Company NameGlobal Switch (General Partner) Limited
Company StatusDissolved
Company Number04729736
CategoryPrivate Limited Company
Incorporation Date10 April 2003(21 years ago)
Dissolution Date23 February 2016 (8 years, 1 month ago)
Previous NameFloataloft Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed30 March 2006(2 years, 11 months after company formation)
Appointment Duration9 years, 11 months (closed 23 February 2016)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed30 March 2006(2 years, 11 months after company formation)
Appointment Duration9 years, 11 months (closed 23 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor
Millbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameMs Megan Joy Langridge
StatusClosed
Appointed31 January 2011(7 years, 9 months after company formation)
Appointment Duration5 years (closed 23 February 2016)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameFiona Feggetter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(1 month after company formation)
Appointment Duration2 months (resigned 15 July 2003)
RoleSolicitor
Correspondence Address81c London Road
Forest Hill
London
SE23 3UZ
Secretary NameHiu Yan Wong
NationalityBritish
StatusResigned
Appointed14 May 2003(1 month after company formation)
Appointment Duration2 months (resigned 15 July 2003)
RoleCompany Director
Correspondence Address6 Southport Road
Plumstead
London
SE18 7PQ
Director NameMichael William Moore
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(2 months, 1 week after company formation)
Appointment Duration3 weeks, 4 days (resigned 15 July 2003)
RoleSolicitor
Correspondence Address21 Lonsdale Road
Wanstead
London
E11 2PH
Director NameAndrew William John Wilson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 March 2006)
RoleCompany Director
Correspondence Address33 Carlton Road
Chiswick
London
W4 5DY
Director NameMr Andrew David Vander Meersch
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(3 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Elaine Grove
London
NW5 4QH
Secretary NameMr Kenneth Alan Cook
NationalityBritish
StatusResigned
Appointed15 July 2003(3 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Glendower Road
East Sheen
London
SW14 8NY
Secretary NameLinda Christine Harrison
NationalityBritish
StatusResigned
Appointed15 July 2003(3 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 March 2006)
RoleCompany Director
Correspondence Address87 Kimberley Road
Croydon
Surrey
CR0 2PZ
Director NameElliott Bernerd
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(5 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 November 2004)
RoleCompany Director
Correspondence Address58 Old Church Street
London
SW3 5DB
Director NameMr Christopher James Wentworth Laxton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(5 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 15 June 2007)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressHigh House Ranworth Road
Hemblington
Norwich
Norfolk
NR13 4PJ
Director NameMr Richard Peter Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(5 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 17 March 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTudor House
11 Lower Street
Stansted
CM24 8LN
Director NameIan Bryan Womack
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(7 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 15 June 2007)
RoleInsurance Company Official
Correspondence AddressFetherston House
Walnut Hill Surlingham
Norwich
Norfolk
NR14 7DQ
Director NameMr William Nigel Hugill
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(7 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 29 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Briar Walk
Putney
London
SW15 6UD
Director NameMr Julius Gottlieb
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(7 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 15 June 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Southway
Totteridge
London
N20 8EA
Director NameJulian Richard Hooson King
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2006)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSussex Cottage
The Warren East Horsley
Leatherhead
KT24 5RH
Director NamePhilip John Clark
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Bourne Avenue
Southgate
London
N14 6PD
Secretary NameEsme Ann Rumley
NationalityBritish
StatusResigned
Appointed02 March 2006(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 May 2007)
RoleAccountant
Correspondence Address141 Wilmot Street
London
E2 0BU
Director NameMr Greg Scorziello
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2006(3 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 March 2007)
RoleCEO
Country of ResidenceEngland
Correspondence AddressBriar Lodge
16 Briar Hill
Purley
Surrey
CR8 3LE
Director NameMr Matthew Denis Giles
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(3 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingswood 9 Silver Lane
Purley
Surrey
CR8 3HJ
Director NameMr Richard James Christopher Rowson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(6 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 June 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor
Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameE L Services Limited (Corporation)
StatusResigned
Appointed17 May 2007(4 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2011)
Correspondence Address25 Harley Street
London
W1G 9BR

Contact

Websitewww.global-switch.com/
Telephone020 78025150
Telephone regionLondon

Location

Registered Address4th Floor
Millbank Tower 21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Global Switch LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£51,308

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
27 November 2015Resolutions
  • RES13 ‐ Wind up of company 11/11/2015
  • RES13 ‐ Wind up of company 11/11/2015
(1 page)
27 November 2015Resolutions
  • RES13 ‐ Wind up of company 11/11/2015
(1 page)
26 November 2015Application to strike the company off the register (3 pages)
26 November 2015Application to strike the company off the register (3 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(5 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(5 pages)
11 January 2015Full accounts made up to 31 March 2014 (13 pages)
11 January 2015Full accounts made up to 31 March 2014 (13 pages)
6 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 November 2014Statement of capital on 6 November 2014
  • GBP 1
(5 pages)
6 November 2014Statement by Directors (2 pages)
6 November 2014Solvency Statement dated 30/09/14 (1 page)
6 November 2014Statement of capital on 6 November 2014
  • GBP 1
(5 pages)
6 November 2014Statement of capital on 6 November 2014
  • GBP 1
(5 pages)
6 November 2014Solvency Statement dated 30/09/14 (1 page)
6 November 2014Statement by Directors (2 pages)
6 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 10,000
(6 pages)
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 10,000
(6 pages)
8 April 2014Full accounts made up to 31 March 2013 (13 pages)
8 April 2014Full accounts made up to 31 March 2013 (13 pages)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
12 November 2013Satisfaction of charge 2 in full (12 pages)
12 November 2013Satisfaction of charge 2 in full (12 pages)
7 June 2013Termination of appointment of Richard Rowson as a director (1 page)
7 June 2013Termination of appointment of Richard Rowson as a director (1 page)
12 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
12 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
2 November 2012Full accounts made up to 31 March 2012 (13 pages)
2 November 2012Full accounts made up to 31 March 2012 (13 pages)
17 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (7 pages)
16 February 2012Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2011 (2 pages)
16 February 2012Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2011 (2 pages)
20 December 2011Full accounts made up to 31 March 2011 (31 pages)
20 December 2011Full accounts made up to 31 March 2011 (31 pages)
22 July 2011Section 519 (1 page)
22 July 2011Section 519 (1 page)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (7 pages)
1 February 2011Appointment of Ms Megan Joy Langridge as a secretary (2 pages)
1 February 2011Appointment of Ms Megan Joy Langridge as a secretary (2 pages)
1 February 2011Termination of appointment of E L Services Limited as a secretary (1 page)
1 February 2011Termination of appointment of E L Services Limited as a secretary (1 page)
28 January 2011Full accounts made up to 31 March 2010 (32 pages)
28 January 2011Full accounts made up to 31 March 2010 (32 pages)
22 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
23 February 2010Full accounts made up to 31 March 2009 (37 pages)
23 February 2010Full accounts made up to 31 March 2009 (37 pages)
17 February 2010Termination of appointment of Matthew Giles as a director (2 pages)
17 February 2010Termination of appointment of Matthew Giles as a director (2 pages)
15 February 2010Director's details changed for Mr Patrick Colin O'driscoll on 18 January 2010 (2 pages)
15 February 2010Director's details changed for Mr Patrick Colin O'driscoll on 18 January 2010 (2 pages)
15 February 2010Director's details changed for Richard Rowson on 18 January 2010 (2 pages)
15 February 2010Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 January 2010 (2 pages)
15 February 2010Director's details changed for Richard Rowson on 18 January 2010 (2 pages)
15 February 2010Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Richard Rowson on 1 January 2010 (3 pages)
18 January 2010Director's details changed for Richard Rowson on 1 January 2010 (3 pages)
18 January 2010Director's details changed for Richard Rowson on 1 January 2010 (3 pages)
25 November 2009Appointment of Richard Rowson as a director (2 pages)
25 November 2009Appointment of Richard Rowson as a director (2 pages)
23 July 2009Return made up to 10/04/09; full list of members; amend (7 pages)
23 July 2009Return made up to 10/04/09; full list of members; amend (7 pages)
8 July 2009Auditor's resignation (3 pages)
8 July 2009Auditor's resignation (3 pages)
20 April 2009Return made up to 10/04/09; full list of members (4 pages)
20 April 2009Return made up to 10/04/09; full list of members (4 pages)
13 February 2009Full accounts made up to 31 March 2008 (34 pages)
13 February 2009Full accounts made up to 31 March 2008 (34 pages)
6 November 2008Registered office changed on 06/11/2008 from global switch house 3 nutmeg lane london E14 2AX (1 page)
6 November 2008Registered office changed on 06/11/2008 from global switch house 3 nutmeg lane london E14 2AX (1 page)
13 October 2008Return made up to 10/04/08; full list of members (4 pages)
13 October 2008Return made up to 10/04/08; full list of members (4 pages)
21 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
21 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
15 November 2007Registered office changed on 15/11/07 from: global switch house 3 nutmeg lane london E14 2AX (1 page)
15 November 2007Registered office changed on 15/11/07 from: global switch house 3 nutmeg lane london E14 2AX (1 page)
14 November 2007Registered office changed on 14/11/07 from: 25 harley street london W1G 9BR (1 page)
14 November 2007Registered office changed on 14/11/07 from: 25 harley street london W1G 9BR (1 page)
21 August 2007Full accounts made up to 31 December 2006 (32 pages)
21 August 2007Full accounts made up to 31 December 2006 (32 pages)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
22 June 2007Secretary resigned (1 page)
22 June 2007New secretary appointed (2 pages)
22 June 2007Location of register of members (non legible) (1 page)
22 June 2007Registered office changed on 22/06/07 from: 185 park street london SE1 9DY (1 page)
22 June 2007New secretary appointed (2 pages)
22 June 2007Location of register of members (non legible) (1 page)
22 June 2007Registered office changed on 22/06/07 from: 185 park street london SE1 9DY (1 page)
22 June 2007Secretary resigned (1 page)
13 June 2007Return made up to 10/04/07; full list of members (3 pages)
13 June 2007Return made up to 10/04/07; full list of members (3 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
3 January 2007Full accounts made up to 31 December 2005 (7 pages)
3 January 2007ML28 to remove pages from accts (1 page)
3 January 2007Full accounts made up to 31 December 2005 (7 pages)
3 January 2007ML28 to remove pages from accts (1 page)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
29 December 2006Director resigned (1 page)
29 December 2006Director resigned (1 page)
18 December 2006Removal of pages from 311205 acc (5 pages)
18 December 2006Removal of pages from 311205 acc (5 pages)
21 November 2006Amended full accounts made up to 31 December 2005 (7 pages)
21 November 2006Amended full accounts made up to 31 December 2005 (7 pages)
9 October 2006Resolutions
  • RES13 ‐ Re apointing auditors 28/09/06
(1 page)
9 October 2006Resolutions
  • RES13 ‐ Re apointing auditors 28/09/06
(1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 June 2006Particulars of mortgage/charge (6 pages)
16 June 2006Particulars of mortgage/charge (6 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
8 May 2006Return made up to 10/04/06; full list of members (3 pages)
8 May 2006New director appointed (16 pages)
8 May 2006Return made up to 10/04/06; full list of members (3 pages)
8 May 2006New director appointed (2 pages)
8 May 2006New director appointed (16 pages)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006New director appointed (2 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed (1 page)
11 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed (1 page)
11 April 2006Secretary resigned (1 page)
11 April 2006Secretary resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (8 pages)
9 November 2005Full accounts made up to 31 December 2004 (8 pages)
20 May 2005Return made up to 10/04/05; full list of members (4 pages)
20 May 2005Return made up to 10/04/05; full list of members (4 pages)
6 May 2005New director appointed (6 pages)
6 May 2005New director appointed (6 pages)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
7 April 2005Registered office changed on 07/04/05 from: 67 brook street london W1K 4NJ (1 page)
7 April 2005Registered office changed on 07/04/05 from: 67 brook street london W1K 4NJ (1 page)
1 February 2005Full accounts made up to 31 December 2003 (8 pages)
1 February 2005Full accounts made up to 31 December 2003 (8 pages)
21 January 2005Particulars of mortgage/charge (7 pages)
21 January 2005Particulars of mortgage/charge (7 pages)
18 January 2005Particulars of mortgage/charge (8 pages)
18 January 2005Particulars of mortgage/charge (8 pages)
9 December 2004Director resigned (1 page)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
7 June 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 June 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 March 2004Particulars of mortgage/charge (6 pages)
16 March 2004Particulars of mortgage/charge (6 pages)
13 March 2004Particulars of mortgage/charge (6 pages)
13 March 2004Particulars of mortgage/charge (5 pages)
13 March 2004Particulars of mortgage/charge (11 pages)
13 March 2004Particulars of mortgage/charge (6 pages)
13 March 2004Particulars of mortgage/charge (5 pages)
13 March 2004Particulars of mortgage/charge (11 pages)
8 January 2004New director appointed (21 pages)
8 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
8 January 2004New director appointed (6 pages)
8 January 2004New director appointed (19 pages)
8 January 2004New director appointed (6 pages)
8 January 2004New director appointed (19 pages)
8 January 2004New director appointed (21 pages)
8 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 October 2003Ad 12/09/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
7 October 2003Ad 12/09/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
7 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
30 September 2003New director appointed (16 pages)
30 September 2003New director appointed (16 pages)
30 September 2003New director appointed (18 pages)
30 September 2003New director appointed (18 pages)
25 September 2003New director appointed (7 pages)
25 September 2003New director appointed (7 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
31 July 2003New director appointed (6 pages)
31 July 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
31 July 2003New secretary appointed (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003New director appointed (4 pages)
31 July 2003New director appointed (6 pages)
31 July 2003Director resigned (1 page)
31 July 2003New secretary appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003New director appointed (4 pages)
17 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 July 2003Nc inc already adjusted 09/06/03 (1 page)
17 July 2003Nc inc already adjusted 09/06/03 (1 page)
28 June 2003Registered office changed on 28/06/03 from: c/o ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA (1 page)
28 June 2003New director appointed (2 pages)
28 June 2003New director appointed (2 pages)
28 June 2003Registered office changed on 28/06/03 from: c/o ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA (1 page)
27 June 2003Company name changed floataloft LIMITED\certificate issued on 27/06/03 (2 pages)
27 June 2003Company name changed floataloft LIMITED\certificate issued on 27/06/03 (2 pages)
23 May 2003New secretary appointed (2 pages)
23 May 2003Registered office changed on 23/05/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 May 2003New director appointed (2 pages)
23 May 2003New secretary appointed (2 pages)
23 May 2003Registered office changed on 23/05/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 May 2003New director appointed (2 pages)
22 May 2003Secretary resigned (1 page)
22 May 2003Secretary resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
10 April 2003Incorporation (17 pages)
10 April 2003Incorporation (17 pages)