Company NameGreenwich Peninsula Residential Development Company Limited
Company StatusDissolved
Company Number04662968
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)
Dissolution Date24 April 2018 (6 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSammy Sean Lee
Date of BirthJuly 1958 (Born 65 years ago)
NationalityChinese
StatusClosed
Appointed27 July 2012(9 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 24 April 2018)
RoleCompany Director
Country of ResidenceChina
Correspondence Address19th Floor Tern Centre Tower 1
237 Queens Road
Central Hong Kong
China
Director NameKarl Daniel Heininger
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed27 July 2012(9 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 24 April 2018)
RoleExecutive Vice President And Chief Legal Officer
Country of ResidenceUnited States
Correspondence AddressSuite 401 - 1300
19th Street Nw
Washington District Of Columbia
20036
Director NameMr Richard Paul Margree
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2013(10 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 24 April 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressLevel 9 6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
Director NameMr Robert Thomas Jonathan Rann
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2013(10 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 24 April 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 9 6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
Director NameMr Christopher Keith Varley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Henley Drive
Timperley
Altrincham
Cheshire
WA15 6RY
Director NameMr Douglas Charles Robert Chalmers
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(1 day after company formation)
Appointment Duration3 years, 3 months (resigned 08 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGubblecote Farm Barn
Gubblecote
Hertfordshire
HP23 4QG
Director NamePeter Roy Chadwick
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 January 2004)
RoleDir Cs
Correspondence Address24 Pendarves Road
Raynes Park
London
SW20 8TS
Secretary NameSusan Patricia Nicklin
NationalityBritish
StatusResigned
Appointed01 July 2003(4 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 September 2003)
RoleSecretary
Correspondence AddressFlat 4
7 Barkston Gardens
Earls Court
London
SW5 0ER
Secretary NameNeil Christopher Martin
NationalityBritish
StatusResigned
Appointed22 September 2003(7 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 13 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Vicarage Road
Henley On Thames
Oxfordshire
RG9 1HW
Director NameJohn David Clark
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed29 January 2004(11 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 08 June 2006)
RoleChief Financial Officer
Correspondence AddressFlat 3
11 Milton Road Highgate
London
N6 5QD
Secretary NameMichael Donnavon Allison
NationalityBritish
StatusResigned
Appointed13 January 2005(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 June 2006)
RoleCompany Director
Correspondence Address12 Oxford Road
Harrow
Middlesex
HA1 4JQ
Director NameMr Robin Graham Caven
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 July 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address74 St Johns Road
Sevenoaks
Kent
TN13 3NB
Director NameHerbert William Martin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 July 2007)
RoleDevelopment Manager
Correspondence Address10 Plummets Croft
Dunton Green
Sevenoaks
Kent
TN13 2TZ
Secretary NameThanalakshmi Janandran
NationalityBritish
StatusResigned
Appointed08 June 2006(3 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 July 2012)
RoleCompany Director
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMatthew Taylor
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(4 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 23 July 2007)
RoleAccountant
Correspondence Address95 Solon Road
Lambeth
London
SW2 5UX
Director NameMichael Marshall
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(5 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NamePaul David Martin
Date of BirthJune 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed09 July 2008(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 5 119 Sutherland Avenue
Maida Vale
W9 2QL
Director NameMr Andrew Nicholas Cenwulf Storey
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(5 years, 4 months after company formation)
Appointment Duration4 years (resigned 27 July 2012)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Richard Malcolm Cable
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(6 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2012)
RoleHead Of Projects
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameStephen Boid
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Susan Elizabeth Dixon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(8 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Benjamin Keith Giddens
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(8 years, 11 months after company formation)
Appointment Duration12 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Secretary NameSusan Elizabeth Dixon
StatusResigned
Appointed27 July 2012(9 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 January 2013)
RoleCompany Director
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(9 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Maxwell David Shaw James
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(9 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Secretary NameSandra Judith Odell
StatusResigned
Appointed01 January 2013(9 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 November 2013)
RoleCompany Director
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Secretary NameHLM Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address1st Floor
25 Stamford Street
Altrincham
Cheshire
WA14 1EX

Contact

Websitelendlease.com

Location

Registered AddressLevel 9 6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Knight Dragon Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
24 January 2018Application to strike the company off the register (3 pages)
10 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
28 September 2017Registered office address changed from 31 Hill Street London W1J 5LS to Level 9 6 Mitre Passage Greenwich Peninsula London SE10 0ER on 28 September 2017 (1 page)
28 September 2017Registered office address changed from 31 Hill Street London W1J 5LS to Level 9 6 Mitre Passage Greenwich Peninsula London SE10 0ER on 28 September 2017 (1 page)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
22 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
22 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(5 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(5 pages)
14 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
14 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
16 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(5 pages)
16 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(5 pages)
22 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
22 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
27 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(5 pages)
27 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(5 pages)
25 November 2013Appointment of Mr Robert Thomas Jonathan Rann as a director (2 pages)
25 November 2013Termination of appointment of Maxwell James as a director (1 page)
25 November 2013Appointment of Richard Paul Margree as a director (2 pages)
25 November 2013Appointment of Richard Paul Margree as a director (2 pages)
25 November 2013Appointment of Mr Robert Thomas Jonathan Rann as a director (2 pages)
25 November 2013Termination of appointment of Maxwell James as a director (1 page)
22 November 2013Termination of appointment of Richard Stearn as a director (1 page)
22 November 2013Registered office address changed from 16 Grosvenor Street London W1K 4QF United Kingdom on 22 November 2013 (1 page)
22 November 2013Termination of appointment of Richard Stearn as a director (1 page)
22 November 2013Termination of appointment of Sandra Odell as a secretary (1 page)
22 November 2013Termination of appointment of Sandra Odell as a secretary (1 page)
22 November 2013Registered office address changed from 16 Grosvenor Street London W1K 4QF United Kingdom on 22 November 2013 (1 page)
23 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
23 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
13 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (7 pages)
13 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (7 pages)
21 January 2013Appointment of Mr Richard James Stearn as a director (2 pages)
21 January 2013Appointment of Mr Maxwell David Shaw James as a director (2 pages)
21 January 2013Termination of appointment of Susan Dixon as a director (1 page)
21 January 2013Appointment of Mr Maxwell David Shaw James as a director (2 pages)
21 January 2013Termination of appointment of Susan Dixon as a director (1 page)
21 January 2013Termination of appointment of Benjamin Giddens as a director (1 page)
21 January 2013Termination of appointment of Benjamin Giddens as a director (1 page)
21 January 2013Appointment of Mr Richard James Stearn as a director (2 pages)
18 January 2013Termination of appointment of Susan Dixon as a secretary (1 page)
18 January 2013Termination of appointment of Susan Dixon as a secretary (1 page)
18 January 2013Appointment of Sandra Judith Odell as a secretary (2 pages)
18 January 2013Appointment of Sandra Judith Odell as a secretary (2 pages)
13 August 2012Appointment of Susan Elizabeth Dixon as a secretary (1 page)
13 August 2012Appointment of Susan Elizabeth Dixon as a secretary (1 page)
10 August 2012Appointment of Karl Daniel Heininger as a director (2 pages)
10 August 2012Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF England on 10 August 2012 (1 page)
10 August 2012Appointment of Karl Daniel Heininger as a director (2 pages)
10 August 2012Appointment of Sammy Sean Lee as a director (2 pages)
10 August 2012Appointment of Sammy Sean Lee as a director (2 pages)
10 August 2012Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF England on 10 August 2012 (1 page)
10 August 2012Termination of appointment of Andrew Storey as a director (1 page)
10 August 2012Termination of appointment of Andrew Storey as a director (1 page)
10 August 2012Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
10 August 2012Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
2 July 2012Termination of appointment of Richard Cable as a director (1 page)
2 July 2012Termination of appointment of Richard Cable as a director (1 page)
24 May 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
24 May 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
13 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
10 January 2012Appointment of Mr Benjamin Keith Giddens as a director (2 pages)
10 January 2012Termination of appointment of Michael Marshall as a director (1 page)
10 January 2012Termination of appointment of Michael Marshall as a director (1 page)
10 January 2012Appointment of Mr Benjamin Keith Giddens as a director (2 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
8 November 2011Appointment of Miss Susan Elizabeth Dixon as a director (2 pages)
8 November 2011Appointment of Miss Susan Elizabeth Dixon as a director (2 pages)
7 November 2011Termination of appointment of Stephen Boid as a director (1 page)
7 November 2011Termination of appointment of Stephen Boid as a director (1 page)
12 May 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 12 May 2011 (1 page)
12 May 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 12 May 2011 (1 page)
24 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
8 November 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
8 November 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
29 March 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
29 March 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
5 February 2010Appointment of Stephen Boid as a director (2 pages)
5 February 2010Appointment of Stephen Boid as a director (2 pages)
27 January 2010Appointment of Richard Malcolm Cable as a director (2 pages)
27 January 2010Appointment of Richard Malcolm Cable as a director (2 pages)
10 November 2009Director's details changed for Michael Marshall on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Michael Marshall on 9 November 2009 (2 pages)
10 November 2009Secretary's details changed for Thanalakshmi Janandran on 9 November 2009 (1 page)
10 November 2009Director's details changed for Michael Marshall on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Andrew Nicholas Cenwulf Storey on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Andrew Nicholas Cenwulf Storey on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Andrew Nicholas Cenwulf Storey on 9 November 2009 (2 pages)
10 November 2009Secretary's details changed for Thanalakshmi Janandran on 9 November 2009 (1 page)
10 November 2009Secretary's details changed for Thanalakshmi Janandran on 9 November 2009 (1 page)
15 October 2009Termination of appointment of Paul Martin as a director (1 page)
15 October 2009Termination of appointment of Paul Martin as a director (1 page)
13 February 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
13 February 2009Accounts for a dormant company made up to 30 June 2007 (2 pages)
13 February 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
13 February 2009Accounts for a dormant company made up to 30 June 2007 (2 pages)
12 February 2009Return made up to 11/02/09; full list of members (4 pages)
12 February 2009Return made up to 11/02/09; full list of members (4 pages)
11 November 2008Director appointed paul david martin (1 page)
11 November 2008Director appointed paul david martin (1 page)
10 November 2008Director appointed michael marshall (1 page)
10 November 2008Director appointed michael marshall (1 page)
24 October 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
24 October 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
18 October 2008Company name changed the greenwich peninsula development company LIMITED\certificate issued on 21/10/08 (2 pages)
18 October 2008Company name changed the greenwich peninsula development company LIMITED\certificate issued on 21/10/08 (2 pages)
22 July 2008Appointment terminated director robin caven (1 page)
22 July 2008Appointment terminated director robin caven (1 page)
9 July 2008Director appointed andrew nicholas cenwulf storey (1 page)
9 July 2008Director appointed andrew nicholas cenwulf storey (1 page)
11 February 2008Return made up to 11/02/08; full list of members (2 pages)
11 February 2008Return made up to 11/02/08; full list of members (2 pages)
18 October 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
18 October 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007New director appointed (1 page)
27 July 2007Director resigned (1 page)
27 July 2007New director appointed (1 page)
13 February 2007Return made up to 11/02/07; full list of members (2 pages)
13 February 2007Return made up to 11/02/07; full list of members (2 pages)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006New director appointed (5 pages)
27 June 2006New director appointed (5 pages)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
21 June 2006New director appointed (3 pages)
21 June 2006New director appointed (3 pages)
19 June 2006New secretary appointed (2 pages)
19 June 2006New secretary appointed (2 pages)
19 June 2006Secretary resigned (1 page)
19 June 2006Secretary resigned (1 page)
6 June 2006Company name changed abraxis defence services LIMITED\certificate issued on 06/06/06 (2 pages)
6 June 2006Company name changed abraxis defence services LIMITED\certificate issued on 06/06/06 (2 pages)
3 June 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
3 June 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
22 February 2006Return made up to 11/02/06; full list of members (2 pages)
22 February 2006Return made up to 11/02/06; full list of members (2 pages)
23 February 2005Return made up to 11/02/05; full list of members (2 pages)
23 February 2005Return made up to 11/02/05; full list of members (2 pages)
26 January 2005New secretary appointed (2 pages)
26 January 2005Secretary resigned (1 page)
26 January 2005Secretary resigned (1 page)
26 January 2005New secretary appointed (2 pages)
25 January 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
25 January 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
23 March 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
23 March 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
2 March 2004Return made up to 11/02/04; full list of members (5 pages)
2 March 2004Return made up to 11/02/04; full list of members (5 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
4 December 2003Accounting reference date shortened from 29/02/04 to 30/06/03 (1 page)
4 December 2003Accounting reference date shortened from 29/02/04 to 30/06/03 (1 page)
6 October 2003Secretary resigned (1 page)
6 October 2003Secretary resigned (1 page)
6 October 2003New secretary appointed (2 pages)
6 October 2003New secretary appointed (2 pages)
1 September 2003Secretary resigned (1 page)
1 September 2003New secretary appointed (1 page)
1 September 2003Secretary resigned (1 page)
1 September 2003New secretary appointed (1 page)
1 September 2003Registered office changed on 01/09/03 from: h l m secretaries LTD 9TH floor, st james bldg 79 oxford street manchester M1 6FQ (1 page)
1 September 2003Registered office changed on 01/09/03 from: h l m secretaries LTD 9TH floor, st james bldg 79 oxford street manchester M1 6FQ (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
10 March 2003Company name changed abraxis defense services LIMITED\certificate issued on 10/03/03 (3 pages)
10 March 2003Company name changed abraxis defense services LIMITED\certificate issued on 10/03/03 (3 pages)
11 February 2003Incorporation (15 pages)
11 February 2003Incorporation (15 pages)