Company NameRolfe & Nolan Group Limited
Company StatusDissolved
Company Number04641157
CategoryPrivate Limited Company
Incorporation Date20 January 2003(21 years, 3 months ago)
Dissolution Date28 March 2017 (7 years ago)
Previous NamesLaw 2390 Limited and MAIA Holdings Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Secretary NameMr Ashley Graham Woods
StatusClosed
Appointed05 September 2013(10 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 28 March 2017)
RoleCompany Director
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Director NameMr Conor Gerard Clinch
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed03 June 2014(11 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 28 March 2017)
RoleAccountant
Country of ResidenceIreland
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Director NameMr Ashley Graham Woods
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed26 June 2015(12 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 28 March 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Director NameMr Robert Neil Freeman
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(1 week, 3 days after company formation)
Appointment Duration9 years, 11 months (resigned 09 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEden Lodge 2a Eden Road
Seasalter
Whitstable
Kent
CT5 4AP
Director NameMr Timothy Michael Hearley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(1 week, 3 days after company formation)
Appointment Duration9 months (resigned 01 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRush Leys 4 Birds Hill Rise
Oxshott
Leatherhead
Surrey
KT22 0SW
Secretary NameRobert Neil Freeman
NationalityBritish
StatusResigned
Appointed30 January 2003(1 week, 3 days after company formation)
Appointment Duration1 month, 1 week (resigned 11 March 2003)
RoleCompany Director
Correspondence AddressAsha
12a Valkyrie Avenue
Whitstable
Kent
CT5 4DJ
Director NameMr Stephen Lacey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 13 November 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Coach House
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Secretary NameMr Stephen Lacey
NationalityBritish
StatusResigned
Appointed11 March 2003(1 month, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 13 November 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Coach House
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Director NameLeo Mark Dee
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 28 July 2004)
RoleFund Manager
Correspondence Address1 Howard Walk
London
N2 0HB
Director NameNicholas James Humphries
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 28 June 2007)
RoleFund Manager
Correspondence Address43 Park Avenue
Hutton
Brentwood
Essex
CM13 2QP
Director NameMr John Ridgley Hamer
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(5 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 23 May 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Lake House Mill Lane
Chiddingfold
Godalming
Surrey
GU8 4SJ
Director NameAlexander Shivananda
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(1 year, 8 months after company formation)
Appointment Duration8 months (resigned 25 May 2005)
RoleFund Manager
Correspondence Address58 Fitzjohns Avenue
London
NW3 5LT
Director NameAlexander King
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2007)
RoleFund Manager
Correspondence Address79 Beaufort Mansions Beaufort Street
London
SW3 5AF
Secretary NameMiss Liesl Asaa
NationalityIrish
StatusResigned
Appointed13 November 2008(5 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 September 2013)
RoleSolicitor
Correspondence Address59 William Bligh The Gasworks
Barrow Street
Dublin 4
Ireland
Director NameMr Steven Peter Harrison
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(5 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 November 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address46 Kelmscott Road
London
SW11 6QY
Director NameMr Keith William Grehan
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed19 October 2011(8 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 June 2014)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Director NameMr Aram John Hoare
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed09 January 2013(9 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 June 2015)
RoleLawyer
Country of ResidenceIreland
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websiteiontrading.com

Location

Registered Address30 St. Mary Axe
London
EC3A 8EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £0.01Ion Trading Uk Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£15,712,231
Current Liabilities£20,652,521

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

23 August 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2014Delivered on: 19 June 2014
Satisfied on: 19 August 2015
Persons entitled: Ubs Ag, Stamford Branch

Classification: A registered charge
Fully Satisfied
22 May 2013Delivered 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 2013Delivered 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 2003Delivered 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 2014Delivered on: 19 June 2014
Persons entitled: Ubs Ag, Stamford Branch

Classification: A registered charge
Outstanding

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
28 December 2016Application to strike the company off the register (3 pages)
28 December 2016Application to strike the company off the register (3 pages)
16 November 2016Satisfaction of charge 046411570012 in full (1 page)
16 November 2016Satisfaction of charge 046411570012 in full (1 page)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP .01
(4 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP .01
(4 pages)
4 November 2015Solvency Statement dated 25/09/15 (1 page)
4 November 2015Statement of capital on 4 November 2015
  • GBP 0.01
(4 pages)
4 November 2015Statement by Directors (1 page)
4 November 2015Solvency Statement dated 25/09/15 (1 page)
4 November 2015Statement by Directors (1 page)
4 November 2015Statement of capital on 4 November 2015
  • GBP 0.01
(4 pages)
13 October 2015Full accounts made up to 31 December 2014 (12 pages)
13 October 2015Full accounts made up to 31 December 2014 (12 pages)
8 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 August 2015Satisfaction of charge 046411570013 in full (4 pages)
19 August 2015Satisfaction of charge 046411570013 in full (4 pages)
29 June 2015Termination of appointment of Aram John Hoare as a director on 26 June 2015 (1 page)
29 June 2015Termination of appointment of Aram John Hoare as a director on 26 June 2015 (1 page)
29 June 2015Appointment of Mr Ashley Graham Woods as a director on 26 June 2015 (2 pages)
29 June 2015Appointment of Mr Ashley Graham Woods as a director on 26 June 2015 (2 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 19,221.5
(4 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 19,221.5
(4 pages)
1 December 2014Full accounts made up to 31 December 2013 (12 pages)
1 December 2014Full accounts made up to 31 December 2013 (12 pages)
23 October 2014Satisfaction of charge 046411570010 in full (1 page)
23 October 2014Satisfaction of charge 046411570010 in full (1 page)
23 October 2014Satisfaction of charge 046411570011 in full (1 page)
23 October 2014Satisfaction of charge 046411570011 in full (1 page)
19 June 2014Registration of charge 046411570013 (22 pages)
19 June 2014Registration of charge 046411570012 (21 pages)
19 June 2014Registration of charge 046411570012 (21 pages)
19 June 2014Registration of charge 046411570013 (22 pages)
3 June 2014Termination of appointment of Keith Grehan as a director (1 page)
3 June 2014Appointment of Mr Conor Gerard Clinch as a director (2 pages)
3 June 2014Appointment of Mr Conor Gerard Clinch as a director (2 pages)
3 June 2014Termination of appointment of Keith Grehan as a director (1 page)
20 January 2014Director's details changed for Mr Keith William Grehan on 1 January 2014 (2 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 19,221.5
(4 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 19,221.5
(4 pages)
20 January 2014Director's details changed for Mr Keith William Grehan on 1 January 2014 (2 pages)
20 January 2014Director's details changed for Mr Keith William Grehan on 1 January 2014 (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
5 September 2013Appointment of Mr Ashley Graham Woods as a secretary (1 page)
5 September 2013Registered office address changed from 120 Leman Street London E1 8EU on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 120 Leman Street London E1 8EU on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 120 Leman Street London E1 8EU on 5 September 2013 (1 page)
5 September 2013Termination of appointment of Liesl Asaa as a secretary (1 page)
5 September 2013Appointment of Mr Ashley Graham Woods as a secretary (1 page)
5 September 2013Termination of appointment of Liesl Asaa as a secretary (1 page)
3 June 2013Registration of charge 046411570010 (50 pages)
3 June 2013Registration of charge 046411570011 (49 pages)
3 June 2013Registration of charge 046411570011 (49 pages)
3 June 2013Registration of charge 046411570010 (50 pages)
21 February 2013Termination of appointment of Robert Freeman as a director (2 pages)
21 February 2013Appointment of Mr Aram Hoare as a director (3 pages)
21 February 2013Termination of appointment of Robert Freeman as a director (2 pages)
21 February 2013Appointment of Mr Aram Hoare as a director (3 pages)
20 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (14 pages)
20 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (14 pages)
1 November 2012Full accounts made up to 31 December 2011 (11 pages)
1 November 2012Full accounts made up to 31 December 2011 (11 pages)
13 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (14 pages)
13 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (14 pages)
20 January 2012Termination of appointment of Steven Harrison as a director (2 pages)
20 January 2012Termination of appointment of Steven Harrison as a director (2 pages)
27 October 2011Appointment of Mr Keith William Grehan as a director (3 pages)
27 October 2011Appointment of Mr Keith William Grehan as a director (3 pages)
23 August 2011Full accounts made up to 31 December 2010 (12 pages)
23 August 2011Full accounts made up to 31 December 2010 (12 pages)
15 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (14 pages)
15 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (14 pages)
19 August 2010Full accounts made up to 31 December 2009 (12 pages)
19 August 2010Full accounts made up to 31 December 2009 (12 pages)
15 April 2010Auditor's resignation (1 page)
15 April 2010Auditor's resignation (1 page)
13 April 2010Director's details changed for Robert Neil Freeman on 5 February 2010 (3 pages)
13 April 2010Director's details changed for Robert Neil Freeman on 5 February 2010 (3 pages)
13 April 2010Director's details changed for Robert Neil Freeman on 5 February 2010 (3 pages)
4 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (14 pages)
4 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (14 pages)
20 September 2009Full accounts made up to 31 December 2008 (12 pages)
20 September 2009Full accounts made up to 31 December 2008 (12 pages)
11 February 2009Return made up to 20/01/09; full list of members (3 pages)
11 February 2009Return made up to 20/01/09; full list of members (3 pages)
4 February 2009Secretary appointed miss liesl asaa (1 page)
4 February 2009Appointment terminated secretary stephen lacey (1 page)
4 February 2009Secretary appointed miss liesl asaa (1 page)
4 February 2009Appointment terminated director stephen lacey (1 page)
4 February 2009Appointment terminated director stephen lacey (1 page)
4 February 2009Director appointed mr steven harrison (1 page)
4 February 2009Appointment terminated secretary stephen lacey (1 page)
4 February 2009Director appointed mr steven harrison (1 page)
22 September 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
22 September 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
20 August 2008Group of companies' accounts made up to 29 February 2008 (25 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (3 pages)
11 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 7 charges (5 pages)
29 January 2008Return made up to 20/01/08; full list of members (5 pages)
5 November 2007Group of companies' accounts made up to 28 February 2007 (24 pages)
31 August 2007Particulars of mortgage/charge (5 pages)
22 August 2007Secretary's particulars changed;director's particulars changed (1 page)
14 August 2007Ad 28/06/07--------- £ si [email protected]=444 £ ic 18777/19221 (4 pages)
15 July 2007Director resigned (1 page)
15 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 July 2007Director resigned (1 page)
12 July 2007Declaration of assistance for shares acquisition (25 pages)
12 July 2007Declaration of assistance for shares acquisition (25 pages)
12 July 2007Particulars of mortgage/charge (5 pages)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 July 2007Declaration of assistance for shares acquisition (25 pages)
12 July 2007Declaration of assistance for shares acquisition (25 pages)
7 June 2007Director resigned (1 page)
23 January 2007Return made up to 20/01/07; full list of members (5 pages)
22 December 2006Group of companies' accounts made up to 28 February 2006 (22 pages)
13 November 2006Memorandum and Articles of Association (52 pages)
30 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 October 2006Nc inc already adjusted 12/10/06 (1 page)
18 October 2006Particulars of mortgage/charge (11 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
14 February 2006Return made up to 20/01/06; full list of members (5 pages)
14 February 2006Director's particulars changed (1 page)
14 February 2006Registered office changed on 14/02/06 from: lowndes house 1-9 city road london EC1Y 1AE (1 page)
14 February 2006Director's particulars changed (1 page)
14 November 2005Group of companies' accounts made up to 28 February 2005 (21 pages)
7 October 2005New director appointed (2 pages)
8 June 2005Director resigned (1 page)
3 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 March 2005Memorandum and Articles of Association (52 pages)
3 March 2005Nc inc already adjusted 27/01/05 (1 page)
11 February 2005Return made up to 20/01/05; full list of members (11 pages)
2 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 February 2005Certificate of cancellation of share premium account (1 page)
27 January 2005Cancel share premium account (3 pages)
29 December 2004Resolutions
  • RES13 ‐ Share premium cancelled 17/12/04
(5 pages)
17 December 2004Particulars of mortgage/charge (10 pages)
30 October 2004New director appointed (2 pages)
26 August 2004Director resigned (1 page)
24 June 2004Group of companies' accounts made up to 29 February 2004 (22 pages)
11 March 2004New director appointed (2 pages)
28 January 2004Return made up to 20/01/04; full list of members (10 pages)
19 January 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 November 2003Director resigned (1 page)
29 September 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
9 July 2003Company name changed maia holdings LIMITED\certificate issued on 09/07/03 (2 pages)
13 June 2003Particulars of mortgage/charge (5 pages)
13 June 2003Particulars of mortgage/charge (5 pages)
13 June 2003Particulars of mortgage/charge (5 pages)
8 April 2003Ad 11/03/03--------- £ si [email protected]=18499 £ ic 1/18500 (3 pages)
26 March 2003New director appointed (2 pages)
24 March 2003New secretary appointed (2 pages)
24 March 2003Secretary resigned (1 page)
22 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 March 2003Memorandum and Articles of Association (52 pages)
13 March 2003Particulars of mortgage/charge (7 pages)
24 February 2003New secretary appointed;new director appointed (7 pages)
18 February 2003Nc inc already adjusted 04/02/03 (3 pages)
18 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
18 February 2003S-div 04/02/03 (1 page)
11 February 2003Registered office changed on 11/02/03 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
11 February 2003Accounting reference date extended from 31/01/04 to 28/02/04 (1 page)
11 February 2003Director resigned (1 page)
11 February 2003New director appointed (13 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003Director resigned (1 page)
28 January 2003Company name changed law 2390 LIMITED\certificate issued on 28/01/03 (2 pages)
20 January 2003Incorporation (38 pages)