Company NameCity Capital Corporation Limited
Company StatusDissolved
Company Number04375502
CategoryPrivate Limited Company
Incorporation Date15 February 2002(22 years, 3 months ago)
Dissolution Date3 August 2023 (9 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMr David Christopher Meacher
Date of BirthJune 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2002(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address3 Park View Mansions Highgate High Street
London
N6 5JJ
Secretary NameDavid Christopher Meacher
NationalityBritish
StatusClosed
Appointed15 February 2002(same day as company formation)
RoleBoard Director Stockacademy Li
Country of ResidenceUnited Kingdom
Correspondence Address3 Park View Mansions Highgate High Street
London
N6 5JJ
Director NameMichael Edmund Hammond
Date of BirthJune 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address76 Eaton Terrace
London
SW1W 8UG
Director NameMr Thomas Scott Beattie
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(5 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 25 February 2013)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse Pyramid House
952 High Street Woodside Park
London
N12 9RX
Director NameMr Marcus Robert Scott
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 14 April 2008)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 6
100 Gloucester Road
London
SW7 4AU
Director NameMr Robin Leonard Henshall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 April 2008)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence Address4 Avenue Road
Malvern
Worcestershire
WR14 3AG
Director NameMr David Kent
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(4 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 February 2013)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence Address19 Ethelbert Road
London
SW20 8QD
Director NamePeter Jad Damouni
Date of BirthJuly 1977 (Born 46 years ago)
NationalityCanadian
StatusResigned
Appointed30 September 2008(6 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4d Albert Terrace
London
NW1 7SU

Contact

Websitewww.city-capital.com/
Telephone020 78871355
Telephone regionLondon

Location

Registered AddressC/O Hudson Weir Limited
Third Floor 112 Clerkenwell Road
London
EC1M 5SA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

921k at £1City Capital Corp. (Bermuda) LTD
99.99%
Ordinary
50 at £1David Christopher Meacher
0.01%
Ordinary
50 at £1Michael Edmund Hammond
0.01%
Ordinary

Financials

Year2014
Net Worth£55,422
Cash£1,931
Current Liabilities£115,159

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

3 August 2023Final Gazette dissolved following liquidation (1 page)
3 May 2023Notice of final account prior to dissolution (18 pages)
27 February 2023Progress report in a winding up by the court (17 pages)
13 December 2022Registered office address changed from 58 Hugh Street London SW1V 4ER to Third Floor 112 Clerkenwell Road London EC1M 5SA on 13 December 2022 (2 pages)
18 February 2022Progress report in a winding up by the court (15 pages)
24 February 2021Progress report in a winding up by the court (14 pages)
21 January 2020Appointment of a liquidator (3 pages)
16 January 2020Registered office address changed from 3 Park View Mansions Highgate High Street London N6 5JJ England to 58 Hugh Street London SW1V 4ER on 16 January 2020 (2 pages)
4 November 2019Order of court to wind up (3 pages)
28 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
21 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
24 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
21 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 September 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
26 February 2016Register inspection address has been changed from C/O Mr Hammond 1 Lyall Mews London SW1X 8DJ England to C/O David Meacher 2 Church Gate Sutton Road Cookham Maidenhead Berkshire SL6 9SP (1 page)
26 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 921,105
(6 pages)
26 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 921,105
(6 pages)
26 February 2016Register inspection address has been changed from C/O Mr Hammond 1 Lyall Mews London SW1X 8DJ England to C/O David Meacher 2 Church Gate Sutton Road Cookham Maidenhead Berkshire SL6 9SP (1 page)
18 December 2015Registered office address changed from Dummer Down Farm Dummer Down Farm Dummer Hampshire RG25 2AR to 3 Park View Mansions Highgate High Street London N6 5JJ on 18 December 2015 (1 page)
18 December 2015Termination of appointment of Michael Edmund Hammond as a director on 14 December 2015 (1 page)
18 December 2015Registered office address changed from Dummer Down Farm Dummer Down Farm Dummer Hampshire RG25 2AR to 3 Park View Mansions Highgate High Street London N6 5JJ on 18 December 2015 (1 page)
18 December 2015Termination of appointment of Michael Edmund Hammond as a director on 14 December 2015 (1 page)
19 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 March 2015Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to C/O Mr Hammond 1 Lyall Mews London SW1X 8DJ (1 page)
17 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 921,105
(7 pages)
17 March 2015Director's details changed for David Christopher Meacher on 1 October 2011 (2 pages)
17 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 921,105
(7 pages)
17 March 2015Director's details changed for David Christopher Meacher on 1 October 2011 (2 pages)
17 March 2015Secretary's details changed for David Christopher Meacher on 1 October 2011 (1 page)
17 March 2015Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to C/O Mr Hammond 1 Lyall Mews London SW1X 8DJ (1 page)
17 March 2015Secretary's details changed for David Christopher Meacher on 1 October 2011 (1 page)
17 March 2015Director's details changed for David Christopher Meacher on 1 October 2011 (2 pages)
17 March 2015Secretary's details changed for David Christopher Meacher on 1 October 2011 (1 page)
26 February 2015Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW to Dummer Down Farm Dummer Down Farm Dummer Hampshire RG25 2AR on 26 February 2015 (1 page)
26 February 2015Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW to Dummer Down Farm Dummer Down Farm Dummer Hampshire RG25 2AR on 26 February 2015 (1 page)
24 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 921,105
(7 pages)
24 April 2014Register(s) moved to registered inspection location (1 page)
24 April 2014Register(s) moved to registered inspection location (1 page)
24 April 2014Register inspection address has been changed (1 page)
24 April 2014Register inspection address has been changed (1 page)
24 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 921,105
(7 pages)
22 April 2014Statement of capital following an allotment of shares on 26 April 2013
  • GBP 921,205.00
(4 pages)
22 April 2014Statement of capital following an allotment of shares on 26 April 2013
  • GBP 921,205.00
(4 pages)
23 October 2013Full accounts made up to 30 June 2013 (24 pages)
23 October 2013Full accounts made up to 30 June 2013 (24 pages)
14 October 2013Second filing of AR01 previously delivered to Companies House made up to 15 February 2013 (18 pages)
14 October 2013Second filing of AR01 previously delivered to Companies House made up to 15 February 2013 (18 pages)
20 September 2013Statement of capital following an allotment of shares on 26 April 2013
  • GBP 884,099
(4 pages)
20 September 2013Statement of capital following an allotment of shares on 17 October 2012
  • GBP 874,594
(4 pages)
20 September 2013Statement of capital following an allotment of shares on 26 April 2013
  • GBP 884,099
(4 pages)
20 September 2013Statement of capital following an allotment of shares on 17 October 2012
  • GBP 874,594
(4 pages)
10 April 2013Director's details changed for David Christopher Meacher on 15 February 2013 (2 pages)
10 April 2013Annual return made up to 15 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/10/2013.
(9 pages)
10 April 2013Director's details changed for David Kent on 15 February 2013 (2 pages)
10 April 2013Director's details changed for David Christopher Meacher on 15 February 2013 (2 pages)
10 April 2013Director's details changed for Michael Edmund Hammond on 15 February 2013 (2 pages)
10 April 2013Director's details changed for David Kent on 15 February 2013 (2 pages)
10 April 2013Director's details changed for Michael Edmund Hammond on 15 February 2013 (2 pages)
10 April 2013Annual return made up to 15 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/10/2013.
(9 pages)
11 March 2013Termination of appointment of Thomas Scott Beattie as a director on 25 February 2013 (1 page)
11 March 2013Termination of appointment of David Kent as a director on 25 February 2013 (1 page)
11 March 2013Termination of appointment of David Kent as a director on 25 February 2013 (1 page)
11 March 2013Termination of appointment of Thomas Scott Beattie as a director on 25 February 2013 (1 page)
18 September 2012Full accounts made up to 30 June 2012 (23 pages)
18 September 2012Full accounts made up to 30 June 2012 (23 pages)
11 July 2012Statement of capital following an allotment of shares on 19 June 2012
  • GBP 869,663.00
(4 pages)
11 July 2012Statement of capital following an allotment of shares on 19 June 2012
  • GBP 869,663.00
(4 pages)
11 July 2012Statement of capital following an allotment of shares on 7 May 2012
  • GBP 866,218.00
(4 pages)
11 July 2012Statement of capital following an allotment of shares on 7 May 2012
  • GBP 866,218.00
(4 pages)
11 July 2012Statement of capital following an allotment of shares on 25 May 2012
  • GBP 867,788.00
(4 pages)
11 July 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 860,098.00
(4 pages)
11 July 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 860,098.00
(4 pages)
11 July 2012Statement of capital following an allotment of shares on 25 May 2012
  • GBP 867,788.00
(4 pages)
11 July 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 874,694.00
(4 pages)
11 July 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 874,694.00
(4 pages)
11 July 2012Statement of capital following an allotment of shares on 7 May 2012
  • GBP 866,218.00
(4 pages)
2 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (16 pages)
2 April 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 851,971
(4 pages)
2 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (16 pages)
2 April 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 851,971
(4 pages)
27 March 2012Full accounts made up to 30 June 2011 (22 pages)
27 March 2012Full accounts made up to 30 June 2011 (22 pages)
14 March 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 847,873
(4 pages)
14 March 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 847,873
(4 pages)
30 August 2011Registered office address changed from , Sion Hall 56 Victoria Embankment, London, EC4Y 0DZ on 30 August 2011 (1 page)
30 August 2011Registered office address changed from , Sion Hall 56 Victoria Embankment, London, EC4Y 0DZ on 30 August 2011 (1 page)
12 August 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 825,090
(4 pages)
12 August 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 825,090
(4 pages)
12 August 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 820,183
(4 pages)
12 August 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 825,090
(4 pages)
12 August 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 841,481
(4 pages)
12 August 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 820,183
(4 pages)
12 August 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 841,481
(4 pages)
28 June 2011Director's details changed for Thomas Scott Beattie on 15 April 2011 (2 pages)
28 June 2011Director's details changed for Thomas Scott Beattie on 15 April 2011 (2 pages)
27 June 2011Annual return made up to 15 February 2011 with a full list of shareholders (16 pages)
27 June 2011Annual return made up to 15 February 2011 with a full list of shareholders (16 pages)
21 June 2011Statement of capital following an allotment of shares on 30 March 2010
  • GBP 732,504.00
(4 pages)
21 June 2011Statement of capital following an allotment of shares on 23 August 2010
  • GBP 782,495
(4 pages)
21 June 2011Statement of capital following an allotment of shares on 6 December 2010
  • GBP 802,883
(4 pages)
21 June 2011Statement of capital following an allotment of shares on 13 May 2010
  • GBP 753,812
(4 pages)
21 June 2011Statement of capital following an allotment of shares on 23 August 2010
  • GBP 782,495
(4 pages)
21 June 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 819,274
(4 pages)
21 June 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 819,274
(4 pages)
21 June 2011Statement of capital following an allotment of shares on 16 June 2010
  • GBP 770,202
(4 pages)
21 June 2011Statement of capital following an allotment of shares on 30 March 2010
  • GBP 732,504.00
(4 pages)
21 June 2011Statement of capital following an allotment of shares on 26 April 2010
  • GBP 740,699
(4 pages)
21 June 2011Statement of capital following an allotment of shares on 16 June 2010
  • GBP 770,202
(4 pages)
21 June 2011Statement of capital following an allotment of shares on 6 December 2010
  • GBP 802,883
(4 pages)
21 June 2011Statement of capital following an allotment of shares on 12 November 2010
  • GBP 791,411
(4 pages)
21 June 2011Statement of capital following an allotment of shares on 26 April 2010
  • GBP 740,699
(4 pages)
21 June 2011Statement of capital following an allotment of shares on 6 December 2010
  • GBP 802,883
(4 pages)
21 June 2011Statement of capital following an allotment of shares on 12 November 2010
  • GBP 791,411
(4 pages)
21 June 2011Statement of capital following an allotment of shares on 13 May 2010
  • GBP 753,812
(4 pages)
31 May 2011Full accounts made up to 30 June 2010 (18 pages)
31 May 2011Full accounts made up to 30 June 2010 (18 pages)
23 May 2011Termination of appointment of Peter Damouni as a director (2 pages)
23 May 2011Termination of appointment of Peter Damouni as a director (2 pages)
11 May 2010Annual return made up to 15 February 2010 with a full list of shareholders (17 pages)
11 May 2010Annual return made up to 15 February 2010 with a full list of shareholders (17 pages)
7 May 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 682,514
(4 pages)
7 May 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 May 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 682,514
(4 pages)
7 May 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 May 2010Director's details changed for Peter Jad Damouni on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Michael Edmund Hammond on 1 May 2009 (1 page)
5 May 2010Director's details changed for Peter Jad Damouni on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Michael Edmund Hammond on 1 May 2009 (1 page)
5 May 2010Director's details changed for Michael Edmund Hammond on 1 May 2009 (1 page)
5 May 2010Director's details changed for Peter Jad Damouni on 1 October 2009 (2 pages)
29 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 April 2010Form 123 (2 pages)
29 April 2010Statement of capital following an allotment of shares on 30 September 2009
  • GBP 515,664
(2 pages)
29 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 April 2010Statement of capital following an allotment of shares on 30 September 2009
  • GBP 515,664
(2 pages)
29 April 2010Form 123 (2 pages)
25 March 2010Full accounts made up to 30 June 2009 (18 pages)
25 March 2010Full accounts made up to 30 June 2009 (18 pages)
27 August 2009Ad 30/06/09\gbp si 32780@1=32780\gbp ic 503106/535886\ (2 pages)
27 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 August 2009Nc inc already adjusted 06/04/09 (1 page)
27 August 2009Ad 06/04/09\gbp si 24585@1=24585\gbp ic 478521/503106\ (2 pages)
27 August 2009Nc inc already adjusted 12/01/09 (1 page)
27 August 2009Ad 06/04/09\gbp si 24585@1=24585\gbp ic 478521/503106\ (2 pages)
27 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 August 2009Nc inc already adjusted 06/04/09 (1 page)
27 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 August 2009Nc inc already adjusted 28/11/08 (1 page)
27 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 August 2009Capitals not rolled up (2 pages)
27 August 2009Nc inc already adjusted 28/11/08 (1 page)
27 August 2009Capitals not rolled up (2 pages)
27 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 August 2009Nc inc already adjusted 12/01/09 (1 page)
27 August 2009Nc inc already adjusted 30/06/09 (1 page)
27 August 2009Nc inc already adjusted 30/06/09 (1 page)
27 August 2009Capitals not rolled up (2 pages)
27 August 2009Capitals not rolled up (2 pages)
27 August 2009Ad 30/06/09\gbp si 32780@1=32780\gbp ic 503106/535886\ (2 pages)
30 April 2009Full accounts made up to 30 June 2008 (22 pages)
30 April 2009Full accounts made up to 30 June 2008 (22 pages)
16 April 2009Return made up to 15/02/09; full list of members (5 pages)
16 April 2009Director's change of particulars / thomas beattie / 15/02/2009 (1 page)
16 April 2009Return made up to 15/02/09; full list of members (5 pages)
16 April 2009Director's change of particulars / thomas beattie / 15/02/2009 (1 page)
3 April 2009Director appointed peter jad damouni (2 pages)
3 April 2009Director appointed peter jad damouni (2 pages)
15 May 2008Appointment terminated director marcus scott (1 page)
15 May 2008Nc inc already adjusted 21/04/08 (1 page)
15 May 2008Ad 21/04/08\gbp si 127028@1=127028\gbp ic 351493/478521\ (2 pages)
15 May 2008Nc inc already adjusted 21/04/08 (1 page)
15 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 May 2008Appointment terminated director marcus scott (1 page)
15 May 2008Appointment terminated director robin henshall (1 page)
15 May 2008Ad 21/04/08\gbp si 127028@1=127028\gbp ic 351493/478521\ (2 pages)
15 May 2008Appointment terminated director robin henshall (1 page)
19 February 2008Return made up to 15/02/08; full list of members (3 pages)
19 February 2008Return made up to 15/02/08; full list of members (3 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
1 October 2007Full accounts made up to 30 June 2007 (17 pages)
1 October 2007Full accounts made up to 30 June 2007 (17 pages)
24 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 August 2007Nc inc already adjusted 31/03/07 (1 page)
24 August 2007Nc inc already adjusted 31/03/07 (1 page)
24 August 2007Ad 31/03/07--------- £ si 57368@1=57368 £ ic 294125/351493 (2 pages)
24 August 2007Ad 31/03/07--------- £ si 57368@1=57368 £ ic 294125/351493 (2 pages)
30 April 2007Full accounts made up to 30 June 2006 (17 pages)
30 April 2007Full accounts made up to 30 June 2006 (17 pages)
11 April 2007Return made up to 15/02/07; full list of members (3 pages)
11 April 2007Director's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
11 April 2007Return made up to 15/02/07; full list of members (3 pages)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
14 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2007Ad 31/12/06--------- £ si 102452@1=102452 £ ic 191673/294125 (2 pages)
14 February 2007Ad 30/09/06--------- £ si 19596@1=19596 £ ic 172077/191673 (2 pages)
14 February 2007Nc inc already adjusted 31/12/06 (1 page)
14 February 2007Nc inc already adjusted 31/12/06 (1 page)
14 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 February 2007Nc inc already adjusted 30/09/06 (1 page)
14 February 2007Nc inc already adjusted 30/09/06 (1 page)
14 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 February 2007Ad 30/09/06--------- £ si 19596@1=19596 £ ic 172077/191673 (2 pages)
14 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2007Ad 31/12/06--------- £ si 102452@1=102452 £ ic 191673/294125 (2 pages)
13 November 2006£ nc 138680/172077 30/09/06 (1 page)
13 November 2006Ad 30/09/06--------- £ si 33397@1=33397 £ ic 138680/172077 (2 pages)
13 November 2006New director appointed (2 pages)
13 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2006£ nc 138680/172077 30/09/06 (1 page)
13 November 2006Ad 30/09/06--------- £ si 33397@1=33397 £ ic 138680/172077 (2 pages)
13 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2006New director appointed (2 pages)
3 May 2006Full accounts made up to 30 June 2005 (16 pages)
3 May 2006Full accounts made up to 30 June 2005 (16 pages)
27 February 2006Return made up to 15/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2006Return made up to 15/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2006Nc inc already adjusted 31/10/05 (1 page)
14 February 2006Nc inc already adjusted 31/10/05 (1 page)
14 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2005Nc inc already adjusted 31/08/05 (1 page)
14 November 2005Nc inc already adjusted 31/08/05 (1 page)
14 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2005Nc inc already adjusted 31/08/05 (1 page)
14 November 2005Nc inc already adjusted 31/08/05 (1 page)
13 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 October 2005Ad 31/08/05--------- £ si 8197@1=8197 £ ic 80491/88688 (2 pages)
13 October 2005Ad 31/08/05--------- £ si 8197@1=8197 £ ic 80491/88688 (2 pages)
13 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2005Ad 30/06/05--------- £ si 49180@1=49180 £ ic 31311/80491 (2 pages)
17 August 2005Nc inc already adjusted 30/06/05 (1 page)
17 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2005Ad 30/06/05--------- £ si 49180@1=49180 £ ic 31311/80491 (2 pages)
17 August 2005Nc inc already adjusted 30/06/05 (1 page)
17 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2005Ad 31/03/05--------- £ si 21311@1=21311 £ ic 10000/31311 (2 pages)
2 June 2005Nc inc already adjusted 31/03/05 (1 page)
2 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2005Nc inc already adjusted 31/03/05 (1 page)
2 June 2005Ad 31/03/05--------- £ si 21311@1=21311 £ ic 10000/31311 (2 pages)
24 May 2005Full accounts made up to 30 June 2004 (18 pages)
24 May 2005Full accounts made up to 30 June 2004 (18 pages)
17 March 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2004Return made up to 15/02/04; full list of members (7 pages)
21 May 2004Return made up to 15/02/04; full list of members (7 pages)
19 March 2004New director appointed (1 page)
19 March 2004New director appointed (1 page)
9 February 2004Nc inc already adjusted 01/07/03 (1 page)
9 February 2004Nc inc already adjusted 01/07/03 (1 page)
30 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 January 2004Ad 01/07/03--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
30 January 2004Ad 01/07/03--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
14 October 2003Full accounts made up to 30 June 2003 (16 pages)
14 October 2003Full accounts made up to 30 June 2003 (16 pages)
24 March 2003Director's particulars changed (1 page)
24 March 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2003Director's particulars changed (1 page)
24 March 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2003Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
24 March 2003Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
15 February 2002Incorporation (16 pages)
15 February 2002Incorporation (16 pages)