237 Queens Road
Central Hong Kong
China
Director Name | Karl Daniel Heininger |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 27 July 2012(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 24 April 2018) |
Role | Executive Vice President And Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | Suite 401 - 1300 19th Street Nw Washington District Of Columbia 20036 |
Director Name | Mr Richard Paul Margree |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2013(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 24 April 2018) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Level 9 6 Mitre Passage Greenwich Peninsula London SE10 0ER |
Director Name | Mr Robert Thomas Jonathan Rann |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2013(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 24 April 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Level 9 6 Mitre Passage Greenwich Peninsula London SE10 0ER |
Director Name | Mr Christopher Keith Varley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Henley Drive Timperley Altrincham Cheshire WA15 6RY |
Director Name | Mr Douglas Charles Robert Chalmers |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gubblecote Farm Barn Gubblecote Hertfordshire HP23 4QG |
Director Name | Peter Roy Chadwick |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 January 2004) |
Role | Dir Cs |
Correspondence Address | 24 Pendarves Road Raynes Park London SW20 8TS |
Secretary Name | Susan Patricia Nicklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 September 2003) |
Role | Secretary |
Correspondence Address | Flat 4 7 Barkston Gardens Earls Court London SW5 0ER |
Secretary Name | Neil Christopher Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Vicarage Road Henley On Thames Oxfordshire RG9 1HW |
Director Name | John David Clark |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 January 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 June 2006) |
Role | Chief Financial Officer |
Correspondence Address | Flat 3 11 Milton Road Highgate London N6 5QD |
Secretary Name | Michael Donnavon Allison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 June 2006) |
Role | Company Director |
Correspondence Address | 12 Oxford Road Harrow Middlesex HA1 4JQ |
Director Name | Mr Robin Graham Caven |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 July 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 74 St Johns Road Sevenoaks Kent TN13 3NB |
Director Name | Herbert William Martin |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 July 2007) |
Role | Development Manager |
Correspondence Address | 10 Plummets Croft Dunton Green Sevenoaks Kent TN13 2TZ |
Secretary Name | Thanalakshmi Janandran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Matthew Taylor |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(4 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 July 2007) |
Role | Accountant |
Correspondence Address | 95 Solon Road Lambeth London SW2 5UX |
Director Name | Michael Marshall |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Paul David Martin |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 July 2008(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 5 119 Sutherland Avenue Maida Vale W9 2QL |
Director Name | Mr Andrew Nicholas Cenwulf Storey |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(5 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 27 July 2012) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Richard Malcolm Cable |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2012) |
Role | Head Of Projects |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Stephen Boid |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Ms Susan Elizabeth Dixon |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Benjamin Keith Giddens |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(8 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Secretary Name | Susan Elizabeth Dixon |
---|---|
Status | Resigned |
Appointed | 27 July 2012(9 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Richard James Stearn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(9 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Maxwell David Shaw James |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(9 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Secretary Name | Sandra Judith Odell |
---|---|
Status | Resigned |
Appointed | 01 January 2013(9 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 November 2013) |
Role | Company Director |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Secretary Name | HLM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 1st Floor 25 Stamford Street Altrincham Cheshire WA14 1EX |
Website | lendlease.com |
---|
Registered Address | Level 9 6 Mitre Passage Greenwich Peninsula London SE10 0ER |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Knight Dragon Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2018 | Application to strike the company off the register (3 pages) |
10 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
28 September 2017 | Registered 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 2017 | Registered 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 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
22 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
22 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
14 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
16 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
22 October 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
22 October 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
27 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
25 November 2013 | Appointment of Mr Robert Thomas Jonathan Rann as a director (2 pages) |
25 November 2013 | Termination of appointment of Maxwell James as a director (1 page) |
25 November 2013 | Appointment of Richard Paul Margree as a director (2 pages) |
25 November 2013 | Appointment of Richard Paul Margree as a director (2 pages) |
25 November 2013 | Appointment of Mr Robert Thomas Jonathan Rann as a director (2 pages) |
25 November 2013 | Termination of appointment of Maxwell James as a director (1 page) |
22 November 2013 | Termination of appointment of Richard Stearn as a director (1 page) |
22 November 2013 | Registered office address changed from 16 Grosvenor Street London W1K 4QF United Kingdom on 22 November 2013 (1 page) |
22 November 2013 | Termination of appointment of Richard Stearn as a director (1 page) |
22 November 2013 | Termination of appointment of Sandra Odell as a secretary (1 page) |
22 November 2013 | Termination of appointment of Sandra Odell as a secretary (1 page) |
22 November 2013 | Registered office address changed from 16 Grosvenor Street London W1K 4QF United Kingdom on 22 November 2013 (1 page) |
23 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
13 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (7 pages) |
21 January 2013 | Appointment of Mr Richard James Stearn as a director (2 pages) |
21 January 2013 | Appointment of Mr Maxwell David Shaw James as a director (2 pages) |
21 January 2013 | Termination of appointment of Susan Dixon as a director (1 page) |
21 January 2013 | Appointment of Mr Maxwell David Shaw James as a director (2 pages) |
21 January 2013 | Termination of appointment of Susan Dixon as a director (1 page) |
21 January 2013 | Termination of appointment of Benjamin Giddens as a director (1 page) |
21 January 2013 | Termination of appointment of Benjamin Giddens as a director (1 page) |
21 January 2013 | Appointment of Mr Richard James Stearn as a director (2 pages) |
18 January 2013 | Termination of appointment of Susan Dixon as a secretary (1 page) |
18 January 2013 | Termination of appointment of Susan Dixon as a secretary (1 page) |
18 January 2013 | Appointment of Sandra Judith Odell as a secretary (2 pages) |
18 January 2013 | Appointment of Sandra Judith Odell as a secretary (2 pages) |
13 August 2012 | Appointment of Susan Elizabeth Dixon as a secretary (1 page) |
13 August 2012 | Appointment of Susan Elizabeth Dixon as a secretary (1 page) |
10 August 2012 | Appointment of Karl Daniel Heininger as a director (2 pages) |
10 August 2012 | Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF England on 10 August 2012 (1 page) |
10 August 2012 | Appointment of Karl Daniel Heininger as a director (2 pages) |
10 August 2012 | Appointment of Sammy Sean Lee as a director (2 pages) |
10 August 2012 | Appointment of Sammy Sean Lee as a director (2 pages) |
10 August 2012 | Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF England on 10 August 2012 (1 page) |
10 August 2012 | Termination of appointment of Andrew Storey as a director (1 page) |
10 August 2012 | Termination of appointment of Andrew Storey as a director (1 page) |
10 August 2012 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
10 August 2012 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
2 July 2012 | Termination of appointment of Richard Cable as a director (1 page) |
2 July 2012 | Termination of appointment of Richard Cable as a director (1 page) |
24 May 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
13 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Appointment of Mr Benjamin Keith Giddens as a director (2 pages) |
10 January 2012 | Termination of appointment of Michael Marshall as a director (1 page) |
10 January 2012 | Termination of appointment of Michael Marshall as a director (1 page) |
10 January 2012 | Appointment of Mr Benjamin Keith Giddens as a director (2 pages) |
6 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
6 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
8 November 2011 | Appointment of Miss Susan Elizabeth Dixon as a director (2 pages) |
8 November 2011 | Appointment of Miss Susan Elizabeth Dixon as a director (2 pages) |
7 November 2011 | Termination of appointment of Stephen Boid as a director (1 page) |
7 November 2011 | Termination of appointment of Stephen Boid as a director (1 page) |
12 May 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 12 May 2011 (1 page) |
24 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
8 November 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
8 November 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
29 March 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
29 March 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Appointment of Stephen Boid as a director (2 pages) |
5 February 2010 | Appointment of Stephen Boid as a director (2 pages) |
27 January 2010 | Appointment of Richard Malcolm Cable as a director (2 pages) |
27 January 2010 | Appointment of Richard Malcolm Cable as a director (2 pages) |
10 November 2009 | Director's details changed for Michael Marshall on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Michael Marshall on 9 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Thanalakshmi Janandran on 9 November 2009 (1 page) |
10 November 2009 | Director's details changed for Michael Marshall on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Andrew Nicholas Cenwulf Storey on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Andrew Nicholas Cenwulf Storey on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Andrew Nicholas Cenwulf Storey on 9 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Thanalakshmi Janandran on 9 November 2009 (1 page) |
10 November 2009 | Secretary's details changed for Thanalakshmi Janandran on 9 November 2009 (1 page) |
15 October 2009 | Termination of appointment of Paul Martin as a director (1 page) |
15 October 2009 | Termination of appointment of Paul Martin as a director (1 page) |
13 February 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
13 February 2009 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
13 February 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
13 February 2009 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
12 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
11 November 2008 | Director appointed paul david martin (1 page) |
11 November 2008 | Director appointed paul david martin (1 page) |
10 November 2008 | Director appointed michael marshall (1 page) |
10 November 2008 | Director appointed michael marshall (1 page) |
24 October 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
24 October 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
18 October 2008 | Company name changed the greenwich peninsula development company LIMITED\certificate issued on 21/10/08 (2 pages) |
18 October 2008 | Company name changed the greenwich peninsula development company LIMITED\certificate issued on 21/10/08 (2 pages) |
22 July 2008 | Appointment terminated director robin caven (1 page) |
22 July 2008 | Appointment terminated director robin caven (1 page) |
9 July 2008 | Director appointed andrew nicholas cenwulf storey (1 page) |
9 July 2008 | Director appointed andrew nicholas cenwulf storey (1 page) |
11 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
18 October 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
18 October 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | New director appointed (1 page) |
13 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
13 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | New director appointed (5 pages) |
27 June 2006 | New director appointed (5 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
21 June 2006 | New director appointed (3 pages) |
21 June 2006 | New director appointed (3 pages) |
19 June 2006 | New secretary appointed (2 pages) |
19 June 2006 | New secretary appointed (2 pages) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | Secretary resigned (1 page) |
6 June 2006 | Company name changed abraxis defence services LIMITED\certificate issued on 06/06/06 (2 pages) |
6 June 2006 | Company name changed abraxis defence services LIMITED\certificate issued on 06/06/06 (2 pages) |
3 June 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
3 June 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
22 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
22 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
23 February 2005 | Return made up to 11/02/05; full list of members (2 pages) |
23 February 2005 | Return made up to 11/02/05; full list of members (2 pages) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
25 January 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
23 March 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
23 March 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
2 March 2004 | Return made up to 11/02/04; full list of members (5 pages) |
2 March 2004 | Return made up to 11/02/04; full list of members (5 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
4 December 2003 | Accounting reference date shortened from 29/02/04 to 30/06/03 (1 page) |
4 December 2003 | Accounting reference date shortened from 29/02/04 to 30/06/03 (1 page) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | New secretary appointed (2 pages) |
1 September 2003 | Secretary resigned (1 page) |
1 September 2003 | New secretary appointed (1 page) |
1 September 2003 | Secretary resigned (1 page) |
1 September 2003 | New secretary appointed (1 page) |
1 September 2003 | Registered 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 2003 | Registered 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 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
10 March 2003 | Company name changed abraxis defense services LIMITED\certificate issued on 10/03/03 (3 pages) |
10 March 2003 | Company name changed abraxis defense services LIMITED\certificate issued on 10/03/03 (3 pages) |
11 February 2003 | Incorporation (15 pages) |
11 February 2003 | Incorporation (15 pages) |