Company NameSir Tom Cowie Holdings Limited
Company StatusDissolved
Company Number04563034
CategoryPrivate Limited Company
Incorporation Date15 October 2002(21 years, 6 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Nicholas Konialidis
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2013(10 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 08 January 2019)
RoleCEO
Country of ResidenceSwitzerland
Correspondence Address14 St. George Street
London
W1S 1FE
Director NameMr Guillaume De Contenson
Date of BirthMay 1969 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed23 September 2013(10 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 08 January 2019)
RoleChief Financial Officer
Country of ResidenceBelgium
Correspondence Address14 St. George Street
London
W1S 1FE
Director NameMr Javier Panizo Del Valle
Date of BirthFebruary 1970 (Born 54 years ago)
NationalitySpanish
StatusClosed
Appointed21 June 2017(14 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 08 January 2019)
RoleHuman Resources Director
Country of ResidenceSwitzerland
Correspondence Address14 St. George Street
London
W1S 1FE
Director NameMr John Norman Anderson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hascombe Close
Whitley Bay
Tyne & Wear
NE25 9XQ
Director NameSir Thomas Cowie
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwood Hall
Lanchester
County Durham
DH7 0TD
Director NameMr Colin Leslie Wilson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Haggs Lane
Lamesley
Tyne & Wear
NE11 0EY
Secretary NameMr Colin Leslie Wilson
NationalityBritish
StatusResigned
Appointed15 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Haggs Lane
Lamesley
Tyne & Wear
NE11 0EY
Director NameMr David Andrew Gray
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(1 year, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 February 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Hamsterley
Bishop Auckland
County Durham
DL13 3QF
Director NameMr Charles Corfield Bucknall
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(2 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 June 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 5 Crown Road
Quay West Riverside Business Village
Sunderland
Tyne & Wear
SR5 2AS
Secretary NameMiss Mandy Walker
NationalityBritish
StatusResigned
Appointed15 September 2005(2 years, 11 months after company formation)
Appointment Duration8 years (resigned 04 October 2013)
RoleFinancial Controller
Correspondence AddressUnit 9 5 Crown Road
Quay West Riverside Business Village
Sunderland
Tyne & Wear
SR5 2AS
Director NameDmitry Millar
Date of BirthMay 1983 (Born 41 years ago)
NationalityRussian
StatusResigned
Appointed26 February 2010(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2011)
RoleCorporate Finance Officer
Country of ResidenceSwitzerland
Correspondence Address2 Quai De La Poste
Geneva
1204
Director NamePierre Andre Jacques Lorinet
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed26 February 2010(7 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 2015)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence Address2 Quai De La Poste
Geneva
1204
Director NameMr Martinus Wilhelmus Snijder
Date of BirthMarch 1974 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed30 September 2011(8 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 September 2013)
RoleCEO
Country of ResidenceSwitzerland
Correspondence AddressUnit 9 5 Crown Road
Quay West Riverside Business Village
Sunderland
Tyne & Wear
SR5 2AS
Director NameMr Jose Miguel Pacheco Conceta Mayuri
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityPeruvian
StatusResigned
Appointed30 September 2011(8 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 September 2013)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressUnit 9 5 Crown Road
Quay West Riverside Business Village
Sunderland
Tyne & Wear
SR5 2AS
Director NameMr Richard Jennings
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(10 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 June 2014)
RoleCOO
Country of ResidenceSwitzerland
Correspondence AddressUnit 9 5 Crown Road
Quay West Riverside Business Village
Sunderland
Tyne & Wear
SR5 2AS
Secretary NameMr Iain Sanderson
StatusResigned
Appointed03 October 2013(10 years, 11 months after company formation)
Appointment Duration2 years (resigned 04 October 2015)
RoleCompany Director
Correspondence AddressUnit 9 5 Crown Road
Quay West Riverside Business Village
Sunderland
Tyne & Wear
SR5 2AS
Director NameMr Julian William Walker
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2014(11 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 June 2017)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 St. George Street
London
W1S 1FE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitenems-wl.com

Location

Registered Address14 St. George Street
London
W1S 1FE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

-OTHER
96.01%
-
40k at £1Iwl Metals Bv
3.99%
Ordinary

Financials

Year2014
Net Worth£50,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
5 October 2018Application to strike the company off the register (3 pages)
19 March 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
22 January 2018Statement of capital on 22 January 2018
  • GBP 1
(4 pages)
12 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
12 December 2017Statement by Directors (1 page)
12 December 2017Solvency Statement dated 01/12/17 (1 page)
12 December 2017Statement by Directors (1 page)
12 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
12 December 2017Solvency Statement dated 01/12/17 (1 page)
6 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (14 pages)
3 October 2017Full accounts made up to 31 December 2016 (14 pages)
4 July 2017Termination of appointment of Julian William Walker as a director on 21 June 2017 (1 page)
4 July 2017Termination of appointment of Julian William Walker as a director on 21 June 2017 (1 page)
4 July 2017Appointment of Mr Javier Panizo Del Valle as a director on 21 June 2017 (2 pages)
4 July 2017Appointment of Mr Javier Panizo Del Valle as a director on 21 June 2017 (2 pages)
19 December 2016Full accounts made up to 31 December 2015 (16 pages)
19 December 2016Full accounts made up to 31 December 2015 (16 pages)
29 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
30 September 2016Statement of capital on 30 September 2016
  • GBP 42,773
(5 pages)
30 September 2016Statement of capital on 30 September 2016
  • GBP 42,773
(5 pages)
27 September 2016Registered office address changed from Unit 9 5 Crown Road Quay West Riverside Business Village Sunderland Tyne & Wear SR5 2AS to 14 st. George Street London W1S 1FE on 27 September 2016 (1 page)
27 September 2016Registered office address changed from Unit 9 5 Crown Road Quay West Riverside Business Village Sunderland Tyne & Wear SR5 2AS to 14 st. George Street London W1S 1FE on 27 September 2016 (1 page)
9 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
9 September 2016Solvency Statement dated 24/08/16 (1 page)
9 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
9 September 2016Statement by Directors (1 page)
9 September 2016Solvency Statement dated 24/08/16 (1 page)
9 September 2016Statement by Directors (1 page)
11 July 2016Termination of appointment of Charles Corfield Bucknall as a director on 30 June 2016 (1 page)
11 July 2016Termination of appointment of Charles Corfield Bucknall as a director on 30 June 2016 (1 page)
5 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,002,773
(4 pages)
5 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,002,773
(4 pages)
4 November 2015Termination of appointment of Iain Sanderson as a secretary on 4 October 2015 (1 page)
4 November 2015Termination of appointment of Iain Sanderson as a secretary on 4 October 2015 (1 page)
22 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 October 2015Statement of capital following an allotment of shares on 21 September 2015
  • GBP 1,002,773
(3 pages)
9 October 2015Statement of capital following an allotment of shares on 21 September 2015
  • GBP 1,002,773
(3 pages)
5 October 2015Termination of appointment of Pierre Andre Jacques Lorinet as a director on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Pierre Andre Jacques Lorinet as a director on 30 September 2015 (1 page)
2 October 2015Full accounts made up to 31 December 2014 (16 pages)
2 October 2015Full accounts made up to 31 December 2014 (16 pages)
22 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 40,001
(6 pages)
22 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 40,001
(6 pages)
10 September 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
10 September 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
30 August 2014Second filing of TM01 previously delivered to Companies House (4 pages)
30 August 2014Second filing of TM01 previously delivered to Companies House (4 pages)
18 August 2014Full accounts made up to 30 September 2013 (16 pages)
18 August 2014Full accounts made up to 30 September 2013 (16 pages)
28 July 2014Appointment of Mr Julian William Walker as a director on 27 June 2014 (2 pages)
28 July 2014Termination of appointment of Richard Jennings as a director on 27 June 2014
  • ANNOTATION Clarification a Second Filed TM01 is registered on 30/08/2014
(2 pages)
28 July 2014Appointment of Mr Julian William Walker as a director on 27 June 2014 (2 pages)
28 July 2014Termination of appointment of Richard Jennings as a director on 27 June 2014
  • ANNOTATION Clarification a Second Filed TM01 is registered on 30/08/2014
(2 pages)
23 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
23 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
15 April 2014Statement by directors (3 pages)
15 April 2014Statement of capital on 15 April 2014
  • GBP 40,001
(4 pages)
15 April 2014Solvency statement dated 28/03/14 (3 pages)
15 April 2014Solvency statement dated 28/03/14 (3 pages)
15 April 2014Statement of capital on 15 April 2014
  • GBP 40,001
(4 pages)
15 April 2014Statement by directors (3 pages)
14 November 2013Annual return made up to 15 October 2013 with a full list of shareholders (7 pages)
14 November 2013Annual return made up to 15 October 2013 with a full list of shareholders (7 pages)
7 October 2013Termination of appointment of Mandy Walker as a secretary (1 page)
7 October 2013Appointment of Mr Iain Sanderson as a secretary (1 page)
7 October 2013Appointment of Mr Iain Sanderson as a secretary (1 page)
7 October 2013Termination of appointment of Mandy Walker as a secretary (1 page)
26 September 2013Sect 519 (1 page)
26 September 2013Sect 519 (1 page)
23 September 2013Appointment of Mr Richard Jennings as a director (2 pages)
23 September 2013Appointment of Mr Nicholas Konialidis as a director (2 pages)
23 September 2013Termination of appointment of Martinus Snijder as a director (1 page)
23 September 2013Termination of appointment of Jose Pacheco Conceta Mayuri as a director (1 page)
23 September 2013Appointment of Mr Nicholas Konialidis as a director (2 pages)
23 September 2013Appointment of Mr Richard Jennings as a director (2 pages)
23 September 2013Appointment of Mr Guillaume De Contenson as a director (2 pages)
23 September 2013Appointment of Mr Guillaume De Contenson as a director (2 pages)
23 September 2013Termination of appointment of Martinus Snijder as a director (1 page)
23 September 2013Termination of appointment of Jose Pacheco Conceta Mayuri as a director (1 page)
26 March 2013Full accounts made up to 30 September 2012 (16 pages)
26 March 2013Full accounts made up to 30 September 2012 (16 pages)
21 February 2013Registered office address changed from North Moor Street South Dock Sunderland Tyne & Wear SR1 2BQ on 21 February 2013 (1 page)
21 February 2013Registered office address changed from North Moor Street South Dock Sunderland Tyne & Wear SR1 2BQ on 21 February 2013 (1 page)
31 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
15 February 2012Full accounts made up to 30 September 2011 (16 pages)
15 February 2012Full accounts made up to 30 September 2011 (16 pages)
1 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
14 October 2011Director's details changed for Pierre Andre Jacques Lorinet on 13 October 2010 (2 pages)
14 October 2011Director's details changed for Pierre Andre Jacques Lorinet on 13 October 2010 (2 pages)
5 October 2011Appointment of Mr Martinus Wilhelmus Snijder as a director (2 pages)
5 October 2011Appointment of Mr Martinus Wilhelmus Snijder as a director (2 pages)
3 October 2011Appointment of Mr Jose Miguel Pacheco Conceta Mayuri as a director (2 pages)
3 October 2011Appointment of Mr Jose Miguel Pacheco Conceta Mayuri as a director (2 pages)
30 September 2011Termination of appointment of Dmitry Millar as a director (1 page)
30 September 2011Termination of appointment of Dmitry Millar as a director (1 page)
5 July 2011Group of companies' accounts made up to 30 September 2010 (30 pages)
5 July 2011Group of companies' accounts made up to 30 September 2010 (30 pages)
18 January 2011Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page)
18 January 2011Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page)
15 December 2010Group of companies' accounts made up to 31 March 2010 (31 pages)
15 December 2010Group of companies' accounts made up to 31 March 2010 (31 pages)
16 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
26 May 2010Director's details changed for Mr Charles Corfield Bucknall on 15 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Charles Corfield Bucknall on 15 April 2010 (2 pages)
15 April 2010Secretary's details changed for Miss Mandy Walker on 15 April 2010 (1 page)
15 April 2010Secretary's details changed for Miss Mandy Walker on 15 April 2010 (1 page)
12 April 2010Appointment of Dmitry Millar as a director (3 pages)
12 April 2010Appointment of Pierre Andre Jacques Lorinet as a director (3 pages)
12 April 2010Appointment of Dmitry Millar as a director (3 pages)
12 April 2010Appointment of Pierre Andre Jacques Lorinet as a director (3 pages)
29 March 2010Annual return made up to 16 October 2009 (15 pages)
29 March 2010Annual return made up to 16 October 2009 (15 pages)
24 March 2010Termination of appointment of David Gray as a director (1 page)
24 March 2010Termination of appointment of Thomas Cowie as a director (1 page)
24 March 2010Termination of appointment of David Gray as a director (1 page)
24 March 2010Termination of appointment of Thomas Cowie as a director (1 page)
20 January 2010Group of companies' accounts made up to 31 March 2009 (34 pages)
20 January 2010Group of companies' accounts made up to 31 March 2009 (34 pages)
13 November 2009Director's details changed for Charles Corfield Bucknall on 16 October 2009 (2 pages)
13 November 2009Director's details changed for Sir Thomas Cowie on 16 October 2009 (2 pages)
13 November 2009Director's details changed for David Andrew Gray on 16 October 2009 (2 pages)
13 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Charles Corfield Bucknall on 16 October 2009 (2 pages)
13 November 2009Director's details changed for Sir Thomas Cowie on 16 October 2009 (2 pages)
13 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for David Andrew Gray on 16 October 2009 (2 pages)
12 December 2008Group of companies' accounts made up to 31 March 2008 (39 pages)
12 December 2008Group of companies' accounts made up to 31 March 2008 (39 pages)
13 November 2008Return made up to 15/10/08; full list of members (4 pages)
13 November 2008Return made up to 15/10/08; full list of members (4 pages)
2 April 2008Curr sho from 31/05/2008 to 31/03/2008 (1 page)
2 April 2008Curr sho from 31/05/2008 to 31/03/2008 (1 page)
1 April 2008Group of companies' accounts made up to 31 May 2007 (34 pages)
1 April 2008Group of companies' accounts made up to 31 May 2007 (34 pages)
29 December 2007Resolutions
  • RES13 ‐ Share transfers 06/12/07
(1 page)
29 December 2007Resolutions
  • RES13 ‐ Share transfers 06/12/07
(1 page)
10 December 2007Ad 29/10/07--------- £ si 50001@1=50001 £ ic 100000/150001 (2 pages)
10 December 2007Particulars of contract relating to shares (2 pages)
10 December 2007Particulars of contract relating to shares (2 pages)
10 December 2007Ad 29/10/07--------- £ si 50001@1=50001 £ ic 100000/150001 (2 pages)
27 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sec 190 transfer shares 29/10/07
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sec 190 transfer shares 29/10/07
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 November 2007Return made up to 15/10/07; full list of members (2 pages)
27 November 2007Return made up to 15/10/07; full list of members (2 pages)
26 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 November 2007Notice of assignment of name or new name to shares (1 page)
26 November 2007Notice of assignment of name or new name to shares (1 page)
26 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 April 2007Group of companies' accounts made up to 31 May 2006 (32 pages)
2 April 2007Group of companies' accounts made up to 31 May 2006 (32 pages)
19 October 2006Return made up to 15/10/06; full list of members (2 pages)
19 October 2006Return made up to 15/10/06; full list of members (2 pages)
3 April 2006Group of companies' accounts made up to 31 May 2005 (33 pages)
3 April 2006Group of companies' accounts made up to 31 May 2005 (33 pages)
5 January 2006Secretary's particulars changed (1 page)
5 January 2006Secretary's particulars changed (1 page)
31 October 2005Return made up to 15/10/05; full list of members (7 pages)
31 October 2005Return made up to 15/10/05; full list of members (7 pages)
5 October 2005Secretary resigned;director resigned (1 page)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005Secretary resigned;director resigned (1 page)
5 October 2005New secretary appointed (2 pages)
5 October 2005New secretary appointed (2 pages)
21 January 2005Group of companies' accounts made up to 31 May 2004 (30 pages)
21 January 2005Group of companies' accounts made up to 31 May 2004 (30 pages)
17 November 2004Secretary's particulars changed;director's particulars changed (1 page)
17 November 2004Secretary's particulars changed;director's particulars changed (1 page)
27 October 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2004New director appointed (2 pages)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
6 August 2004New director appointed (2 pages)
28 November 2003Return made up to 15/10/03; full list of members (7 pages)
28 November 2003Return made up to 15/10/03; full list of members (7 pages)
5 November 2003Group of companies' accounts made up to 31 May 2003 (23 pages)
5 November 2003Group of companies' accounts made up to 31 May 2003 (23 pages)
11 June 2003Accounting reference date shortened from 31/10/03 to 31/05/03 (1 page)
11 June 2003Accounting reference date shortened from 31/10/03 to 31/05/03 (1 page)
13 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2003Ad 16/01/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
13 February 2003Ad 16/01/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
13 February 2003Nc inc already adjusted 14/01/03 (1 page)
13 February 2003Nc inc already adjusted 14/01/03 (1 page)
13 November 2002Director resigned (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002Director resigned (1 page)
13 November 2002New director appointed (3 pages)
13 November 2002New secretary appointed;new director appointed (3 pages)
13 November 2002Registered office changed on 13/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 November 2002Secretary resigned (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002New secretary appointed;new director appointed (3 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002New director appointed (3 pages)
13 November 2002Registered office changed on 13/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 October 2002Incorporation (31 pages)
15 October 2002Incorporation (31 pages)