5 March 2008Location of debenture register (1 page)
5 March 2008Location of register of members (1 page)
5 March 2008Director's change of particulars / michael read / 26/02/2008 (1 page)
5 March 2008Director's change of particulars / michael read / 26/02/2008 (1 page)
5 March 2008Registered office changed on 05/03/2008 from 5 roundwood avenue, stockley park, uxbridge middlesex UB11 1AY (1 page)
5 March 2008Location of debenture register (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Declaration of satisfaction of mortgage/charge (1 page)
8 January 2008Declaration of satisfaction of mortgage/charge (1 page)
31 December 2007Full accounts made up to 31 December 2006 (13 pages)
31 December 2007Full accounts made up to 31 December 2006 (13 pages)
27 November 2007Registered office changed on 27/11/07 from: 1 triangle business park stoke mandeville buckinghamshire HP22 5BL (1 page)
27 November 2007Registered office changed on 27/11/07 from: 1 triangle business park stoke mandeville buckinghamshire HP22 5BL (1 page)
6 March 2007Return made up to 04/02/07; full list of members (3 pages)
6 March 2007Return made up to 04/02/07; full list of members (3 pages)
7 November 2006New director appointed (4 pages)
7 November 2006New director appointed (4 pages)
7 November 2006New director appointed (5 pages)
7 November 2006New director appointed (4 pages)
7 November 2006New director appointed (5 pages)
7 November 2006New director appointed (4 pages)
1 November 2006Secretary resigned;director resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Secretary resigned;director resigned (1 page)
1 November 2006Director resigned (1 page)
24 October 2006Registered office changed on 24/10/06 from: 1 triangle business park quilters way stoke mandeville bucks HP22 5BL (1 page)
24 October 2006Registered office changed on 24/10/06 from: 1 triangle business park quilters way stoke mandeville bucks HP22 5BL (1 page)
23 October 2006Registered office changed on 23/10/06 from: hendford manor hendford yeovil somerset BA20 1UN (1 page)
23 October 2006Registered office changed on 23/10/06 from: hendford manor hendford yeovil somerset BA20 1UN (1 page)
4 October 2006Particulars of mortgage/charge (13 pages)
4 October 2006Particulars of mortgage/charge (13 pages)
19 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 February 2006Return made up to 04/02/06; full list of members (7 pages)
27 February 2006Return made up to 04/02/06; full list of members (7 pages)
3 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 April 2005Return made up to 04/02/05; full list of members (7 pages)
4 April 2005Return made up to 04/02/05; full list of members (7 pages)
17 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
17 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
12 February 2004Return made up to 04/02/04; full list of members (7 pages)
12 February 2004Return made up to 04/02/04; full list of members (7 pages)
10 February 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
6 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 2002Registered office changed on 03/12/02 from: dolphin gallery westbury sherborne dorset DT9 3EJ (1 page)
3 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
3 December 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
3 December 2002Registered office changed on 03/12/02 from: dolphin gallery westbury sherborne dorset DT9 3EJ (1 page)
3 December 2002Ad 29/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 December 2002Ad 29/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002Registered office changed on 26/02/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002Registered office changed on 26/02/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
26 February 2002Secretary resigned (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
4 February 2002Incorporation (16 pages)
4 February 2002Incorporation (16 pages)