Company Name04413755 Limited
Company StatusDissolved
Company Number04413755
CategoryPrivate Limited Company
Incorporation Date10 April 2002(21 years, 11 months ago)
Dissolution Date6 April 2021 (2 years, 11 months ago)
Previous NamePlatinum Re (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNeila Adriana Nivia
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed18 May 2018(16 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 06 April 2021)
RoleSvp Head Of Finance
Country of ResidenceUnited States
Correspondence Address18th Floor 125 Old Broad Street
London
EC2N 1AR
Director NameJames Conway
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed18 May 2018(16 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 06 April 2021)
RoleSvp General Counsel
Country of ResidenceEngland
Correspondence Address18th Floor 125 Old Broad Street
London
EC2N 1AR
Secretary NameLeo David Lechmere Barran
StatusClosed
Appointed18 May 2018(16 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 06 April 2021)
RoleCompany Director
Correspondence Address18th Floor 125 Old Broad Street
London
EC2N 1AR
Director NameGuy Ross Butler
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address43 St Marys Road
Leatherhead
Surrey
KT22 8HB
Director NameThomas Joseph Mahoney
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2002(same day as company formation)
RoleManaging Director
Correspondence AddressThe Icon 82 New Atlas Wharf
3 Arnhem Place
London
E14 3ST
Secretary NameGuy Ross Butler
NationalityBritish
StatusResigned
Appointed10 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address43 St Marys Road
Leatherhead
Surrey
KT22 8HB
Director NameChristopher Charles Ballard
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 23 September 2003)
RoleCompany Director
Correspondence Address132 Burlescoombe Road
Southend On Sea
Essex
SS1 3PS
Director NameMichael John Coldman
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(2 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 07 April 2009)
RoleCompany Director
Correspondence Address30 Boltro Road
Haywards Heath
West Sussex
RH16 1BB
Director NameJerome Tonra Fadden
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2002(2 months, 2 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 21 May 2003)
RoleBusinessman
Correspondence Address258 Oenoke Ridge Road
New Canaan
Connecticut 06840
United States
Director NameMichael David Price
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 2002(7 months, 4 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 May 2003)
RoleCompany Director
Correspondence Address180 Riverside Boulevard
Apartment 17e
New York
10069
United States
Director NameCraig Trevor Pettengell
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(7 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 18 March 2005)
RoleCompany Director
Correspondence AddressThe Cedars 67a Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NL
Director NameMr Antony Philip Dawson Lancaster
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(7 months, 4 weeks after company formation)
Appointment Duration7 years (resigned 03 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Church Close
Kensington Church Street
London
W8 4EZ
Director NameRobert Sydney Porter
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 2003(1 year, 1 month after company formation)
Appointment Duration15 years (resigned 19 May 2018)
RoleCompany Director
Country of ResidenceBermuda
Correspondence AddressSt Clare House
30-33 Minories
London
Greater London
EC3N 1DD
Secretary NameMichael John Coldman
NationalityBritish
StatusResigned
Appointed02 June 2003(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 03 April 2006)
RoleCompany Director
Correspondence Address30 Boltro Road
Haywards Heath
West Sussex
RH16 1BB
Director NameGregory Ernest Alexander Morrison
Date of BirthDecember 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed19 June 2003(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 March 2006)
RoleReinsurance
Correspondence Address42 Buttermere Road
London
Ontario
N6G 4LI
Director NameMr Russell Worsley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(1 year, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Shortlands Grove
Bromley
Kent
BR2 0LR
Director NameWilliam Alexander Robbie
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 2003(1 year, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 June 2004)
RoleReinsurance
Correspondence Address34 Southgate Road
Avon
Connecticut
06001
United States
Director NameJoseph Francis Fisher
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2004(2 years, 2 months after company formation)
Appointment Duration3 years (resigned 06 July 2007)
RoleReinsurance
Correspondence AddressKing's Mill, 45 South Road
Southampton
Hampshire
SO17 2JA
Secretary NameMr Russell Worsley
NationalityBritish
StatusResigned
Appointed03 April 2006(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Shortlands Grove
Bromley
Kent
BR2 0LR
Director NameMichael Emidio Lombardozzi
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 2006(4 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 20 September 2010)
RoleCompany Director
Country of ResidenceBermuda
Correspondence AddressSt Clare House
30-33 Minories
London
Greater London
EC3N 1DD
Director NameCharles Shackerley-Bennett
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary Witchcot
Haytons Bent, Stanton Lacy
Ludlow
Shropshire
SY8 2BG
Wales
Secretary NameCharles Shackerley-Bennett
NationalityBritish
StatusResigned
Appointed28 June 2007(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary Witchcot
Haytons Bent, Stanton Lacy
Ludlow
Shropshire
SY8 2BG
Wales
Director NameMr Stephen James Boddy
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(6 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Clare House
30-33 Minories
London
Greater London
EC3N 1DD
Secretary NameMr Stephen James Boddy
NationalityBritish
StatusResigned
Appointed14 April 2009(7 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Clare House
30-33 Minories
London
Greater London
EC3N 1DD
Director NameMr James Anthony Krantz
Date of BirthApril 1960 (Born 64 years ago)
StatusResigned
Appointed28 April 2009(7 years after company formation)
Appointment Duration1 year, 3 months (resigned 10 August 2010)
RoleChief Financial Officer
Country of ResidenceBermuda
Correspondence AddressSt Clare House
30-33 Minories
London
Greater London
EC3N 1DD
Director NameMr Gavin Patrick Collery
Date of BirthApril 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed20 September 2010(8 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 May 2018)
RoleAccountant - Cfo
Country of ResidenceBermuda
Correspondence AddressSt Clare House
30-33 Minories
London
Greater London
EC3N 1DD

Location

Registered AddressSt Clare House
30-33 Minories
London
Greater London
EC3N 1DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Platinum Regency Holdings
100.00%
Ordinary

Financials

Year2014
Net Worth£3,603,000
Cash£3,603,000

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

13 September 2006Delivered on: 26 September 2006
Persons entitled: Wachovia Bank, National Association (As Administrative Agent for the Lenders Party to Thecredit Agreement)

Classification: Amended and restated credit agreement
Secured details: All monies due or to become due from the company to each tranche 1 lender and each tranche 2 lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's cash collateral account and all amounts held therein from time to time. See the mortgage charge document for full details.
Outstanding
13 September 2006Delivered on: 26 September 2006
Persons entitled: Wachovia Bank, National Association (As Administrative Agent for the Lenders Party to Thecredit Agreement)

Classification: Amended and restated pledge and security agreement
Secured details: All monies due or to become due from the company to any tranche 2 lender or any fronting bank on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the following (collectively the collateral): (I) each account specified in the security agreement (ii) all assets held in any of the accounts (iii) all proceeds of any of the foregoing. See the mortgage charge document for full details.
Outstanding
14 July 2006Delivered on: 21 July 2006
Persons entitled: Universities Superannuation Scheme Limited

Classification: Rent deposit 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: The deposit, all sums that may be paid to the landlord and its interest in the account. See the mortgage charge document for full details.
Outstanding
21 October 2005Delivered on: 8 November 2005
Persons entitled: Wachovia Bank, National Association (As Administrative Agent for the Lenders Party to Thecredit Agreemant)

Classification: Credit agreement
Secured details: The tranche 1 letter of credit exposure and tranche 2 letter of credit exposure of the company.
Particulars: The cash collateral account and all amounts held therein. See the mortgage charge document for full details.
Outstanding
21 October 2005Delivered on: 8 November 2005
Persons entitled: Wachovia Bank, National Association (As Administrative Agent for the Lenders Party to Thecredit Agreement

Classification: Pledge and security agreement
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: All of the companys right, title and interest in and to each account listed on annex a to the pledge and security agreement, all assets in any of the accounts, and proceeds. See the mortgage charge document for full details.
Outstanding
27 November 2002Delivered on: 16 December 2002
Persons entitled: St Paul Reinsurance Company Limited

Classification: Security agreement
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: All right title and interest in to and under the deposit account the securities account all qualifying assets. See the mortgage charge document for full details.
Outstanding
2 April 2004Delivered on: 14 April 2004
Satisfied on: 15 August 2006
Persons entitled: Universities Superannuation Scheme Limited

Classification: Rent deposit 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: The initial rent deposit being £200,000, all sums that may be paid, all the interest in the single interest bearing account.
Fully Satisfied

Filing History

19 January 2021First Gazette notice for compulsory strike-off (1 page)
29 May 2018Appointment of Leo David Lechmere Barran as a secretary on 18 May 2018 (3 pages)
29 May 2018Appointment of James Conway as a director on 18 May 2018 (2 pages)
29 May 2018Termination of appointment of Gavin Patrick Collery as a director on 19 May 2018 (1 page)
29 May 2018Termination of appointment of Robert Sydney Porter as a director on 9 May 2018 (1 page)
29 May 2018Appointment of Neila Adriana Nivia as a director on 18 May 2018 (2 pages)
19 February 2018Restoration by order of the court (3 pages)
19 February 2018Restoration by order of the court (3 pages)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2011Termination of appointment of Stephen Boddy as a secretary (1 page)
10 August 2011Termination of appointment of Stephen Boddy as a director (1 page)
10 August 2011Termination of appointment of Stephen Boddy as a director (1 page)
10 August 2011Termination of appointment of Stephen Boddy as a secretary (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
8 July 2011Application to strike the company off the register (3 pages)
8 July 2011Application to strike the company off the register (3 pages)
4 April 2011Annual return made up to 23 March 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 2
(4 pages)
4 April 2011Annual return made up to 23 March 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 2
(4 pages)
20 December 2010Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
20 December 2010Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
25 September 2010Resolutions
  • RES13 ‐ Apt of director 20/09/2010
(1 page)
25 September 2010Resolutions
  • RES13 ‐ Apt of director 20/09/2010
(1 page)
24 September 2010Appointment of Mr Gavin Patrick Collery as a director (2 pages)
24 September 2010Appointment of Mr Gavin Patrick Collery as a director (2 pages)
23 September 2010Termination of appointment of Michael Lombardozzi as a director (1 page)
23 September 2010Termination of appointment of Michael Lombardozzi as a director (1 page)
11 August 2010Cancellation of shares. Statement of capital on 11 August 2010
  • GBP 2
(4 pages)
11 August 2010Purchase of own shares. (3 pages)
11 August 2010Cancellation of shares. Statement of capital on 11 August 2010
  • GBP 2
(4 pages)
11 August 2010Purchase of own shares. (3 pages)
10 August 2010Termination of appointment of James Krantz as a director (1 page)
10 August 2010Termination of appointment of James Krantz as a director (1 page)
15 April 2010Director's details changed for Mr James Anthony Krantz on 23 March 2010 (2 pages)
15 April 2010Director's details changed for Michael Emidio Lombardozzi on 23 March 2010 (2 pages)
15 April 2010Secretary's details changed for Mr Stephen James Boddy on 23 March 2010 (1 page)
15 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Michael Emidio Lombardozzi on 23 March 2010 (2 pages)
15 April 2010Secretary's details changed for Mr Stephen James Boddy on 23 March 2010 (1 page)
15 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Mr James Anthony Krantz on 23 March 2010 (2 pages)
15 April 2010Director's details changed for Robert Sydney Porter on 23 March 2010 (2 pages)
15 April 2010Director's details changed for Robert Sydney Porter on 23 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Stephen James Boddy on 23 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Stephen James Boddy on 23 March 2010 (2 pages)
1 April 2010Directors statement / auditors report re repurchase of own shares (4 pages)
1 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 April 2010Directors statement / auditors report re repurchase of own shares (4 pages)
1 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 March 2010Full accounts made up to 31 December 2009 (23 pages)
23 March 2010Full accounts made up to 31 December 2009 (23 pages)
3 December 2009Termination of appointment of Antony Lancaster as a director (1 page)
3 December 2009Termination of appointment of Antony Lancaster as a director (1 page)
5 October 2009Resolutions
  • RES13 ‐ Officers positions and authority
(2 pages)
5 October 2009Resolutions
  • RES13 ‐ Officers positions and authority
(2 pages)
16 June 2009Gbp ic 12523000/3523000\29/04/09\gbp sr 9000000@1=9000000\ (2 pages)
16 June 2009Gbp ic 12523000/3523000\29/04/09\gbp sr 9000000@1=9000000\ (2 pages)
1 May 2009Director appointed mr james anthony krantz (1 page)
1 May 2009Director appointed mr james anthony krantz (1 page)
16 April 2009Appointment terminated director charles shackerley-bennett (1 page)
16 April 2009Secretary appointed mr stephen james boddy (1 page)
16 April 2009Director appointed mr stephen james boddy (1 page)
16 April 2009Appointment terminated director michael coldman (1 page)
16 April 2009Appointment terminated secretary charles shackerley-bennett (1 page)
16 April 2009Appointment terminated director michael coldman (1 page)
16 April 2009Secretary appointed mr stephen james boddy (1 page)
16 April 2009Appointment terminated director charles shackerley-bennett (1 page)
16 April 2009Appointment terminated secretary charles shackerley-bennett (1 page)
16 April 2009Director appointed mr stephen james boddy (1 page)
7 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re section 162 24/03/2009
(1 page)
7 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re section 162 24/03/2009
(1 page)
31 March 2009Full accounts made up to 31 December 2008 (24 pages)
31 March 2009Full accounts made up to 31 December 2008 (24 pages)
26 March 2009Declaration of shares redemption:auditor's report (4 pages)
26 March 2009Declaration of shares redemption:auditor's report (4 pages)
26 March 2009Return made up to 23/03/09; full list of members (4 pages)
26 March 2009Declaration of shares redemption:auditor's report (4 pages)
26 March 2009Declaration of shares redemption:auditor's report (4 pages)
26 March 2009Declaration of shares redemption:auditor's report (4 pages)
26 March 2009Return made up to 23/03/09; full list of members (4 pages)
26 March 2009Declaration of shares redemption:auditor's report (4 pages)
26 March 2009Declaration of shares redemption:auditor's report (4 pages)
26 March 2009Declaration of shares redemption:auditor's report (4 pages)
29 March 2008Full accounts made up to 31 December 2007 (25 pages)
29 March 2008Full accounts made up to 31 December 2007 (25 pages)
27 March 2008Return made up to 23/03/08; full list of members (4 pages)
27 March 2008Return made up to 23/03/08; full list of members (4 pages)
28 September 2007Director's particulars changed (1 page)
28 September 2007Secretary's particulars changed;director's particulars changed (1 page)
28 September 2007Secretary's particulars changed;director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
17 September 2007£ ic 100000000/12523000 03/07/07 £ sr 87477000@1=87477000 (1 page)
17 September 2007£ ic 100000000/12523000 03/07/07 £ sr 87477000@1=87477000 (1 page)
6 July 2007New secretary appointed (1 page)
6 July 2007Director resigned (1 page)
6 July 2007New director appointed (1 page)
6 July 2007Director resigned (1 page)
6 July 2007New secretary appointed (1 page)
6 July 2007New director appointed (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
11 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 May 2007Declaration of shares redemption:auditor's report (12 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
21 May 2007Declaration of shares redemption:auditor's report (12 pages)
5 April 2007Return made up to 23/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 April 2007Full accounts made up to 31 December 2006 (25 pages)
5 April 2007Full accounts made up to 31 December 2006 (25 pages)
5 April 2007Return made up to 23/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 January 2007Registered office changed on 22/01/07 from: fitzwilliam house st mary axe london greater london EC3A 8EN (1 page)
22 January 2007Registered office changed on 22/01/07 from: fitzwilliam house st mary axe london greater london EC3A 8EN (1 page)
26 September 2006Particulars of mortgage/charge (24 pages)
26 September 2006Particulars of mortgage/charge (18 pages)
26 September 2006Particulars of mortgage/charge (24 pages)
26 September 2006Particulars of mortgage/charge (18 pages)
15 August 2006Declaration of satisfaction of mortgage/charge (1 page)
15 August 2006Declaration of satisfaction of mortgage/charge (1 page)
21 July 2006Particulars of mortgage/charge (4 pages)
21 July 2006Particulars of mortgage/charge (4 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
3 May 2006New secretary appointed (2 pages)
3 May 2006New secretary appointed (2 pages)
7 April 2006Full accounts made up to 31 December 2005 (24 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006Return made up to 23/03/06; full list of members (9 pages)
7 April 2006Full accounts made up to 31 December 2005 (24 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006Return made up to 23/03/06; full list of members (9 pages)
8 November 2005Particulars of mortgage/charge (17 pages)
8 November 2005Particulars of mortgage/charge (17 pages)
8 November 2005Particulars of mortgage/charge (23 pages)
8 November 2005Particulars of mortgage/charge (23 pages)
22 July 2005Full accounts made up to 31 December 2004 (23 pages)
22 July 2005Full accounts made up to 31 December 2004 (23 pages)
31 March 2005Return made up to 23/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
31 March 2005Return made up to 23/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
19 July 2004Registered office changed on 19/07/04 from: the st. Paul house 27 camperdown street london E1 8DS (1 page)
19 July 2004Registered office changed on 19/07/04 from: the st. Paul house 27 camperdown street london E1 8DS (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
30 June 2004Full accounts made up to 31 December 2003 (23 pages)
30 June 2004Full accounts made up to 31 December 2003 (23 pages)
29 April 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 April 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 April 2004Particulars of mortgage/charge (3 pages)
14 April 2004Particulars of mortgage/charge (3 pages)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
6 July 2003Full accounts made up to 31 December 2002 (17 pages)
6 July 2003Full accounts made up to 31 December 2002 (17 pages)
9 June 2003New secretary appointed (2 pages)
9 June 2003New secretary appointed (2 pages)
9 June 2003Secretary resigned;director resigned (1 page)
9 June 2003Secretary resigned;director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003New director appointed (2 pages)
27 May 2003Return made up to 10/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 May 2003Return made up to 10/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 January 2003New director appointed (5 pages)
2 January 2003New director appointed (2 pages)
2 January 2003New director appointed (2 pages)
2 January 2003New director appointed (2 pages)
2 January 2003New director appointed (5 pages)
2 January 2003New director appointed (2 pages)
19 December 2002Ad 07/11/02-10/12/02 £ si 99999998@1=99999998 £ ic 2/100000000 (2 pages)
19 December 2002Ad 07/11/02-10/12/02 £ si 99999998@1=99999998 £ ic 2/100000000 (2 pages)
16 December 2002Particulars of mortgage/charge (13 pages)
16 December 2002Particulars of mortgage/charge (13 pages)
27 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002Nc inc already adjusted 24/06/02 (1 page)
5 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002Nc inc already adjusted 24/06/02 (1 page)
5 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 April 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
22 April 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
10 April 2002Incorporation (18 pages)
10 April 2002Incorporation (18 pages)