London
NW1 1BU
Director Name | Andrew Kirkland Bassadone |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(5 days after company formation) |
Appointment Duration | 5 years (resigned 30 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ormond Road Richmond London TW10 6TH |
Director Name | Nicholas Fiddler |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(5 days after company formation) |
Appointment Duration | 5 years (resigned 30 May 2007) |
Role | Company Director |
Correspondence Address | 10a Fairhazel Gardens London NW6 3SG |
Director Name | Mr Luke Oliver Johnson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(5 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Clarendon Gardens London W9 1AZ |
Secretary Name | Nicholas Fiddler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(5 days after company formation) |
Appointment Duration | 5 years (resigned 30 May 2007) |
Role | Company Director |
Correspondence Address | 10a Fairhazel Gardens London NW6 3SG |
Director Name | Giuseppe Ciardi |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 January 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47b Chester Square London SW1W 9EA |
Director Name | Mr James Wyndham Stuart Lawrence |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 May 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 169 Oatland Drive Weybridge Surrey KT13 9JY |
Director Name | Mr Graham Turner |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(5 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Mr Mohan Mansigani |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(5 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Secretary Name | Mohan Mansigani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(5 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | John Derkach |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Mr Stephen Richards |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(11 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Mr Timothy John Doubleday |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 June 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Mr Giles Matthew Oliver David |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2017(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 December 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Secretary Name | Giles Matthew Oliver David |
---|---|
Status | Resigned |
Appointed | 21 June 2017(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 December 2019) |
Role | Company Director |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Mr James Forrester Spragg |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Telephone | 020 72269742 |
---|---|
Telephone region | London |
Registered Address | Lower Ground Floor, Elsley House 24/30 Great Titchfield Street London W1W 8BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £913,157 |
Current Liabilities | £26,691,540 |
Latest Accounts | 26 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
30 September 2014 | Delivered on: 3 October 2014 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
---|---|
25 July 2007 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 |
18 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2021 | Termination of appointment of James Forrester Spragg as a director on 31 March 2021 (1 page) |
2 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2021 | Application to strike the company off the register (1 page) |
1 December 2020 | Registered 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 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
25 March 2020 | Accounts for a dormant company made up to 26 May 2019 (2 pages) |
11 December 2019 | Appointment of Mr Adrian Walker as a director on 6 December 2019 (2 pages) |
11 December 2019 | Termination of appointment of Giles Matthew Oliver David as a director on 6 December 2019 (1 page) |
11 December 2019 | Termination of appointment of Giles Matthew Oliver David as a secretary on 6 December 2019 (1 page) |
12 June 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
20 May 2019 | Appointment of Mr James Forrester Spragg as a director on 30 April 2019 (2 pages) |
8 May 2019 | Termination of appointment of Stephen Richards as a director on 30 April 2019 (1 page) |
11 April 2019 | Accounts for a dormant company made up to 27 May 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
15 May 2018 | Withdrawal of a person with significant control statement on 15 May 2018 (2 pages) |
15 May 2018 | Notification of S&B Acquisition Limited as a person with significant control on 6 April 2016 (2 pages) |
7 March 2018 | Accounts for a dormant company made up to 28 May 2017 (2 pages) |
5 September 2017 | Appointment of Giles Matthew Oliver David as a secretary on 21 June 2017 (2 pages) |
5 September 2017 | Termination of appointment of Timothy John Doubleday as a director on 21 June 2017 (1 page) |
5 September 2017 | Termination of appointment of Timothy John Doubleday as a director on 21 June 2017 (1 page) |
5 September 2017 | Appointment of Giles Matthew Oliver David as a secretary on 21 June 2017 (2 pages) |
17 July 2017 | Appointment of Giles Matthew Oliver David as a director on 21 June 2017 (2 pages) |
17 July 2017 | Appointment of Giles Matthew Oliver David as a director on 21 June 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
27 February 2017 | Accounts for a dormant company made up to 29 May 2016 (2 pages) |
27 February 2017 | Accounts for a dormant company made up to 29 May 2016 (2 pages) |
24 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
8 March 2016 | Full accounts made up to 31 May 2015 (16 pages) |
8 March 2016 | Full accounts made up to 31 May 2015 (16 pages) |
21 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
14 May 2015 | Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page) |
14 May 2015 | Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page) |
14 May 2015 | Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page) |
14 May 2015 | Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page) |
13 March 2015 | Full accounts made up to 1 June 2014 (11 pages) |
13 March 2015 | Full accounts made up to 1 June 2014 (11 pages) |
13 March 2015 | Full accounts made up to 1 June 2014 (11 pages) |
3 October 2014 | Registration of charge 044395270006, created on 30 September 2014 (21 pages) |
3 October 2014 | Registration of charge 044395270006, created on 30 September 2014 (21 pages) |
12 August 2014 | Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Mohan Mansigani as a director on 31 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Mohan Mansigani as a director on 31 July 2014 (2 pages) |
16 July 2014 | Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages) |
16 July 2014 | Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages) |
16 July 2014 | Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages) |
10 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
30 May 2014 | Director's details changed for Mr Steven Richards on 22 May 2014 (3 pages) |
30 May 2014 | Director's details changed for Mr Steven Richards on 22 May 2014 (3 pages) |
12 May 2014 | Appointment of Steven Richards as a director (3 pages) |
12 May 2014 | Termination of appointment of John Derkach as a director (2 pages) |
12 May 2014 | Appointment of Steven Richards as a director (3 pages) |
12 May 2014 | Termination of appointment of John Derkach as a director (2 pages) |
2 April 2014 | Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page) |
2 April 2014 | Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page) |
2 April 2014 | Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages) |
2 April 2014 | Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages) |
2 April 2014 | Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages) |
2 April 2014 | Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page) |
26 February 2014 | Full accounts made up to 2 June 2013 (11 pages) |
26 February 2014 | Full accounts made up to 2 June 2013 (11 pages) |
26 February 2014 | Full accounts made up to 2 June 2013 (11 pages) |
16 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Full accounts made up to 27 May 2012 (15 pages) |
9 October 2012 | Full accounts made up to 27 May 2012 (15 pages) |
9 August 2012 | Termination of appointment of Graham Turner as a director (1 page) |
9 August 2012 | Appointment of John Derkach as a director (2 pages) |
9 August 2012 | Appointment of John Derkach as a director (2 pages) |
9 August 2012 | Termination of appointment of Graham Turner as a director (1 page) |
23 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
9 December 2011 | Full accounts made up to 29 May 2011 (11 pages) |
9 December 2011 | Full accounts made up to 29 May 2011 (11 pages) |
21 November 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
9 December 2010 | Director's details changed for Graham Turner on 15 November 2010 (3 pages) |
9 December 2010 | Director's details changed for Graham Turner on 15 November 2010 (3 pages) |
2 November 2010 | Full accounts made up to 30 May 2010 (12 pages) |
2 November 2010 | Full accounts made up to 30 May 2010 (12 pages) |
18 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
7 November 2009 | Full accounts made up to 24 May 2009 (12 pages) |
7 November 2009 | Full accounts made up to 24 May 2009 (12 pages) |
27 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
18 September 2008 | Full accounts made up to 25 May 2008 (12 pages) |
18 September 2008 | Full accounts made up to 25 May 2008 (12 pages) |
13 June 2008 | Return made up to 15/05/08; full list of members (6 pages) |
13 June 2008 | Return made up to 15/05/08; full list of members (6 pages) |
6 November 2007 | Full accounts made up to 27 May 2007 (13 pages) |
6 November 2007 | Full accounts made up to 27 May 2007 (13 pages) |
25 October 2007 | Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page) |
25 October 2007 | Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page) |
31 July 2007 | Particulars of mortgage/charge (13 pages) |
31 July 2007 | Particulars of mortgage/charge (13 pages) |
27 June 2007 | Return made up to 15/05/06; full list of members (8 pages) |
27 June 2007 | Return made up to 15/05/06; full list of members (8 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: 3RD floor 28-30 litchfield street london WC2H 9NJ (1 page) |
22 June 2007 | New director appointed (19 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Secretary resigned;director resigned (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 3RD floor 28-30 litchfield street london WC2H 9NJ (1 page) |
22 June 2007 | New director appointed (19 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Secretary resigned;director resigned (1 page) |
22 June 2007 | New secretary appointed;new director appointed (18 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | New secretary appointed;new director appointed (18 pages) |
13 June 2007 | Auditor's resignation (1 page) |
13 June 2007 | Auditor's resignation (1 page) |
12 June 2007 | Return made up to 15/05/07; no change of members (7 pages) |
12 June 2007 | Return made up to 15/05/07; no change of members (7 pages) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2007 | Full accounts made up to 25 June 2006 (12 pages) |
10 May 2007 | Full accounts made up to 25 June 2006 (12 pages) |
22 May 2006 | Declaration of assistance for shares acquisition (18 pages) |
22 May 2006 | Declaration of assistance for shares acquisition (18 pages) |
22 May 2006 | Declaration of assistance for shares acquisition (18 pages) |
22 May 2006 | Declaration of assistance for shares acquisition (18 pages) |
22 May 2006 | Declaration of assistance for shares acquisition (18 pages) |
22 May 2006 | Declaration of assistance for shares acquisition (18 pages) |
22 May 2006 | Declaration of assistance for shares acquisition (18 pages) |
22 May 2006 | Declaration of assistance for shares acquisition (18 pages) |
22 May 2006 | Declaration of assistance for shares acquisition (18 pages) |
22 May 2006 | Declaration of assistance for shares acquisition (18 pages) |
20 May 2006 | Particulars of mortgage/charge (6 pages) |
20 May 2006 | Particulars of mortgage/charge (6 pages) |
4 May 2006 | Group of companies' accounts made up to 26 June 2005 (27 pages) |
4 May 2006 | Group of companies' accounts made up to 26 June 2005 (27 pages) |
29 September 2005 | Resolutions
|
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | New director appointed (3 pages) |
29 September 2005 | New director appointed (3 pages) |
29 September 2005 | Resolutions
|
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
6 September 2005 | Return made up to 15/05/05; full list of members (9 pages) |
6 September 2005 | Return made up to 15/05/05; full list of members (9 pages) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2005 | Group of companies' accounts made up to 27 June 2004 (25 pages) |
9 May 2005 | Group of companies' accounts made up to 27 June 2004 (25 pages) |
15 December 2004 | Return made up to 15/05/04; full list of members (9 pages) |
15 December 2004 | Return made up to 15/05/04; full list of members (9 pages) |
21 July 2004 | Group of companies' accounts made up to 29 June 2003 (26 pages) |
21 July 2004 | Accounting reference date shortened from 31/05/04 to 30/06/03 (1 page) |
21 July 2004 | Group of companies' accounts made up to 29 June 2003 (26 pages) |
21 July 2004 | Accounting reference date shortened from 31/05/04 to 30/06/03 (1 page) |
23 October 2003 | Return made up to 15/05/03; full list of members (8 pages) |
23 October 2003 | Return made up to 15/05/03; full list of members (8 pages) |
23 May 2003 | Particulars of mortgage/charge (16 pages) |
23 May 2003 | Particulars of mortgage/charge (16 pages) |
11 April 2003 | Particulars of mortgage/charge (6 pages) |
11 April 2003 | Particulars of mortgage/charge (6 pages) |
8 January 2003 | Resolutions
|
8 January 2003 | Nc inc already adjusted 13/12/02 (1 page) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | Resolutions
|
8 January 2003 | Nc inc already adjusted 13/12/02 (1 page) |
8 January 2003 | Ad 02/01/03--------- £ si [email protected]=2148 £ ic 1275/3423 (2 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | Ad 02/01/03--------- £ si [email protected]=2148 £ ic 1275/3423 (2 pages) |
14 October 2002 | Particulars of mortgage/charge (10 pages) |
14 October 2002 | Particulars of mortgage/charge (10 pages) |
4 October 2002 | Nc inc already adjusted 30/09/02 (2 pages) |
4 October 2002 | Resolutions
|
4 October 2002 | Resolutions
|
4 October 2002 | Nc inc already adjusted 30/09/02 (2 pages) |
4 October 2002 | Ad 30/09/02--------- £ si [email protected]=1274 £ ic 1/1275 (2 pages) |
4 October 2002 | Ad 30/09/02--------- £ si [email protected]=1274 £ ic 1/1275 (2 pages) |
11 June 2002 | New director appointed (3 pages) |
11 June 2002 | New director appointed (3 pages) |
24 May 2002 | Registered office changed on 24/05/02 from: 1 park row leeds LS1 5AB (1 page) |
24 May 2002 | Resolutions
|
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Registered office changed on 24/05/02 from: 1 park row leeds LS1 5AB (1 page) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | New secretary appointed;new director appointed (2 pages) |
24 May 2002 | Resolutions
|
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | S-div 20/05/02 (2 pages) |
24 May 2002 | New secretary appointed;new director appointed (2 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | New director appointed (3 pages) |
24 May 2002 | S-div 20/05/02 (2 pages) |
24 May 2002 | £ nc 1000/1016 20/05/02 (2 pages) |
24 May 2002 | New director appointed (3 pages) |
24 May 2002 | £ nc 1000/1016 20/05/02 (2 pages) |
15 May 2002 | Incorporation (14 pages) |
15 May 2002 | Incorporation (14 pages) |