London
EC2R 5AA
Director Name | Mr Andrew Banks |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2013(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 11 December 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Secretary Name | Legal & General Co Sec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 2013(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 11 December 2018) |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Graham John Oakley |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2003) |
Role | Solicitor |
Correspondence Address | 27 Fairfax Road Chiswick London W4 1EN |
Director Name | Alison Clare Reed |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2003) |
Role | Finance Director |
Correspondence Address | 6 Sandringham Court Westleigh Avenue Putney London SW15 6RE |
Secretary Name | Mr Robert John Ivens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Langham Road Teddington Middlesex TW11 9HG |
Director Name | Christopher Michael Williams |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2003) |
Role | Chartered Surveyor |
Correspondence Address | 2 The Spinney Parsonage Close Oakley Bedford Bedfordshire MK43 7TH |
Director Name | Nicola Joy Dulieu |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(1 year, 1 month after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 01 July 2003) |
Role | Accountant Div Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Sycamore Way Chelmsford Essex CM2 9LZ |
Director Name | Henry Charles Vaughan Keeling |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 year, 2 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 17 July 2003) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5c Oliver's Wharf 64 Wapping High Street London E1W 2PJ |
Director Name | Mervyn Peter Skeet |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 year, 2 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 17 July 2003) |
Role | Head Of European Taxes |
Correspondence Address | Linsley Cottage Dynes Hall Road Great Maplestead Halstead Essex CO9 2QS |
Director Name | Colin Roy Wiltsher |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 year, 2 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 17 July 2003) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 40 Thorley Hill Bishops Stortford Hertfordshire CM23 3LZ |
Director Name | Mr Mark Lee Tagliaferri |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 105 Cadogan Gardens London SW3 2RF |
Director Name | Robert David Whitton |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 December 2004) |
Role | Company Director |
Correspondence Address | 5 Raphael Avenue Gidea Park Romford Essex RM1 4EP |
Director Name | Mr Tyrone James Allard |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 December 2004(2 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 23 December 2008) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 3 The Spires Holywood County Down BT18 9DY Northern Ireland |
Secretary Name | Mr Damien Michael Ryan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 December 2004(2 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 28 January 2005) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Saintbury House Saintbury Avenue, Killiney Hill Road Killiney County Dublin Ireland |
Director Name | Mr John Barrett |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 January 2005(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 November 2011) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 29 Milltown Avenue Mount St Annes Milltown Dublin 6 Irish |
Secretary Name | Mr Tyrone James Allard |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 January 2005(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 December 2008) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 3 The Spires Holywood County Down BT18 9DY Northern Ireland |
Director Name | Mr Stephen Eric Cameron Traub |
---|---|
Date of Birth | December 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 2010) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 22 Norwood Drive Belfast County Antrim BT4 2EA Northern Ireland |
Secretary Name | Mr Stephen Eric Cameron Traub |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 2010) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 22 Norwood Drive Belfast County Antrim BT4 2EA Northern Ireland |
Secretary Name | Mr John Barrett |
---|---|
Status | Resigned |
Appointed | 01 December 2009(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 November 2011) |
Role | Company Director |
Correspondence Address | Victoria House Bloomsbury Square London WC1B 4OA |
Director Name | Mr Michael Whelan |
---|---|
Date of Birth | February 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 October 2011(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 July 2013) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | One Coleman Street London EC2R 5AA |
Secretary Name | Mr Michael Whelan |
---|---|
Status | Resigned |
Appointed | 15 November 2011(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 July 2013) |
Role | Company Director |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(1 year, 2 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 17 July 2003) |
Correspondence Address | 200 Aldersgate Street London EC1A 4JJ |
Secretary Name | Jc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 December 2004) |
Correspondence Address | 76 King Street Manchester Lancashire M2 4NH |
Registered Address | One Coleman Street London EC2R 5AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Grace Church Property LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 July 2003 | Delivered on: 8 August 2003 Satisfied on: 11 July 2013 Persons entitled: Hsh Nordbank Ag (Acting Through Its London Branch) (the Security Trustee) Classification: Supplemental debenture Secured details: All monies due or to become due from the borrower to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Additional property being the f/h land and buildings at 70 gracechurch street 168 fenchurch street and 22-23 lime street london EC4 t/n ngl 748318. see the mortgage charge document for full details. Fully Satisfied |
---|---|
22 July 2003 | Delivered on: 8 August 2003 Satisfied on: 11 July 2013 Persons entitled: Hsh Nordbank Ag (Acting Through Its London Branch) (the Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the borrower to the beneficiaries 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 |
22 July 2003 | Delivered on: 28 July 2003 Satisfied on: 17 August 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the chargors and the borrower to the agent, the security trustee the lenders and the beneficiaries 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 |
11 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2018 | Application to strike the company off the register (3 pages) |
10 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
4 June 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
29 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
11 May 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
11 May 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
29 April 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
29 April 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
9 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
30 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
25 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
9 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
9 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
31 July 2013 | Appointment of Legal & General Co Sec Limited as a secretary (3 pages) |
31 July 2013 | Appointment of Legal & General Co Sec Limited as a secretary (3 pages) |
19 July 2013 | Termination of appointment of Michael Whelan as a secretary (2 pages) |
19 July 2013 | Termination of appointment of Michael Whelan as a director (2 pages) |
19 July 2013 | Registered office address changed from 78 Buckingham Gate London SW1E 6PE England on 19 July 2013 (2 pages) |
19 July 2013 | Appointment of Mr Andrew Banks as a director (3 pages) |
19 July 2013 | Appointment of Gordon Clark Aitchison as a director (3 pages) |
19 July 2013 | Termination of appointment of Michael Whelan as a secretary (2 pages) |
19 July 2013 | Termination of appointment of Michael Whelan as a director (2 pages) |
19 July 2013 | Appointment of Mr Andrew Banks as a director (3 pages) |
19 July 2013 | Appointment of Gordon Clark Aitchison as a director (3 pages) |
19 July 2013 | Registered office address changed from 78 Buckingham Gate London SW1E 6PE England on 19 July 2013 (2 pages) |
11 July 2013 | Satisfaction of charge 2 in full (12 pages) |
11 July 2013 | Satisfaction of charge 3 in full (4 pages) |
11 July 2013 | Satisfaction of charge 2 in full (12 pages) |
11 July 2013 | Satisfaction of charge 3 in full (4 pages) |
2 July 2013 | Amended accounts made up to 30 June 2012 (7 pages) |
2 July 2013 | Amended accounts made up to 30 June 2012 (7 pages) |
18 June 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
18 June 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
2 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Registered office address changed from Victoria House Bloomsbury Square London WC1B 4OA on 2 May 2013 (1 page) |
2 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Registered office address changed from Victoria House Bloomsbury Square London WC1B 4OA on 2 May 2013 (1 page) |
2 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Registered office address changed from Victoria House Bloomsbury Square London WC1B 4OA on 2 May 2013 (1 page) |
16 November 2012 | Appointment of Mr Michael Whelan as a secretary (1 page) |
16 November 2012 | Appointment of Mr Michael Whelan as a secretary (1 page) |
5 July 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
2 July 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
23 February 2012 | Termination of appointment of John Barrett as a director (1 page) |
23 February 2012 | Termination of appointment of John Barrett as a secretary (1 page) |
23 February 2012 | Termination of appointment of John Barrett as a director (1 page) |
23 February 2012 | Termination of appointment of John Barrett as a secretary (1 page) |
2 November 2011 | Appointment of Mr Michael Whelan as a director (2 pages) |
2 November 2011 | Appointment of Mr Michael Whelan as a director (2 pages) |
2 November 2011 | Appointment of Mr Michael Whelan as a director (2 pages) |
2 November 2011 | Appointment of Mr Michael Whelan as a director (2 pages) |
19 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | Appointment of Mr John Barrett as a secretary (1 page) |
12 April 2011 | Appointment of Mr John Barrett as a secretary (1 page) |
4 April 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
4 April 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
26 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2011 | Annual return made up to 8 April 2010 with a full list of shareholders (3 pages) |
25 February 2011 | Annual return made up to 8 April 2010 with a full list of shareholders (3 pages) |
25 February 2011 | Annual return made up to 8 April 2010 with a full list of shareholders (3 pages) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
15 July 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2010 | Termination of appointment of Stephen Traub as a secretary (1 page) |
8 February 2010 | Termination of appointment of Stephen Traub as a director (1 page) |
8 February 2010 | Termination of appointment of Stephen Traub as a secretary (1 page) |
8 February 2010 | Termination of appointment of Stephen Traub as a director (1 page) |
27 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
31 December 2008 | Appointment terminated director tyrone allard (1 page) |
31 December 2008 | Appointment terminated secretary tyrone allard (1 page) |
31 December 2008 | Appointment terminated director tyrone allard (1 page) |
31 December 2008 | Appointment terminated secretary tyrone allard (1 page) |
30 December 2008 | Secretary appointed mr stephen eric cameron traub (2 pages) |
30 December 2008 | Director appointed mr stephen eric cameron traub (2 pages) |
30 December 2008 | Secretary appointed mr stephen eric cameron traub (2 pages) |
30 December 2008 | Director appointed mr stephen eric cameron traub (2 pages) |
9 December 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
9 December 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
16 May 2008 | Return made up to 08/04/08; full list of members (3 pages) |
16 May 2008 | Return made up to 08/04/08; full list of members (3 pages) |
20 December 2007 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
20 December 2007 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
10 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
10 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
4 April 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
4 April 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
12 May 2006 | Return made up to 08/04/06; full list of members (7 pages) |
12 May 2006 | Return made up to 08/04/06; full list of members (7 pages) |
28 April 2006 | Full accounts made up to 30 June 2005 (11 pages) |
28 April 2006 | Full accounts made up to 30 June 2005 (11 pages) |
13 June 2005 | Full accounts made up to 30 June 2004 (13 pages) |
13 June 2005 | Full accounts made up to 30 June 2004 (13 pages) |
2 June 2005 | Return made up to 08/04/05; full list of members (7 pages) |
2 June 2005 | New secretary appointed (1 page) |
2 June 2005 | Return made up to 08/04/05; full list of members (7 pages) |
2 June 2005 | New secretary appointed (1 page) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | New director appointed (4 pages) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | New director appointed (4 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director's particulars changed (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director's particulars changed (1 page) |
18 January 2005 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
18 January 2005 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
6 January 2005 | Auditor's resignation (2 pages) |
6 January 2005 | Registered office changed on 06/01/05 from: 76 king street manchester M2 4NH (1 page) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | New secretary appointed (1 page) |
6 January 2005 | New director appointed (5 pages) |
6 January 2005 | Auditor's resignation (2 pages) |
6 January 2005 | Registered office changed on 06/01/05 from: 76 king street manchester M2 4NH (1 page) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | New secretary appointed (1 page) |
6 January 2005 | New director appointed (5 pages) |
20 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
20 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
19 November 2003 | Full accounts made up to 29 March 2003 (11 pages) |
19 November 2003 | Full accounts made up to 29 March 2003 (11 pages) |
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | New secretary appointed (2 pages) |
24 August 2003 | Secretary resigned (1 page) |
24 August 2003 | Director resigned (1 page) |
24 August 2003 | Director resigned (1 page) |
24 August 2003 | Director resigned (1 page) |
24 August 2003 | Secretary resigned (1 page) |
24 August 2003 | Director resigned (1 page) |
24 August 2003 | Director resigned (1 page) |
24 August 2003 | Director resigned (1 page) |
8 August 2003 | Particulars of mortgage/charge (4 pages) |
8 August 2003 | Particulars of mortgage/charge (9 pages) |
8 August 2003 | Particulars of mortgage/charge (4 pages) |
8 August 2003 | Particulars of mortgage/charge (9 pages) |
7 August 2003 | Resolutions
|
7 August 2003 | Registered office changed on 07/08/03 from: michael house baker street london W1U 8EP (1 page) |
7 August 2003 | New director appointed (5 pages) |
7 August 2003 | New director appointed (4 pages) |
7 August 2003 | Resolutions
|
7 August 2003 | Registered office changed on 07/08/03 from: michael house baker street london W1U 8EP (1 page) |
7 August 2003 | New director appointed (5 pages) |
7 August 2003 | New director appointed (4 pages) |
1 August 2003 | Declaration of assistance for shares acquisition (12 pages) |
1 August 2003 | Declaration of assistance for shares acquisition (12 pages) |
1 August 2003 | Declaration of assistance for shares acquisition (10 pages) |
1 August 2003 | Declaration of assistance for shares acquisition (12 pages) |
1 August 2003 | Declaration of assistance for shares acquisition (12 pages) |
1 August 2003 | Declaration of assistance for shares acquisition (10 pages) |
30 July 2003 | Auditor's resignation (1 page) |
30 July 2003 | Resolutions
|
30 July 2003 | Auditor's resignation (1 page) |
30 July 2003 | Resolutions
|
28 July 2003 | Particulars of mortgage/charge (10 pages) |
28 July 2003 | Particulars of mortgage/charge (10 pages) |
19 July 2003 | New secretary appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | New director appointed (3 pages) |
19 July 2003 | Secretary resigned (1 page) |
19 July 2003 | Director resigned (1 page) |
19 July 2003 | Director resigned (1 page) |
19 July 2003 | Director resigned (1 page) |
19 July 2003 | Director resigned (1 page) |
19 July 2003 | New secretary appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | New director appointed (3 pages) |
19 July 2003 | Secretary resigned (1 page) |
19 July 2003 | Director resigned (1 page) |
19 July 2003 | Director resigned (1 page) |
19 July 2003 | Director resigned (1 page) |
19 July 2003 | Director resigned (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
18 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
18 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
12 February 2003 | Auditor's resignation (1 page) |
12 February 2003 | Auditor's resignation (1 page) |
8 February 2003 | Resolutions
|
8 February 2003 | Resolutions
|
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
8 May 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
8 May 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
1 May 2002 | Company name changed trendstage LIMITED\certificate issued on 01/05/02 (2 pages) |
1 May 2002 | Company name changed trendstage LIMITED\certificate issued on 01/05/02 (2 pages) |
30 April 2002 | New secretary appointed (2 pages) |
30 April 2002 | New director appointed (3 pages) |
30 April 2002 | New director appointed (3 pages) |
30 April 2002 | Registered office changed on 30/04/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 April 2002 | New secretary appointed (2 pages) |
30 April 2002 | New director appointed (3 pages) |
30 April 2002 | New director appointed (3 pages) |
30 April 2002 | Registered office changed on 30/04/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
8 April 2002 | Incorporation (17 pages) |
8 April 2002 | Incorporation (17 pages) |