Company NameOilbarrel.com Limited
Company StatusDissolved
Company Number04601592
CategoryPrivate Limited Company
Incorporation Date26 November 2002(21 years, 5 months ago)
Dissolution Date4 August 2018 (5 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Denham Hervey Newall Eke
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2013(10 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 04 August 2018)
RoleManaging Director
Country of ResidenceIsle Of Man
Correspondence AddressViking House Nelson Street
Douglas
IM1 2AH
Director NameDuncan Duckett
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 40 Cutbush House
57 Hilldrop Road
London
N7 0QD
Secretary NameScott Barclay White
NationalityBritish
StatusResigned
Appointed26 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 High Wigsell House
35 Twickenham Road
Teddington
Middlesex
TW11 8AH
Director NameMr David James Hutchins
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed06 February 2003(2 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 25 June 2008)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dormers Holwood Park Avenue
Keston Park
Kent
BR6 8NQ
Director NamePaul Alan Lewis
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(2 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 16 December 2003)
RoleCompany Director
Correspondence Address23 Stourhead House
79 Tachbrook Street Pimlico
London
SW1V 2QE
Director NameMr David James Surfleet
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 02 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hadrian Court Hadley Road
New Barnet
Hertfordshire
EN5 5HQ
Director NameMr Stewart James Dalby
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(1 year, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 12 May 2015)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address27 New Road
Lewes
East Sussex
BN7 1YW
Director NameMichael Bernard Thomsen
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 2004(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 03 March 2006)
RoleGeologist
Correspondence Address18 E Burgundy Lane
Highlands Ranch
Colorado
80126
United States
Secretary NameMr David James Surfleet
NationalityBritish
StatusResigned
Appointed01 June 2005(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hadrian Court Hadley Road
New Barnet
Hertfordshire
EN5 5HQ
Director NameDylan Tibbs
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 July 2008)
RoleOil Expert
Correspondence Address15b Elizabeth Avenue
London
N1 3BT
Secretary NameDylan Tibbs
NationalityBritish
StatusResigned
Appointed02 August 2006(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 July 2008)
RoleOil Expert
Correspondence Address15b Elizabeth Avenue
London
N1 3BT
Director NameMr Lloyd Barnaby Smith
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(5 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 November 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 West Park Road
Richmond
Surrey
TW9 4DA
Secretary NameStewart James Dalby
NationalityBritish
StatusResigned
Appointed24 July 2008(5 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Highlever Road
London
N10 6PS
Director NameMr Russell Darvill
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(6 years after company formation)
Appointment Duration4 years, 9 months (resigned 18 September 2013)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address41 Mayflower Way
Ongar
Essex
CM5 9AZ
Director NameMr David John Philip Oakley
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(6 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address82 Candlemakers
112 York Road
London
SW11 3RS
Secretary NameMr Russell Darvill
NationalityBritish
StatusResigned
Appointed28 November 2008(6 years after company formation)
Appointment Duration4 years, 9 months (resigned 18 September 2013)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address41 Mayflower Way
Ongar
Essex
CM5 9AZ
Director NameMiss Emma Jane Milton
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(7 years, 5 months after company formation)
Appointment Duration6 months (resigned 31 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Clarence Road
London
SW19 8QB
Secretary NameMr Neil Holmes
StatusResigned
Appointed18 September 2013(10 years, 9 months after company formation)
Appointment Duration12 months (resigned 15 September 2014)
RoleCompany Director
Correspondence AddressViking House Nelson Street
Douglas
IM1 2AH

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1.6m at £0.1Burnbrae Media Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£544,936
Gross Profit£260,045
Net Worth-£644,557
Cash£5,051
Current Liabilities£854,118

Accounts

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

Charges

4 March 2013Delivered 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 2012Delivered 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 2012Delivered 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 2010Delivered 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

Filing History

4 August 2018Final Gazette dissolved following liquidation (1 page)
4 May 2018Return of final meeting in a members' voluntary winding up (15 pages)
20 September 2017Registered 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 2017Registered 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 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 September 2017Registered 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 2017Registered 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 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-21
(2 pages)
6 September 2017Declaration of solvency (5 pages)
6 September 2017Appointment of a voluntary liquidator (1 page)
6 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-21
(2 pages)
6 September 2017Declaration of solvency (5 pages)
6 September 2017Appointment of a voluntary liquidator (1 page)
15 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
24 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 164,446
(3 pages)
24 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 164,446
(3 pages)
19 May 2015Full accounts made up to 31 December 2014 (18 pages)
19 May 2015Full accounts made up to 31 December 2014 (18 pages)
18 May 2015Termination of appointment of Stewart James Dalby as a director on 12 May 2015 (1 page)
18 May 2015Termination of appointment of Stewart James Dalby as a director on 12 May 2015 (1 page)
9 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 164,446
(4 pages)
9 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 164,446
(4 pages)
16 September 2014Termination of appointment of Neil Holmes as a secretary on 15 September 2014 (1 page)
16 September 2014Termination of appointment of Neil Holmes as a secretary on 15 September 2014 (1 page)
12 September 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages)
12 September 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages)
9 May 2014Full accounts made up to 31 August 2013 (18 pages)
9 May 2014Full accounts made up to 31 August 2013 (18 pages)
8 April 2014Satisfaction of charge 4 in full (6 pages)
8 April 2014Satisfaction of charge 4 in full (6 pages)
16 January 2014Statement of company's objects (2 pages)
16 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
16 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
16 January 2014Statement of company's objects (2 pages)
3 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 164,446
(5 pages)
3 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 164,446
(5 pages)
2 December 2013Director's details changed for Stewart James Dalby on 9 November 2013 (2 pages)
2 December 2013Director's details changed for Stewart James Dalby on 9 November 2013 (2 pages)
2 December 2013Director's details changed for Stewart James Dalby on 9 November 2013 (2 pages)
29 October 2013Registered 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 2013Registered 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 2013Registered 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 2013Registered 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 2013Registered 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 2013Registered 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 2013Registered office address changed from 3Rd Floor 3 London Wall Buildings London Wall London EC2M 5SY on 18 October 2013 (1 page)
18 October 2013Appointment of Mr Neil Holmes as a secretary (2 pages)
18 October 2013Appointment of Mr Neil Holmes as a secretary (2 pages)
18 October 2013Registered office address changed from 3Rd Floor 3 London Wall Buildings London Wall London EC2M 5SY on 18 October 2013 (1 page)
18 October 2013Appointment of Mr Denham Hervey Newall Eke as a director (2 pages)
18 October 2013Appointment of Mr Denham Hervey Newall Eke as a director (2 pages)
19 September 2013Termination of appointment of Russell Darvill as a secretary (1 page)
19 September 2013Termination of appointment of Russell Darvill as a director (1 page)
19 September 2013Termination of appointment of Russell Darvill as a director (1 page)
19 September 2013Termination of appointment of Russell Darvill as a secretary (1 page)
12 April 2013Full accounts made up to 31 August 2012 (17 pages)
12 April 2013Full accounts made up to 31 August 2012 (17 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 4 (7 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 4 (7 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
9 October 2012Statement of capital on 7 December 2011
  • GBP 164,446
(5 pages)
9 October 2012Statement of capital on 7 December 2011
  • GBP 164,446
(5 pages)
9 October 2012Statement of capital on 7 December 2011
  • GBP 164,446
(5 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
21 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
18 April 2012Full accounts made up to 31 August 2011 (17 pages)
18 April 2012Full accounts made up to 31 August 2011 (17 pages)
1 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
8 August 2011Section 519 (1 page)
8 August 2011Section 519 (1 page)
4 March 2011Full accounts made up to 31 August 2010 (20 pages)
4 March 2011Full accounts made up to 31 August 2010 (20 pages)
29 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
29 November 2010Director's details changed for Stewart Dalby on 26 November 2010 (2 pages)
29 November 2010Section 519 (1 page)
29 November 2010Section 519 (1 page)
29 November 2010Director's details changed for Stewart Dalby on 26 November 2010 (2 pages)
29 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
4 November 2010Termination of appointment of David Oakley as a director (1 page)
4 November 2010Termination of appointment of David Oakley as a director (1 page)
4 November 2010Termination of appointment of Emma Milton as a director (1 page)
4 November 2010Termination of appointment of Emma Milton as a director (1 page)
6 September 2010Registered office address changed from 2Nd Floor Henry Thomas House 5-11 Worship Street London EC2A 2BH on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 2Nd Floor Henry Thomas House 5-11 Worship Street London EC2A 2BH on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 2Nd Floor Henry Thomas House 5-11 Worship Street London EC2A 2BH on 6 September 2010 (1 page)
28 May 2010Appointment of Miss Emma Jane Milton as a director (2 pages)
28 May 2010Appointment of Miss Emma Jane Milton as a director (2 pages)
12 February 2010Full accounts made up to 31 August 2009 (19 pages)
12 February 2010Full accounts made up to 31 August 2009 (19 pages)
3 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
29 May 2009Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page)
29 May 2009Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page)
13 March 2009Secretary appointed russell darvill (1 page)
13 March 2009Secretary appointed russell darvill (1 page)
11 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
26 February 2009Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
26 February 2009Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
29 January 2009Return made up to 26/11/08; full list of members (5 pages)
29 January 2009Return made up to 26/11/08; full list of members (5 pages)
27 January 2009Director appointed david john philip oakley logged form (2 pages)
27 January 2009Director appointed david john philip oakley logged form (2 pages)
29 December 2008Director appointed david john philip oakley (2 pages)
29 December 2008Director appointed david john philip oakley (2 pages)
19 December 2008Appointment terminate, secretary stewart dalby logged form (1 page)
19 December 2008Appointment terminate, director duncan duckett logged form (1 page)
19 December 2008Appointment terminate, secretary stewart dalby logged form (1 page)
19 December 2008Registered office changed on 19/12/2008 from 2ND floor henry thomas house 5-11 worship street london EC2A 2BH (1 page)
19 December 2008Appointment terminate, director barnaby lloyd smith logged form (1 page)
19 December 2008Appointment terminate, director barnaby lloyd smith logged form (1 page)
19 December 2008Appointment terminate, director duncan duckett logged form (1 page)
19 December 2008Registered office changed on 19/12/2008 from 2ND floor henry thomas house 5-11 worship street london EC2A 2BH (1 page)
15 December 2008Appointment terminated director duncan duckett (1 page)
15 December 2008Director appointed russell darvill (1 page)
15 December 2008Appointment terminated director duncan duckett (1 page)
15 December 2008Director appointed russell darvill (1 page)
15 December 2008Appointment terminated director lloyd smith (1 page)
15 December 2008Registered office changed on 15/12/2008 from 1 hammersmith grove london W6 0NB (1 page)
15 December 2008Appointment terminated director lloyd smith (1 page)
15 December 2008Registered office changed on 15/12/2008 from 1 hammersmith grove london W6 0NB (1 page)
15 December 2008Appointment terminated secretary stewart dalby (1 page)
15 December 2008Appointment terminated secretary stewart dalby (1 page)
9 September 2008Registered office changed on 09/09/2008 from crusader house 145 - 157 saint john street london EC1V 4RU (1 page)
9 September 2008Secretary appointed stewart james dalby (2 pages)
9 September 2008Secretary appointed stewart james dalby (2 pages)
9 September 2008Director appointed lloyd barnaby smith (2 pages)
9 September 2008Director appointed lloyd barnaby smith (2 pages)
9 September 2008Appointment terminated director and secretary dylan tibbs (1 page)
9 September 2008Registered office changed on 09/09/2008 from crusader house 145 - 157 saint john street london EC1V 4RU (1 page)
9 September 2008Appointment terminated director and secretary dylan tibbs (1 page)
9 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 June 2008Appointment terminated director david hutchins (1 page)
30 June 2008Appointment terminated director david hutchins (1 page)
20 December 2007Return made up to 26/11/07; full list of members (3 pages)
20 December 2007Return made up to 26/11/07; full list of members (3 pages)
20 December 2007Registered office changed on 20/12/07 from: crusader house 145 saint john street EC1V 4RU (1 page)
20 December 2007Registered office changed on 20/12/07 from: crusader house 145 saint john street EC1V 4RU (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 January 2007Return made up to 26/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 January 2007Return made up to 26/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
15 August 2006Secretary resigned;director resigned (1 page)
15 August 2006Ad 02/08/06--------- £ si [email protected]=5000 £ ic 133000/138000 (2 pages)
15 August 2006New secretary appointed;new director appointed (2 pages)
15 August 2006Ad 02/08/06--------- £ si [email protected]=5000 £ ic 133000/138000 (2 pages)
15 August 2006New secretary appointed;new director appointed (2 pages)
15 August 2006Secretary resigned;director resigned (1 page)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
17 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 December 2005Return made up to 26/11/05; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
28 December 2005Return made up to 26/11/05; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
6 July 2005New secretary appointed (2 pages)
6 July 2005New secretary appointed (2 pages)
21 February 2005Ad 20/05/04--------- £ si [email protected] (2 pages)
21 February 2005Ad 20/05/04--------- £ si [email protected] (2 pages)
17 February 2005Ad 31/12/04--------- £ si [email protected]=15000 £ ic 118000/133000 (2 pages)
17 February 2005Ad 31/12/04--------- £ si [email protected]=15000 £ ic 118000/133000 (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005Return made up to 26/11/04; full list of members (8 pages)
15 February 2005Return made up to 26/11/04; full list of members (8 pages)
15 February 2005New director appointed (2 pages)
27 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
15 September 2004Ad 27/05/04--------- £ si 50000@1=50000 £ ic 68000/118000 (4 pages)
15 September 2004Ad 27/05/04--------- £ si 50000@1=50000 £ ic 68000/118000 (4 pages)
21 July 2004New director appointed (2 pages)
21 July 2004Ad 23/05/04--------- £ si [email protected]=18000 £ ic 50000/68000 (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004Ad 23/05/04--------- £ si [email protected]=18000 £ ic 50000/68000 (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
10 March 2004Return made up to 26/11/03; full list of members (7 pages)
10 March 2004Return made up to 26/11/03; full list of members (7 pages)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
6 March 2003Ad 06/02/03--------- £ si [email protected]=49999 £ ic 1000/50999 (2 pages)
6 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
6 March 2003Ad 06/02/03--------- £ si [email protected]=49999 £ ic 1000/50999 (2 pages)
6 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
6 March 2003£ nc 100000/200000 06/02/03 (1 page)
6 March 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003£ nc 100000/200000 06/02/03 (1 page)
6 March 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
26 November 2002Incorporation (28 pages)
26 November 2002Incorporation (28 pages)