London
EC3A 8EP
Director Name | Mr Conor Gerard Clinch |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 03 June 2014(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 28 March 2017) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 30 St. Mary Axe London EC3A 8EP |
Director Name | Mr Ashley Graham Woods |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 26 June 2015(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 28 March 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. Mary Axe London EC3A 8EP |
Director Name | Mr Robert Neil Freeman |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(1 week, 3 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 09 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eden Lodge 2a Eden Road Seasalter Whitstable Kent CT5 4AP |
Director Name | Mr Timothy Michael Hearley |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(1 week, 3 days after company formation) |
Appointment Duration | 9 months (resigned 01 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rush Leys 4 Birds Hill Rise Oxshott Leatherhead Surrey KT22 0SW |
Secretary Name | Robert Neil Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(1 week, 3 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 March 2003) |
Role | Company Director |
Correspondence Address | Asha 12a Valkyrie Avenue Whitstable Kent CT5 4DJ |
Director Name | Mr Stephen Lacey |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 November 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Coach House Hungershall Park Tunbridge Wells Kent TN4 8ND |
Secretary Name | Mr Stephen Lacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 November 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Coach House Hungershall Park Tunbridge Wells Kent TN4 8ND |
Director Name | Leo Mark Dee |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 July 2004) |
Role | Fund Manager |
Correspondence Address | 1 Howard Walk London N2 0HB |
Director Name | Nicholas James Humphries |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 June 2007) |
Role | Fund Manager |
Correspondence Address | 43 Park Avenue Hutton Brentwood Essex CM13 2QP |
Director Name | Mr John Ridgley Hamer |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 May 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Lake House Mill Lane Chiddingfold Godalming Surrey GU8 4SJ |
Director Name | Alexander Shivananda |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(1 year, 8 months after company formation) |
Appointment Duration | 8 months (resigned 25 May 2005) |
Role | Fund Manager |
Correspondence Address | 58 Fitzjohns Avenue London NW3 5LT |
Director Name | Alexander King |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 2007) |
Role | Fund Manager |
Correspondence Address | 79 Beaufort Mansions Beaufort Street London SW3 5AF |
Secretary Name | Miss Liesl Asaa |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 13 November 2008(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 September 2013) |
Role | Solicitor |
Correspondence Address | 59 William Bligh The Gasworks Barrow Street Dublin 4 Ireland |
Director Name | Mr Steven Peter Harrison |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 November 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 46 Kelmscott Road London SW11 6QY |
Director Name | Mr Keith William Grehan |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 October 2011(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 June 2014) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. Mary Axe London EC3A 8EP |
Director Name | Mr Aram John Hoare |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 January 2013(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 June 2015) |
Role | Lawyer |
Country of Residence | Ireland |
Correspondence Address | 30 St. Mary Axe London EC3A 8EP |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | iontrading.com |
---|
Registered Address | 30 St. Mary Axe London EC3A 8EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £0.01 | Ion Trading Uk Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,712,231 |
Current Liabilities | £20,652,521 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 August 2007 | Delivered on: 31 August 2007 Satisfied on: 6 August 2008 Persons entitled: Cit Capital Finance (UK) Limited (the Security Trustee) Classification: Amended and restated debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital land and equipment. See the mortgage charge document for full details. Fully Satisfied |
---|---|
28 June 2007 | Delivered on: 12 July 2007 Satisfied on: 6 August 2008 Persons entitled: Cit Finance (UK) Limited (the Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charges over all of the present and future assets, land, equipment, goodwill and uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
29 September 2006 | Delivered on: 18 October 2006 Satisfied on: 9 July 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 3RD, 4TH, 5TH and 6TH floors, 120 leman street, london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
7 April 2006 | Delivered on: 12 April 2006 Satisfied on: 9 July 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus letter of set-off 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: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
14 December 2004 | Delivered on: 17 December 2004 Satisfied on: 9 July 2008 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for Itself and Each of the Finance Parties Classification: Guarantee and debenture Secured details: All monies due or to become due from each of the companies to the security trustee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
11 June 2003 | Delivered on: 13 June 2003 Satisfied on: 9 July 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All money including bonuses under the policy. The benefit of all options in connection with the policy and all the rights and interest in the policy. Policy re: neil freeman for an amount of £1,000,000 policy no: 28C82 B88. Fully Satisfied |
11 June 2003 | Delivered on: 13 June 2003 Satisfied on: 9 July 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage of life policy Secured details: All money including bonuses under the policy. The benefit of all options and right in connection with the policy and all rights and interest in the policy. Particulars: All money including bonuses under the policy. The benefit of all options in connection with the policy and all the rights and interest in the policy. Policy re: robert edward sylverne for an amount of £600,000 policy no: 28C94 L37. Fully Satisfied |
11 June 2003 | Delivered on: 13 June 2003 Satisfied on: 9 July 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All money including bonuses under the policy. The benefit of all options and rights in connection with the policy. All the company's rights and interest in the policy. Policy re: james michael birney for an amount of £600,000 policy no: 28C94 X33. Fully Satisfied |
10 June 2014 | Delivered on: 19 June 2014 Satisfied on: 19 August 2015 Persons entitled: Ubs Ag, Stamford Branch Classification: A registered charge Fully Satisfied |
22 May 2013 | Delivered on: 3 June 2013 Satisfied on: 23 October 2014 Persons entitled: Credit Suisse Ag, Cayman Islands Branch Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
22 May 2013 | Delivered on: 3 June 2013 Satisfied on: 23 October 2014 Persons entitled: Credit Suisse Ag, Cayman Islands Branch Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
27 February 2003 | Delivered on: 13 March 2003 Satisfied on: 9 July 2008 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 |
10 June 2014 | Delivered on: 19 June 2014 Persons entitled: Ubs Ag, Stamford Branch Classification: A registered charge Outstanding |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2016 | Application to strike the company off the register (3 pages) |
28 December 2016 | Application to strike the company off the register (3 pages) |
16 November 2016 | Satisfaction of charge 046411570012 in full (1 page) |
16 November 2016 | Satisfaction of charge 046411570012 in full (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
4 November 2015 | Solvency Statement dated 25/09/15 (1 page) |
4 November 2015 | Statement of capital on 4 November 2015
|
4 November 2015 | Statement by Directors (1 page) |
4 November 2015 | Solvency Statement dated 25/09/15 (1 page) |
4 November 2015 | Statement by Directors (1 page) |
4 November 2015 | Statement of capital on 4 November 2015
|
13 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
8 October 2015 | Resolutions
|
8 October 2015 | Resolutions
|
19 August 2015 | Satisfaction of charge 046411570013 in full (4 pages) |
19 August 2015 | Satisfaction of charge 046411570013 in full (4 pages) |
29 June 2015 | Termination of appointment of Aram John Hoare as a director on 26 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Aram John Hoare as a director on 26 June 2015 (1 page) |
29 June 2015 | Appointment of Mr Ashley Graham Woods as a director on 26 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Ashley Graham Woods as a director on 26 June 2015 (2 pages) |
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
1 December 2014 | Full accounts made up to 31 December 2013 (12 pages) |
1 December 2014 | Full accounts made up to 31 December 2013 (12 pages) |
23 October 2014 | Satisfaction of charge 046411570010 in full (1 page) |
23 October 2014 | Satisfaction of charge 046411570010 in full (1 page) |
23 October 2014 | Satisfaction of charge 046411570011 in full (1 page) |
23 October 2014 | Satisfaction of charge 046411570011 in full (1 page) |
19 June 2014 | Registration of charge 046411570013 (22 pages) |
19 June 2014 | Registration of charge 046411570012 (21 pages) |
19 June 2014 | Registration of charge 046411570012 (21 pages) |
19 June 2014 | Registration of charge 046411570013 (22 pages) |
3 June 2014 | Termination of appointment of Keith Grehan as a director (1 page) |
3 June 2014 | Appointment of Mr Conor Gerard Clinch as a director (2 pages) |
3 June 2014 | Appointment of Mr Conor Gerard Clinch as a director (2 pages) |
3 June 2014 | Termination of appointment of Keith Grehan as a director (1 page) |
20 January 2014 | Director's details changed for Mr Keith William Grehan on 1 January 2014 (2 pages) |
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Director's details changed for Mr Keith William Grehan on 1 January 2014 (2 pages) |
20 January 2014 | Director's details changed for Mr Keith William Grehan on 1 January 2014 (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
5 September 2013 | Appointment of Mr Ashley Graham Woods as a secretary (1 page) |
5 September 2013 | Registered office address changed from 120 Leman Street London E1 8EU on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from 120 Leman Street London E1 8EU on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from 120 Leman Street London E1 8EU on 5 September 2013 (1 page) |
5 September 2013 | Termination of appointment of Liesl Asaa as a secretary (1 page) |
5 September 2013 | Appointment of Mr Ashley Graham Woods as a secretary (1 page) |
5 September 2013 | Termination of appointment of Liesl Asaa as a secretary (1 page) |
3 June 2013 | Registration of charge 046411570010 (50 pages) |
3 June 2013 | Registration of charge 046411570011 (49 pages) |
3 June 2013 | Registration of charge 046411570011 (49 pages) |
3 June 2013 | Registration of charge 046411570010 (50 pages) |
21 February 2013 | Termination of appointment of Robert Freeman as a director (2 pages) |
21 February 2013 | Appointment of Mr Aram Hoare as a director (3 pages) |
21 February 2013 | Termination of appointment of Robert Freeman as a director (2 pages) |
21 February 2013 | Appointment of Mr Aram Hoare as a director (3 pages) |
20 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (14 pages) |
20 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (14 pages) |
1 November 2012 | Full accounts made up to 31 December 2011 (11 pages) |
1 November 2012 | Full accounts made up to 31 December 2011 (11 pages) |
13 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (14 pages) |
13 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (14 pages) |
20 January 2012 | Termination of appointment of Steven Harrison as a director (2 pages) |
20 January 2012 | Termination of appointment of Steven Harrison as a director (2 pages) |
27 October 2011 | Appointment of Mr Keith William Grehan as a director (3 pages) |
27 October 2011 | Appointment of Mr Keith William Grehan as a director (3 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
15 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (14 pages) |
15 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (14 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
15 April 2010 | Auditor's resignation (1 page) |
15 April 2010 | Auditor's resignation (1 page) |
13 April 2010 | Director's details changed for Robert Neil Freeman on 5 February 2010 (3 pages) |
13 April 2010 | Director's details changed for Robert Neil Freeman on 5 February 2010 (3 pages) |
13 April 2010 | Director's details changed for Robert Neil Freeman on 5 February 2010 (3 pages) |
4 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (14 pages) |
4 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (14 pages) |
20 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
20 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
11 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
4 February 2009 | Secretary appointed miss liesl asaa (1 page) |
4 February 2009 | Appointment terminated secretary stephen lacey (1 page) |
4 February 2009 | Secretary appointed miss liesl asaa (1 page) |
4 February 2009 | Appointment terminated director stephen lacey (1 page) |
4 February 2009 | Appointment terminated director stephen lacey (1 page) |
4 February 2009 | Director appointed mr steven harrison (1 page) |
4 February 2009 | Appointment terminated secretary stephen lacey (1 page) |
4 February 2009 | Director appointed mr steven harrison (1 page) |
22 September 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
22 September 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
20 August 2008 | Group of companies' accounts made up to 29 February 2008 (25 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (3 pages) |
11 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 7 charges (5 pages) |
29 January 2008 | Return made up to 20/01/08; full list of members (5 pages) |
5 November 2007 | Group of companies' accounts made up to 28 February 2007 (24 pages) |
31 August 2007 | Particulars of mortgage/charge (5 pages) |
22 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2007 | Ad 28/06/07--------- £ si [email protected]=444 £ ic 18777/19221 (4 pages) |
15 July 2007 | Director resigned (1 page) |
15 July 2007 | Resolutions
|
15 July 2007 | Director resigned (1 page) |
12 July 2007 | Declaration of assistance for shares acquisition (25 pages) |
12 July 2007 | Declaration of assistance for shares acquisition (25 pages) |
12 July 2007 | Particulars of mortgage/charge (5 pages) |
12 July 2007 | Resolutions
|
12 July 2007 | Declaration of assistance for shares acquisition (25 pages) |
12 July 2007 | Declaration of assistance for shares acquisition (25 pages) |
7 June 2007 | Director resigned (1 page) |
23 January 2007 | Return made up to 20/01/07; full list of members (5 pages) |
22 December 2006 | Group of companies' accounts made up to 28 February 2006 (22 pages) |
13 November 2006 | Memorandum and Articles of Association (52 pages) |
30 October 2006 | Resolutions
|
30 October 2006 | Nc inc already adjusted 12/10/06 (1 page) |
18 October 2006 | Particulars of mortgage/charge (11 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Return made up to 20/01/06; full list of members (5 pages) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: lowndes house 1-9 city road london EC1Y 1AE (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
14 November 2005 | Group of companies' accounts made up to 28 February 2005 (21 pages) |
7 October 2005 | New director appointed (2 pages) |
8 June 2005 | Director resigned (1 page) |
3 March 2005 | Resolutions
|
3 March 2005 | Memorandum and Articles of Association (52 pages) |
3 March 2005 | Nc inc already adjusted 27/01/05 (1 page) |
11 February 2005 | Return made up to 20/01/05; full list of members (11 pages) |
2 February 2005 | Resolutions
|
1 February 2005 | Certificate of cancellation of share premium account (1 page) |
27 January 2005 | Cancel share premium account (3 pages) |
29 December 2004 | Resolutions
|
17 December 2004 | Particulars of mortgage/charge (10 pages) |
30 October 2004 | New director appointed (2 pages) |
26 August 2004 | Director resigned (1 page) |
24 June 2004 | Group of companies' accounts made up to 29 February 2004 (22 pages) |
11 March 2004 | New director appointed (2 pages) |
28 January 2004 | Return made up to 20/01/04; full list of members (10 pages) |
19 January 2004 | Resolutions
|
6 November 2003 | Director resigned (1 page) |
29 September 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
9 July 2003 | Company name changed maia holdings LIMITED\certificate issued on 09/07/03 (2 pages) |
13 June 2003 | Particulars of mortgage/charge (5 pages) |
13 June 2003 | Particulars of mortgage/charge (5 pages) |
13 June 2003 | Particulars of mortgage/charge (5 pages) |
8 April 2003 | Ad 11/03/03--------- £ si [email protected]=18499 £ ic 1/18500 (3 pages) |
26 March 2003 | New director appointed (2 pages) |
24 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | Secretary resigned (1 page) |
22 March 2003 | Resolutions
|
22 March 2003 | Memorandum and Articles of Association (52 pages) |
13 March 2003 | Particulars of mortgage/charge (7 pages) |
24 February 2003 | New secretary appointed;new director appointed (7 pages) |
18 February 2003 | Nc inc already adjusted 04/02/03 (3 pages) |
18 February 2003 | Resolutions
|
18 February 2003 | S-div 04/02/03 (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
11 February 2003 | Accounting reference date extended from 31/01/04 to 28/02/04 (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | New director appointed (13 pages) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
28 January 2003 | Company name changed law 2390 LIMITED\certificate issued on 28/01/03 (2 pages) |
20 January 2003 | Incorporation (38 pages) |