Company NameRetail Stores Property Holdings No.3 Limited
Company StatusDissolved
Company Number04394817
CategoryPrivate Limited Company
Incorporation Date14 March 2002(22 years ago)
Dissolution Date17 January 2023 (1 year, 2 months ago)
Previous NameFinlaw 342 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Unsworth
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2020(18 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 17 January 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address210-220 Regent Street Mayfair
London
W1B 5AH
Director NameMr Adil Mehboob-Khan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2020(18 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 17 January 2023)
RoleBusiness Executive
Country of ResidenceSwitzerland
Correspondence Address210-220 Regent Street Mayfair
London
W1B 5AH
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(4 days after company formation)
Appointment Duration8 years, 5 months (resigned 06 September 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameMr Joseph Saleem Shashou
Date of BirthJune 1955 (Born 68 years ago)
NationalityBrazilian
StatusResigned
Appointed25 March 2002(1 week, 4 days after company formation)
Appointment Duration8 years, 5 months (resigned 06 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Elm Tree Road
London
NW8 9JT
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2002(1 month after company formation)
Appointment Duration8 years, 4 months (resigned 06 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Square
London
W2 2HG
Director NameMr Andrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2002(1 month after company formation)
Appointment Duration7 years, 8 months (resigned 12 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameMr John William Harrison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2002(1 month after company formation)
Appointment Duration7 years, 10 months (resigned 09 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Clifton Hill
London
NW8 0JR
Secretary NameMs Gail Robson
NationalityBritish
StatusResigned
Appointed20 April 2002(1 month after company formation)
Appointment Duration8 years, 4 months (resigned 14 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(1 month, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 06 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Garden Place
Kendal Street
London
W2 2AQ
Director NameFraser Stuart Allan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressCastle Farmhouse
Chacombe
Banbury
Oxfordshire
OX17 2EN
Director NameMr Crispin Paul Mardon
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 13 May 2008)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address14 St Stephens Avenue
St Albans
Hertfordshire
AL3 4AD
Director NamePaul John Harris
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(6 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 December 2013)
RoleAccountant
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameVishesh Nath Srivastava
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(8 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Berkeley Street
London
W1J 8DZ
Director NameMr Marco Anatriello
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed06 September 2010(8 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor Eagle House 108-110 Jermyn Street
London
SW1Y 6EE
Director NameMr Marco Capello
Date of BirthAugust 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed06 September 2010(8 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Eagle House 108-110 Jermyn Street
London
SW1Y 6EE
Director NameMr Emilio Di Spiezio Sardo
Date of BirthMarch 1977 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed06 September 2010(8 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Eagle House 108-110 Jermyn Street
London
SW1Y 6EE
Secretary NameMrs Gail Timmins
StatusResigned
Appointed10 December 2015(13 years, 9 months after company formation)
Appointment Duration9 months (resigned 07 September 2016)
RoleCompany Director
Correspondence Address210-220 Regent Street Mayfair
London
W1B 5AH
Director NameFilex Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Contact

Websiteliberty.co.uk
Telephone020 77341234
Telephone regionLondon

Location

Registered Address210-220 Regent Street Mayfair
London
W1B 5AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

75 at £1Retail Stores Property Holdings No 2 LTD
75.00%
Ordinary
25 at £1Liberty LTD
25.00%
Ordinary

Accounts

Latest Accounts30 January 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

18 October 2010Delivered on: 26 October 2010
Satisfied on: 11 December 2013
Persons entitled: Ares Capital Europe Limited

Classification: A deed of accession
Secured details: All monies due or to become due from any transaction obligor to the finance parties 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 July 2003Delivered on: 17 July 2003
Satisfied on: 25 June 2005
Persons entitled: Nationwide Building Society

Classification: Composite share charge and guarantee containing fixed charges
Secured details: All obligations and liabilities due or to become due from the borrower and the company to the chargee as agent and security trustee for itself and each of the lenders (the "security trustee") (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The securities and their proceeds of sale. See the mortgage charge document for full details.
Fully Satisfied
7 August 2002Delivered on: 14 August 2002
Satisfied on: 25 June 2005
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee in its capacity as trustee for the security beneficiaries (the "security trustee") 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
30 May 2002Delivered on: 6 June 2002
Satisfied on: 25 June 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All obligations and liabilities whatsoever due or to become due from each obligor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right,title and interest into all agreements,contracts,deeds,licences,undertakings,guarantees,covenants,etc and all rental income and disposal proceeds,the insurance policies and all proceeds payable thereon; fixed charge over all rights,title and interests in and under the real property,the goodwill of business,book and other debts and monetary claims due to the company and all investments and assets; floating charge over all assets and undertaking; see form 395 for details.
Fully Satisfied

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2022First Gazette notice for voluntary strike-off (1 page)
30 September 2022Application to strike the company off the register (1 page)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
19 July 2021Accounts for a dormant company made up to 30 January 2021 (5 pages)
22 December 2020Accounts for a dormant company made up to 1 February 2020 (5 pages)
2 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
11 August 2020Appointment of Mr Robert Unsworth as a director on 29 July 2020 (2 pages)
11 August 2020Termination of appointment of Emilio Di Spiezio Sardo as a director on 7 August 2020 (1 page)
11 August 2020Termination of appointment of Marco Capello as a director on 7 August 2020 (1 page)
11 August 2020Appointment of Mr Adil Mehboob-Khan as a director on 29 July 2020 (2 pages)
11 August 2020Termination of appointment of Marco Anatriello as a director on 7 August 2020 (1 page)
20 March 2020Director's details changed for Mr Marco Capello on 1 October 2019 (2 pages)
20 March 2020Director's details changed for Mr Marco Anatriello on 1 October 2019 (2 pages)
20 March 2020Director's details changed for Mr Emilio Di Spiezio Sardo on 1 October 2019 (2 pages)
9 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
12 September 2019Accounts for a dormant company made up to 2 February 2019 (5 pages)
6 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
29 October 2018Accounts for a dormant company made up to 3 February 2018 (5 pages)
5 April 2018Termination of appointment of Vishesh Nath Srivastava as a director on 19 January 2018 (1 page)
13 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
25 October 2017Accounts for a dormant company made up to 28 January 2017 (5 pages)
25 October 2017Accounts for a dormant company made up to 28 January 2017 (5 pages)
16 December 2016Termination of appointment of Gail Timmins as a secretary on 7 September 2016 (2 pages)
16 December 2016Termination of appointment of Gail Timmins as a secretary on 7 September 2016 (2 pages)
14 December 2016Termination of appointment of Gail Timmins as a secretary on 7 September 2016 (1 page)
14 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
14 December 2016Termination of appointment of Gail Timmins as a secretary on 7 September 2016 (1 page)
14 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
28 October 2016Accounts for a dormant company made up to 30 January 2016 (5 pages)
28 October 2016Accounts for a dormant company made up to 30 January 2016 (5 pages)
13 January 2016Appointment of Mrs Gail Timmins as a secretary on 10 December 2015 (2 pages)
13 January 2016Appointment of Mrs Gail Timmins as a secretary on 10 December 2015 (2 pages)
9 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(6 pages)
9 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(6 pages)
8 July 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
8 July 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
19 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(6 pages)
19 December 2014Termination of appointment of Filex Services Limited as a secretary on 20 November 2014 (1 page)
19 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(6 pages)
19 December 2014Termination of appointment of Filex Services Limited as a secretary on 20 November 2014 (1 page)
11 November 2014Registered office address changed from 179 Great Portland Street London W1W 5LS to 210-220 Regent Street Mayfair London W1B 5AH on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 179 Great Portland Street London W1W 5LS to 210-220 Regent Street Mayfair London W1B 5AH on 11 November 2014 (1 page)
14 July 2014Accounts for a dormant company made up to 1 February 2014 (5 pages)
14 July 2014Accounts for a dormant company made up to 1 February 2014 (5 pages)
14 July 2014Accounts for a dormant company made up to 1 February 2014 (5 pages)
6 January 2014Termination of appointment of Paul Harris as a director (2 pages)
6 January 2014Termination of appointment of Paul Harris as a director (2 pages)
18 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(8 pages)
18 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(8 pages)
11 December 2013Satisfaction of charge 4 in full (4 pages)
11 December 2013Satisfaction of charge 4 in full (4 pages)
23 September 2013Accounts for a dormant company made up to 2 February 2013 (5 pages)
23 September 2013Accounts for a dormant company made up to 2 February 2013 (5 pages)
23 September 2013Accounts for a dormant company made up to 2 February 2013 (5 pages)
19 December 2012Current accounting period extended from 31 December 2012 to 31 January 2013 (1 page)
19 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
19 December 2012Current accounting period extended from 31 December 2012 to 31 January 2013 (1 page)
19 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
1 December 2011Director's details changed for Mr Marco Anatriello on 21 November 2011 (3 pages)
1 December 2011Director's details changed for Mr Marco Anatriello on 21 November 2011 (3 pages)
17 November 2011Resolutions
  • RES13 ‐ Company business 06/10/2011
(4 pages)
17 November 2011Resolutions
  • RES13 ‐ Company business 06/10/2011
(4 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
5 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (8 pages)
5 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (8 pages)
4 January 2011Director's details changed for Paul John Harris on 30 November 2010 (2 pages)
4 January 2011Director's details changed for Paul John Harris on 30 November 2010 (2 pages)
29 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
29 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
8 December 2010Termination of appointment of Gail Robson as a secretary (1 page)
8 December 2010Termination of appointment of Gail Robson as a secretary (1 page)
26 October 2010Particulars of a mortgage or charge / charge no: 4 (12 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 4 (12 pages)
25 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
25 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
14 September 2010Appointment of Vishesh Nath Srivastava as a director (3 pages)
14 September 2010Termination of appointment of Michael Bibring as a director (2 pages)
14 September 2010Termination of appointment of Richard Balfour-Lynn as a director (2 pages)
14 September 2010Termination of appointment of Jagtar Singh as a director (2 pages)
14 September 2010Appointment of Emilio Di Spiezio Sardo as a director (3 pages)
14 September 2010Appointment of Emilio Di Spiezio Sardo as a director (3 pages)
14 September 2010Appointment of Vishesh Nath Srivastava as a director (3 pages)
14 September 2010Appointment of Mr Marco Capello as a director (3 pages)
14 September 2010Termination of appointment of Jagtar Singh as a director (2 pages)
14 September 2010Termination of appointment of Joseph Shashou as a director (2 pages)
14 September 2010Termination of appointment of Joseph Shashou as a director (2 pages)
14 September 2010Appointment of Marco Anatriello as a director (3 pages)
14 September 2010Termination of appointment of Richard Balfour-Lynn as a director (2 pages)
14 September 2010Appointment of Marco Anatriello as a director (3 pages)
14 September 2010Termination of appointment of Michael Bibring as a director (2 pages)
14 September 2010Appointment of Mr Marco Capello as a director (3 pages)
17 March 2010Termination of appointment of John Harrison as a director (1 page)
17 March 2010Termination of appointment of John Harrison as a director (1 page)
2 February 2010Termination of appointment of Andrew Blurton as a director (1 page)
2 February 2010Termination of appointment of Andrew Blurton as a director (1 page)
6 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (8 pages)
6 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (8 pages)
2 December 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages)
1 December 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
1 December 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
1 December 2009Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages)
1 December 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
9 December 2008Return made up to 30/11/08; full list of members (6 pages)
9 December 2008Return made up to 30/11/08; full list of members (6 pages)
31 October 2008Full accounts made up to 31 December 2007 (11 pages)
31 October 2008Full accounts made up to 31 December 2007 (11 pages)
11 June 2008Appointment terminated director crispin mardon (1 page)
11 June 2008Appointment terminated director crispin mardon (1 page)
11 June 2008Director appointed paul john harris (2 pages)
11 June 2008Director appointed paul john harris (2 pages)
7 December 2007Memorandum and Articles of Association (17 pages)
7 December 2007Memorandum and Articles of Association (17 pages)
6 December 2007Return made up to 30/11/07; full list of members (3 pages)
6 December 2007Return made up to 30/11/07; full list of members (3 pages)
11 October 2007Full accounts made up to 31 December 2006 (15 pages)
11 October 2007Full accounts made up to 31 December 2006 (15 pages)
14 December 2006Return made up to 30/11/06; full list of members (3 pages)
14 December 2006Return made up to 30/11/06; full list of members (3 pages)
10 October 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
10 October 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
15 December 2005Return made up to 30/11/05; full list of members (3 pages)
15 December 2005Return made up to 30/11/05; full list of members (3 pages)
29 November 2005Full accounts made up to 30 June 2005 (19 pages)
29 November 2005Full accounts made up to 30 June 2005 (19 pages)
25 June 2005Declaration of satisfaction of mortgage/charge (1 page)
25 June 2005Declaration of satisfaction of mortgage/charge (1 page)
25 June 2005Declaration of satisfaction of mortgage/charge (1 page)
25 June 2005Declaration of satisfaction of mortgage/charge (1 page)
25 June 2005Declaration of satisfaction of mortgage/charge (1 page)
25 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 December 2004Full accounts made up to 30 June 2004 (20 pages)
22 December 2004Full accounts made up to 30 June 2004 (20 pages)
15 December 2004Return made up to 30/11/04; full list of members (10 pages)
15 December 2004Return made up to 30/11/04; full list of members (10 pages)
18 November 2004Secretary's particulars changed (1 page)
18 November 2004Secretary's particulars changed (1 page)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
21 September 2004Director's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
16 December 2003Return made up to 30/11/03; full list of members (9 pages)
16 December 2003Return made up to 30/11/03; full list of members (9 pages)
11 November 2003Full accounts made up to 30 June 2003 (20 pages)
11 November 2003Full accounts made up to 30 June 2003 (20 pages)
17 July 2003Particulars of mortgage/charge (5 pages)
17 July 2003Particulars of mortgage/charge (5 pages)
9 April 2003Return made up to 14/03/03; full list of members (8 pages)
9 April 2003Return made up to 14/03/03; full list of members (8 pages)
11 March 2003Full accounts made up to 30 June 2002 (18 pages)
11 March 2003Full accounts made up to 30 June 2002 (18 pages)
14 August 2002Particulars of mortgage/charge (12 pages)
14 August 2002Particulars of mortgage/charge (12 pages)
6 June 2002Particulars of mortgage/charge (14 pages)
6 June 2002Particulars of mortgage/charge (14 pages)
31 May 2002Amending 288A app date 24/04/02 (9 pages)
31 May 2002Amending 288A app date 24/04/02 (9 pages)
28 May 2002New director appointed (9 pages)
28 May 2002New director appointed (9 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
14 May 2002New director appointed (6 pages)
14 May 2002New director appointed (7 pages)
14 May 2002New director appointed (9 pages)
14 May 2002New director appointed (8 pages)
14 May 2002New director appointed (7 pages)
14 May 2002New director appointed (6 pages)
14 May 2002New director appointed (8 pages)
14 May 2002New director appointed (9 pages)
14 May 2002New director appointed (8 pages)
14 May 2002New director appointed (5 pages)
14 May 2002New director appointed (8 pages)
14 May 2002New director appointed (10 pages)
14 May 2002New director appointed (6 pages)
14 May 2002New director appointed (6 pages)
14 May 2002New director appointed (5 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002New director appointed (10 pages)
14 May 2002New secretary appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
25 April 2002Accounting reference date shortened from 30/06/03 to 30/06/02 (1 page)
25 April 2002Accounting reference date shortened from 30/06/03 to 30/06/02 (1 page)
18 April 2002Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
18 April 2002Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
8 April 2002Ad 20/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 April 2002Ad 20/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2002Company name changed finlaw 342 LIMITED\certificate issued on 22/03/02 (2 pages)
22 March 2002Company name changed finlaw 342 LIMITED\certificate issued on 22/03/02 (2 pages)
14 March 2002Incorporation (22 pages)
14 March 2002Incorporation (22 pages)