Company NameQuiller Associates Limited
Company StatusDissolved
Company Number04472442
CategoryPrivate Limited Company
Incorporation Date28 June 2002(21 years, 10 months ago)
Dissolution Date17 October 2023 (6 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2012(9 years, 8 months after company formation)
Appointment Duration11 years, 7 months (closed 17 October 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2016(14 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 17 October 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameJohn Stephen Walworth Eisenhammer
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(same day as company formation)
RoleCommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Ardilaun Road
Highbury
London
N5 2QR
Director NameJonathan Hopkin Hill
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(same day as company formation)
RoleCommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDodington House Breamore
Fordingbridge
Hampshire
SP6 2EH
Secretary NameJohn Stephen Walworth Eisenhammer
NationalityBritish
StatusResigned
Appointed28 June 2002(same day as company formation)
RoleCommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Ardilaun Road
Highbury
London
N5 2QR
Director NameMr Andrew Robert Hayes
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(4 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address235 Kennington Road
London
SE11 6BY
Director NameSally-Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(4 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2014)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Secretary NameMr Tymon Piers Broadhead
NationalityBritish
StatusResigned
Appointed18 October 2006(4 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameLord James George Bridges
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(7 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(8 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Secretary NameJennifer Kathryn Lees
StatusResigned
Appointed11 April 2011(8 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 August 2014)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Sean Worth
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(11 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 September 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Buckingham Gate
London
SW1E 6LB
Director NameMr Alexander Clement
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(11 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 September 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Howell Malcolm Plowden James
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(12 years, 2 months after company formation)
Appointment Duration3 years (resigned 05 October 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 22 Arlington Street
London
SW1A 1RD
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitehuntsworth.com
Email address[email protected]
Telephone020 38613999
Telephone regionLondon

Location

Registered Address8th Floor, Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

10k at £1Hs Corporate Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£331,598
Cash£7
Current Liabilities£900,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

19 August 2021Delivered on: 31 August 2021
Persons entitled: Glas Americas Llc as Collateral Agent

Classification: A registered charge
Outstanding
19 August 2021Delivered on: 27 August 2021
Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties

Classification: A registered charge
Outstanding

Filing History

1 August 2023First Gazette notice for voluntary strike-off (1 page)
19 July 2023Application to strike the company off the register (3 pages)
13 July 2023Confirmation statement made on 28 June 2023 with updates (5 pages)
16 June 2023Resolutions
  • RES13 ‐ Sum of £9,999 be credited to profit and loss account 15/06/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 June 2023Statement of capital on 16 June 2023
  • GBP 1
(3 pages)
16 June 2023Solvency Statement dated 15/06/23 (1 page)
16 June 2023Statement by Directors (1 page)
29 November 2022Satisfaction of charge 044724420002 in full (1 page)
29 November 2022Satisfaction of charge 044724420001 in full (1 page)
4 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages)
4 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
4 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
4 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (148 pages)
15 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
20 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
28 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
28 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages)
28 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (128 pages)
28 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
31 August 2021Registration of charge 044724420002, created on 19 August 2021 (120 pages)
27 August 2021Registration of charge 044724420001, created on 19 August 2021 (120 pages)
19 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
19 August 2021Memorandum and Articles of Association (10 pages)
3 August 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
7 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (144 pages)
7 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
7 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
7 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
3 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
5 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages)
5 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
5 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (151 pages)
5 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
1 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
5 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
5 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (131 pages)
5 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages)
5 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
29 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
15 December 2017Termination of appointment of Howell Malcolm Plowden James as a director on 5 October 2017 (1 page)
15 December 2017Termination of appointment of Howell Malcolm Plowden James as a director on 5 October 2017 (1 page)
22 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages)
22 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
22 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
22 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
22 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
22 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
22 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
22 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
28 June 2017Notification of Hs Corporate Investments Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Hs Corporate Investments Limited as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Hs Corporate Investments Limited as a person with significant control on 6 April 2016 (2 pages)
13 December 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate, 26 Southampton Buildings, London WC2A 1AN on 13 December 2016 (1 page)
13 December 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate, 26 Southampton Buildings, London WC2A 1AN on 13 December 2016 (1 page)
22 November 2016Appointment of Mr Neil Garth Jones as a director on 22 November 2016 (2 pages)
22 November 2016Appointment of Mr Neil Garth Jones as a director on 22 November 2016 (2 pages)
4 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
4 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages)
4 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages)
4 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages)
4 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
4 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
4 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
4 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages)
4 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 10,000
(6 pages)
4 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 10,000
(6 pages)
6 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages)
6 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
6 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
6 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
6 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
6 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages)
6 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (101 pages)
6 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (101 pages)
3 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10,000
(4 pages)
3 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10,000
(4 pages)
2 June 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 2 June 2015 (1 page)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
20 January 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (119 pages)
20 January 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (119 pages)
20 January 2015Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages)
20 January 2015Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages)
1 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
1 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages)
1 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
1 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages)
17 September 2014Appointment of Mr Howell Malcolm Plowden James as a director on 8 September 2014 (3 pages)
17 September 2014Appointment of Mr Howell Malcolm Plowden James as a director on 8 September 2014 (3 pages)
17 September 2014Appointment of Mr Howell Malcolm Plowden James as a director on 8 September 2014 (3 pages)
11 September 2014Termination of appointment of Alexander Clement as a director on 8 September 2014 (1 page)
11 September 2014Termination of appointment of Sean Worth as a director on 5 September 2014 (1 page)
11 September 2014Termination of appointment of Sean Worth as a director on 5 September 2014 (1 page)
11 September 2014Termination of appointment of Alexander Clement as a director on 8 September 2014 (1 page)
11 September 2014Termination of appointment of Alexander Clement as a director on 8 September 2014 (1 page)
11 September 2014Termination of appointment of Sean Worth as a director on 5 September 2014 (1 page)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10,000
(6 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10,000
(6 pages)
19 June 2014Appointment of Alexander Clement as a director (3 pages)
19 June 2014Appointment of Alexander Clement as a director (3 pages)
5 March 2014Appointment of Mr Sean Worth as a director (3 pages)
5 March 2014Appointment of Mr Sean Worth as a director (3 pages)
19 February 2014Termination of appointment of Andrew Hayes as a director (1 page)
19 February 2014Termination of appointment of Andrew Hayes as a director (1 page)
15 January 2014Termination of appointment of James Bridges as a director (1 page)
15 January 2014Termination of appointment of John Eisenhammer as a director (1 page)
15 January 2014Termination of appointment of John Eisenhammer as a director (1 page)
15 January 2014Termination of appointment of James Bridges as a director (1 page)
1 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages)
1 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages)
5 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
5 July 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages)
5 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
5 July 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages)
5 July 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages)
5 July 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (7 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (7 pages)
27 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
27 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
3 July 2012Full accounts made up to 31 December 2011 (14 pages)
3 July 2012Full accounts made up to 31 December 2011 (14 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (7 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (7 pages)
15 March 2012Appointment of Martin Morrow as a director (2 pages)
15 March 2012Appointment of Martin Morrow as a director (2 pages)
3 February 2012Termination of appointment of Colin Adams as a director (1 page)
3 February 2012Termination of appointment of Colin Adams as a director (1 page)
15 July 2011Full accounts made up to 31 December 2010 (15 pages)
15 July 2011Full accounts made up to 31 December 2010 (15 pages)
30 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (7 pages)
30 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (7 pages)
5 May 2011Appointment of Jennifer Kathryn Lees as a secretary (1 page)
5 May 2011Appointment of Jennifer Kathryn Lees as a secretary (1 page)
4 May 2011Appointment of Colin Raymond Adams as a director (2 pages)
4 May 2011Termination of appointment of Tymon Broadhead as a secretary (1 page)
4 May 2011Appointment of Colin Raymond Adams as a director
  • ANNOTATION The form is a duplicate of AP01 registered on 04/05/2011
(3 pages)
4 May 2011Termination of appointment of Tymon Broadhead as a secretary (1 page)
4 May 2011Appointment of Colin Raymond Adams as a director
  • ANNOTATION The form is a duplicate of AP01 registered on 04/05/2011
(3 pages)
4 May 2011Appointment of Colin Raymond Adams as a director (2 pages)
6 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
6 December 2010Statement of company's objects (2 pages)
6 December 2010Particulars of variation of rights attached to shares (3 pages)
6 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
6 December 2010Statement of company's objects (2 pages)
6 December 2010Particulars of variation of rights attached to shares (3 pages)
27 September 2010Full accounts made up to 31 December 2009 (11 pages)
27 September 2010Full accounts made up to 31 December 2009 (11 pages)
1 September 2010Appointment of James George Robert Bridges as a director (3 pages)
1 September 2010Appointment of James George Robert Bridges as a director (3 pages)
1 July 2010Director's details changed for John Stephen Walworth Eisenhammer on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for John Stephen Walworth Eisenhammer on 1 October 2009 (2 pages)
1 July 2010Director's details changed for John Stephen Walworth Eisenhammer on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
16 June 2010Termination of appointment of Jonathan Hill as a director (1 page)
16 June 2010Termination of appointment of Jonathan Hill as a director (1 page)
12 January 2010Secretary's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
12 January 2010Secretary's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
3 September 2009Full accounts made up to 31 December 2008 (11 pages)
3 September 2009Full accounts made up to 31 December 2008 (11 pages)
29 June 2009Return made up to 28/06/09; full list of members (4 pages)
29 June 2009Return made up to 28/06/09; full list of members (4 pages)
11 September 2008Full accounts made up to 31 December 2007 (11 pages)
11 September 2008Full accounts made up to 31 December 2007 (11 pages)
8 July 2008Return made up to 28/06/08; full list of members (7 pages)
8 July 2008Return made up to 28/06/08; full list of members (7 pages)
30 October 2007Declaration of assistance for shares acquisition (8 pages)
30 October 2007Declaration of assistance for shares acquisition (8 pages)
3 September 2007Return made up to 28/06/07; full list of members (8 pages)
3 September 2007Return made up to 28/06/07; full list of members (8 pages)
3 September 2007Director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
1 August 2007Full accounts made up to 31 December 2006 (14 pages)
1 August 2007Full accounts made up to 31 December 2006 (14 pages)
27 October 2006Ad 18/10/06--------- £ si 500@1=500 £ ic 9500/10000 (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006Secretary resigned (1 page)
27 October 2006Ad 18/10/06--------- £ si 500@1=500 £ ic 9500/10000 (2 pages)
27 October 2006New secretary appointed (2 pages)
27 October 2006New secretary appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006Registered office changed on 27/10/06 from: 11-12 buckingham gate london SW1E 6LB (1 page)
27 October 2006Secretary resigned (1 page)
27 October 2006New director appointed (2 pages)
27 October 2006Registered office changed on 27/10/06 from: 11-12 buckingham gate london SW1E 6LB (1 page)
27 October 2006New director appointed (2 pages)
25 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
25 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
9 October 2006Ad 20/09/06--------- £ si 1000@1=1000 £ ic 8500/9500 (2 pages)
9 October 2006Ad 20/09/06--------- £ si 1000@1=1000 £ ic 8500/9500 (2 pages)
9 October 2006Particulars of contract relating to shares (4 pages)
9 October 2006Particulars of contract relating to shares (4 pages)
30 June 2006Return made up to 28/06/06; full list of members (7 pages)
30 June 2006Return made up to 28/06/06; full list of members (7 pages)
18 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
18 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
20 June 2005Return made up to 28/06/05; full list of members (7 pages)
20 June 2005Return made up to 28/06/05; full list of members (7 pages)
15 June 2004Return made up to 28/06/04; full list of members (8 pages)
15 June 2004Return made up to 28/06/04; full list of members (8 pages)
10 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
10 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 December 2003Return made up to 28/06/03; full list of members; amend (7 pages)
2 December 2003Return made up to 28/06/03; full list of members; amend (7 pages)
7 July 2003Return made up to 28/06/03; full list of members (7 pages)
7 July 2003Return made up to 28/06/03; full list of members (7 pages)
12 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
15 April 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
15 April 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
24 October 2002Statement of affairs (5 pages)
24 October 2002Statement of affairs (5 pages)
24 October 2002Ad 12/09/02--------- £ si 8498@1=8498 £ ic 2/8500 (2 pages)
24 October 2002Ad 12/09/02--------- £ si 8498@1=8498 £ ic 2/8500 (2 pages)
8 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2002Ad 28/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 August 2002Ad 28/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 July 2002New secretary appointed;new director appointed (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002New director appointed (1 page)
30 July 2002Director resigned (1 page)
30 July 2002New secretary appointed;new director appointed (1 page)
30 July 2002New director appointed (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Secretary resigned (1 page)
28 June 2002Incorporation (15 pages)
28 June 2002Incorporation (15 pages)