London
EC2Y 9LY
Director Name | Mr Lance Darrell Gordon Uggla |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British And Canadian |
Status | Closed |
Appointed | 15 July 2016(14 years after company formation) |
Appointment Duration | 8 months (closed 14 March 2017) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Christopher Guy McLoughlin |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2016(14 years after company formation) |
Appointment Duration | 8 months (closed 14 March 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Nicholas John Dyne |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 September 2011) |
Role | Consultant |
Correspondence Address | Anchor Cottage The Front Holywell St Ives Cambridgeshire PE17 3TG |
Secretary Name | Natascha Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 January 2006) |
Role | Company Director |
Correspondence Address | 94 City Way Rochester Kent ME1 2AE |
Director Name | John Douglas Jessop |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 01 May 2003(10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 September 2011) |
Role | Consultant |
Correspondence Address | White Ladyes 22 Clare Hill Esher Surrey KT10 9NB |
Director Name | Mr Brian William Cappell |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(10 months after company formation) |
Appointment Duration | 12 months (resigned 29 April 2004) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Myrtle House Siston Hill Bristol BS30 5LU |
Director Name | Alan Law |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 September 2006) |
Role | Consultant |
Correspondence Address | Townsend House Wallingford Road Streatley Berkshire RG8 9JX |
Director Name | Mr Gerald Stuart Sidney Ashley |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(10 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 March 2004) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 7 Rydens Park Walton On Thames Surrey KT12 3DP |
Director Name | Patrick Vivian Dolan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 October 2004) |
Role | Head Of Sales |
Correspondence Address | Northfield Pix Farm Lane Hemel Hempstead Hertfordshire HP1 2RY |
Secretary Name | Guy Llewelyn Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Poplar Walk London SE24 0BX |
Director Name | Mr Andrew John Skelton |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(4 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wickets Ugley Hertfordshire CM22 6HP |
Director Name | Mr John Patrick Stephen Leyden |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2007(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Welbeck Court Addison Bridge Place London W14 8XW |
Secretary Name | John Patrick Leyden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(5 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | 22 Welbeck Court Addison Bridge Place London W14 8XW |
Director Name | Mr Alexander John Scott-Barrett |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Stutton Ipswich Suffolk IP9 2SE |
Director Name | Enrico D'Angelo |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 July 2009) |
Role | Company Director |
Correspondence Address | Lea Meadow Jumps Road Churt Farnham Surrey GU10 2JZ |
Secretary Name | Enrico D'Angelo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 July 2009) |
Role | Company Director |
Correspondence Address | Lea Meadow Jumps Road Churt Farnham Surrey GU10 2JZ |
Director Name | Mr John Barber |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2011) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wellfields Loughton Essex IG10 1NX |
Director Name | Mike Bodson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2011(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 May 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Jeffrey Andrew Gooch |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Kevin Andrew Gould |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 July 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Secretary Name | David Bray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2013) |
Role | Company Director |
Correspondence Address | 5th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Secretary Name | Damien Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 November 2014) |
Role | Company Director |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | 3rd Floor 124-130 Tabernacle Street London EC2A 4SD |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | 2nd Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | Hazlitt Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 September 2005) |
Correspondence Address | 7 Bath Place London EC2A 3DR |
Website | markitserv.com |
---|---|
Email address | [email protected] |
Telephone | 024 70101339 |
Telephone region | Coventry |
Registered Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £0.01 | Markitserv LTD 50.00% Ordinary |
---|---|
100 at £0.01 | Markitserv LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £7,165 |
Current Liabilities | £5,171 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
11 April 2003 | Delivered on: 12 April 2003 Satisfied on: 10 September 2011 Persons entitled: Hsbc 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. Fully Satisfied |
---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2016 | Application to strike the company off the register (3 pages) |
18 December 2016 | Application to strike the company off the register (3 pages) |
7 October 2016 | Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages) |
7 October 2016 | Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
1 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
29 July 2016 | Auditor's resignation (1 page) |
29 July 2016 | Auditor's resignation (1 page) |
20 July 2016 | Termination of appointment of Kevin Andrew Gould as a director on 15 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Kevin Andrew Gould as a director on 15 July 2016 (1 page) |
20 July 2016 | Appointment of Mr. Lance Darrell Gordon Uggla as a director on 15 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr. Lance Darrell Gordon Uggla as a director on 15 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Jeff Gooch as a director on 15 July 2016 (1 page) |
18 July 2016 | Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages) |
18 July 2016 | Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Jeff Gooch as a director on 15 July 2016 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
21 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
31 December 2014 | Appointment of Robert Garwell as a secretary on 19 November 2014 (3 pages) |
31 December 2014 | Appointment of Robert Garwell as a secretary on 19 November 2014 (3 pages) |
23 December 2014 | Termination of appointment of Damien Jackson as a secretary on 10 November 2014 (2 pages) |
23 December 2014 | Termination of appointment of Damien Jackson as a secretary on 10 November 2014 (2 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
19 August 2014 | Annual return made up to 23 July 2014 Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 23 July 2014 Statement of capital on 2014-08-19
|
1 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
1 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 23 July 2013 (16 pages) |
1 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 23 July 2013 (16 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
18 September 2013 | Annual return made up to 23 July 2013 Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 23 July 2013 Statement of capital on 2013-09-18
|
14 August 2013 | Termination of appointment of David Bray as a secretary (2 pages) |
14 August 2013 | Appointment of Damien Jackson as a secretary (3 pages) |
14 August 2013 | Appointment of Damien Jackson as a secretary (3 pages) |
14 August 2013 | Termination of appointment of David Bray as a secretary (2 pages) |
10 June 2013 | Registered office address changed from 5Th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 10 June 2013 (2 pages) |
10 June 2013 | Registered office address changed from 5Th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 10 June 2013 (2 pages) |
16 May 2013 | Termination of appointment of Mike Bodson as a director (2 pages) |
16 May 2013 | Termination of appointment of Mike Bodson as a director (2 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
25 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (19 pages) |
25 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (19 pages) |
13 December 2011 | Solvency statement dated 05/12/11 (1 page) |
13 December 2011 | Statement of capital on 13 December 2011
|
13 December 2011 | Solvency statement dated 05/12/11 (1 page) |
13 December 2011 | Statement of capital on 13 December 2011
|
13 December 2011 | Resolutions
|
13 December 2011 | Resolutions
|
9 December 2011 | Company name changed dynamic I.T. management services LIMITED\certificate issued on 09/12/11
|
9 December 2011 | Company name changed dynamic I.T. management services LIMITED\certificate issued on 09/12/11
|
9 December 2011 | Change of name notice (2 pages) |
9 December 2011 | Change of name notice (2 pages) |
18 October 2011 | Appointment of Mike Bodson as a director (3 pages) |
18 October 2011 | Termination of appointment of John Jessop as a director (2 pages) |
18 October 2011 | Termination of appointment of Alexander Scott-Barrett as a director (2 pages) |
18 October 2011 | Appointment of Kevin Gould as a director (3 pages) |
18 October 2011 | Termination of appointment of John Barber as a director (2 pages) |
18 October 2011 | Resolutions
|
18 October 2011 | Termination of appointment of Nicholas Dyne as a director (2 pages) |
18 October 2011 | Appointment of Kevin Gould as a director (3 pages) |
18 October 2011 | Registered office address changed from 2Nd Floor Royal London House 22-25 Finsbury Square London EC2A 1DS on 18 October 2011 (2 pages) |
18 October 2011 | Appointment of Jeff Gooch as a director (3 pages) |
18 October 2011 | Appointment of Mike Bodson as a director (3 pages) |
18 October 2011 | Statement of company's objects (2 pages) |
18 October 2011 | Resolutions
|
18 October 2011 | Registered office address changed from 2Nd Floor Royal London House 22-25 Finsbury Square London EC2A 1DS on 18 October 2011 (2 pages) |
18 October 2011 | Appointment of David Bray as a secretary (3 pages) |
18 October 2011 | Appointment of Jeff Gooch as a director (3 pages) |
18 October 2011 | Termination of appointment of John Jessop as a director (2 pages) |
18 October 2011 | Termination of appointment of John Barber as a director (2 pages) |
18 October 2011 | Appointment of David Bray as a secretary (3 pages) |
18 October 2011 | Statement of company's objects (2 pages) |
18 October 2011 | Termination of appointment of Nicholas Dyne as a director (2 pages) |
18 October 2011 | Termination of appointment of Alexander Scott-Barrett as a director (2 pages) |
7 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
7 October 2011 | Resolutions
|
7 October 2011 | Resolutions
|
7 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
6 October 2011 | Auditor's resignation (1 page) |
6 October 2011 | Auditor's resignation (1 page) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (19 pages) |
22 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (19 pages) |
22 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (19 pages) |
21 July 2011 | Statement of capital following an allotment of shares on 30 November 2008
|
21 July 2011 | Statement of capital following an allotment of shares on 30 November 2008
|
29 June 2011 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
29 June 2011 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
1 April 2011 | Statement of capital following an allotment of shares on 26 January 2011
|
1 April 2011 | Statement of capital following an allotment of shares on 26 January 2011
|
11 January 2011 | Re section 519 (1 page) |
11 January 2011 | Re section 519 (1 page) |
6 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (18 pages) |
6 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (18 pages) |
6 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (18 pages) |
25 August 2010 | Statement of capital following an allotment of shares on 19 January 2010
|
25 August 2010 | Statement of capital following an allotment of shares on 19 January 2010
|
25 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (17 pages) |
25 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (17 pages) |
25 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (17 pages) |
1 July 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
1 July 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
22 March 2010 | Amended group of companies' accounts made up to 31 December 2008 (29 pages) |
22 March 2010 | Amended group of companies' accounts made up to 31 December 2008 (29 pages) |
19 February 2010 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
19 February 2010 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
13 September 2009 | Capitals not rolled up (2 pages) |
13 September 2009 | Capitals not rolled up (2 pages) |
13 September 2009 | Capitals not rolled up (2 pages) |
13 September 2009 | Capitals not rolled up (2 pages) |
13 September 2009 | Capitals not rolled up (3 pages) |
13 September 2009 | Capitals not rolled up (3 pages) |
13 September 2009 | Return made up to 01/07/09; full list of members (10 pages) |
13 September 2009 | Capitals not rolled up (2 pages) |
13 September 2009 | Capitals not rolled up (3 pages) |
13 September 2009 | Capitals not rolled up (2 pages) |
13 September 2009 | Return made up to 01/07/09; full list of members (10 pages) |
13 September 2009 | Capitals not rolled up (3 pages) |
21 July 2009 | Appointment terminated director enrico d'angelo (1 page) |
21 July 2009 | Appointment terminated director enrico d'angelo (1 page) |
21 July 2009 | Appointment terminated secretary enrico d'angelo (1 page) |
21 July 2009 | Appointment terminated secretary enrico d'angelo (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from royal london house 22-25 finsbury square london greater london EC2A 1DS (1 page) |
22 December 2008 | Director appointed enrico d'angelo (1 page) |
22 December 2008 | Director appointed enrico d'angelo (1 page) |
22 December 2008 | Return made up to 01/07/08; full list of members (14 pages) |
22 December 2008 | Return made up to 01/07/08; full list of members (14 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from royal london house 22-25 finsbury square london greater london EC2A 1DS (1 page) |
22 December 2008 | Secretary appointed enrico d'angelo (1 page) |
22 December 2008 | Secretary appointed enrico d'angelo (1 page) |
21 October 2008 | Director appointed john barber (2 pages) |
21 October 2008 | Director appointed john barber (2 pages) |
12 May 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
12 May 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
4 April 2008 | Appointment terminated secretary john leyden (1 page) |
4 April 2008 | Appointment terminated director john leyden (1 page) |
4 April 2008 | Appointment terminated director john leyden (1 page) |
4 April 2008 | Appointment terminated secretary john leyden (1 page) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
21 November 2007 | Group of companies' accounts made up to 31 December 2006 (19 pages) |
21 November 2007 | Group of companies' accounts made up to 31 December 2006 (19 pages) |
21 October 2007 | Resolutions
|
21 October 2007 | Resolutions
|
7 September 2007 | Return made up to 01/07/07; change of members (10 pages) |
7 September 2007 | Return made up to 01/07/07; change of members (10 pages) |
28 August 2007 | Ad 20/09/06--------- £ si [email protected]=833 £ ic 48908/49741 (2 pages) |
28 August 2007 | Ad 20/09/06--------- £ si [email protected]=833 £ ic 48908/49741 (2 pages) |
3 August 2007 | New secretary appointed (2 pages) |
3 August 2007 | New secretary appointed (2 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
9 November 2006 | Ad 20/09/06--------- £ si [email protected]=5364 £ ic 43544/48908 (2 pages) |
9 November 2006 | Statement of affairs (9 pages) |
9 November 2006 | Ad 20/09/06--------- £ si [email protected]=10416 £ ic 33128/43544 (2 pages) |
9 November 2006 | Statement of affairs (9 pages) |
9 November 2006 | Statement of affairs (8 pages) |
9 November 2006 | Ad 20/09/06--------- £ si [email protected]=1104 £ ic 32024/33128 (2 pages) |
9 November 2006 | Statement of affairs (8 pages) |
9 November 2006 | Ad 20/09/06--------- £ si [email protected]=10416 £ ic 33128/43544 (2 pages) |
9 November 2006 | Ad 20/09/06--------- £ si [email protected]=5364 £ ic 43544/48908 (2 pages) |
9 November 2006 | Ad 20/09/06--------- £ si [email protected]=1104 £ ic 32024/33128 (2 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Resolutions
|
23 October 2006 | Resolutions
|
3 October 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
3 October 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
18 September 2006 | Ad 24/08/06--------- £ si [email protected]=5416 £ ic 26608/32024 (2 pages) |
18 September 2006 | Ad 24/08/06--------- £ si [email protected]=5416 £ ic 26608/32024 (2 pages) |
18 August 2006 | Ad 15/09/05-16/09/05 £ si [email protected] (2 pages) |
18 August 2006 | Ad 15/09/05-16/09/05 £ si [email protected] (2 pages) |
17 August 2006 | Return made up to 01/07/06; change of members (6 pages) |
17 August 2006 | Return made up to 01/07/06; change of members (6 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: anchor cottage the front holywell cambridgeshire PE27 4TG (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: anchor cottage the front holywell cambridgeshire PE27 4TG (1 page) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 October 2005 | Amended accounts made up to 31 December 2003 (21 pages) |
14 October 2005 | Amended accounts made up to 31 December 2003 (21 pages) |
22 September 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
22 September 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | Secretary resigned (1 page) |
12 July 2005 | Return made up to 01/07/05; full list of members (9 pages) |
12 July 2005 | Return made up to 01/07/05; full list of members (9 pages) |
11 July 2005 | Ad 01/08/04-01/07/05 £ si [email protected] (2 pages) |
11 July 2005 | Ad 01/08/04-01/07/05 £ si [email protected] (2 pages) |
21 June 2005 | Ad 20/05/05--------- £ si [email protected]=4261 £ ic 2207/6468 (4 pages) |
21 June 2005 | Ad 20/05/05--------- £ si [email protected]=4261 £ ic 2207/6468 (4 pages) |
18 June 2005 | Auditor's resignation (1 page) |
18 June 2005 | Auditor's resignation (1 page) |
1 December 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
1 December 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
18 November 2004 | Return made up to 28/09/04; full list of members
|
18 November 2004 | Return made up to 28/09/04; full list of members
|
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
10 June 2004 | Amending 88(2) 31/07/03 (4 pages) |
10 June 2004 | Amending 88(2) 31/07/03 (4 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
30 October 2003 | Ad 31/07/03--------- £ si [email protected]=1915 £ ic 2/1917 (4 pages) |
30 October 2003 | Ad 31/07/03--------- £ si [email protected]=1915 £ ic 2/1917 (4 pages) |
1 September 2003 | Return made up to 01/07/03; full list of members (11 pages) |
1 September 2003 | Return made up to 01/07/03; full list of members (11 pages) |
17 July 2003 | Resolutions
|
17 July 2003 | Resolutions
|
17 July 2003 | Resolutions
|
17 July 2003 | Resolutions
|
19 June 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
19 June 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
9 June 2003 | Resolutions
|
9 June 2003 | Resolutions
|
29 May 2003 | Resolutions
|
29 May 2003 | Resolutions
|
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
21 May 2003 | New secretary appointed (1 page) |
21 May 2003 | New secretary appointed (1 page) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | Registered office changed on 18/11/02 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | Registered office changed on 18/11/02 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
1 July 2002 | Incorporation (14 pages) |
1 July 2002 | Incorporation (14 pages) |