London
SE1 9SG
Director Name | Ms Joanne Roberts |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2021(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 09 February 2024) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Kroll Advisory Ltd The Shard 32 London Bridge Stre London SE1 9SG |
Director Name | Mr Alan Manuel Greenberg |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Ringwood Avenue Muswell Hill London N2 9NT |
Secretary Name | Gavin Nicholas |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 25 February 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 May 2003) |
Role | Company Director |
Correspondence Address | 4 Mill Road Dunton Green Sevenoaks Kent TN13 2UZ |
Director Name | Colin Alexander Levine |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | 52 Cross Road Tadworth Surrey KT20 5ST |
Director Name | Mr Christopher James Godsell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Burkes Road Beaconsfield Buckinghamshire HP9 1PF |
Secretary Name | Colin Alexander Levine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(4 months after company formation) |
Appointment Duration | 2 months (resigned 08 July 2003) |
Role | Company Director |
Correspondence Address | 52 Cross Road Tadworth Surrey KT20 5ST |
Secretary Name | Mrs Mary Philomena Godsell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2005) |
Role | Secretary |
Correspondence Address | 32 Burkes Road Beaconsfield Buckinghamshire HP9 1PF |
Director Name | Mr Alan Manuel Greenberg |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(2 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 01 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Ringwood Avenue Muswell Hill London N2 9NT |
Director Name | Mr James Peter Hayes |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Windermere Drive White Court Black Notley Lane Braintree Essex CM7 8UB |
Director Name | Gavin Nicholas |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 February 2005(2 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 4 Mill Road Dunton Green Sevenoaks Kent TN13 2UZ |
Director Name | Jeff Olsen Gravenhorst |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 February 2005(2 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 6 Cross Acres Pyrford Woods Woking Surrey GU22 8QS |
Secretary Name | Jeff Olsen Gravenhorst |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 01 February 2005(2 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 6 Cross Acres Pyrford Woods Woking Surrey GU22 8QS |
Director Name | Mr Henrik Andersen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 2005(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 November 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hale End Hook Heath Woking Surrey GU22 0LH |
Secretary Name | Mr Henrik Andersen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 2005(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 May 2009) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hale End Hook Heath Woking Surrey GU22 0LH |
Director Name | Mr Richard Ian Sykes |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW |
Director Name | Mr Jorn Vestergaard |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 June 2015(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 October 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW |
Director Name | Mr Matthew Edward Stanley Brabin |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 June 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Ms Barbara Plucnar Jensen |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 October 2016(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Philip John Leigh |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(16 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Bruce Andrew Van Der Waag |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 May 2019(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 October 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Purvin Kumar Madhusudan Patel |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2020(17 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 December 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Ms Stephanie Louise Hamilton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2021(18 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 2021) |
Role | Head People & Culture |
Country of Residence | United Kingdom |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Website | uk.issworld.com |
---|
Registered Address | Kroll Advisory Ltd The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
150 at £0.1 | Iss Uk LTD 60.00% Ordinary |
---|---|
100 at £0.1 | Iss Uk LTD 40.00% Ordinary A |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 January 2004 | Delivered on: 30 January 2004 Satisfied on: 3 March 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage of a life policy to secure own liabilities of a company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy of life assurance for christopher james godsell dated 20 may 1996, insured by hsbc life (UK) limited policy number 786899V, sum assured £300,000.00 and term date 20 may 2007. all money that has accrued or may become payable under the policy, the benefit of all options and rights, all rights and interests in the policy. See the mortgage charge document for full details. Fully Satisfied |
---|---|
28 January 2004 | Delivered on: 30 January 2004 Satisfied on: 24 February 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage of a life policy to secure own liabilities of a company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy of life assurance for colin levine dated 1 august 2003, insured by skandia life assurance company limited, policy number CI1019522633, sum assured £250,000.00 and term date five years. All money accrued or payable under the policy, the benefit of all options and rights and all rights and interests in the policy. See the mortgage charge document for full details. Fully Satisfied |
8 May 2003 | Delivered on: 21 May 2003 Satisfied on: 24 February 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company or superclean support services limited or either of them to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
8 May 2003 | Delivered on: 21 May 2003 Satisfied on: 24 February 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 October 2022 | Registered office address changed from Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL England to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 6 October 2022 (2 pages) |
---|---|
6 October 2022 | Declaration of solvency (5 pages) |
6 October 2022 | Appointment of a voluntary liquidator (3 pages) |
6 October 2022 | Resolutions
|
2 September 2022 | Cessation of Iss Uk Limited as a person with significant control on 1 September 2022 (1 page) |
2 September 2022 | Notification of Iss Brightspark Limited as a person with significant control on 1 September 2022 (2 pages) |
29 July 2022 | Memorandum and Articles of Association (12 pages) |
29 July 2022 | Resolutions
|
29 July 2022 | Resolutions
|
7 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
1 November 2021 | Appointment of Ms Joanne Roberts as a director on 22 October 2021 (2 pages) |
29 October 2021 | Termination of appointment of Bruce Andrew Van Der Waag as a director on 22 October 2021 (1 page) |
7 August 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
3 August 2021 | Termination of appointment of Stephanie Louise Hamilton as a director on 31 July 2021 (1 page) |
3 June 2021 | Appointment of Ms Elizabeth Michelle Benison as a director on 21 May 2021 (2 pages) |
5 March 2021 | Termination of appointment of Philip John Leigh as a director on 28 February 2021 (1 page) |
5 March 2021 | Appointment of Ms Stephanie Louise Hamilton as a director on 22 February 2021 (2 pages) |
8 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
23 December 2020 | Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 23 December 2020 (1 page) |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
25 June 2020 | Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 16 June 2020 (2 pages) |
25 June 2020 | Termination of appointment of Matthew Edward Stanley Brabin as a director on 16 June 2020 (1 page) |
6 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
3 June 2019 | Appointment of Mr Bruce Andrew Van Der Waag as a director on 13 May 2019 (2 pages) |
4 March 2019 | Appointment of Mr Philip John Leigh as a director on 28 February 2019 (2 pages) |
4 March 2019 | Termination of appointment of Barbara Plucnar Jensen as a director on 28 February 2019 (1 page) |
10 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
14 August 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
17 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
18 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
6 December 2016 | Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page) |
6 December 2016 | Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page) |
16 October 2016 | Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page) |
16 October 2016 | Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages) |
16 October 2016 | Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page) |
16 October 2016 | Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
12 August 2016 | Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages) |
12 August 2016 | Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page) |
12 August 2016 | Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page) |
25 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
30 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
14 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
24 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
4 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
4 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
31 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
8 June 2012 | Appointment of Mr Richard Ian Sykes as a director (2 pages) |
8 June 2012 | Appointment of Mr Richard Ian Sykes as a director (2 pages) |
12 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Termination of appointment of Henrik Andersen as a director (1 page) |
21 December 2011 | Termination of appointment of Henrik Andersen as a director (1 page) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
27 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Termination of appointment of James Hayes as a director (1 page) |
8 November 2010 | Termination of appointment of James Hayes as a director (1 page) |
3 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
3 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
17 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
28 May 2009 | Appointment terminated secretary henrik andersen (1 page) |
28 May 2009 | Appointment terminated secretary henrik andersen (1 page) |
25 March 2009 | Director appointed matthew edward stanley brabin (3 pages) |
25 March 2009 | Director appointed matthew edward stanley brabin (3 pages) |
18 February 2009 | Return made up to 03/01/09; full list of members (4 pages) |
18 February 2009 | Return made up to 03/01/09; full list of members (4 pages) |
2 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
3 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
3 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page) |
29 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
1 December 2006 | Full accounts made up to 31 December 2005 (13 pages) |
1 December 2006 | Full accounts made up to 31 December 2005 (13 pages) |
26 January 2006 | Auditor's resignation (1 page) |
26 January 2006 | Auditor's resignation (1 page) |
23 January 2006 | Return made up to 03/01/06; full list of members
|
23 January 2006 | Return made up to 03/01/06; full list of members
|
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
9 November 2005 | New secretary appointed;new director appointed (2 pages) |
9 November 2005 | New secretary appointed;new director appointed (2 pages) |
25 October 2005 | Secretary resigned;director resigned (1 page) |
25 October 2005 | Secretary resigned;director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
25 April 2005 | Group of companies' accounts made up to 31 January 2005 (25 pages) |
25 April 2005 | Group of companies' accounts made up to 31 January 2005 (25 pages) |
13 April 2005 | Resolutions
|
13 April 2005 | Resolutions
|
3 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
24 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | New secretary appointed;new director appointed (3 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
21 February 2005 | Resolutions
|
21 February 2005 | Resolutions
|
21 February 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | New secretary appointed;new director appointed (3 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: export house wembley hill road wembley middlesex HA9 8BU (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: export house wembley hill road wembley middlesex HA9 8BU (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (1 page) |
8 February 2005 | New director appointed (1 page) |
8 February 2005 | Return made up to 03/01/04; full list of members; amend (8 pages) |
8 February 2005 | Return made up to 03/01/04; full list of members; amend (8 pages) |
2 February 2005 | Return made up to 03/01/05; full list of members (8 pages) |
2 February 2005 | Return made up to 03/01/05; full list of members (8 pages) |
6 April 2004 | Group of companies' accounts made up to 31 January 2004 (24 pages) |
6 April 2004 | Group of companies' accounts made up to 31 January 2004 (24 pages) |
18 February 2004 | Return made up to 03/01/04; full list of members
|
18 February 2004 | Return made up to 03/01/04; full list of members
|
9 February 2004 | New secretary appointed (2 pages) |
9 February 2004 | New secretary appointed (2 pages) |
30 January 2004 | Particulars of mortgage/charge (7 pages) |
30 January 2004 | Particulars of mortgage/charge (7 pages) |
30 January 2004 | Particulars of mortgage/charge (7 pages) |
30 January 2004 | Particulars of mortgage/charge (7 pages) |
8 July 2003 | Particulars of contract relating to shares (4 pages) |
8 July 2003 | Particulars of contract relating to shares (4 pages) |
8 July 2003 | Ad 08/05/03--------- £ si [email protected]=10 £ ic 115/125 (2 pages) |
8 July 2003 | Ad 08/05/03--------- £ si [email protected]=10 £ ic 115/125 (2 pages) |
13 June 2003 | Resolutions
|
13 June 2003 | Resolutions
|
12 June 2003 | S-div 08/05/03 (1 page) |
12 June 2003 | S-div 08/05/03 (1 page) |
2 June 2003 | Resolutions
|
2 June 2003 | Resolutions
|
28 May 2003 | Company name changed quickstar LIMITED\certificate issued on 28/05/03 (2 pages) |
28 May 2003 | Company name changed quickstar LIMITED\certificate issued on 28/05/03 (2 pages) |
23 May 2003 | Ad 08/05/03--------- £ si [email protected]=5 £ ic 110/115 (2 pages) |
23 May 2003 | Ad 08/05/03--------- £ si [email protected]=5 £ ic 110/115 (2 pages) |
22 May 2003 | Ad 08/05/03--------- £ si 100@1=100 £ ic 10/110 (2 pages) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | Ad 08/05/03--------- £ si 100@1=100 £ ic 10/110 (2 pages) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New secretary appointed (2 pages) |
22 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | Particulars of mortgage/charge (7 pages) |
21 May 2003 | Registered office changed on 21/05/03 from: mere house mere park dedmere road marlow buckinghamshire SL7 1PB (1 page) |
21 May 2003 | Particulars of mortgage/charge (3 pages) |
21 May 2003 | Particulars of mortgage/charge (7 pages) |
21 May 2003 | Particulars of mortgage/charge (3 pages) |
21 May 2003 | Registered office changed on 21/05/03 from: mere house mere park dedmere road marlow buckinghamshire SL7 1PB (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
18 March 2003 | Secretary's particulars changed (1 page) |
18 March 2003 | Secretary's particulars changed (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: 280 grays inn road london WC1X 8EB (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: 280 grays inn road london WC1X 8EB (1 page) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Ad 04/03/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
11 March 2003 | Ad 04/03/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
3 January 2003 | Incorporation (11 pages) |
3 January 2003 | Incorporation (11 pages) |