Company NameWhiteground Limited
Company StatusDissolved
Company Number04434662
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 11 months ago)
Dissolution Date10 October 2023 (6 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Donald Peter Smith
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Sunderland Road
South Shields
Newcastle Upon Tyne
Tyne & Wear
NE34 6LY
Secretary NameDavid Vaughan Grob
NationalityBritish
StatusResigned
Appointed09 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressCourt Place Farm
Parracombe
Barnstaple
Devon
EX31 4RJ
Director NameMassimo Giovanni Prelz Oltramonti
Date of BirthNovember 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2002(4 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 06 July 2005)
RoleInvestment Adv
Correspondence Address58 Kensington Park Road
London
W11 3BJ
Director NameJoseph Patrick McManus
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(4 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 02 June 2003)
RoleInvestment Manager
Correspondence AddressThe Stables
56g Bassett Road
London
W10 6JP
Director NameColin Michael McGill
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(4 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 25 July 2006)
RoleBanker
Correspondence Address80k Eaton Square
London
SW1W 9AP
Secretary NameSara Jane Bell
NationalityBritish
StatusResigned
Appointed28 February 2003(9 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 August 2003)
RoleCompany Director
Correspondence AddressUnit G And H
Berkley Way
Hebburn
Tyne And Wear
NE31 1SF
Director NameDavid Vaughan Grob
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2003(11 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 26 April 2006)
RoleArtist Liasion
Correspondence AddressCourt Place Farm
Parracombe
Barnstaple
Devon
EX31 4RJ
Director NameMr Matthew Jonathan Cooper
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2003(11 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 06 July 2005)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address31 Hereford Square
London
SW7 4NB
Director NameGiles Norman Howard
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(11 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 06 July 2005)
RoleInternet
Correspondence Address7 Cardinal Grove
St Albans
Hertfordshire
AL3 4AY
Secretary NameMr Spencer McBride
NationalityBritish
StatusResigned
Appointed12 August 2003(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 February 2006)
RoleCompany Director
Correspondence Address21 Eastwood Place
Cramlington
Northumberland
NE23 3HU
Director NameRoger Crudgington
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMediaeval Barn
High Pittington
Durham
Co Durham
DH6 1RE
Director NameMr Isak Henry Gabay
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed22 March 2006(3 years, 10 months after company formation)
Appointment Duration16 years, 11 months (resigned 06 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Hill Street
London
W1J 5LP
Director NameMr David Gary Mattey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Royal Avenue
London
SW3 4QF
Director NameThomas Patrick Flynn
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(3 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 January 2007)
RoleCompany Director
Correspondence Address25 Stockfield Road
Streatham
London
SW16 2LU
Director NameMr Dimitri John Goulandris
Date of BirthAugust 1966 (Born 57 years ago)
NationalityGreek
StatusResigned
Appointed26 April 2006(3 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 September 2014)
RolePartner Of Cycladic Capital Ll
Country of ResidenceEngland
Correspondence Address22 Hewer Street
London
W10 6DU
Secretary NameMr David Gary Mattey
NationalityBritish
StatusResigned
Appointed28 February 2007(4 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Royal Avenue
London
SW3 4QF
Director NameMr Nicholas Magliocchetti
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(5 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address143 Talgarth Road
London
W14 9DA
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameFisher Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2006(3 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 28 February 2007)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered Address27 Hill Street
London
W1J 5LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

418.7k at £0.01Dimitri John Goulandris
9.85%
Ordinary
255.7k at £0.01Colin Michael Mcgill
6.02%
Ordinary
2m at £0.01Duet Pvt Equity Fund 1 Lp
47.06%
Ordinary
1.3m at £0.01Duet Capital Sa
29.73%
Ordinary
109.3k at £0.01Binley LTD
2.57%
Ordinary
43.6k at £0.01Ceard Services Nv
1.03%
Ordinary
23.8k at £0.01Louise Grob
0.56%
Ordinary
22.5k at £0.01Roger Crudgington
0.53%
Ordinary
20.9k at £0.01Maurizio Tassi
0.49%
Ordinary
19.9k at £0.01Giles Norman Howard
0.47%
Ordinary
19.7k at £0.01Networks Direct Inc.
0.46%
Ordinary
16.7k at £0.01Hahie LTD
0.39%
Ordinary
11.1k at £0.01Auroa Invest & Trade LTD
0.26%
Ordinary
9.4k at £0.01Thomas David
0.22%
Ordinary
3.8k at £0.01Mother LTD
0.09%
Ordinary
2.9k at £0.01Sebastian Pearson
0.07%
Ordinary
2.3k at £0.01Barnet Investments LTD
0.06%
Ordinary
2.7k at £0.01Dr Lesley C. Shaw & David L. Shaw
0.06%
Ordinary
1.2k at £0.01Kimball Chen
0.03%
Ordinary
-OTHER
0.03%
-
706 at £0.01Mark Ellery
0.02%
Ordinary

Financials

Year2014
Turnover£3,300
Gross Profit£592
Net Worth-£793,987
Cash£4,363
Current Liabilities£938,430

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

30 April 2009Delivered on: 20 May 2009
Persons entitled: Duet Holding Sa

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
12 April 2007Delivered on: 17 April 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 September 2006Delivered on: 6 October 2006
Persons entitled: Duet Global Opportunities Fund Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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.
Outstanding
21 August 2006Delivered on: 7 September 2006
Satisfied on: 23 September 2006
Persons entitled:
Duet Global Operations Limited
Duet Global Operations Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 November 2005Delivered on: 29 November 2005
Satisfied on: 3 April 2007
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 October 2023Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2023First Gazette notice for compulsory strike-off (1 page)
10 March 2023Termination of appointment of Isak Henry Gabay as a director on 6 March 2023 (1 page)
4 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
14 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 July 2021Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to 27 Hill Street London W1J 5LP on 13 July 2021 (1 page)
13 July 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
11 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
12 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
8 July 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
10 July 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
24 April 2018Director's details changed for Mr Isak Henry Gabay on 24 April 2018 (2 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
22 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 42,508.56
(5 pages)
22 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 42,508.56
(5 pages)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
19 February 2016Total exemption full accounts made up to 31 December 2014 (9 pages)
19 February 2016Total exemption full accounts made up to 31 December 2014 (9 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
15 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 42,508.56
(5 pages)
15 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 42,508.56
(5 pages)
15 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 42,508.56
(5 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
29 September 2014Termination of appointment of Dimitri John Goulandris as a director on 29 September 2014 (1 page)
29 September 2014Termination of appointment of Dimitri John Goulandris as a director on 29 September 2014 (1 page)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 42,508.56
(6 pages)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 42,508.56
(6 pages)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 42,508.56
(6 pages)
20 August 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
20 August 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
18 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
4 January 2013Total exemption full accounts made up to 31 December 2011 (12 pages)
4 January 2013Total exemption full accounts made up to 31 December 2011 (12 pages)
1 August 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
20 December 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
6 October 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
6 October 2011Statement of capital following an allotment of shares on 2 July 2010
  • GBP 42,508.56
(3 pages)
6 October 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
6 October 2011Statement of capital following an allotment of shares on 2 July 2010
  • GBP 42,508.56
(3 pages)
6 October 2011Statement of capital following an allotment of shares on 2 July 2010
  • GBP 42,508.56
(3 pages)
6 October 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
8 July 2011Termination of appointment of Nicholas Magliocchetti as a director (1 page)
8 July 2011Termination of appointment of Nicholas Magliocchetti as a director (1 page)
21 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
30 June 2010Director's details changed for Dimitri John Goulandris on 9 May 2010 (2 pages)
30 June 2010Director's details changed for Dimitri John Goulandris on 9 May 2010 (2 pages)
30 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (14 pages)
30 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (14 pages)
30 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (14 pages)
30 June 2010Director's details changed for Dimitri John Goulandris on 9 May 2010 (2 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
22 May 2009Return made up to 09/05/09; full list of members (14 pages)
22 May 2009Return made up to 09/05/09; full list of members (14 pages)
22 May 2009Registered office changed on 22/05/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page)
22 May 2009Registered office changed on 22/05/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page)
20 May 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
22 August 2008Ad 25/07/08\gbp si [email protected]=2000\gbp ic 35508.56/37508.56\ (2 pages)
22 August 2008Ad 25/07/08\gbp si [email protected]=2000\gbp ic 35508.56/37508.56\ (2 pages)
1 July 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
1 July 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
23 June 2008Appointment terminated director and secretary david mattey (1 page)
23 June 2008Appointment terminated director and secretary david mattey (1 page)
19 June 2008Return made up to 09/05/08; full list of members (14 pages)
19 June 2008Return made up to 09/05/08; full list of members (14 pages)
18 June 2008Registered office changed on 18/06/2008 from the quadrangle 180 wardour street london W1F 8FY (1 page)
18 June 2008Registered office changed on 18/06/2008 from the quadrangle 180 wardour street london W1F 8FY (1 page)
28 April 2008Director appointed nicholas magliocchetti (1 page)
28 April 2008Director appointed nicholas magliocchetti (1 page)
28 March 2008Ad 20/03/08\gbp si [email protected]=2000\gbp ic 33508/35508\ (2 pages)
28 March 2008Ad 20/03/08\gbp si [email protected]=2000\gbp ic 33508/35508\ (2 pages)
10 March 2008Registered office changed on 10/03/2008 from acre house 11/15 william road london NW1 3ER (1 page)
10 March 2008Registered office changed on 10/03/2008 from acre house 11/15 william road london NW1 3ER (1 page)
5 June 2007Total exemption full accounts made up to 31 December 2005 (13 pages)
5 June 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
5 June 2007Total exemption full accounts made up to 31 December 2005 (13 pages)
5 June 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
11 May 2007Return made up to 09/05/07; full list of members (9 pages)
11 May 2007Return made up to 09/05/07; full list of members (9 pages)
10 May 2007Ad 02/05/07-02/05/07 £ si [email protected]=200 £ ic 33308/33508 (1 page)
10 May 2007Ad 02/05/07-02/05/07 £ si [email protected]=200 £ ic 33308/33508 (1 page)
17 April 2007Particulars of mortgage/charge (9 pages)
17 April 2007Particulars of mortgage/charge (9 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (1 page)
3 April 2007Declaration of satisfaction of mortgage/charge (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007Secretary resigned (1 page)
22 March 2007New secretary appointed (1 page)
22 March 2007New secretary appointed (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
26 January 2007Particulars of contract relating to shares (2 pages)
26 January 2007Particulars of contract relating to shares (2 pages)
26 January 2007Particulars of contract relating to shares (2 pages)
26 January 2007Ad 29/12/06--------- £ si [email protected]=15781 £ ic 17527/33308 (2 pages)
26 January 2007Ad 29/12/06--------- £ si [email protected]=2400 £ ic 14978/17378 (2 pages)
26 January 2007Particulars of contract relating to shares (2 pages)
26 January 2007Ad 29/12/06--------- £ si [email protected]=2400 £ ic 14978/17378 (2 pages)
26 January 2007Ad 29/12/06--------- £ si [email protected]=149 £ ic 17378/17527 (2 pages)
26 January 2007Ad 29/12/06--------- £ si [email protected]=15781 £ ic 17527/33308 (2 pages)
26 January 2007Ad 29/12/06--------- £ si [email protected]=149 £ ic 17378/17527 (2 pages)
6 October 2006Particulars of mortgage/charge (6 pages)
6 October 2006Particulars of mortgage/charge (6 pages)
23 September 2006Declaration of satisfaction of mortgage/charge (1 page)
23 September 2006Declaration of satisfaction of mortgage/charge (1 page)
22 September 2006Nc inc already adjusted 31/08/06 (1 page)
22 September 2006Memorandum and Articles of Association (15 pages)
22 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 September 2006Memorandum and Articles of Association (15 pages)
22 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 September 2006Nc inc already adjusted 31/08/06 (1 page)
7 September 2006Particulars of mortgage/charge (6 pages)
7 September 2006Particulars of mortgage/charge (6 pages)
16 August 2006Director resigned (1 page)
16 August 2006Ad 30/05/06-30/05/06 £ si [email protected]=1000 £ ic 13978/14978 (1 page)
16 August 2006Ad 30/05/06-30/05/06 £ si [email protected]=1000 £ ic 13978/14978 (1 page)
16 August 2006Director resigned (1 page)
8 June 2006Return made up to 09/05/06; full list of members (9 pages)
8 June 2006Return made up to 09/05/06; full list of members (9 pages)
19 May 2006Nc inc already adjusted 14/11/05 (1 page)
19 May 2006Nc inc already adjusted 14/11/05 (1 page)
19 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
19 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
15 May 2006New director appointed (1 page)
15 May 2006New director appointed (1 page)
12 May 2006Director resigned (1 page)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (1 page)
12 May 2006Director resigned (1 page)
12 May 2006New director appointed (1 page)
12 May 2006New director appointed (1 page)
12 May 2006New director appointed (1 page)
11 May 2006New director appointed (1 page)
11 May 2006New director appointed (1 page)
13 April 2006New secretary appointed (1 page)
13 April 2006Registered office changed on 13/04/06 from: unit g & h berkley way heburn newcastle upon tyne NE37 1SF (1 page)
13 April 2006Registered office changed on 13/04/06 from: unit g & h berkley way heburn newcastle upon tyne NE37 1SF (1 page)
13 April 2006New secretary appointed (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Secretary resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Secretary resigned (1 page)
4 February 2006Accounts for a small company made up to 31 December 2004 (9 pages)
4 February 2006Accounts for a small company made up to 31 December 2004 (9 pages)
29 November 2005Particulars of mortgage/charge (7 pages)
29 November 2005Particulars of mortgage/charge (7 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
20 May 2005Return made up to 09/05/05; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 May 2005Return made up to 09/05/05; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 January 2005Return made up to 09/05/04; full list of members (15 pages)
7 January 2005Return made up to 09/05/04; full list of members (15 pages)
26 November 2004Director's particulars changed (1 page)
26 November 2004Director's particulars changed (1 page)
25 November 2004Ad 19/12/03--------- £ si [email protected]=554 £ ic 6054/6608 (6 pages)
25 November 2004Ad 19/12/03--------- £ si [email protected]=554 £ ic 6054/6608 (6 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
11 October 2004Ad 19/08/04-23/09/04 £ si [email protected]=114 £ ic 8615/8729 (2 pages)
11 October 2004Ad 19/08/04-23/09/04 £ si [email protected]=114 £ ic 8615/8729 (2 pages)
19 December 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
19 December 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 December 2003Ad 05/12/03--------- £ si [email protected]=249 £ ic 8366/8615 (2 pages)
16 December 2003Ad 05/12/03--------- £ si [email protected]=249 £ ic 8366/8615 (2 pages)
15 December 2003Ad 01/06/03--------- £ si [email protected]=85 £ ic 8281/8366 (2 pages)
15 December 2003Ad 01/06/03--------- £ si [email protected]=85 £ ic 8281/8366 (2 pages)
27 October 2003Director's particulars changed (1 page)
27 October 2003Director's particulars changed (1 page)
27 October 2003Director's particulars changed (1 page)
27 October 2003Director's particulars changed (1 page)
24 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 October 2003New secretary appointed (2 pages)
7 October 2003New secretary appointed (2 pages)
25 September 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
25 September 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
26 August 2003Secretary resigned (1 page)
26 August 2003Secretary resigned (1 page)
19 August 2003Ad 24/06/03--------- £ si 2702@1=2702 £ ic 5579/8281 (2 pages)
19 August 2003Ad 24/06/03--------- £ si 2702@1=2702 £ ic 5579/8281 (2 pages)
18 July 2003Ad 14/05/03--------- £ si [email protected]=1 £ ic 5578/5579 (2 pages)
18 July 2003Ad 14/05/03--------- £ si [email protected]=1 £ ic 5578/5579 (2 pages)
15 July 2003Statement of affairs (60 pages)
15 July 2003Ad 17/04/03--------- £ si [email protected] (2 pages)
15 July 2003Ad 25/04/03--------- £ si [email protected] (6 pages)
15 July 2003Ad 25/04/03--------- £ si [email protected] (6 pages)
15 July 2003Ad 17/04/03--------- £ si [email protected] (2 pages)
15 July 2003Ad 17/04/03--------- £ si [email protected] (2 pages)
15 July 2003Ad 17/04/03--------- £ si [email protected] (2 pages)
15 July 2003Ad 17/04/03--------- £ si [email protected] (2 pages)
15 July 2003Statement of affairs (60 pages)
15 July 2003Ad 17/04/03--------- £ si [email protected] (2 pages)
8 July 2003New director appointed (3 pages)
8 July 2003New director appointed (3 pages)
1 July 2003Nc inc already adjusted 17/04/03 (1 page)
1 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 July 2003Nc inc already adjusted 17/04/03 (1 page)
12 June 2003Return made up to 09/05/03; full list of members (18 pages)
12 June 2003Return made up to 09/05/03; full list of members (18 pages)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
21 February 2003New secretary appointed (2 pages)
21 February 2003New secretary appointed (2 pages)
21 February 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
21 February 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
21 February 2003Secretary resigned (1 page)
21 February 2003Secretary resigned (1 page)
17 December 2002Registered office changed on 17/12/02 from: 130 westoe road south shields tyne & wear NE33 3PF (1 page)
17 December 2002Registered office changed on 17/12/02 from: 130 westoe road south shields tyne & wear NE33 3PF (1 page)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
16 August 2002New secretary appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New secretary appointed (2 pages)
16 August 2002New director appointed (2 pages)
25 June 2002Ad 09/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 June 2002Registered office changed on 25/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
25 June 2002Secretary resigned (1 page)
25 June 2002Ad 09/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2002Director resigned (1 page)
25 June 2002Registered office changed on 25/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
25 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2002Director resigned (1 page)
25 June 2002Secretary resigned (1 page)
9 May 2002Incorporation (12 pages)
9 May 2002Incorporation (12 pages)