Company NameSonic Distribution Limited
Company StatusDissolved
Company Number04390451
CategoryPrivate Limited Company
Incorporation Date8 March 2002(22 years, 1 month ago)
Dissolution Date28 December 2018 (5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Philip Anthony Smith
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Opus Restructuring Llp Evergreen House North
Grafton Place
London
NW1 2DX
Director NameMr James Young
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Opus Restructuring Llp Evergreen House North
Grafton Place
London
NW1 2DX
Secretary NameMr Philip Anthony Smith
NationalityBritish
StatusClosed
Appointed08 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bridge Walk
Deanshanger
Milton Keynes
Buckinghamshire
MK19 6LD
Director NameWarren Stean
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 21 June 2006)
RoleSales
Correspondence Address4 Parsonage Place
Tring
Hertfordshire
HP23 5AT
Director NameMitchell Carey
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood
Gun Road
Knebworth
Hertfordshire
SG3 6BP
Director NameIan Charles Young
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(7 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Fresson Road
Stevenage
Hertfordshire
SG1 3QU
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitewww.sonic-distribution.com/
Email address[email protected]
Telephone0845 5002500
Telephone regionUnknown

Location

Registered AddressC/O Opus Restructuring Llp Evergreen House North
Grafton Place
London
NW1 2DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Financials

Year2013
Net Worth£934,212
Cash£151,719
Current Liabilities£1,985,832

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

27 April 2011Delivered on: 28 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance see image for full details.
Outstanding
25 March 2011Delivered on: 5 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at 3 hunting gate hitchin hertfordshire t/nos. (Part) HD291547 & HD291554 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
7 December 2010Delivered on: 9 December 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
7 December 2010Delivered on: 9 December 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
30 November 2010Delivered on: 4 December 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
21 June 2006Delivered on: 22 June 2006
Satisfied on: 25 March 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture deed
Secured details: All monies due or to become due from the company to the chargee 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
15 July 2004Delivered on: 20 July 2004
Satisfied on: 25 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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

28 December 2018Final Gazette dissolved following liquidation (1 page)
17 October 2018Administrator's progress report (27 pages)
28 September 2018Notice of move from Administration to Dissolution (25 pages)
28 July 2018Administrator's progress report (21 pages)
18 January 2018Administrator's progress report (23 pages)
27 December 2017Notice of extension of period of Administration (3 pages)
27 December 2017Notice of extension of period of Administration (3 pages)
15 December 2017Registered office address changed from C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN to C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on 15 December 2017 (2 pages)
15 December 2017Registered office address changed from C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN to C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on 15 December 2017 (2 pages)
24 July 2017Administrator's progress report (25 pages)
24 July 2017Administrator's progress report (25 pages)
23 March 2017Statement of affairs with form 2.14B (8 pages)
23 March 2017Statement of affairs with form 2.14B (8 pages)
9 March 2017Result of meeting of creditors (5 pages)
9 March 2017Result of meeting of creditors (5 pages)
20 February 2017Statement of administrator's proposal (48 pages)
20 February 2017Statement of administrator's proposal (48 pages)
6 January 2017Registered office address changed from 3 Hunting Gate Hitchin Hertfordshire SG4 0TJ to C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN on 6 January 2017 (2 pages)
6 January 2017Registered office address changed from 3 Hunting Gate Hitchin Hertfordshire SG4 0TJ to C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN on 6 January 2017 (2 pages)
4 January 2017Appointment of an administrator (1 page)
4 January 2017Appointment of an administrator (1 page)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
21 June 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 23,750
(6 pages)
21 June 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 23,750
(6 pages)
21 June 2016Compulsory strike-off action has been suspended (1 page)
21 June 2016Compulsory strike-off action has been suspended (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 23,750
(7 pages)
26 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 23,750
(7 pages)
26 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 23,750
(7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
29 July 2014Cancellation of shares. Statement of capital on 1 July 2014
  • GBP 23,750.00
(8 pages)
29 July 2014Purchase of own shares. (3 pages)
29 July 2014Cancellation of shares. Statement of capital on 1 July 2014
  • GBP 23,750.00
(8 pages)
29 July 2014Purchase of own shares. (3 pages)
29 July 2014Cancellation of shares. Statement of capital on 1 July 2014
  • GBP 23,750.00
(8 pages)
2 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-02
(7 pages)
2 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-02
(7 pages)
2 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-02
(7 pages)
21 February 2014Director's details changed for Mr James Ishmaev-Young on 21 January 2014 (2 pages)
21 February 2014Director's details changed for Mr James Ishmaev-Young on 21 January 2014 (2 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
6 June 2013Director's details changed for Mr James Ishmaev-Young on 1 April 2012 (2 pages)
6 June 2013Director's details changed for Mr James Ishmaev-Young on 1 April 2012 (2 pages)
6 June 2013Director's details changed for Mr James Ishmaev-Young on 1 April 2012 (2 pages)
3 June 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
3 June 2013Director's details changed for Mr James Young on 1 May 2012 (2 pages)
3 June 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
3 June 2013Director's details changed for Mr James Young on 1 May 2012 (2 pages)
3 June 2013Director's details changed for Mr James Young on 1 May 2012 (2 pages)
31 May 2013Director's details changed for Philip Anthony Smith on 2 April 2013 (2 pages)
31 May 2013Director's details changed for Philip Anthony Smith on 2 April 2013 (2 pages)
31 May 2013Director's details changed for Philip Anthony Smith on 2 April 2013 (2 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
3 December 2012Termination of appointment of Ian Young as a director (1 page)
3 December 2012Termination of appointment of Ian Young as a director (1 page)
28 May 2012Statement of capital following an allotment of shares on 28 November 2011
  • GBP 327,230
(4 pages)
28 May 2012Statement of capital following an allotment of shares on 28 November 2011
  • GBP 327,230
(4 pages)
2 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (9 pages)
2 April 2012Director's details changed for James Young on 2 April 2012 (3 pages)
2 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (9 pages)
2 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (9 pages)
2 April 2012Director's details changed for James Young on 2 April 2012 (3 pages)
2 April 2012Director's details changed for James Young on 2 April 2012 (3 pages)
1 March 2012Memorandum and Articles of Association (7 pages)
1 March 2012Memorandum and Articles of Association (7 pages)
12 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Revoke shaer cap limit 28/11/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
12 January 2012Statement of capital following an allotment of shares on 28 November 2011
  • GBP 303,000
(6 pages)
12 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Revoke shaer cap limit 28/11/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
12 January 2012Statement of capital following an allotment of shares on 28 November 2011
  • GBP 303,000
(6 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 September 2011Resolutions
  • RES13 ‐ Increase capital from £24,220 to £24,230 by the creation of 1000 £0.01 shares 15/09/2011
(3 pages)
23 September 2011Statement of capital following an allotment of shares on 15 September 2011
  • GBP 24,230
(6 pages)
23 September 2011Resolutions
  • RES13 ‐ Increase capital from £24,220 to £24,230 by the creation of 1000 £0.01 shares 15/09/2011
(3 pages)
23 September 2011Statement of capital following an allotment of shares on 15 September 2011
  • GBP 24,230
(6 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
28 March 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 March 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (8 pages)
17 March 2011Termination of appointment of Mitchell Carey as a director (1 page)
17 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (8 pages)
17 March 2011Termination of appointment of Mitchell Carey as a director (1 page)
17 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (8 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 May 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 May 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 May 2010Director's details changed for Mitchell Carey on 1 March 2010 (2 pages)
5 May 2010Director's details changed for James Young on 1 March 2010 (2 pages)
5 May 2010Director's details changed for Ian Charles Young on 1 March 2010 (2 pages)
5 May 2010Director's details changed for Ian Charles Young on 1 March 2010 (2 pages)
5 May 2010Director's details changed for James Young on 1 March 2010 (2 pages)
5 May 2010Registered office address changed from Unit 23 Westbury Close Townsend Industrial Estate Houghton Regis LU5 5BL on 5 May 2010 (1 page)
5 May 2010Director's details changed for Ian Charles Young on 1 March 2010 (2 pages)
5 May 2010Director's details changed for James Young on 1 March 2010 (2 pages)
5 May 2010Director's details changed for Philip Anthony Smith on 1 March 2010 (2 pages)
5 May 2010Registered office address changed from 3 Hunting Gate Hitchin Hertfordshire SG4 0TJ United Kingdom on 5 May 2010 (1 page)
5 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (9 pages)
5 May 2010Director's details changed for Philip Anthony Smith on 1 March 2010 (2 pages)
5 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (9 pages)
5 May 2010Registered office address changed from 3 Hunting Gate Hitchin Hertfordshire SG4 0TJ United Kingdom on 5 May 2010 (1 page)
5 May 2010Registered office address changed from Unit 23 Westbury Close Townsend Industrial Estate Houghton Regis LU5 5BL on 5 May 2010 (1 page)
5 May 2010Director's details changed for Mitchell Carey on 1 March 2010 (2 pages)
5 May 2010Director's details changed for Philip Anthony Smith on 1 March 2010 (2 pages)
5 May 2010Registered office address changed from 3 Hunting Gate Hitchin Hertfordshire SG4 0TJ United Kingdom on 5 May 2010 (1 page)
5 May 2010Director's details changed for Mitchell Carey on 1 March 2010 (2 pages)
5 May 2010Registered office address changed from Unit 23 Westbury Close Townsend Industrial Estate Houghton Regis LU5 5BL on 5 May 2010 (1 page)
5 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (9 pages)
25 June 2009Director appointed ian charles young (2 pages)
25 June 2009Director appointed ian charles young (2 pages)
26 May 2009Return made up to 08/03/09; full list of members (6 pages)
26 May 2009Return made up to 08/03/09; full list of members (6 pages)
25 May 2009Director's change of particulars / james young / 01/01/2009 (1 page)
25 May 2009Director's change of particulars / james young / 01/01/2009 (1 page)
3 April 2009Ad 31/03/09\gbp si 3000@1=3000\gbp ic 21200/24200\ (2 pages)
3 April 2009Ad 31/03/09\gbp si 3000@1=3000\gbp ic 21200/24200\ (2 pages)
2 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 March 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 March 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2009Nc inc already adjusted 13/05/08 (1 page)
4 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2009Nc inc already adjusted 13/05/08 (1 page)
11 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 November 2008Ad 31/10/08\gbp si [email protected]=200\gbp ic 21000/21200\ (3 pages)
11 November 2008Nc inc already adjusted 13/05/08 (1 page)
11 November 2008Ad 31/10/08\gbp si [email protected]=200\gbp ic 21000/21200\ (3 pages)
11 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 November 2008Nc inc already adjusted 13/05/08 (1 page)
11 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 March 2008Return made up to 08/03/08; full list of members (5 pages)
11 March 2008Return made up to 08/03/08; full list of members (5 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
31 March 2007Nc inc already adjusted 30/06/06 (1 page)
31 March 2007Nc inc already adjusted 30/06/06 (1 page)
31 March 2007Return made up to 08/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 2007Return made up to 08/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
10 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2006Nc inc already adjusted 30/06/06 (1 page)
10 August 2006Nc inc already adjusted 30/06/06 (1 page)
10 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
22 June 2006Particulars of mortgage/charge (3 pages)
22 June 2006Particulars of mortgage/charge (3 pages)
10 May 2006Return made up to 08/03/06; full list of members (8 pages)
10 May 2006Return made up to 08/03/06; full list of members (8 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 November 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
16 November 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
2 September 2005Registered office changed on 02/09/05 from: 3 bridge walk deanshanger milton keynes buckinghamshire MK19 6LD (1 page)
2 September 2005Registered office changed on 02/09/05 from: 3 bridge walk deanshanger milton keynes buckinghamshire MK19 6LD (1 page)
19 May 2005Return made up to 08/03/05; full list of members (8 pages)
19 May 2005Return made up to 08/03/05; full list of members (8 pages)
15 March 2005Ad 19/10/04-25/01/05 £ si 998@1=998 £ ic 2/1000 (2 pages)
15 March 2005Ad 19/10/04-25/01/05 £ si 998@1=998 £ ic 2/1000 (2 pages)
8 February 2005Registered office changed on 08/02/05 from: 14 woodmans close deanshanger milton keynes buckinghamshire MK19 6JX (1 page)
8 February 2005Registered office changed on 08/02/05 from: 14 woodmans close deanshanger milton keynes buckinghamshire MK19 6JX (1 page)
8 February 2005Secretary's particulars changed;director's particulars changed (1 page)
8 February 2005Secretary's particulars changed;director's particulars changed (1 page)
20 July 2004Particulars of mortgage/charge (7 pages)
20 July 2004Particulars of mortgage/charge (7 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
22 March 2004Return made up to 08/03/04; full list of members (7 pages)
22 March 2004Return made up to 08/03/04; full list of members (7 pages)
26 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 March 2003Return made up to 08/03/03; full list of members (7 pages)
28 March 2003Return made up to 08/03/03; full list of members (7 pages)
22 March 2002Secretary resigned (1 page)
22 March 2002Registered office changed on 22/03/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
22 March 2002New secretary appointed;new director appointed (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002Director resigned (1 page)
22 March 2002Secretary resigned (1 page)
22 March 2002Director resigned (1 page)
22 March 2002Registered office changed on 22/03/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
22 March 2002New secretary appointed;new director appointed (2 pages)
8 March 2002Incorporation (10 pages)
8 March 2002Incorporation (10 pages)