Company NameAEP Networks Limited
Company StatusDissolved
Company Number04479308
CategoryPrivate Limited Company
Incorporation Date8 July 2002(21 years, 9 months ago)
Dissolution Date31 March 2020 (4 years ago)
Previous NamesBoshey Limited and AEP Systems International Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameAnant Prakash
StatusClosed
Appointed03 January 2018(15 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 31 March 2020)
RoleCompany Director
Correspondence Address35 Portman Square
London
W1H 6LR
Director NameMr Simon Charles Conrad Pryce
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2018(15 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Portman Square
London
W1H 6LR
Director NameStephen John Martin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleChartered Secretary
Correspondence Address7 Lantern Way
West Drayton
Middlesex
UB7 9BU
Secretary NameJulie Marquiss
NationalityBritish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address53 Stortford Road
Hoddesdon
Hertfordshire
EN11 0AL
Director NameChristopher Patrick Meehan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed14 August 2002(1 month, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 22 October 2002)
RoleCompany Director
Correspondence Address4 Traflagar Terrace
Monkstown
Dublin
Irish
Director NamePatrick Gerard Donnellan
Date of BirthNovember 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed14 August 2002(1 month, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 28 September 2011)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address2 Coolgraney Avenue
Clonskeagh
Dublin
Irish
Secretary NameChristopher Patrick Meehan
NationalityIrish
StatusResigned
Appointed14 August 2002(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 02 February 2006)
RoleChief Financial Officer
Correspondence Address4 Trafalgar Terrace
Monkstown
Dublin
Ireland
Director NameMr John Matthew Leigh Collis
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(3 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 25 May 2004)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address10 Sunnyside Road
Ealing
London
W5 5HU
Director NameRobert Julian Lane
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(3 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 2006)
RoleEvp/Gm Secure Networking
Correspondence Address17 The Village
Wigginton
Nr York
Yorkshire
YO32 2PL
Director NameMr Stephen Clifford Morgan Lewis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(1 year, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 2008)
RoleProduct Manager
Country of ResidenceEngland
Correspondence Address4 Cedar Road
Northway
Tewkesbury
Gloucestershire
GL20 8PX
Wales
Secretary NameCfo Kathryn M. Kinnamon
NationalityAmerican
StatusResigned
Appointed02 February 2006(3 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 September 2011)
RoleFinance
Correspondence AddressAep Networks, Inc.
347 Elizabeth Avenue
Somerset
New Jersey
08873
Director NameVice President Charles Cahill
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(4 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 September 2011)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence AddressN/A
81 Booth Lane North
Northampton
Northampston Shire
NN3 6JH
Director NamePeter Van De Geest
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(7 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 September 2011)
RoleManaging Director - Technology
Country of ResidenceUnited Kingdom
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMr Andrew Norman Hamment
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(9 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMr Paul David Dean
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(9 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMr Rakesh Sharma
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(9 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Secretary NameDavid Garbett Edwards
NationalityBritish
StatusResigned
Appointed28 September 2011(9 years, 2 months after company formation)
Appointment Duration7 months (resigned 25 April 2012)
RoleCompany Director
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMr Mark Anderson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(9 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 2017)
RoleGroup Marketing Director
Country of ResidenceDirector
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Secretary NameSharon Harris
StatusResigned
Appointed25 April 2012(9 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 January 2018)
RoleCompany Director
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMrs Mary Elizabeth Waldner
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(10 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMr Douglas Caster
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2018(15 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 June 2018)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMr Amitabh Sharma
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2018(15 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2019)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address35 Portman Square
London
W1H 6LR

Contact

Websiteultra-aep.com
Telephone020 88134545
Telephone regionLondon

Location

Registered Address4th Floor North
35 Portman Square
London
W1H 6LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

102 at £1Aep Networks Limited (Ireland)
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 September 2011Delivered on: 5 October 2011
Persons entitled: Bmw (UK) Trustees Limited

Classification: Rent deposit deed
Secured details: £37,384.50 due or to become due from the company to the chargee.
Particulars: The deposit and the deposit balance in the deposit account.
Outstanding
18 September 2003Delivered on: 8 October 2003
Persons entitled: Bmw (UK) Trustees Limited

Classification: Rent deposit deed
Secured details: £44,686.50 due or to become due from the company to the chargee.
Particulars: £44,686.50 and all interest earned there on.
Outstanding

Filing History

31 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2020Voluntary strike-off action has been suspended (1 page)
22 January 2020Director's details changed for Mr Simon Charles Conrad Pryce on 22 May 2019 (2 pages)
14 January 2020First Gazette notice for voluntary strike-off (1 page)
6 January 2020Termination of appointment of Amitabh Sharma as a director on 31 December 2019 (1 page)
2 January 2020Application to strike the company off the register (3 pages)
15 November 2019Registered office address changed from 35 Portman Square London W1H 6LR United Kingdom to 4th Floor North 35 Portman Square London W1H 6LR on 15 November 2019 (1 page)
1 October 2019Director's details changed for Mr Simon Charles Conrad Pryce on 1 October 2019 (2 pages)
1 October 2019Secretary's details changed for Anant Prakash on 1 October 2019 (1 page)
1 October 2019Registered office address changed from 417 Bridport Road Greenford Middlesex UB6 8UA to 35 Portman Square London W1H 6LR on 1 October 2019 (1 page)
1 October 2019Change of details for Ultra Electronics Holdings Plc as a person with significant control on 1 October 2019 (2 pages)
1 October 2019Director's details changed for Mr Amitabh Sharma on 1 October 2019 (2 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
11 September 2019Satisfaction of charge 2 in full (4 pages)
11 September 2019Satisfaction of charge 1 in full (4 pages)
9 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
12 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
10 July 2018Termination of appointment of Douglas Caster as a director on 18 June 2018 (1 page)
10 July 2018Appointment of Mr Simon Charles Conrad Pryce as a director on 18 June 2018 (2 pages)
11 June 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
19 January 2018Appointment of Anant Prakash as a secretary on 3 January 2018 (2 pages)
18 January 2018Appointment of Mr Douglas Caster as a director on 2 January 2018 (2 pages)
18 January 2018Appointment of Mr Amitabh Sharma as a director on 2 January 2018 (2 pages)
17 January 2018Termination of appointment of Sharon Harris as a secretary on 2 January 2018 (1 page)
17 January 2018Termination of appointment of Rakesh Sharma as a director on 10 November 2017 (1 page)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
19 July 2017Termination of appointment of Mark Anderson as a director on 1 June 2017 (1 page)
19 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
19 July 2017Termination of appointment of Mark Anderson as a director on 1 June 2017 (1 page)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
26 August 2016Confirmation statement made on 8 July 2016 with updates (24 pages)
26 August 2016Confirmation statement made on 8 July 2016 with updates (24 pages)
15 April 2016Termination of appointment of Mary Elizabeth Waldner as a director on 16 March 2016 (1 page)
15 April 2016Termination of appointment of Mary Elizabeth Waldner as a director on 16 March 2016 (1 page)
20 October 2015Director's details changed for Mr Mark Anderson on 24 September 2015 (2 pages)
20 October 2015Director's details changed for Mr Mark Anderson on 24 September 2015 (2 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
28 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 102
(6 pages)
28 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 102
(6 pages)
28 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 102
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (24 pages)
8 October 2014Full accounts made up to 31 December 2013 (24 pages)
11 July 2014Director's details changed for Mr Mark Anderson on 19 May 2014 (2 pages)
11 July 2014Director's details changed for Mr Mark Anderson on 19 May 2014 (2 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 102
(6 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 102
(6 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 102
(6 pages)
27 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 September 2013Solvency statement dated 26/09/13 (1 page)
27 September 2013Statement by directors (1 page)
27 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 September 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 102
(4 pages)
27 September 2013Statement of capital on 27 September 2013
  • GBP 102
(4 pages)
27 September 2013Statement of capital on 27 September 2013
  • GBP 102
(4 pages)
27 September 2013Resolutions
  • RES13 ‐ Cancellation of share premium account 26/09/2013
(2 pages)
27 September 2013Solvency statement dated 26/09/13 (1 page)
27 September 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 102
(4 pages)
27 September 2013Statement by directors (1 page)
27 September 2013Resolutions
  • RES13 ‐ Cancellation of share premium account 26/09/2013
(2 pages)
20 August 2013Full accounts made up to 31 December 2012 (25 pages)
20 August 2013Full accounts made up to 31 December 2012 (25 pages)
12 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (6 pages)
12 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (6 pages)
12 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (6 pages)
11 July 2013Appointment of Ms Mary Elizabeth Waldner as a director (2 pages)
11 July 2013Appointment of Ms Mary Elizabeth Waldner as a director (2 pages)
12 April 2013Termination of appointment of Paul Dean as a director (2 pages)
12 April 2013Termination of appointment of Paul Dean as a director (2 pages)
19 September 2012Full accounts made up to 31 December 2011 (23 pages)
19 September 2012Full accounts made up to 31 December 2011 (23 pages)
26 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
26 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
26 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
12 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
12 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
2 May 2012Termination of appointment of David Garbett Edwards as a secretary (1 page)
2 May 2012Termination of appointment of David Garbett Edwards as a secretary (1 page)
1 May 2012Appointment of Sharon Harris as a secretary (2 pages)
1 May 2012Appointment of Sharon Harris as a secretary (2 pages)
21 March 2012Termination of appointment of Andrew Hamment as a director (1 page)
21 March 2012Termination of appointment of Andrew Hamment as a director (1 page)
21 March 2012Appointment of Mr Mark Anderson as a director (2 pages)
21 March 2012Appointment of Mr Mark Anderson as a director (2 pages)
4 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
4 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
19 October 2011Auditor's resignation (1 page)
19 October 2011Auditor's resignation (1 page)
13 October 2011Appointment of Mr Paul David Dean as a director (3 pages)
13 October 2011Termination of appointment of Peter Van De Geest as a director (2 pages)
13 October 2011Registered office address changed from 419 Bridport Road Greenford Middlesex UB6 8UA on 13 October 2011 (2 pages)
13 October 2011Registered office address changed from 419 Bridport Road Greenford Middlesex UB6 8UA on 13 October 2011 (2 pages)
13 October 2011Appointment of Mr Andrew Norman Hamment as a director (3 pages)
13 October 2011Termination of appointment of Kathryn Kinnamon as a secretary (2 pages)
13 October 2011Appointment of Mr Rakesh Sharma as a director (3 pages)
13 October 2011Appointment of Mr Rakesh Sharma as a director (3 pages)
13 October 2011Termination of appointment of Charles Cahill as a director (2 pages)
13 October 2011Appointment of David Garbett Edwards as a secretary (3 pages)
13 October 2011Termination of appointment of Peter Van De Geest as a director (2 pages)
13 October 2011Termination of appointment of Patrick Donnellan as a director (2 pages)
13 October 2011Termination of appointment of Patrick Donnellan as a director (2 pages)
13 October 2011Appointment of Mr Paul David Dean as a director (3 pages)
13 October 2011Appointment of David Garbett Edwards as a secretary (3 pages)
13 October 2011Appointment of Mr Andrew Norman Hamment as a director (3 pages)
13 October 2011Termination of appointment of Charles Cahill as a director (2 pages)
13 October 2011Termination of appointment of Kathryn Kinnamon as a secretary (2 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 August 2011Full accounts made up to 31 December 2010 (25 pages)
12 August 2011Full accounts made up to 31 December 2010 (25 pages)
30 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
30 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
30 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
16 August 2010Full accounts made up to 31 December 2009 (20 pages)
16 August 2010Full accounts made up to 31 December 2009 (20 pages)
19 July 2010Director's details changed for Patrick Gerard Donnellan on 8 July 2010 (2 pages)
19 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Patrick Gerard Donnellan on 8 July 2010 (2 pages)
19 July 2010Director's details changed for Vice President Charles Cahill on 8 July 2010 (2 pages)
19 July 2010Director's details changed for Vice President Charles Cahill on 8 July 2010 (2 pages)
19 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Patrick Gerard Donnellan on 8 July 2010 (2 pages)
19 July 2010Director's details changed for Vice President Charles Cahill on 8 July 2010 (2 pages)
19 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
10 June 2010Termination of appointment of Stephen Lewis as a director (1 page)
10 June 2010Termination of appointment of Stephen Lewis as a director (1 page)
26 January 2010Appointment of Managing Director Peter Van De Geest as a director (2 pages)
26 January 2010Appointment of Managing Director Peter Van De Geest as a director (2 pages)
23 November 2009Full accounts made up to 31 December 2008 (18 pages)
23 November 2009Full accounts made up to 31 December 2008 (18 pages)
14 July 2009Return made up to 08/07/09; full list of members (4 pages)
14 July 2009Return made up to 08/07/09; full list of members (4 pages)
30 September 2008Full accounts made up to 31 December 2007 (18 pages)
30 September 2008Full accounts made up to 31 December 2007 (18 pages)
1 September 2008Return made up to 08/07/08; full list of members (4 pages)
1 September 2008Return made up to 08/07/08; full list of members (4 pages)
25 October 2007Full accounts made up to 31 December 2006 (18 pages)
25 October 2007Full accounts made up to 31 December 2006 (18 pages)
21 August 2007New director appointed (1 page)
21 August 2007New director appointed (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Return made up to 08/07/07; full list of members (2 pages)
1 August 2007Return made up to 08/07/07; full list of members (2 pages)
18 May 2007Full accounts made up to 31 December 2005 (20 pages)
18 May 2007Full accounts made up to 31 December 2005 (20 pages)
2 August 2006Return made up to 08/07/06; full list of members (3 pages)
2 August 2006Return made up to 08/07/06; full list of members (3 pages)
21 March 2006Secretary resigned (1 page)
21 March 2006Secretary resigned (1 page)
10 March 2006New secretary appointed (1 page)
10 March 2006New secretary appointed (1 page)
3 October 2005Full accounts made up to 31 December 2004 (18 pages)
3 October 2005Full accounts made up to 31 December 2004 (18 pages)
22 July 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
22 July 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
11 February 2005Company name changed aep systems international limite d\certificate issued on 11/02/05 (2 pages)
11 February 2005Company name changed aep systems international limite d\certificate issued on 11/02/05 (2 pages)
5 August 2004Return made up to 08/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 August 2004Return made up to 08/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
12 May 2004Full accounts made up to 31 December 2003 (18 pages)
12 May 2004Full accounts made up to 31 December 2003 (18 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
12 August 2003Return made up to 08/07/03; full list of members (7 pages)
12 August 2003Return made up to 08/07/03; full list of members (7 pages)
27 June 2003Registered office changed on 27/06/03 from: gomms wood lodge, cherry drive, forty green, beaconsfield, buckinghamshire HP9 1XP (1 page)
27 June 2003Registered office changed on 27/06/03 from: gomms wood lodge, cherry drive, forty green, beaconsfield, buckinghamshire HP9 1XP (1 page)
7 November 2002New director appointed (5 pages)
7 November 2002New director appointed (5 pages)
7 November 2002Director resigned (1 page)
7 November 2002New director appointed (2 pages)
7 November 2002Director resigned (1 page)
7 November 2002New director appointed (2 pages)
6 September 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
6 September 2002Secretary resigned (1 page)
6 September 2002New director appointed (3 pages)
6 September 2002Director resigned (1 page)
6 September 2002New secretary appointed;new director appointed (3 pages)
6 September 2002Director resigned (1 page)
6 September 2002New director appointed (3 pages)
6 September 2002New secretary appointed;new director appointed (3 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002Registered office changed on 06/09/02 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page)
6 September 2002Registered office changed on 06/09/02 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page)
6 September 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
20 August 2002Company name changed boshey LIMITED\certificate issued on 20/08/02 (2 pages)
20 August 2002Company name changed boshey LIMITED\certificate issued on 20/08/02 (2 pages)
8 July 2002Incorporation (15 pages)
8 July 2002Incorporation (15 pages)