South Shields
Newcastle Upon Tyne
Tyne & Wear
NE34 6LY
Secretary Name | David Vaughan Grob |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Court Place Farm Parracombe Barnstaple Devon EX31 4RJ |
Director Name | Massimo Giovanni Prelz Oltramonti |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 October 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 July 2005) |
Role | Investment Adv |
Correspondence Address | 58 Kensington Park Road London W11 3BJ |
Director Name | Joseph Patrick McManus |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 02 June 2003) |
Role | Investment Manager |
Correspondence Address | The Stables 56g Bassett Road London W10 6JP |
Director Name | Colin Michael McGill |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 July 2006) |
Role | Banker |
Correspondence Address | 80k Eaton Square London SW1W 9AP |
Secretary Name | Sara Jane Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 August 2003) |
Role | Company Director |
Correspondence Address | Unit G And H Berkley Way Hebburn Tyne And Wear NE31 1SF |
Director Name | David Vaughan Grob |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 26 April 2006) |
Role | Artist Liasion |
Correspondence Address | Court Place Farm Parracombe Barnstaple Devon EX31 4RJ |
Director Name | Mr Matthew Jonathan Cooper |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 July 2005) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 31 Hereford Square London SW7 4NB |
Director Name | Giles Norman Howard |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 July 2005) |
Role | Internet |
Correspondence Address | 7 Cardinal Grove St Albans Hertfordshire AL3 4AY |
Secretary Name | Mr Spencer McBride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 February 2006) |
Role | Company Director |
Correspondence Address | 21 Eastwood Place Cramlington Northumberland NE23 3HU |
Director Name | Roger Crudgington |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mediaeval Barn High Pittington Durham Co Durham DH6 1RE |
Director Name | Mr Isak Henry Gabay |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 22 March 2006(3 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 06 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hill Street London W1J 5LP |
Director Name | Mr David Gary Mattey |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Royal Avenue London SW3 4QF |
Director Name | Thomas Patrick Flynn |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(3 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 19 January 2007) |
Role | Company Director |
Correspondence Address | 25 Stockfield Road Streatham London SW16 2LU |
Director Name | Mr Dimitri John Goulandris |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 26 April 2006(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 September 2014) |
Role | Partner Of Cycladic Capital Ll |
Country of Residence | England |
Correspondence Address | 22 Hewer Street London W10 6DU |
Secretary Name | Mr David Gary Mattey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(4 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Royal Avenue London SW3 4QF |
Director Name | Mr Nicholas Magliocchetti |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2011) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 143 Talgarth Road London W14 9DA |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Fisher Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(3 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 28 February 2007) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | 27 Hill Street London W1J 5LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
418.7k at £0.01 | Dimitri John Goulandris 9.85% Ordinary |
---|---|
255.7k at £0.01 | Colin Michael Mcgill 6.02% Ordinary |
2m at £0.01 | Duet Pvt Equity Fund 1 Lp 47.06% Ordinary |
1.3m at £0.01 | Duet Capital Sa 29.73% Ordinary |
109.3k at £0.01 | Binley LTD 2.57% Ordinary |
43.6k at £0.01 | Ceard Services Nv 1.03% Ordinary |
23.8k at £0.01 | Louise Grob 0.56% Ordinary |
22.5k at £0.01 | Roger Crudgington 0.53% Ordinary |
20.9k at £0.01 | Maurizio Tassi 0.49% Ordinary |
19.9k at £0.01 | Giles Norman Howard 0.47% Ordinary |
19.7k at £0.01 | Networks Direct Inc. 0.46% Ordinary |
16.7k at £0.01 | Hahie LTD 0.39% Ordinary |
11.1k at £0.01 | Auroa Invest & Trade LTD 0.26% Ordinary |
9.4k at £0.01 | Thomas David 0.22% Ordinary |
3.8k at £0.01 | Mother LTD 0.09% Ordinary |
2.9k at £0.01 | Sebastian Pearson 0.07% Ordinary |
2.3k at £0.01 | Barnet Investments LTD 0.06% Ordinary |
2.7k at £0.01 | Dr Lesley C. Shaw & David L. Shaw 0.06% Ordinary |
1.2k at £0.01 | Kimball Chen 0.03% Ordinary |
- | OTHER 0.03% - |
706 at £0.01 | Mark Ellery 0.02% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,300 |
Gross Profit | £592 |
Net Worth | -£793,987 |
Cash | £4,363 |
Current Liabilities | £938,430 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
30 April 2009 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 |
10 October 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2023 | Termination of appointment of Isak Henry Gabay as a director on 6 March 2023 (1 page) |
4 May 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
4 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
14 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
13 July 2021 | Registered 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 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
11 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
12 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
8 July 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
10 July 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
24 April 2018 | Director's details changed for Mr Isak Henry Gabay on 24 April 2018 (2 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
14 June 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
22 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2016 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
19 February 2016 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
29 September 2014 | Termination of appointment of Dimitri John Goulandris as a director on 29 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Dimitri John Goulandris as a director on 29 September 2014 (1 page) |
4 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
20 August 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
20 August 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
18 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
4 January 2013 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
4 January 2013 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
1 August 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
20 December 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Statement of capital following an allotment of shares on 2 July 2010
|
6 October 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Statement of capital following an allotment of shares on 2 July 2010
|
6 October 2011 | Statement of capital following an allotment of shares on 2 July 2010
|
6 October 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2011 | Termination of appointment of Nicholas Magliocchetti as a director (1 page) |
8 July 2011 | Termination of appointment of Nicholas Magliocchetti as a director (1 page) |
21 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
21 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
30 June 2010 | Director's details changed for Dimitri John Goulandris on 9 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Dimitri John Goulandris on 9 May 2010 (2 pages) |
30 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (14 pages) |
30 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (14 pages) |
30 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (14 pages) |
30 June 2010 | Director's details changed for Dimitri John Goulandris on 9 May 2010 (2 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
22 May 2009 | Return made up to 09/05/09; full list of members (14 pages) |
22 May 2009 | Return made up to 09/05/09; full list of members (14 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
22 August 2008 | Ad 25/07/08\gbp si [email protected]=2000\gbp ic 35508.56/37508.56\ (2 pages) |
22 August 2008 | Ad 25/07/08\gbp si [email protected]=2000\gbp ic 35508.56/37508.56\ (2 pages) |
1 July 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
1 July 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
23 June 2008 | Appointment terminated director and secretary david mattey (1 page) |
23 June 2008 | Appointment terminated director and secretary david mattey (1 page) |
19 June 2008 | Return made up to 09/05/08; full list of members (14 pages) |
19 June 2008 | Return made up to 09/05/08; full list of members (14 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from the quadrangle 180 wardour street london W1F 8FY (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from the quadrangle 180 wardour street london W1F 8FY (1 page) |
28 April 2008 | Director appointed nicholas magliocchetti (1 page) |
28 April 2008 | Director appointed nicholas magliocchetti (1 page) |
28 March 2008 | Ad 20/03/08\gbp si [email protected]=2000\gbp ic 33508/35508\ (2 pages) |
28 March 2008 | Ad 20/03/08\gbp si [email protected]=2000\gbp ic 33508/35508\ (2 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from acre house 11/15 william road london NW1 3ER (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from acre house 11/15 william road london NW1 3ER (1 page) |
5 June 2007 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
5 June 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
5 June 2007 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
5 June 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
11 May 2007 | Return made up to 09/05/07; full list of members (9 pages) |
11 May 2007 | Return made up to 09/05/07; full list of members (9 pages) |
10 May 2007 | Ad 02/05/07-02/05/07 £ si [email protected]=200 £ ic 33308/33508 (1 page) |
10 May 2007 | Ad 02/05/07-02/05/07 £ si [email protected]=200 £ ic 33308/33508 (1 page) |
17 April 2007 | Particulars of mortgage/charge (9 pages) |
17 April 2007 | Particulars of mortgage/charge (9 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Secretary resigned (1 page) |
22 March 2007 | New secretary appointed (1 page) |
22 March 2007 | New secretary appointed (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
26 January 2007 | Particulars of contract relating to shares (2 pages) |
26 January 2007 | Particulars of contract relating to shares (2 pages) |
26 January 2007 | Particulars of contract relating to shares (2 pages) |
26 January 2007 | Ad 29/12/06--------- £ si [email protected]=15781 £ ic 17527/33308 (2 pages) |
26 January 2007 | Ad 29/12/06--------- £ si [email protected]=2400 £ ic 14978/17378 (2 pages) |
26 January 2007 | Particulars of contract relating to shares (2 pages) |
26 January 2007 | Ad 29/12/06--------- £ si [email protected]=2400 £ ic 14978/17378 (2 pages) |
26 January 2007 | Ad 29/12/06--------- £ si [email protected]=149 £ ic 17378/17527 (2 pages) |
26 January 2007 | Ad 29/12/06--------- £ si [email protected]=15781 £ ic 17527/33308 (2 pages) |
26 January 2007 | Ad 29/12/06--------- £ si [email protected]=149 £ ic 17378/17527 (2 pages) |
6 October 2006 | Particulars of mortgage/charge (6 pages) |
6 October 2006 | Particulars of mortgage/charge (6 pages) |
23 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2006 | Nc inc already adjusted 31/08/06 (1 page) |
22 September 2006 | Memorandum and Articles of Association (15 pages) |
22 September 2006 | Resolutions
|
22 September 2006 | Memorandum and Articles of Association (15 pages) |
22 September 2006 | Resolutions
|
22 September 2006 | Nc inc already adjusted 31/08/06 (1 page) |
7 September 2006 | Particulars of mortgage/charge (6 pages) |
7 September 2006 | Particulars of mortgage/charge (6 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Ad 30/05/06-30/05/06 £ si [email protected]=1000 £ ic 13978/14978 (1 page) |
16 August 2006 | Ad 30/05/06-30/05/06 £ si [email protected]=1000 £ ic 13978/14978 (1 page) |
16 August 2006 | Director resigned (1 page) |
8 June 2006 | Return made up to 09/05/06; full list of members (9 pages) |
8 June 2006 | Return made up to 09/05/06; full list of members (9 pages) |
19 May 2006 | Nc inc already adjusted 14/11/05 (1 page) |
19 May 2006 | Nc inc already adjusted 14/11/05 (1 page) |
19 May 2006 | Resolutions
|
19 May 2006 | Resolutions
|
15 May 2006 | New director appointed (1 page) |
15 May 2006 | New director appointed (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | New director appointed (1 page) |
12 May 2006 | New director appointed (1 page) |
12 May 2006 | New director appointed (1 page) |
11 May 2006 | New director appointed (1 page) |
11 May 2006 | New director appointed (1 page) |
13 April 2006 | New secretary appointed (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: unit g & h berkley way heburn newcastle upon tyne NE37 1SF (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: unit g & h berkley way heburn newcastle upon tyne NE37 1SF (1 page) |
13 April 2006 | New secretary appointed (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Secretary resigned (1 page) |
4 February 2006 | Accounts for a small company made up to 31 December 2004 (9 pages) |
4 February 2006 | Accounts for a small company made up to 31 December 2004 (9 pages) |
29 November 2005 | Particulars of mortgage/charge (7 pages) |
29 November 2005 | Particulars of mortgage/charge (7 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
20 May 2005 | Return made up to 09/05/05; change of members
|
20 May 2005 | Return made up to 09/05/05; change of members
|
7 January 2005 | Return made up to 09/05/04; full list of members (15 pages) |
7 January 2005 | Return made up to 09/05/04; full list of members (15 pages) |
26 November 2004 | Director's particulars changed (1 page) |
26 November 2004 | Director's particulars changed (1 page) |
25 November 2004 | Ad 19/12/03--------- £ si [email protected]=554 £ ic 6054/6608 (6 pages) |
25 November 2004 | Ad 19/12/03--------- £ si [email protected]=554 £ ic 6054/6608 (6 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
11 October 2004 | Ad 19/08/04-23/09/04 £ si [email protected]=114 £ ic 8615/8729 (2 pages) |
11 October 2004 | Ad 19/08/04-23/09/04 £ si [email protected]=114 £ ic 8615/8729 (2 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
16 December 2003 | Ad 05/12/03--------- £ si [email protected]=249 £ ic 8366/8615 (2 pages) |
16 December 2003 | Ad 05/12/03--------- £ si [email protected]=249 £ ic 8366/8615 (2 pages) |
15 December 2003 | Ad 01/06/03--------- £ si [email protected]=85 £ ic 8281/8366 (2 pages) |
15 December 2003 | Ad 01/06/03--------- £ si [email protected]=85 £ ic 8281/8366 (2 pages) |
27 October 2003 | Director's particulars changed (1 page) |
27 October 2003 | Director's particulars changed (1 page) |
27 October 2003 | Director's particulars changed (1 page) |
27 October 2003 | Director's particulars changed (1 page) |
24 October 2003 | Resolutions
|
24 October 2003 | Resolutions
|
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | New secretary appointed (2 pages) |
25 September 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
25 September 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Ad 24/06/03--------- £ si 2702@1=2702 £ ic 5579/8281 (2 pages) |
19 August 2003 | Ad 24/06/03--------- £ si 2702@1=2702 £ ic 5579/8281 (2 pages) |
18 July 2003 | Ad 14/05/03--------- £ si [email protected]=1 £ ic 5578/5579 (2 pages) |
18 July 2003 | Ad 14/05/03--------- £ si [email protected]=1 £ ic 5578/5579 (2 pages) |
15 July 2003 | Statement of affairs (60 pages) |
15 July 2003 | Ad 17/04/03--------- £ si [email protected] (2 pages) |
15 July 2003 | Ad 25/04/03--------- £ si [email protected] (6 pages) |
15 July 2003 | Ad 25/04/03--------- £ si [email protected] (6 pages) |
15 July 2003 | Ad 17/04/03--------- £ si [email protected] (2 pages) |
15 July 2003 | Ad 17/04/03--------- £ si [email protected] (2 pages) |
15 July 2003 | Ad 17/04/03--------- £ si [email protected] (2 pages) |
15 July 2003 | Ad 17/04/03--------- £ si [email protected] (2 pages) |
15 July 2003 | Statement of affairs (60 pages) |
15 July 2003 | Ad 17/04/03--------- £ si [email protected] (2 pages) |
8 July 2003 | New director appointed (3 pages) |
8 July 2003 | New director appointed (3 pages) |
1 July 2003 | Nc inc already adjusted 17/04/03 (1 page) |
1 July 2003 | Resolutions
|
1 July 2003 | Resolutions
|
1 July 2003 | Nc inc already adjusted 17/04/03 (1 page) |
12 June 2003 | Return made up to 09/05/03; full list of members (18 pages) |
12 June 2003 | Return made up to 09/05/03; full list of members (18 pages) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
21 February 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Secretary resigned (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: 130 westoe road south shields tyne & wear NE33 3PF (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: 130 westoe road south shields tyne & wear NE33 3PF (1 page) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
16 August 2002 | New secretary appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New secretary appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
25 June 2002 | Ad 09/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 June 2002 | Registered office changed on 25/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Ad 09/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 June 2002 | Resolutions
|
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Registered office changed on 25/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
25 June 2002 | Resolutions
|
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Secretary resigned (1 page) |
9 May 2002 | Incorporation (12 pages) |
9 May 2002 | Incorporation (12 pages) |