Company NameCentral Quay Management Company Limited
Company StatusDissolved
Company Number04420271
CategoryPrivate Limited Company
Incorporation Date18 April 2002(22 years ago)
Dissolution Date1 December 2015 (8 years, 5 months ago)
Previous NameContinental Shelf 228 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Geoffrey Huw Davies
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2014(12 years, 8 months after company formation)
Appointment Duration11 months, 1 week (closed 01 December 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address44 Davies Street
London
W1K 5JA
Director NameKevin Hughes
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(3 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 22 June 2005)
RoleOperations Director
Correspondence Address38 Balmoral Drive
Bishopton
Renfrewshire
PA7 5HR
Scotland
Director NameMalcolm Edward Carpenter
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(3 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 05 March 2007)
RoleChartered Surveyor
Correspondence Address100 Pennycress Way
Newport Pagnell
Buckinghamshire
MK16 8TT
Secretary NameNigel Howard Pope
NationalityBritish
StatusResigned
Appointed13 August 2002(3 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 22 January 2007)
RoleCompany Director
Correspondence Address3 Rolleston Close
Petts Wood
Orpington
Kent
BR5 1AN
Director NameMichael Charles Harry Shaw
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(3 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Park Road
New Barnet
Barnet
Hertfordshire
EN4 9QF
Director NameMrs Beth Salena Chater
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLangham Lodge
Bucklebury Alley
Newbury
Berkshire
RG18 9NH
Director NameMr David Mark Johnston Duffield
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(4 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 September 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address58 West Chiltern
Woodcote
Reading
Berkshire
RG8 0SG
Director NameMr Jonathan Martin Austen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLygon Croft
Sandy Way
Cobham
Surrey
KT11 2EY
Director NameMr Jeffrey Mark Pulsford
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDenesfield
16 Lytton Park
Cobham
Surrey
KT11 2HB
Director NameAndrew James Johnston
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(6 years, 2 months after company formation)
Appointment Duration5 years (resigned 01 July 2013)
RoleCharetered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLangford Grange Langford
Nr Lechlade
Gloucestershire
GL7 3LF
Wales
Director NameMichael James O'Sullivan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed30 June 2008(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2009)
RoleCompany Director
Correspondence AddressGreenlawns
21 Broad Highway
Cobham
Surrey
KT11 2RR
Director NameMr Nigel Howard Pope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Hawthorne Road
Bromley
Kent
BR1 2HN
Director NameSatish Mohanlal
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(6 years, 6 months after company formation)
Appointment Duration11 months (resigned 30 September 2009)
RoleFinance Director
Correspondence Address21 Mostyn Gardens
London
NW10 5QU
Director NameMr James Martin Cornell
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(7 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2013)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressArlington House Arlington House
Arlington Business Park, Theale
Reading
Berkshire
RG7 4SA
Director NameMr Richard James Potter
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(7 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 December 2014)
RoleDirector Of Property Services
Country of ResidenceUnited Kingdom
Correspondence AddressArlington House Arlington House
Arlington Business Park, Theale
Reading
Berkshire
RG7 4SA
Director NameMr Michael Andrew Tibbetts
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(7 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressArlington House Arlington House
Arlington Business Park, Theale
Reading
Berkshire
RG7 4SA
Director NameMiss Emily Jane Neilson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(8 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 December 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressArlington House
Arlington Business Park
Theale Reading
Berks
RG7 4SA
Director NameMr Robert Paul Reed
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(9 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 23 December 2014)
RoleDirector Of Finance And Reporting
Country of ResidenceUnited Kingdom
Correspondence AddressNelson House
Central Boulevard, Blythe Valley Park
Solihull
West Midlands
B90 8BG
Director NameMr Simon John Newton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(11 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 December 2014)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAlliance House
12 Caxton Street
London
SW1H 0QS
Director NameMr Piers Christopher Chapman
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(11 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 December 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAlliance House
12 Caxton Street
London
SW1H 0QS
Secretary NameGordon Thomas Birdwood
StatusResigned
Appointed01 July 2013(11 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 December 2014)
RoleCompany Director
Correspondence AddressAlliance House
12 Caxton Street
London
SW1H 0QS
Director NameDavid Russell Workman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(11 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 December 2014)
RolePorperty Manager
Country of ResidenceEngland
Correspondence AddressAlliance House
12 Caxton Street
London
SW1H 0QS
Director NameMr Julian Francis Bates
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(11 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 December 2014)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAlliance House
12 Caxton Street
London
SW1H 0QS
Director NameMr Howard Evans
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(12 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 December 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAlliance House 12 Caxton Street
London
SW1H 0QS
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed18 April 2002(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2002(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NameAncosec Limited (Corporation)
StatusResigned
Appointed22 January 2007(4 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 July 2013)
Correspondence AddressArlington House
Arlington Business Park Theale
Reading
Berkshire
RG7 4SA

Location

Registered Address44 Davies Street
London
W1K 5JA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Trustees Of Gglasgow Jput
100.00%
Ordinary A

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
6 January 2015Registered office address changed from Minton Place Station Road Swindon SN1 1DA to 44 Davies Street London W1K 5JA on 6 January 2015 (1 page)
6 January 2015Termination of appointment of Howard Evans as a director on 23 December 2014 (1 page)
6 January 2015Termination of appointment of Gordon Thomas Birdwood as a secretary on 23 December 2014 (1 page)
6 January 2015Termination of appointment of Piers Christopher Chapman as a director on 23 December 2014 (1 page)
6 January 2015Termination of appointment of Simon John Newton as a director on 23 December 2014 (1 page)
6 January 2015Registered office address changed from Minton Place Station Road Swindon SN1 1DA to 44 Davies Street London W1K 5JA on 6 January 2015 (1 page)
6 January 2015Termination of appointment of Robert Paul Reed as a director on 23 December 2014 (1 page)
6 January 2015Termination of appointment of David Russell Workman as a director on 23 December 2014 (1 page)
6 January 2015Termination of appointment of Howard Evans as a director on 23 December 2014 (1 page)
6 January 2015Registered office address changed from Minton Place Station Road Swindon SN1 1DA to 44 Davies Street London W1K 5JA on 6 January 2015 (1 page)
6 January 2015Appointment of Mr Geoffrey Huw Davies as a director on 23 December 2014 (2 pages)
6 January 2015Appointment of Mr Geoffrey Huw Davies as a director on 23 December 2014 (2 pages)
6 January 2015Termination of appointment of Emily Jane Neilson as a director on 23 December 2014 (1 page)
6 January 2015Termination of appointment of Julian Francis Bates as a director on 23 December 2014 (1 page)
6 January 2015Termination of appointment of Julian Francis Bates as a director on 23 December 2014 (1 page)
6 January 2015Termination of appointment of Robert Paul Reed as a director on 23 December 2014 (1 page)
6 January 2015Termination of appointment of Piers Christopher Chapman as a director on 23 December 2014 (1 page)
6 January 2015Termination of appointment of David Russell Workman as a director on 23 December 2014 (1 page)
6 January 2015Termination of appointment of Simon John Newton as a director on 23 December 2014 (1 page)
6 January 2015Termination of appointment of Gordon Thomas Birdwood as a secretary on 23 December 2014 (1 page)
6 January 2015Termination of appointment of Richard James Potter as a director on 23 December 2014 (1 page)
6 January 2015Termination of appointment of Richard James Potter as a director on 23 December 2014 (1 page)
6 January 2015Termination of appointment of Emily Jane Neilson as a director on 23 December 2014 (1 page)
28 August 2014Appointment of Mr Howard Evans as a director on 29 July 2014 (2 pages)
28 August 2014Appointment of Mr Howard Evans as a director on 29 July 2014 (2 pages)
20 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
20 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
29 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(10 pages)
29 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(10 pages)
22 October 2013Director's details changed for Mr Robert Paul Reed on 1 September 2013 (2 pages)
22 October 2013Director's details changed for Mr Robert Paul Reed on 1 September 2013 (2 pages)
22 October 2013Director's details changed for Mr Robert Paul Reed on 1 September 2013 (2 pages)
14 August 2013Appointment of David Russell Workman as a director (2 pages)
14 August 2013Appointment of David Russell Workman as a director (2 pages)
14 August 2013Appointment of Julian Francis Bates as a director (2 pages)
14 August 2013Appointment of Julian Francis Bates as a director (2 pages)
24 July 2013Registered office address changed from Arlington House Arlington Business Park Theale Reading Berks RG7 4SA on 24 July 2013 (1 page)
24 July 2013Registered office address changed from Arlington House Arlington Business Park Theale Reading Berks RG7 4SA on 24 July 2013 (1 page)
18 July 2013Appointment of Simon John Newton as a director (2 pages)
18 July 2013Appointment of Simon John Newton as a director (2 pages)
17 July 2013Termination of appointment of Ancosec Limited as a secretary (1 page)
17 July 2013Termination of appointment of Ancosec Limited as a secretary (1 page)
17 July 2013Appointment of Gordon Thomas Birdwood as a secretary (2 pages)
17 July 2013Appointment of Gordon Thomas Birdwood as a secretary (2 pages)
17 July 2013Appointment of Piers Christopher Chapman as a director (2 pages)
17 July 2013Appointment of Piers Christopher Chapman as a director (2 pages)
11 July 2013Termination of appointment of James Cornell as a director (1 page)
11 July 2013Termination of appointment of James Cornell as a director (1 page)
10 July 2013Termination of appointment of Andrew Johnston as a director (1 page)
10 July 2013Termination of appointment of Andrew Johnston as a director (1 page)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
16 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
16 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
7 February 2013Director's details changed for Mr Robert Paul Reed on 17 December 2011 (2 pages)
7 February 2013Director's details changed for Mr Robert Paul Reed on 17 December 2011 (2 pages)
9 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
9 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
25 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
25 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
2 June 2011Appointment of Mr Robert Paul Reed as a director (2 pages)
2 June 2011Appointment of Mr Robert Paul Reed as a director (2 pages)
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
22 February 2011Director's details changed for Miss. Emily Jane Neilson on 11 February 2011 (2 pages)
22 February 2011Director's details changed for Miss. Emily Jane Neilson on 11 February 2011 (2 pages)
26 October 2010Resolutions
  • RES13 ‐ Appointing auditors 08/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
26 October 2010Resolutions
  • RES13 ‐ Appointing auditors 08/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
21 June 2010Director's details changed for Emily Jane Easton Nielson on 21 June 2010 (2 pages)
21 June 2010Director's details changed for Emily Jane Easton Nielson on 21 June 2010 (2 pages)
21 June 2010Director's details changed for Emily Jane Neilson on 21 June 2010 (2 pages)
21 June 2010Director's details changed for Emily Jane Neilson on 21 June 2010 (2 pages)
17 June 2010Appointment of Emily Jane Easton Nielson as a director (2 pages)
17 June 2010Termination of appointment of Michael Tibbetts as a director (1 page)
17 June 2010Appointment of Emily Jane Easton Nielson as a director (2 pages)
17 June 2010Termination of appointment of Michael Tibbetts as a director (1 page)
14 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
22 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
22 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
29 January 2010Appointment of Mr Richard James Potter as a director (2 pages)
29 January 2010Appointment of Mr Michael Andrew Tibbetts as a director (2 pages)
29 January 2010Appointment of James Martin Cornell as a director (2 pages)
29 January 2010Appointment of Mr Richard James Potter as a director (2 pages)
29 January 2010Appointment of Mr Michael Andrew Tibbetts as a director (2 pages)
29 January 2010Appointment of James Martin Cornell as a director (2 pages)
12 January 2010Termination of appointment of a director (1 page)
12 January 2010Termination of appointment of a director (1 page)
4 January 2010Termination of appointment of Nigel Pope as a director (1 page)
4 January 2010Termination of appointment of Nigel Pope as a director (1 page)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
30 September 2009Appointment terminated director satish mohanlal (1 page)
30 September 2009Appointment terminated director satish mohanlal (1 page)
8 June 2009Return made up to 18/04/09; full list of members (4 pages)
8 June 2009Return made up to 18/04/09; full list of members (4 pages)
11 December 2008Director's change of particulars / nigel pope / 25/11/2008 (1 page)
11 December 2008Director's change of particulars / nigel pope / 25/11/2008 (1 page)
8 December 2008Director appointed satish mohanlal (4 pages)
8 December 2008Director appointed satish mohanlal (4 pages)
27 November 2008Appointment terminated director beth chater (1 page)
27 November 2008Appointment terminated director beth chater (1 page)
18 July 2008Director appointed andrew james johnston (3 pages)
18 July 2008Director appointed nigel howard pope (5 pages)
18 July 2008Director appointed michael james o'sullivan (4 pages)
18 July 2008Director appointed andrew james johnston (3 pages)
18 July 2008Director appointed nigel howard pope (5 pages)
18 July 2008Director appointed michael james o'sullivan (4 pages)
9 July 2008Appointment terminated director jeffrey pulsford (1 page)
9 July 2008Appointment terminated director jeffrey pulsford (1 page)
28 May 2008Appointment terminated director jonathan austen (1 page)
28 May 2008Appointment terminated director jonathan austen (1 page)
29 April 2008Return made up to 18/04/08; full list of members (4 pages)
29 April 2008Return made up to 18/04/08; full list of members (4 pages)
24 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
24 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
19 April 2007Return made up to 18/04/07; full list of members (3 pages)
19 April 2007Return made up to 18/04/07; full list of members (3 pages)
27 March 2007New director appointed (8 pages)
27 March 2007New director appointed (8 pages)
27 March 2007New director appointed (8 pages)
27 March 2007New director appointed (8 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
17 February 2007Secretary resigned (1 page)
17 February 2007Secretary resigned (1 page)
10 February 2007New director appointed (7 pages)
10 February 2007New director appointed (6 pages)
10 February 2007New director appointed (7 pages)
10 February 2007Secretary resigned (1 page)
10 February 2007New director appointed (6 pages)
10 February 2007Secretary resigned (1 page)
9 February 2007New secretary appointed (2 pages)
9 February 2007New secretary appointed (2 pages)
9 January 2007Registered office changed on 09/01/07 from: 7 clifford street london W1S 2WE (1 page)
9 January 2007Registered office changed on 09/01/07 from: 7 clifford street london W1S 2WE (1 page)
13 December 2006Return made up to 18/04/06; full list of members; amend (6 pages)
13 December 2006Return made up to 18/04/06; full list of members; amend (6 pages)
14 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
14 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
24 April 2006Return made up to 18/04/06; full list of members (2 pages)
24 April 2006Return made up to 18/04/06; full list of members (2 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
26 May 2005Return made up to 18/04/05; full list of members (2 pages)
26 May 2005Return made up to 18/04/05; full list of members (2 pages)
9 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
9 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
8 May 2004Return made up to 18/04/04; full list of members (7 pages)
8 May 2004Return made up to 18/04/04; full list of members (7 pages)
19 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
19 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
3 June 2003Return made up to 18/04/03; full list of members (7 pages)
3 June 2003Return made up to 18/04/03; full list of members (7 pages)
4 February 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
4 February 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
5 September 2002Company name changed continental shelf 228 LIMITED\certificate issued on 05/09/02 (2 pages)
5 September 2002Company name changed continental shelf 228 LIMITED\certificate issued on 05/09/02 (2 pages)
2 September 2002Director resigned (1 page)
2 September 2002New director appointed (2 pages)
2 September 2002Registered office changed on 02/09/02 from: p o box 55 7 spa road london SE16 3QQ (1 page)
2 September 2002New secretary appointed (2 pages)
2 September 2002New secretary appointed (2 pages)
2 September 2002Director resigned (1 page)
2 September 2002New director appointed (3 pages)
2 September 2002Secretary resigned (1 page)
2 September 2002Registered office changed on 02/09/02 from: p o box 55 7 spa road london SE16 3QQ (1 page)
2 September 2002Secretary resigned (1 page)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (3 pages)
18 April 2002Incorporation (17 pages)
18 April 2002Incorporation (17 pages)