Egham
Surrey
TW20 9HY
Director Name | Simon Harris |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 17 Berkeley Street London W1J 8EA |
Secretary Name | Simon Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 17 Berkeley Street London W1J 8EA |
Secretary Name | Robert Macculloch |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 August 2004(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2005) |
Role | Professor Of Economics Imperia |
Correspondence Address | Flat 6 17 Berkeley Street London W1S 8EA |
Secretary Name | Angelo Valentino |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 May 2009) |
Role | Company Director |
Correspondence Address | Flat 6 17 Berkeley Street London W1J 8EA |
Director Name | Mr Angelo Valentino |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 October 2012) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lansdowne Row Suite 226 London W1J 6HL |
Director Name | Mr Charles Roff |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lansdowne Row Suite 226 London W1J 6HL |
Director Name | Miss Deborah Clare Walker |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(6 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | Needwood Manor Tattenhill Common Rangemore Burton On Trent Staffordshire DE13 9RS |
Director Name | Mr Alexander De Cadenet |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(6 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 9 Cheyne Row London SW3 5HR |
Director Name | Mr Mathew Richard Gannon |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(6 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 52 Hesketh Road Yardley Gobion Northamptonshire NN12 7TX |
Director Name | Mr Matthew James Steeples |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(6 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | Needwood Manor Tattenhill Common Rangemore Burton On Trent Stafforshire DE13 9RS |
Director Name | Mr Stuart Hamon |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(6 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lansdowne Row Suite 226 London W1J 6HL |
Secretary Name | Mr Rafe Eddington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(6 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | Needwood Manor Tattenhill Common Rangemore Burton On Trent Staffordshire DE13 9RS |
Director Name | Mr Beau Sebastian Scott |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lansdowne Row Suite 226 London W1J 6HL |
Secretary Name | Mr Angelo Valentino |
---|---|
Status | Resigned |
Appointed | 03 November 2009(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 October 2012) |
Role | Company Director |
Correspondence Address | 2 Lansdowne Row Suite 226 London W1J 6HL |
Director Name | Mr Silviano Gonzales |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2010(6 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 March 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Lansdowne Row Suite 226 London W1J 6HL |
Director Name | Mr Donald Nowakowski |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2010(6 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 March 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Lansdowne Row Suite 226 London W1J 6HL |
Director Name | Mr Richard Christopher Gannon |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(6 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lansdowne Row Suite 226 London W1J 6HL |
Director Name | Mr Richard Christopher Gannon |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(6 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lansdowne Row Suite 226 London W1J 6HL |
Director Name | Miss Caroline Alun Jones |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(6 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lansdowne Row Suite 226 London W1J 6HL |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £2,228,556 |
Cash | £994 |
Current Liabilities | £1,509,667 |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
16 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 February 2018 | Completion of winding up (1 page) |
11 September 2015 | Order of court to wind up (3 pages) |
11 September 2015 | Order of court to wind up (3 pages) |
4 February 2015 | Compulsory strike-off action has been suspended (1 page) |
4 February 2015 | Compulsory strike-off action has been suspended (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2014 | Notice of a court order ending Administration (17 pages) |
4 August 2014 | Notice of a court order ending Administration (17 pages) |
27 February 2014 | Administrator's progress report to 22 January 2014 (14 pages) |
27 February 2014 | Administrator's progress report to 22 January 2014 (14 pages) |
6 January 2014 | Result of meeting of creditors (2 pages) |
6 January 2014 | Result of meeting of creditors (2 pages) |
9 December 2013 | Result of meeting of creditors (19 pages) |
9 December 2013 | Result of meeting of creditors (19 pages) |
8 November 2013 | Statement of administrator's proposal (21 pages) |
8 November 2013 | Statement of administrator's proposal (21 pages) |
17 October 2013 | Notice of extension of time period of the administration (1 page) |
17 October 2013 | Notice of extension of time period of the administration (1 page) |
29 July 2013 | Appointment of an administrator (1 page) |
29 July 2013 | Registered office address changed from 2 Lansdowne Row Suite 226 London W1J 6HL United Kingdom on 29 July 2013 (2 pages) |
29 July 2013 | Appointment of an administrator (1 page) |
29 July 2013 | Registered office address changed from 2 Lansdowne Row Suite 226 London W1J 6HL United Kingdom on 29 July 2013 (2 pages) |
19 March 2013 | Termination of appointment of Silviano Gonzales as a director (1 page) |
19 March 2013 | Termination of appointment of Richard Gannon as a director (1 page) |
19 March 2013 | Termination of appointment of Richard Gannon as a director (1 page) |
19 March 2013 | Termination of appointment of Charles Roff as a director (1 page) |
19 March 2013 | Termination of appointment of Beau Scott as a director (1 page) |
19 March 2013 | Termination of appointment of Charles Roff as a director (1 page) |
19 March 2013 | Termination of appointment of Beau Scott as a director (1 page) |
19 March 2013 | Termination of appointment of Stuart Hamon as a director (1 page) |
19 March 2013 | Termination of appointment of Donald Nowakowski as a director (1 page) |
19 March 2013 | Termination of appointment of Stuart Hamon as a director (1 page) |
19 March 2013 | Termination of appointment of Donald Nowakowski as a director (1 page) |
19 March 2013 | Termination of appointment of Silviano Gonzales as a director (1 page) |
5 November 2012 | Termination of appointment of Angelo Valentino as a director (2 pages) |
5 November 2012 | Termination of appointment of Angelo Valentino as a secretary (2 pages) |
5 November 2012 | Termination of appointment of Angelo Valentino as a director (2 pages) |
5 November 2012 | Termination of appointment of Angelo Valentino as a secretary (2 pages) |
26 September 2012 | Termination of appointment of Caroline Alun Jones as a director (1 page) |
26 September 2012 | Termination of appointment of Caroline Alun Jones as a director (1 page) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders Statement of capital on 2012-05-15
|
15 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders Statement of capital on 2012-05-15
|
15 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders Statement of capital on 2012-05-15
|
4 January 2012 | Registered office address changed from Pz Gallery & Company 7 Coinagehall Street Penzance Cornwall TR18 4AY United Kingdom on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Pz Gallery & Company 7 Coinagehall Street Penzance Cornwall TR18 4AY United Kingdom on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Pz Gallery & Company 7 Coinagehall Street Penzance Cornwall TR18 4AY United Kingdom on 4 January 2012 (1 page) |
1 January 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
1 January 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
24 August 2011 | Annual return made up to 6 May 2011 (21 pages) |
24 August 2011 | Annual return made up to 6 May 2011 (21 pages) |
24 August 2011 | Annual return made up to 6 May 2011 (21 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
21 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (41 pages) |
21 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (41 pages) |
21 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (41 pages) |
1 June 2010 | Appointment of Mr Donald Nowakowski as a director (2 pages) |
1 June 2010 | Appointment of Mr Silviano Gonzales as a director (2 pages) |
1 June 2010 | Appointment of Mr Silviano Gonzales as a director (2 pages) |
1 June 2010 | Appointment of Mr Donald Nowakowski as a director (2 pages) |
28 May 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
28 May 2010 | Appointment of Mr Richard Christopher Gannon as a director (2 pages) |
28 May 2010 | Appointment of Mr Richard Christopher Gannon as a director (2 pages) |
28 May 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
28 May 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
27 May 2010 | Appointment of Miss Caroline Alun Jones as a director (2 pages) |
27 May 2010 | Director's details changed for Angelo Valentino on 30 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Angelo Valentino on 30 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Sheel Khemka on 30 April 2010 (2 pages) |
27 May 2010 | Appointment of Miss Caroline Alun Jones as a director (2 pages) |
27 May 2010 | Director's details changed for Mr Charles Roff on 30 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Stuart Hamon on 30 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Charles Roff on 30 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Stuart Hamon on 30 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Sheel Khemka on 30 April 2010 (2 pages) |
10 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
2 April 2010 | Appointment of Mr Angelo Valentino as a secretary (1 page) |
2 April 2010 | Appointment of Mr Angelo Valentino as a secretary (1 page) |
23 January 2010 | Compulsory strike-off action has been suspended (1 page) |
23 January 2010 | Compulsory strike-off action has been suspended (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2009 | Termination of appointment of Alexander De Cadenet as a director (1 page) |
2 November 2009 | Termination of appointment of Rafe Eddington as a secretary (1 page) |
2 November 2009 | Termination of appointment of Rafe Eddington as a secretary (1 page) |
2 November 2009 | Termination of appointment of Alexander De Cadenet as a director (1 page) |
2 November 2009 | Termination of appointment of Richard Gannon as a director (1 page) |
2 November 2009 | Termination of appointment of Richard Gannon as a director (1 page) |
2 November 2009 | Termination of appointment of Matthew Steeples as a director (1 page) |
2 November 2009 | Termination of appointment of Mathew Gannon as a director (1 page) |
2 November 2009 | Termination of appointment of Mathew Gannon as a director (1 page) |
2 November 2009 | Termination of appointment of Matthew Steeples as a director (1 page) |
16 October 2009 | Register inspection address has been changed (1 page) |
16 October 2009 | Register inspection address has been changed (1 page) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Appointment of Mr Beau Sebastian Scott as a director (2 pages) |
14 October 2009 | Appointment of Mr Beau Sebastian Scott as a director (2 pages) |
7 September 2009 | Ad 01/09/09\gbp si [email protected]=4750\gbp ic 1048014.45/1052764.45\ (1 page) |
7 September 2009 | Ad 01/09/09\gbp si [email protected]=4750\gbp ic 1048014.45/1052764.45\ (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from, needwood manor tattenhill common, rangemore, burton on trent, staffordshire, DE13 9RS (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from, needwood manor tattenhill common, rangemore, burton on trent, staffordshire, DE13 9RS (1 page) |
23 July 2009 | Appointment terminated director deborah walker (1 page) |
23 July 2009 | Appointment terminated director deborah walker (1 page) |
16 June 2009 | Return made up to 06/05/09; full list of members (19 pages) |
16 June 2009 | Return made up to 06/05/09; full list of members (19 pages) |
8 June 2009 | Ad 14/08/08\gbp si [email protected]=21032.95\gbp ic 1020000/1041032.95\ (2 pages) |
8 June 2009 | Resolutions
|
8 June 2009 | Ad 14/08/08\gbp si [email protected]=21032.95\gbp ic 1020000/1041032.95\ (2 pages) |
8 June 2009 | Resolutions
|
8 June 2009 | Ad 28/08/08\gbp si [email protected]=500\gbp ic 1041032.95/1041532.95\ (2 pages) |
8 June 2009 | Resolutions
|
8 June 2009 | Ad 28/08/08\gbp si [email protected]=500\gbp ic 1041032.95/1041532.95\ (2 pages) |
8 June 2009 | Nc inc already adjusted 13/05/08 (1 page) |
8 June 2009 | Nc inc already adjusted 13/05/08 (1 page) |
8 June 2009 | S-div (1 page) |
8 June 2009 | Ad 19/09/08\gbp si [email protected]=6481.5\gbp ic 1041532.95/1048014.45\ (3 pages) |
8 June 2009 | S-div (1 page) |
8 June 2009 | Resolutions
|
8 June 2009 | Ad 01/06/08\gbp si [email protected]=170000\gbp ic 850000/1020000\ (2 pages) |
8 June 2009 | Ad 01/06/08\gbp si [email protected]=170000\gbp ic 850000/1020000\ (2 pages) |
8 June 2009 | Ad 19/09/08\gbp si [email protected]=6481.5\gbp ic 1041532.95/1048014.45\ (3 pages) |
21 May 2009 | Secretary appointed mr rafe eddington (1 page) |
21 May 2009 | Director appointed mr alexander de cadenet (1 page) |
21 May 2009 | Director appointed mr stuart hamon (1 page) |
21 May 2009 | Secretary appointed mr rafe eddington (1 page) |
21 May 2009 | Director appointed mr alexander de cadenet (1 page) |
21 May 2009 | Appointment terminated secretary angelo valentino (1 page) |
21 May 2009 | Director appointed mr stuart hamon (1 page) |
21 May 2009 | Appointment terminated secretary angelo valentino (1 page) |
20 May 2009 | Director appointed mr richard christopher gannon (1 page) |
20 May 2009 | Director appointed mr matthew james steeples (1 page) |
20 May 2009 | Director appointed mr richard christopher gannon (1 page) |
20 May 2009 | Director appointed miss deborah clare walker (1 page) |
20 May 2009 | Director appointed mr mathew richard gannon (1 page) |
20 May 2009 | Director appointed miss deborah clare walker (1 page) |
20 May 2009 | Director appointed mr mathew richard gannon (1 page) |
20 May 2009 | Director appointed mr matthew james steeples (1 page) |
19 May 2009 | Director appointed mr charles roff (1 page) |
19 May 2009 | Director appointed mr charles roff (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from, suite 6 17 berkeley street, london, W1J 8EA (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from, suite 6 17 berkeley street, london, W1J 8EA (1 page) |
9 March 2009 | Director's change of particulars / sheel khemka / 21/02/2009 (1 page) |
9 March 2009 | Director's change of particulars / sheel khemka / 21/02/2009 (1 page) |
11 February 2009 | Return made up to 06/05/08; full list of members (6 pages) |
11 February 2009 | Return made up to 06/05/08; full list of members (6 pages) |
10 February 2009 | Location of register of members (1 page) |
10 February 2009 | Location of register of members (1 page) |
8 October 2008 | Director appointed angelo valentino (2 pages) |
8 October 2008 | Director appointed angelo valentino (2 pages) |
8 April 2008 | Return made up to 06/05/07; no change of members (6 pages) |
8 April 2008 | Return made up to 06/05/07; no change of members (6 pages) |
11 March 2008 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2008 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
28 February 2008 | Return made up to 06/05/06; full list of members (7 pages) |
28 February 2008 | Return made up to 06/05/06; full list of members (7 pages) |
26 February 2008 | Nc inc already adjusted 26/10/07 (1 page) |
26 February 2008 | Resolutions
|
26 February 2008 | Resolutions
|
26 February 2008 | Ad 26/10/07\gbp si 599000@1=599000\gbp ic 251000/850000\ (3 pages) |
26 February 2008 | Ad 26/10/07\gbp si 599000@1=599000\gbp ic 251000/850000\ (3 pages) |
26 February 2008 | Nc inc already adjusted 26/10/07 (1 page) |
25 February 2008 | Resolutions
|
25 February 2008 | Resolutions
|
12 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | New secretary appointed (2 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 November 2005 (1 page) |
13 January 2006 | Total exemption small company accounts made up to 30 November 2005 (1 page) |
16 November 2005 | Nc inc already adjusted 04/11/05 (1 page) |
16 November 2005 | Resolutions
|
16 November 2005 | Ad 04/11/05--------- £ si 250000@1=250000 £ ic 1000/251000 (2 pages) |
16 November 2005 | Resolutions
|
16 November 2005 | Accounting reference date shortened from 31/05/06 to 30/11/05 (1 page) |
16 November 2005 | Resolutions
|
16 November 2005 | Accounting reference date shortened from 31/05/06 to 30/11/05 (1 page) |
16 November 2005 | Resolutions
|
16 November 2005 | Ad 04/11/05--------- £ si 250000@1=250000 £ ic 1000/251000 (2 pages) |
16 November 2005 | Nc inc already adjusted 04/11/05 (1 page) |
11 November 2005 | Secretary resigned (2 pages) |
11 November 2005 | Secretary resigned (2 pages) |
2 July 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
2 July 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
17 June 2005 | Return made up to 06/05/05; full list of members (4 pages) |
17 June 2005 | Return made up to 06/05/05; full list of members (4 pages) |
9 April 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
9 April 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
20 August 2004 | New secretary appointed (2 pages) |
20 August 2004 | New secretary appointed (2 pages) |
22 July 2004 | Return made up to 06/05/04; full list of members (6 pages) |
22 July 2004 | Return made up to 06/05/04; full list of members (6 pages) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | Secretary resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
13 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
6 May 2003 | Incorporation (16 pages) |
6 May 2003 | Incorporation (16 pages) |