Company NamePinco 1771 Limited
Company StatusDissolved
Company Number04439527
CategoryPrivate Limited Company
Incorporation Date15 May 2002(21 years, 11 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Adrian Rowland Walker
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2019(17 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 18 May 2021)
RoleDirector, Cfo
Country of ResidenceEngland
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameAndrew Kirkland Bassadone
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(5 days after company formation)
Appointment Duration5 years (resigned 30 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ormond Road
Richmond
London
TW10 6TH
Director NameNicholas Fiddler
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(5 days after company formation)
Appointment Duration5 years (resigned 30 May 2007)
RoleCompany Director
Correspondence Address10a Fairhazel Gardens
London
NW6 3SG
Director NameMr Luke Oliver Johnson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(5 days after company formation)
Appointment Duration3 years, 3 months (resigned 05 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Clarendon Gardens
London
W9 1AZ
Secretary NameNicholas Fiddler
NationalityBritish
StatusResigned
Appointed20 May 2002(5 days after company formation)
Appointment Duration5 years (resigned 30 May 2007)
RoleCompany Director
Correspondence Address10a Fairhazel Gardens
London
NW6 3SG
Director NameGiuseppe Ciardi
Date of BirthMarch 1953 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed02 January 2003(7 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 05 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47b Chester Square
London
SW1W 9EA
Director NameMr James Wyndham Stuart Lawrence
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 May 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address169 Oatland Drive
Weybridge
Surrey
KT13 9JY
Director NameMr Graham Turner
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(5 years after company formation)
Appointment Duration5 years, 2 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr Mohan Mansigani
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(5 years after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Secretary NameMohan Mansigani
NationalityBritish
StatusResigned
Appointed30 May 2007(5 years after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameJohn Derkach
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(10 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr Stephen Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(11 years, 11 months after company formation)
Appointment Duration5 years (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr Timothy John Doubleday
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(12 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 21 June 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr Giles Matthew Oliver David
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(15 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Secretary NameGiles Matthew Oliver David
StatusResigned
Appointed21 June 2017(15 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 2019)
RoleCompany Director
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr James Forrester Spragg
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(16 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Telephone020 72269742
Telephone regionLondon

Location

Registered AddressLower Ground Floor, Elsley House
24/30 Great Titchfield Street
London
W1W 8BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£913,157
Current Liabilities£26,691,540

Accounts

Latest Accounts26 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

30 September 2014Delivered on: 3 October 2014
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
25 July 2007Delivered on: 31 July 2007
Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Finance Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property book debts bank accounts intellectual property investments plant and machinery insurances floating charge all undertaking and assets. See the mortgage charge document for full details.
Outstanding
17 May 2006Delivered on: 20 May 2006
Satisfied on: 1 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Fully Satisfied
20 May 2003Delivered on: 23 May 2003
Satisfied on: 6 July 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies and liabilities due or to become due from the chargor and each other company (except for sums owed in its capacity as a guarantor for the chargor) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The ivy part of 28, 29 and 30 litchfield street and 1-7 (odd) west street WC2H 9NG) city of westminster l/h t/no: NGL794731. 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
2 April 2003Delivered on: 11 April 2003
Satisfied on: 15 July 2005
Persons entitled: Barclays Bank PLC

Classification: Deed of assignment of key-man policies
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: The assignor with full title guarantee assigned and agreed to assign to the bank all its right, title and interest in and to the policies including all new and substituted policies relating thereto and all moneys, including bonuses accrued, life assured: andrew kirkland bassadone, sum assured: £500,000, insurer: standard life, policy no. X74203308, term: 5, cover: life, disability and critical illness.
Fully Satisfied
1 October 2002Delivered on: 14 October 2002
Satisfied on: 6 July 2005
Persons entitled: Barclays Bank PLC

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.
Fully Satisfied

Filing History

18 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2021Termination of appointment of James Forrester Spragg as a director on 31 March 2021 (1 page)
2 March 2021First Gazette notice for voluntary strike-off (1 page)
17 February 2021Application to strike the company off the register (1 page)
1 December 2020Registered office address changed from 1st Floor 163 Eversholt Street London NW1 1BU to Lower Ground Floor, Elsley House 24/30 Great Titchfield Street London W1W 8BF on 1 December 2020 (1 page)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
25 March 2020Accounts for a dormant company made up to 26 May 2019 (2 pages)
11 December 2019Appointment of Mr Adrian Walker as a director on 6 December 2019 (2 pages)
11 December 2019Termination of appointment of Giles Matthew Oliver David as a director on 6 December 2019 (1 page)
11 December 2019Termination of appointment of Giles Matthew Oliver David as a secretary on 6 December 2019 (1 page)
12 June 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
20 May 2019Appointment of Mr James Forrester Spragg as a director on 30 April 2019 (2 pages)
8 May 2019Termination of appointment of Stephen Richards as a director on 30 April 2019 (1 page)
11 April 2019Accounts for a dormant company made up to 27 May 2018 (2 pages)
4 June 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
15 May 2018Withdrawal of a person with significant control statement on 15 May 2018 (2 pages)
15 May 2018Notification of S&B Acquisition Limited as a person with significant control on 6 April 2016 (2 pages)
7 March 2018Accounts for a dormant company made up to 28 May 2017 (2 pages)
5 September 2017Appointment of Giles Matthew Oliver David as a secretary on 21 June 2017 (2 pages)
5 September 2017Termination of appointment of Timothy John Doubleday as a director on 21 June 2017 (1 page)
5 September 2017Termination of appointment of Timothy John Doubleday as a director on 21 June 2017 (1 page)
5 September 2017Appointment of Giles Matthew Oliver David as a secretary on 21 June 2017 (2 pages)
17 July 2017Appointment of Giles Matthew Oliver David as a director on 21 June 2017 (2 pages)
17 July 2017Appointment of Giles Matthew Oliver David as a director on 21 June 2017 (2 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
27 February 2017Accounts for a dormant company made up to 29 May 2016 (2 pages)
27 February 2017Accounts for a dormant company made up to 29 May 2016 (2 pages)
24 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3,473.8
(5 pages)
24 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3,473.8
(5 pages)
8 March 2016Full accounts made up to 31 May 2015 (16 pages)
8 March 2016Full accounts made up to 31 May 2015 (16 pages)
21 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 3,473.8
(5 pages)
21 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 3,473.8
(5 pages)
14 May 2015Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page)
14 May 2015Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page)
14 May 2015Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page)
14 May 2015Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page)
13 March 2015Full accounts made up to 1 June 2014 (11 pages)
13 March 2015Full accounts made up to 1 June 2014 (11 pages)
13 March 2015Full accounts made up to 1 June 2014 (11 pages)
3 October 2014Registration of charge 044395270006, created on 30 September 2014 (21 pages)
3 October 2014Registration of charge 044395270006, created on 30 September 2014 (21 pages)
12 August 2014Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Mohan Mansigani as a director on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Mohan Mansigani as a director on 31 July 2014 (2 pages)
16 July 2014Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages)
16 July 2014Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages)
16 July 2014Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages)
10 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 3,473.8
(4 pages)
10 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 3,473.8
(4 pages)
30 May 2014Director's details changed for Mr Steven Richards on 22 May 2014 (3 pages)
30 May 2014Director's details changed for Mr Steven Richards on 22 May 2014 (3 pages)
12 May 2014Appointment of Steven Richards as a director (3 pages)
12 May 2014Termination of appointment of John Derkach as a director (2 pages)
12 May 2014Appointment of Steven Richards as a director (3 pages)
12 May 2014Termination of appointment of John Derkach as a director (2 pages)
2 April 2014Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page)
2 April 2014Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page)
2 April 2014Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages)
2 April 2014Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages)
2 April 2014Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages)
2 April 2014Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page)
26 February 2014Full accounts made up to 2 June 2013 (11 pages)
26 February 2014Full accounts made up to 2 June 2013 (11 pages)
26 February 2014Full accounts made up to 2 June 2013 (11 pages)
16 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
9 October 2012Full accounts made up to 27 May 2012 (15 pages)
9 October 2012Full accounts made up to 27 May 2012 (15 pages)
9 August 2012Termination of appointment of Graham Turner as a director (1 page)
9 August 2012Appointment of John Derkach as a director (2 pages)
9 August 2012Appointment of John Derkach as a director (2 pages)
9 August 2012Termination of appointment of Graham Turner as a director (1 page)
23 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
9 December 2011Full accounts made up to 29 May 2011 (11 pages)
9 December 2011Full accounts made up to 29 May 2011 (11 pages)
21 November 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
9 December 2010Director's details changed for Graham Turner on 15 November 2010 (3 pages)
9 December 2010Director's details changed for Graham Turner on 15 November 2010 (3 pages)
2 November 2010Full accounts made up to 30 May 2010 (12 pages)
2 November 2010Full accounts made up to 30 May 2010 (12 pages)
18 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
7 November 2009Full accounts made up to 24 May 2009 (12 pages)
7 November 2009Full accounts made up to 24 May 2009 (12 pages)
27 May 2009Return made up to 15/05/09; full list of members (4 pages)
27 May 2009Return made up to 15/05/09; full list of members (4 pages)
18 September 2008Full accounts made up to 25 May 2008 (12 pages)
18 September 2008Full accounts made up to 25 May 2008 (12 pages)
13 June 2008Return made up to 15/05/08; full list of members (6 pages)
13 June 2008Return made up to 15/05/08; full list of members (6 pages)
6 November 2007Full accounts made up to 27 May 2007 (13 pages)
6 November 2007Full accounts made up to 27 May 2007 (13 pages)
25 October 2007Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
25 October 2007Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
31 July 2007Particulars of mortgage/charge (13 pages)
31 July 2007Particulars of mortgage/charge (13 pages)
27 June 2007Return made up to 15/05/06; full list of members (8 pages)
27 June 2007Return made up to 15/05/06; full list of members (8 pages)
22 June 2007Registered office changed on 22/06/07 from: 3RD floor 28-30 litchfield street london WC2H 9NJ (1 page)
22 June 2007New director appointed (19 pages)
22 June 2007Director resigned (1 page)
22 June 2007Secretary resigned;director resigned (1 page)
22 June 2007Registered office changed on 22/06/07 from: 3RD floor 28-30 litchfield street london WC2H 9NJ (1 page)
22 June 2007New director appointed (19 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Secretary resigned;director resigned (1 page)
22 June 2007New secretary appointed;new director appointed (18 pages)
22 June 2007Director resigned (1 page)
22 June 2007New secretary appointed;new director appointed (18 pages)
13 June 2007Auditor's resignation (1 page)
13 June 2007Auditor's resignation (1 page)
12 June 2007Return made up to 15/05/07; no change of members (7 pages)
12 June 2007Return made up to 15/05/07; no change of members (7 pages)
1 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2007Full accounts made up to 25 June 2006 (12 pages)
10 May 2007Full accounts made up to 25 June 2006 (12 pages)
22 May 2006Declaration of assistance for shares acquisition (18 pages)
22 May 2006Declaration of assistance for shares acquisition (18 pages)
22 May 2006Declaration of assistance for shares acquisition (18 pages)
22 May 2006Declaration of assistance for shares acquisition (18 pages)
22 May 2006Declaration of assistance for shares acquisition (18 pages)
22 May 2006Declaration of assistance for shares acquisition (18 pages)
22 May 2006Declaration of assistance for shares acquisition (18 pages)
22 May 2006Declaration of assistance for shares acquisition (18 pages)
22 May 2006Declaration of assistance for shares acquisition (18 pages)
22 May 2006Declaration of assistance for shares acquisition (18 pages)
20 May 2006Particulars of mortgage/charge (6 pages)
20 May 2006Particulars of mortgage/charge (6 pages)
4 May 2006Group of companies' accounts made up to 26 June 2005 (27 pages)
4 May 2006Group of companies' accounts made up to 26 June 2005 (27 pages)
29 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
29 September 2005New director appointed (3 pages)
29 September 2005New director appointed (3 pages)
29 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
6 September 2005Return made up to 15/05/05; full list of members (9 pages)
6 September 2005Return made up to 15/05/05; full list of members (9 pages)
15 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2005Group of companies' accounts made up to 27 June 2004 (25 pages)
9 May 2005Group of companies' accounts made up to 27 June 2004 (25 pages)
15 December 2004Return made up to 15/05/04; full list of members (9 pages)
15 December 2004Return made up to 15/05/04; full list of members (9 pages)
21 July 2004Group of companies' accounts made up to 29 June 2003 (26 pages)
21 July 2004Accounting reference date shortened from 31/05/04 to 30/06/03 (1 page)
21 July 2004Group of companies' accounts made up to 29 June 2003 (26 pages)
21 July 2004Accounting reference date shortened from 31/05/04 to 30/06/03 (1 page)
23 October 2003Return made up to 15/05/03; full list of members (8 pages)
23 October 2003Return made up to 15/05/03; full list of members (8 pages)
23 May 2003Particulars of mortgage/charge (16 pages)
23 May 2003Particulars of mortgage/charge (16 pages)
11 April 2003Particulars of mortgage/charge (6 pages)
11 April 2003Particulars of mortgage/charge (6 pages)
8 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 January 2003Nc inc already adjusted 13/12/02 (1 page)
8 January 2003New director appointed (2 pages)
8 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 January 2003Nc inc already adjusted 13/12/02 (1 page)
8 January 2003Ad 02/01/03--------- £ si [email protected]=2148 £ ic 1275/3423 (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003Ad 02/01/03--------- £ si [email protected]=2148 £ ic 1275/3423 (2 pages)
14 October 2002Particulars of mortgage/charge (10 pages)
14 October 2002Particulars of mortgage/charge (10 pages)
4 October 2002Nc inc already adjusted 30/09/02 (2 pages)
4 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 October 2002Nc inc already adjusted 30/09/02 (2 pages)
4 October 2002Ad 30/09/02--------- £ si [email protected]=1274 £ ic 1/1275 (2 pages)
4 October 2002Ad 30/09/02--------- £ si [email protected]=1274 £ ic 1/1275 (2 pages)
11 June 2002New director appointed (3 pages)
11 June 2002New director appointed (3 pages)
24 May 2002Registered office changed on 24/05/02 from: 1 park row leeds LS1 5AB (1 page)
24 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2002Director resigned (1 page)
24 May 2002Registered office changed on 24/05/02 from: 1 park row leeds LS1 5AB (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002New secretary appointed;new director appointed (2 pages)
24 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002S-div 20/05/02 (2 pages)
24 May 2002New secretary appointed;new director appointed (2 pages)
24 May 2002Director resigned (1 page)
24 May 2002New director appointed (3 pages)
24 May 2002S-div 20/05/02 (2 pages)
24 May 2002£ nc 1000/1016 20/05/02 (2 pages)
24 May 2002New director appointed (3 pages)
24 May 2002£ nc 1000/1016 20/05/02 (2 pages)
15 May 2002Incorporation (14 pages)
15 May 2002Incorporation (14 pages)