Mill Hill
London
NW7 3SA
Director Name | Richard John Crewdson Pearson |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2005) |
Role | Chartered Accountant |
Correspondence Address | 28 Middleton Road Shenfield Brentwood Essex CM15 8DJ |
Director Name | Mr John Leslie Wosner |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Haslemere Avenue London NW4 2PU |
Director Name | Mr Martin Roy Goodchild |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Calum William Stewart |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 October 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Secretary Name | Graham Louis Betts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 October 2016) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Ian Edward Mills |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Farringdon Place 20 Farringdon Road London EC1M 3AP |
Director Name | Mr Richard Sidney Bint |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(8 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Simon James Michaels |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Mark Andrew Sherfield |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 July 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Ms Teresa Mary Payne |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 July 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Scott William Knight |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 April 2021) |
Role | Chartred Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Douglas Iain Crichton Lowson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 April 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Secretary Name | Michael Anthony Hutchinson |
---|---|
Status | Resigned |
Appointed | 01 October 2016(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 May 2021) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Jonathan Andrew Randall |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2019(16 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 April 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Stuart Charles Collins |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2020(17 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 April 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | bdo.co.uk |
---|---|
Telephone | 07 342200002 |
Telephone region | Mobile |
Registered Address | C/O B&C Associates Limited, Concorde House Grenville Place Mill Hill London NW7 3SA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
1 at £1 | Bdo Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £230,068 |
Gross Profit | £1,971 |
Net Worth | £14,306 |
Current Liabilities | £63,030 |
Latest Accounts | 2 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
14 July 2004 | Delivered on: 4 August 2004 Satisfied on: 2 October 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Regent house, clinton avenue, nottingham NG5 1AW and 10A hamilton road, nottingham,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|
1 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 June 2023 | Return of final meeting in a members' voluntary winding up (11 pages) |
6 June 2022 | Resolutions
|
6 June 2022 | Appointment of a voluntary liquidator (3 pages) |
6 June 2022 | Declaration of solvency (5 pages) |
6 June 2022 | Registered office address changed from 55 Baker Street London W1U 7EU to C/O B&C Associates Limited, Concorde House Grenville Place Mill Hill London NW7 3SA on 6 June 2022 (2 pages) |
7 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
23 December 2021 | Full accounts made up to 2 July 2021 (15 pages) |
7 May 2021 | Termination of appointment of Michael Anthony Hutchinson as a secretary on 6 May 2021 (1 page) |
21 April 2021 | Termination of appointment of Stuart Charles Collins as a director on 16 April 2021 (1 page) |
21 April 2021 | Termination of appointment of Jonathan Andrew Randall as a director on 16 April 2021 (1 page) |
21 April 2021 | Termination of appointment of Douglas Iain Crichton Lowson as a director on 16 April 2021 (1 page) |
21 April 2021 | Termination of appointment of Scott William Knight as a director on 16 April 2021 (1 page) |
23 March 2021 | Full accounts made up to 3 July 2020 (15 pages) |
25 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
9 July 2020 | Appointment of Stuart Charles Collins as a director on 3 July 2020 (2 pages) |
6 July 2020 | Termination of appointment of Mark Andrew Sherfield as a director on 3 July 2020 (1 page) |
1 May 2020 | Full accounts made up to 5 July 2019 (14 pages) |
10 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
11 July 2019 | Termination of appointment of Teresa Mary Payne as a director on 5 July 2019 (1 page) |
5 February 2019 | Appointment of Jonathan Andrew Randall as a director on 2 February 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
23 October 2018 | Full accounts made up to 29 June 2018 (14 pages) |
5 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
12 December 2017 | Full accounts made up to 30 June 2017 (14 pages) |
15 February 2017 | Full accounts made up to 1 July 2016 (13 pages) |
15 February 2017 | Full accounts made up to 1 July 2016 (13 pages) |
8 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
31 January 2017 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
31 January 2017 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
31 January 2017 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
31 January 2017 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
5 October 2016 | Termination of appointment of Simon James Michaels as a director on 1 October 2016 (1 page) |
5 October 2016 | Appointment of Scott William Knight as a director on 1 October 2016 (2 pages) |
5 October 2016 | Termination of appointment of Simon James Michaels as a director on 1 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Graham Louis Betts as a secretary on 1 October 2016 (1 page) |
5 October 2016 | Appointment of Michael Anthony Hutchinson as a secretary on 1 October 2016 (2 pages) |
5 October 2016 | Appointment of Douglas Iain Crichton Lowson as a director on 1 October 2016 (2 pages) |
5 October 2016 | Appointment of Scott William Knight as a director on 1 October 2016 (2 pages) |
5 October 2016 | Appointment of Michael Anthony Hutchinson as a secretary on 1 October 2016 (2 pages) |
5 October 2016 | Termination of appointment of Graham Louis Betts as a secretary on 1 October 2016 (1 page) |
5 October 2016 | Appointment of Douglas Iain Crichton Lowson as a director on 1 October 2016 (2 pages) |
5 October 2016 | Termination of appointment of Calum William Stewart as a director on 1 October 2016 (1 page) |
5 October 2016 | Appointment of Teresa Mary Payne as a director on 1 October 2016 (2 pages) |
5 October 2016 | Termination of appointment of Calum William Stewart as a director on 1 October 2016 (1 page) |
5 October 2016 | Appointment of Teresa Mary Payne as a director on 1 October 2016 (2 pages) |
21 March 2016 | Full accounts made up to 3 July 2015 (11 pages) |
21 March 2016 | Full accounts made up to 3 July 2015 (11 pages) |
11 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
1 June 2015 | Appointment of Mark Andrew Sherfield as a director on 1 April 2015 (2 pages) |
1 June 2015 | Appointment of Simon James Michaels as a director on 1 April 2015 (2 pages) |
1 June 2015 | Appointment of Simon James Michaels as a director on 1 April 2015 (2 pages) |
1 June 2015 | Appointment of Mark Andrew Sherfield as a director on 1 April 2015 (2 pages) |
1 June 2015 | Appointment of Mark Andrew Sherfield as a director on 1 April 2015 (2 pages) |
1 June 2015 | Appointment of Simon James Michaels as a director on 1 April 2015 (2 pages) |
1 June 2015 | Termination of appointment of Martin Roy Goodchild as a director on 1 April 2015 (1 page) |
1 June 2015 | Termination of appointment of Martin Roy Goodchild as a director on 1 April 2015 (1 page) |
1 June 2015 | Termination of appointment of Martin Roy Goodchild as a director on 1 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Richard Sidney Bint as a director on 31 March 2015 (1 page) |
15 April 2015 | Termination of appointment of Richard Sidney Bint as a director on 31 March 2015 (1 page) |
13 April 2015 | Full accounts made up to 4 July 2014 (11 pages) |
13 April 2015 | Full accounts made up to 4 July 2014 (11 pages) |
13 April 2015 | Full accounts made up to 4 July 2014 (11 pages) |
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
7 July 2014 | Appointment of Andrew Butterworth as a director (2 pages) |
7 July 2014 | Appointment of Andrew Butterworth as a director (2 pages) |
1 April 2014 | Full accounts made up to 5 July 2013 (11 pages) |
1 April 2014 | Full accounts made up to 5 July 2013 (11 pages) |
1 April 2014 | Full accounts made up to 5 July 2013 (11 pages) |
11 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
30 October 2013 | Aud res sect 519 (1 page) |
30 October 2013 | Aud res sect 519 (1 page) |
20 August 2013 | Director's details changed for Mr Richard Sidney Bint on 8 August 2013 (2 pages) |
20 August 2013 | Secretary's details changed for Graham Louis Betts on 8 August 2013 (1 page) |
20 August 2013 | Director's details changed for Calum William Stewart on 8 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Calum William Stewart on 8 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Mr Richard Sidney Bint on 8 August 2013 (2 pages) |
20 August 2013 | Secretary's details changed for Graham Louis Betts on 8 August 2013 (1 page) |
20 August 2013 | Director's details changed for Martin Roy Goodchild on 8 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Calum William Stewart on 8 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Mr Richard Sidney Bint on 8 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Martin Roy Goodchild on 8 August 2013 (2 pages) |
20 August 2013 | Secretary's details changed for Graham Louis Betts on 8 August 2013 (1 page) |
20 August 2013 | Director's details changed for Martin Roy Goodchild on 8 August 2013 (2 pages) |
24 July 2013 | Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 24 July 2013 (1 page) |
24 July 2013 | Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 24 July 2013 (1 page) |
17 June 2013 | Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
17 June 2013 | Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
9 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
9 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
5 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
1 April 2011 | Termination of appointment of Ian Mills as a director (1 page) |
1 April 2011 | Termination of appointment of Ian Mills as a director (1 page) |
1 April 2011 | Appointment of Richard Sidney Bint as a director (2 pages) |
1 April 2011 | Appointment of Richard Sidney Bint as a director (2 pages) |
7 February 2011 | Director's details changed for Calum William Stewart on 4 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Ian Edward Mills on 4 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Martin Roy Goodchild on 4 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Ian Edward Mills on 4 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Calum William Stewart on 4 February 2011 (2 pages) |
7 February 2011 | Secretary's details changed for Graham Louis Betts on 4 February 2011 (2 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Director's details changed for Ian Edward Mills on 4 February 2011 (2 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Secretary's details changed for Graham Louis Betts on 4 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Calum William Stewart on 4 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Martin Roy Goodchild on 4 February 2011 (2 pages) |
7 February 2011 | Secretary's details changed for Graham Louis Betts on 4 February 2011 (2 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Director's details changed for Martin Roy Goodchild on 4 February 2011 (2 pages) |
12 October 2010 | Full accounts made up to 31 March 2010 (10 pages) |
12 October 2010 | Full accounts made up to 31 March 2010 (10 pages) |
10 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
19 October 2009 | Full accounts made up to 31 March 2009 (10 pages) |
19 October 2009 | Full accounts made up to 31 March 2009 (10 pages) |
4 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
3 December 2008 | Full accounts made up to 31 March 2008 (10 pages) |
3 December 2008 | Full accounts made up to 31 March 2008 (10 pages) |
7 July 2008 | Re section 519 (1 page) |
7 July 2008 | Re section 519 (1 page) |
8 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
8 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
9 November 2007 | Full accounts made up to 31 March 2007 (10 pages) |
9 November 2007 | Full accounts made up to 31 March 2007 (10 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
7 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
7 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
22 December 2006 | Full accounts made up to 31 March 2006 (11 pages) |
22 December 2006 | Full accounts made up to 31 March 2006 (11 pages) |
29 March 2006 | Full accounts made up to 31 March 2005 (13 pages) |
29 March 2006 | Full accounts made up to 31 March 2005 (13 pages) |
10 February 2006 | Return made up to 04/02/06; full list of members (7 pages) |
10 February 2006 | Return made up to 04/02/06; full list of members (7 pages) |
8 June 2005 | Full accounts made up to 31 March 2004 (12 pages) |
8 June 2005 | Full accounts made up to 31 March 2004 (12 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
14 February 2005 | Return made up to 04/02/05; full list of members (8 pages) |
14 February 2005 | Return made up to 04/02/05; full list of members (8 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
17 June 2004 | Resolutions
|
17 June 2004 | Resolutions
|
9 February 2004 | Return made up to 04/02/04; full list of members (8 pages) |
9 February 2004 | Return made up to 04/02/04; full list of members (8 pages) |
16 December 2003 | Registered office changed on 16/12/03 from: new garden house 78 hatton garden london EC1N 8JA (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: new garden house 78 hatton garden london EC1N 8JA (1 page) |
11 May 2003 | Director's particulars changed (1 page) |
11 May 2003 | Director's particulars changed (1 page) |
9 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
9 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
23 March 2003 | New director appointed (3 pages) |
23 March 2003 | Memorandum and Articles of Association (14 pages) |
23 March 2003 | Secretary resigned (1 page) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | Resolutions
|
23 March 2003 | New director appointed (3 pages) |
23 March 2003 | New director appointed (3 pages) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | Resolutions
|
23 March 2003 | New director appointed (3 pages) |
23 March 2003 | New director appointed (3 pages) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | Memorandum and Articles of Association (14 pages) |
23 March 2003 | New director appointed (3 pages) |
23 March 2003 | New director appointed (3 pages) |
23 March 2003 | Secretary resigned (1 page) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | New director appointed (3 pages) |
7 March 2003 | Registered office changed on 07/03/03 from: 6-8 underwood street london N1 7JQ (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: 6-8 underwood street london N1 7JQ (1 page) |
3 March 2003 | Company name changed speed 9505 LIMITED\certificate issued on 02/03/03 (2 pages) |
3 March 2003 | Company name changed speed 9505 LIMITED\certificate issued on 02/03/03 (2 pages) |
4 February 2003 | Incorporation (17 pages) |
4 February 2003 | Incorporation (17 pages) |