Douglas
IM1 2AH
Director Name | Duncan Duckett |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 40 Cutbush House 57 Hilldrop Road London N7 0QD |
Secretary Name | Scott Barclay White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 High Wigsell House 35 Twickenham Road Teddington Middlesex TW11 8AH |
Director Name | Mr David James Hutchins |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 February 2003(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 June 2008) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Dormers Holwood Park Avenue Keston Park Kent BR6 8NQ |
Director Name | Paul Alan Lewis |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 December 2003) |
Role | Company Director |
Correspondence Address | 23 Stourhead House 79 Tachbrook Street Pimlico London SW1V 2QE |
Director Name | Mr David James Surfleet |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hadrian Court Hadley Road New Barnet Hertfordshire EN5 5HQ |
Director Name | Mr Stewart James Dalby |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 12 May 2015) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 27 New Road Lewes East Sussex BN7 1YW |
Director Name | Michael Bernard Thomsen |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 December 2004(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 March 2006) |
Role | Geologist |
Correspondence Address | 18 E Burgundy Lane Highlands Ranch Colorado 80126 United States |
Secretary Name | Mr David James Surfleet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hadrian Court Hadley Road New Barnet Hertfordshire EN5 5HQ |
Director Name | Dylan Tibbs |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 July 2008) |
Role | Oil Expert |
Correspondence Address | 15b Elizabeth Avenue London N1 3BT |
Secretary Name | Dylan Tibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 July 2008) |
Role | Oil Expert |
Correspondence Address | 15b Elizabeth Avenue London N1 3BT |
Director Name | Mr Lloyd Barnaby Smith |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(5 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 November 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20 West Park Road Richmond Surrey TW9 4DA |
Secretary Name | Stewart James Dalby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(5 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Highlever Road London N10 6PS |
Director Name | Mr Russell Darvill |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(6 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 September 2013) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 41 Mayflower Way Ongar Essex CM5 9AZ |
Director Name | Mr David John Philip Oakley |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(6 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 82 Candlemakers 112 York Road London SW11 3RS |
Secretary Name | Mr Russell Darvill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(6 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 September 2013) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 41 Mayflower Way Ongar Essex CM5 9AZ |
Director Name | Miss Emma Jane Milton |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(7 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 31 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Clarence Road London SW19 8QB |
Secretary Name | Mr Neil Holmes |
---|---|
Status | Resigned |
Appointed | 18 September 2013(10 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 15 September 2014) |
Role | Company Director |
Correspondence Address | Viking House Nelson Street Douglas IM1 2AH |
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1.6m at £0.1 | Burnbrae Media Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £544,936 |
Gross Profit | £260,045 |
Net Worth | -£644,557 |
Cash | £5,051 |
Current Liabilities | £854,118 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
4 March 2013 | Delivered on: 15 March 2013 Satisfied on: 8 April 2014 Persons entitled: Galloway Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
25 June 2012 | Delivered on: 3 July 2012 Satisfied on: 17 January 2013 Persons entitled: Athol Gold and Value Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
30 April 2012 | Delivered on: 4 May 2012 Satisfied on: 17 January 2013 Persons entitled: Athol Gold and Value Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
3 November 2010 | Delivered on: 11 November 2010 Satisfied on: 12 May 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
4 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 May 2018 | Return of final meeting in a members' voluntary winding up (15 pages) |
20 September 2017 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 20 September 2017 (2 pages) |
20 September 2017 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 20 September 2017 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 September 2017 | Registered office address changed from Unit 2 I O Centre, Salbrook Industrial Estate Salbrook Road, Salfords Redhill RH1 5GJ to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 11 September 2017 (2 pages) |
11 September 2017 | Registered office address changed from Unit 2 I O Centre, Salbrook Industrial Estate Salbrook Road, Salfords Redhill RH1 5GJ to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 11 September 2017 (2 pages) |
6 September 2017 | Resolutions
|
6 September 2017 | Declaration of solvency (5 pages) |
6 September 2017 | Appointment of a voluntary liquidator (1 page) |
6 September 2017 | Resolutions
|
6 September 2017 | Declaration of solvency (5 pages) |
6 September 2017 | Appointment of a voluntary liquidator (1 page) |
15 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
24 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
19 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
19 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
18 May 2015 | Termination of appointment of Stewart James Dalby as a director on 12 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Stewart James Dalby as a director on 12 May 2015 (1 page) |
9 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
16 September 2014 | Termination of appointment of Neil Holmes as a secretary on 15 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Neil Holmes as a secretary on 15 September 2014 (1 page) |
12 September 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages) |
12 September 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages) |
9 May 2014 | Full accounts made up to 31 August 2013 (18 pages) |
9 May 2014 | Full accounts made up to 31 August 2013 (18 pages) |
8 April 2014 | Satisfaction of charge 4 in full (6 pages) |
8 April 2014 | Satisfaction of charge 4 in full (6 pages) |
16 January 2014 | Statement of company's objects (2 pages) |
16 January 2014 | Resolutions
|
16 January 2014 | Resolutions
|
16 January 2014 | Statement of company's objects (2 pages) |
3 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
2 December 2013 | Director's details changed for Stewart James Dalby on 9 November 2013 (2 pages) |
2 December 2013 | Director's details changed for Stewart James Dalby on 9 November 2013 (2 pages) |
2 December 2013 | Director's details changed for Stewart James Dalby on 9 November 2013 (2 pages) |
29 October 2013 | Registered office address changed from Unit 2 I O Centre, Salbrook Industrial Estate Salbrook Road, Salfords Redhill RH1 5GJ England on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from Unit 2 10 Centre Salbrook Industrial Estate Salbrook Road Salfords Redhill RH1 5GJ England on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from Unit 2 Io Centre, Salbrook Industrial Estate Salbrook Road, Salfords Redhill RH1 5GJ England on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from Unit 2 10 Centre Salbrook Industrial Estate Salbrook Road Salfords Redhill RH1 5GJ England on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from Unit 2 Io Centre, Salbrook Industrial Estate Salbrook Road, Salfords Redhill RH1 5GJ England on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from Unit 2 I O Centre, Salbrook Industrial Estate Salbrook Road, Salfords Redhill RH1 5GJ England on 29 October 2013 (1 page) |
18 October 2013 | Registered office address changed from 3Rd Floor 3 London Wall Buildings London Wall London EC2M 5SY on 18 October 2013 (1 page) |
18 October 2013 | Appointment of Mr Neil Holmes as a secretary (2 pages) |
18 October 2013 | Appointment of Mr Neil Holmes as a secretary (2 pages) |
18 October 2013 | Registered office address changed from 3Rd Floor 3 London Wall Buildings London Wall London EC2M 5SY on 18 October 2013 (1 page) |
18 October 2013 | Appointment of Mr Denham Hervey Newall Eke as a director (2 pages) |
18 October 2013 | Appointment of Mr Denham Hervey Newall Eke as a director (2 pages) |
19 September 2013 | Termination of appointment of Russell Darvill as a secretary (1 page) |
19 September 2013 | Termination of appointment of Russell Darvill as a director (1 page) |
19 September 2013 | Termination of appointment of Russell Darvill as a director (1 page) |
19 September 2013 | Termination of appointment of Russell Darvill as a secretary (1 page) |
12 April 2013 | Full accounts made up to 31 August 2012 (17 pages) |
12 April 2013 | Full accounts made up to 31 August 2012 (17 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Statement of capital on 7 December 2011
|
9 October 2012 | Statement of capital on 7 December 2011
|
9 October 2012 | Statement of capital on 7 December 2011
|
3 July 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
21 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
18 April 2012 | Full accounts made up to 31 August 2011 (17 pages) |
18 April 2012 | Full accounts made up to 31 August 2011 (17 pages) |
1 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Section 519 (1 page) |
8 August 2011 | Section 519 (1 page) |
4 March 2011 | Full accounts made up to 31 August 2010 (20 pages) |
4 March 2011 | Full accounts made up to 31 August 2010 (20 pages) |
29 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Director's details changed for Stewart Dalby on 26 November 2010 (2 pages) |
29 November 2010 | Section 519 (1 page) |
29 November 2010 | Section 519 (1 page) |
29 November 2010 | Director's details changed for Stewart Dalby on 26 November 2010 (2 pages) |
29 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
4 November 2010 | Termination of appointment of David Oakley as a director (1 page) |
4 November 2010 | Termination of appointment of David Oakley as a director (1 page) |
4 November 2010 | Termination of appointment of Emma Milton as a director (1 page) |
4 November 2010 | Termination of appointment of Emma Milton as a director (1 page) |
6 September 2010 | Registered office address changed from 2Nd Floor Henry Thomas House 5-11 Worship Street London EC2A 2BH on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 2Nd Floor Henry Thomas House 5-11 Worship Street London EC2A 2BH on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 2Nd Floor Henry Thomas House 5-11 Worship Street London EC2A 2BH on 6 September 2010 (1 page) |
28 May 2010 | Appointment of Miss Emma Jane Milton as a director (2 pages) |
28 May 2010 | Appointment of Miss Emma Jane Milton as a director (2 pages) |
12 February 2010 | Full accounts made up to 31 August 2009 (19 pages) |
12 February 2010 | Full accounts made up to 31 August 2009 (19 pages) |
3 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
29 May 2009 | Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page) |
29 May 2009 | Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page) |
13 March 2009 | Secretary appointed russell darvill (1 page) |
13 March 2009 | Secretary appointed russell darvill (1 page) |
11 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
26 February 2009 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
26 February 2009 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
29 January 2009 | Return made up to 26/11/08; full list of members (5 pages) |
29 January 2009 | Return made up to 26/11/08; full list of members (5 pages) |
27 January 2009 | Director appointed david john philip oakley logged form (2 pages) |
27 January 2009 | Director appointed david john philip oakley logged form (2 pages) |
29 December 2008 | Director appointed david john philip oakley (2 pages) |
29 December 2008 | Director appointed david john philip oakley (2 pages) |
19 December 2008 | Appointment terminate, secretary stewart dalby logged form (1 page) |
19 December 2008 | Appointment terminate, director duncan duckett logged form (1 page) |
19 December 2008 | Appointment terminate, secretary stewart dalby logged form (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from 2ND floor henry thomas house 5-11 worship street london EC2A 2BH (1 page) |
19 December 2008 | Appointment terminate, director barnaby lloyd smith logged form (1 page) |
19 December 2008 | Appointment terminate, director barnaby lloyd smith logged form (1 page) |
19 December 2008 | Appointment terminate, director duncan duckett logged form (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from 2ND floor henry thomas house 5-11 worship street london EC2A 2BH (1 page) |
15 December 2008 | Appointment terminated director duncan duckett (1 page) |
15 December 2008 | Director appointed russell darvill (1 page) |
15 December 2008 | Appointment terminated director duncan duckett (1 page) |
15 December 2008 | Director appointed russell darvill (1 page) |
15 December 2008 | Appointment terminated director lloyd smith (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from 1 hammersmith grove london W6 0NB (1 page) |
15 December 2008 | Appointment terminated director lloyd smith (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from 1 hammersmith grove london W6 0NB (1 page) |
15 December 2008 | Appointment terminated secretary stewart dalby (1 page) |
15 December 2008 | Appointment terminated secretary stewart dalby (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from crusader house 145 - 157 saint john street london EC1V 4RU (1 page) |
9 September 2008 | Secretary appointed stewart james dalby (2 pages) |
9 September 2008 | Secretary appointed stewart james dalby (2 pages) |
9 September 2008 | Director appointed lloyd barnaby smith (2 pages) |
9 September 2008 | Director appointed lloyd barnaby smith (2 pages) |
9 September 2008 | Appointment terminated director and secretary dylan tibbs (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from crusader house 145 - 157 saint john street london EC1V 4RU (1 page) |
9 September 2008 | Appointment terminated director and secretary dylan tibbs (1 page) |
9 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 June 2008 | Appointment terminated director david hutchins (1 page) |
30 June 2008 | Appointment terminated director david hutchins (1 page) |
20 December 2007 | Return made up to 26/11/07; full list of members (3 pages) |
20 December 2007 | Return made up to 26/11/07; full list of members (3 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: crusader house 145 saint john street EC1V 4RU (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: crusader house 145 saint john street EC1V 4RU (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 January 2007 | Return made up to 26/11/06; full list of members
|
16 January 2007 | Return made up to 26/11/06; full list of members
|
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
15 August 2006 | Secretary resigned;director resigned (1 page) |
15 August 2006 | Ad 02/08/06--------- £ si [email protected]=5000 £ ic 133000/138000 (2 pages) |
15 August 2006 | New secretary appointed;new director appointed (2 pages) |
15 August 2006 | Ad 02/08/06--------- £ si [email protected]=5000 £ ic 133000/138000 (2 pages) |
15 August 2006 | New secretary appointed;new director appointed (2 pages) |
15 August 2006 | Secretary resigned;director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
17 January 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
28 December 2005 | Return made up to 26/11/05; full list of members
|
28 December 2005 | Return made up to 26/11/05; full list of members
|
6 July 2005 | New secretary appointed (2 pages) |
6 July 2005 | New secretary appointed (2 pages) |
21 February 2005 | Ad 20/05/04--------- £ si [email protected] (2 pages) |
21 February 2005 | Ad 20/05/04--------- £ si [email protected] (2 pages) |
17 February 2005 | Ad 31/12/04--------- £ si [email protected]=15000 £ ic 118000/133000 (2 pages) |
17 February 2005 | Ad 31/12/04--------- £ si [email protected]=15000 £ ic 118000/133000 (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | Return made up to 26/11/04; full list of members (8 pages) |
15 February 2005 | Return made up to 26/11/04; full list of members (8 pages) |
15 February 2005 | New director appointed (2 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
15 September 2004 | Ad 27/05/04--------- £ si 50000@1=50000 £ ic 68000/118000 (4 pages) |
15 September 2004 | Ad 27/05/04--------- £ si 50000@1=50000 £ ic 68000/118000 (4 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Ad 23/05/04--------- £ si [email protected]=18000 £ ic 50000/68000 (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Ad 23/05/04--------- £ si [email protected]=18000 £ ic 50000/68000 (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
10 March 2004 | Return made up to 26/11/03; full list of members (7 pages) |
10 March 2004 | Return made up to 26/11/03; full list of members (7 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
6 March 2003 | Ad 06/02/03--------- £ si [email protected]=49999 £ ic 1000/50999 (2 pages) |
6 March 2003 | Resolutions
|
6 March 2003 | Ad 06/02/03--------- £ si [email protected]=49999 £ ic 1000/50999 (2 pages) |
6 March 2003 | Resolutions
|
6 March 2003 | £ nc 100000/200000 06/02/03 (1 page) |
6 March 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | £ nc 100000/200000 06/02/03 (1 page) |
6 March 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
26 November 2002 | Incorporation (28 pages) |
26 November 2002 | Incorporation (28 pages) |