26-28 Great Portland Street
London
W1W 8QT
Director Name | Mr Rafiq Ahmed Hayat |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Julco House 3rd Floor 26-28 Great Portland Street London W1W 8QT |
Director Name | Jonathan Adam Charles Stuttard Greaves |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 Old Bailey London EC4M 7NG |
Secretary Name | Alistair James Houghton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Old Bailey London EC4M 7NG |
Director Name | Brian Jack Youd |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 May 2005) |
Role | Trust And Estate Practitioner |
Correspondence Address | Marino Clos De La Mare Maupertuis Lane St Clement Jersey JE2 6NH |
Director Name | Shaida Ester Aziz |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2004) |
Role | Chartered Secretary And Compan |
Correspondence Address | 4 Plaisance Terrace La Route De Fort St Saviour Jersey JE2 7PA |
Director Name | Andrew Quentin Schofield Green |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 December 2005) |
Role | Solicitor |
Correspondence Address | 14 Chateau Royal Apartments La Rue Vardon Grouville Channel Islands JE3 9HT |
Director Name | Mrs Michelle Jardine |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 December 2005) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 1 Fernside Farm La Rue Du Moulin St Saviour Jersey Channel Isles JE2 7HB |
Director Name | Michael Charles Russell |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 December 2005) |
Role | Chartered Accountant |
Correspondence Address | Beach House Les Petits Sablons Grouville Jersey JE3 9HG |
Secretary Name | Jonathan Adam Charles Stuttard Greaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 November 2004) |
Role | Company Director |
Correspondence Address | 10 Old Bailey London EC4M 7NG |
Director Name | Michael Sampson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(2 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 16 December 2005) |
Role | Businessman |
Correspondence Address | Le Chateau De Cambrai La Rue De Cambrai Trinity Channel Islands JE3 5AL |
Director Name | Mrs Jane Alison Stammers |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(2 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 16 December 2005) |
Role | Accountant |
Country of Residence | Jersey |
Correspondence Address | Tranquility Springbank Avenue Vallee Des Vaux St Heller Jersey Ci JE2 3GW |
Director Name | Sebastian Bernard Joel Moerman |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 December 2005(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 August 2008) |
Role | Director Trust Co |
Correspondence Address | 4 Church Lane Gibraltar Foreign |
Director Name | Mrs Elizabeth Anne Plummer |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(3 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 16 March 2017) |
Role | Chartered Accountant |
Country of Residence | Gibraltar |
Correspondence Address | 308 Portland House Glacis Road Gibraltar |
Secretary Name | Jacqueline Anne Hitchcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 June 2008) |
Role | Trust Officer |
Correspondence Address | 2/1 Serafty`S Passage Gibraltar Foreign |
Secretary Name | Desiree Angelique Gaduzo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 March 2010) |
Role | Company Director |
Correspondence Address | 7 Britannia House Marina Bay Gibraltar |
Director Name | Andrew William Gardner |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 March 2017) |
Role | Trust Executive |
Country of Residence | Malta |
Correspondence Address | Salina Mansions - Blkc Fl09 Triq Il-Kappella Tal-L In-Naxxar Is-Salina Malta |
Secretary Name | Zenith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 December 2005) |
Correspondence Address | PO Box 460 Waterloo House Don Street St Helier JE4 5RS |
Secretary Name | STM Fidecs Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2010(7 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 16 March 2017) |
Correspondence Address | Montagu Pavilion 8-10 Queensway Gibraltar |
Website | mjw13.com |
---|---|
Telephone | 020 74370879 |
Telephone region | London |
Registered Address | Julco House 3rd Floor 26-28 Great Portland Street London W1W 8QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,000,684 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
10 December 2021 | Delivered on: 15 December 2021 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
10 December 2021 | Delivered on: 15 December 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
26 September 2011 | Delivered on: 7 October 2011 Persons entitled: Hsbc Bank PLC Classification: Share charge Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever. Particulars: All rights in and to the shares- 1,998 ordinary shares of £0.10 each in mayfair & holland properties limited see image for full details. Outstanding |
31 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
31 October 2023 | Change of details for Mjw13 Limited as a person with significant control on 13 February 2023 (2 pages) |
22 February 2023 | Registered office address changed from 1st Floor 48 Great Marlborough Street London W1F 7BB to Julco House 3rd Floor 26-28 Great Portland Street London W1W 8QT on 22 February 2023 (1 page) |
4 January 2023 | Total exemption full accounts made up to 24 March 2022 (10 pages) |
16 November 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
11 January 2022 | Total exemption full accounts made up to 24 March 2021 (10 pages) |
16 December 2021 | Satisfaction of charge 1 in full (1 page) |
15 December 2021 | Registration of charge 045403530003, created on 10 December 2021 (26 pages) |
15 December 2021 | Registration of charge 045403530002, created on 10 December 2021 (26 pages) |
2 November 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
4 November 2020 | Total exemption full accounts made up to 24 March 2020 (10 pages) |
20 October 2020 | Confirmation statement made on 20 October 2020 with updates (4 pages) |
14 October 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
16 June 2020 | Notification of Mjw13 Limited as a person with significant control on 20 May 2020 (2 pages) |
16 June 2020 | Cessation of Mjw Topco Limited as a person with significant control on 20 May 2020 (1 page) |
15 May 2020 | Cessation of Geoffrey Allan Margolis as a person with significant control on 16 April 2020 (1 page) |
15 May 2020 | Notification of Mjw Topco Limited as a person with significant control on 16 April 2020 (2 pages) |
7 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2020 | Total exemption full accounts made up to 24 March 2019 (9 pages) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
26 September 2019 | Cessation of Michaela Justice as a person with significant control on 6 April 2016 (1 page) |
29 July 2019 | Notification of Michaela Justice as a person with significant control on 6 April 2016 (2 pages) |
2 January 2019 | Total exemption full accounts made up to 24 March 2018 (9 pages) |
21 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 24 March 2017 (9 pages) |
11 December 2017 | Total exemption full accounts made up to 24 March 2017 (9 pages) |
4 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
21 September 2017 | Change of details for Mr Geoffrey Allan Margolis as a person with significant control on 1 March 2017 (2 pages) |
21 September 2017 | Change of details for Mr Geoffrey Allan Margolis as a person with significant control on 1 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Andrew William Gardner as a director on 16 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Andrew William Gardner as a director on 16 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Stm Fidecs Management Limited as a secretary on 16 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Elizabeth Anne Plummer as a director on 16 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Elizabeth Anne Plummer as a director on 16 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Stm Fidecs Management Limited as a secretary on 16 March 2017 (1 page) |
3 March 2017 | Appointment of Mr. Geoffrey Allan Margolis as a director on 1 March 2017 (2 pages) |
3 March 2017 | Appointment of Mr. Geoffrey Allan Margolis as a director on 1 March 2017 (2 pages) |
3 March 2017 | Appointment of Mr. Rafiq Ahmed Hayat as a director on 1 March 2017 (2 pages) |
3 March 2017 | Appointment of Mr. Rafiq Ahmed Hayat as a director on 1 March 2017 (2 pages) |
12 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
27 September 2016 | Total exemption full accounts made up to 24 March 2016 (10 pages) |
27 September 2016 | Total exemption full accounts made up to 24 March 2016 (10 pages) |
8 October 2015 | Register inspection address has been changed from Pannel House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
8 October 2015 | Register inspection address has been changed from Pannel House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
8 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
7 October 2015 | Director's details changed for Andrew William Gardner on 1 August 2015 (2 pages) |
7 October 2015 | Director's details changed for Andrew William Gardner on 1 August 2015 (2 pages) |
7 October 2015 | Director's details changed for Andrew William Gardner on 1 August 2015 (2 pages) |
28 August 2015 | Full accounts made up to 24 March 2015 (10 pages) |
28 August 2015 | Full accounts made up to 24 March 2015 (10 pages) |
29 September 2014 | Director's details changed for Elizabeth Anne Plummer on 19 September 2013 (2 pages) |
29 September 2014 | Director's details changed for Elizabeth Anne Plummer on 19 September 2013 (2 pages) |
29 September 2014 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannel House Park Street Guildford Surrey GU1 4HN (1 page) |
29 September 2014 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannel House Park Street Guildford Surrey GU1 4HN (1 page) |
29 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
24 September 2014 | Full accounts made up to 24 March 2014 (10 pages) |
24 September 2014 | Full accounts made up to 24 March 2014 (10 pages) |
12 November 2013 | Full accounts made up to 24 March 2013 (10 pages) |
12 November 2013 | Full accounts made up to 24 March 2013 (10 pages) |
20 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
9 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
9 October 2012 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
9 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Full accounts made up to 24 March 2012 (11 pages) |
17 September 2012 | Full accounts made up to 24 March 2012 (11 pages) |
24 October 2011 | Full accounts made up to 24 March 2011 (11 pages) |
24 October 2011 | Full accounts made up to 24 March 2011 (11 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Full accounts made up to 24 March 2010 (11 pages) |
21 January 2011 | Full accounts made up to 24 March 2010 (11 pages) |
29 September 2010 | Register(s) moved to registered inspection location (1 page) |
29 September 2010 | Register(s) moved to registered inspection location (1 page) |
29 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Director's details changed for Andrew William Gardner on 1 October 2009 (2 pages) |
28 September 2010 | Register inspection address has been changed (1 page) |
28 September 2010 | Director's details changed for Andrew William Gardner on 1 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Andrew William Gardner on 1 October 2009 (2 pages) |
28 September 2010 | Register inspection address has been changed (1 page) |
22 September 2010 | Appointment of Stm Fidecs Management Limited as a secretary (2 pages) |
22 September 2010 | Termination of appointment of Desiree Gaduzo as a secretary (1 page) |
22 September 2010 | Appointment of Stm Fidecs Management Limited as a secretary (2 pages) |
22 September 2010 | Termination of appointment of Desiree Gaduzo as a secretary (1 page) |
31 March 2010 | Registered office address changed from 56a Poland Street Soho London W1F 7NN on 31 March 2010 (1 page) |
31 March 2010 | Registered office address changed from 56a Poland Street Soho London W1F 7NN on 31 March 2010 (1 page) |
26 February 2010 | Full accounts made up to 24 March 2009 (10 pages) |
26 February 2010 | Full accounts made up to 24 March 2009 (10 pages) |
29 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
9 March 2009 | Full accounts made up to 24 March 2008 (12 pages) |
9 March 2009 | Full accounts made up to 24 March 2008 (12 pages) |
18 February 2009 | Secretary's change of particulars / desiree gaduzo / 17/02/2009 (1 page) |
18 February 2009 | Secretary's change of particulars / desiree gaduzo / 17/02/2009 (1 page) |
24 November 2008 | Return made up to 19/09/08; full list of members (3 pages) |
24 November 2008 | Return made up to 19/09/08; full list of members (3 pages) |
24 November 2008 | Director appointed andrew william gardner (1 page) |
24 November 2008 | Director appointed andrew william gardner (1 page) |
24 November 2008 | Location of register of members (1 page) |
24 November 2008 | Location of register of members (1 page) |
6 November 2008 | Secretary appointed desiree angelique gaduzo (1 page) |
6 November 2008 | Secretary appointed desiree angelique gaduzo (1 page) |
6 November 2008 | Appointment terminated director sebastian moerman (1 page) |
6 November 2008 | Appointment terminated secretary jacqueline hitchcock (1 page) |
6 November 2008 | Appointment terminated secretary jacqueline hitchcock (1 page) |
6 November 2008 | Appointment terminated director sebastian moerman (1 page) |
24 January 2008 | Full accounts made up to 24 March 2007 (12 pages) |
24 January 2008 | Full accounts made up to 24 March 2007 (12 pages) |
17 October 2007 | Return made up to 19/09/07; full list of members (3 pages) |
17 October 2007 | Return made up to 19/09/07; full list of members (3 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: 8 baker street london W1U 3LL (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: 8 baker street london W1U 3LL (1 page) |
8 December 2006 | Return made up to 19/09/06; full list of members (3 pages) |
8 December 2006 | Return made up to 19/09/06; full list of members (3 pages) |
12 October 2006 | Full accounts made up to 24 March 2006 (12 pages) |
12 October 2006 | Full accounts made up to 24 March 2006 (12 pages) |
12 October 2006 | Full accounts made up to 30 September 2004 (12 pages) |
12 October 2006 | Full accounts made up to 30 September 2004 (12 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: 21 tudor street london EC4Y 0DJ (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: 21 tudor street london EC4Y 0DJ (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | New secretary appointed (1 page) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New secretary appointed (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | Director resigned (1 page) |
9 December 2005 | Accounting reference date extended from 30/09/05 to 24/03/06 (1 page) |
9 December 2005 | Full accounts made up to 30 September 2003 (12 pages) |
9 December 2005 | Accounting reference date extended from 30/09/05 to 24/03/06 (1 page) |
9 December 2005 | Full accounts made up to 30 September 2003 (12 pages) |
22 November 2005 | Return made up to 19/09/05; full list of members
|
22 November 2005 | Return made up to 19/09/05; full list of members
|
12 October 2005 | Company name changed jumbo trust LIMITED\certificate issued on 12/10/05 (2 pages) |
12 October 2005 | Company name changed jumbo trust LIMITED\certificate issued on 12/10/05 (2 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | Director resigned (1 page) |
21 April 2005 | Statement of affairs (15 pages) |
21 April 2005 | Statement of affairs (15 pages) |
21 April 2005 | Ad 24/03/05--------- £ si 3@1=3 £ ic 3000002/3000005 (2 pages) |
21 April 2005 | Ad 24/03/05--------- £ si 3@1=3 £ ic 3000002/3000005 (2 pages) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | Return made up to 19/09/04; full list of members
|
16 December 2004 | Return made up to 19/09/04; full list of members
|
22 October 2004 | New secretary appointed (1 page) |
22 October 2004 | New secretary appointed (1 page) |
22 October 2004 | Director resigned (2 pages) |
22 October 2004 | Director resigned (2 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
23 December 2003 | Return made up to 19/09/03; full list of members (9 pages) |
23 December 2003 | Return made up to 19/09/03; full list of members (9 pages) |
10 December 2003 | Registered office changed on 10/12/03 from: 10 old bailey london EC4M 7NG (1 page) |
10 December 2003 | Registered office changed on 10/12/03 from: 10 old bailey london EC4M 7NG (1 page) |
7 October 2003 | Statement of affairs (20 pages) |
7 October 2003 | Ad 12/12/02--------- £ si 3000000@1=3000000 £ ic 2/3000002 (2 pages) |
7 October 2003 | Statement of affairs (20 pages) |
7 October 2003 | Ad 12/12/02--------- £ si 3000000@1=3000000 £ ic 2/3000002 (2 pages) |
18 December 2002 | New secretary appointed (2 pages) |
18 December 2002 | New secretary appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (3 pages) |
6 December 2002 | New director appointed (3 pages) |
6 December 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | Secretary resigned (1 page) |
19 September 2002 | Incorporation (20 pages) |
19 September 2002 | Incorporation (20 pages) |