London
EC2P 2YU
Director Name | Mr Willem De Jager |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 18 September 2019(16 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 22 April 2020) |
Role | Finance Business Partner |
Country of Residence | United Kingdom |
Correspondence Address | 30 Finsbury Square London EC2P 2YU |
Secretary Name | Legal & General Co Sec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 2013(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (closed 22 April 2020) |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Robert David Whitton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 December 2004) |
Role | Company Director |
Correspondence Address | 5 Raphael Avenue Gidea Park Romford Essex RM1 4EP |
Director Name | Mr Robert Philip Kanerick |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Goldhurst Terrace London NW6 3ER |
Director Name | Mr Mark Lee Tagliaferri |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 105 Cadogan Gardens London SW3 2RF |
Director Name | Mr Tyrone James Allard |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 December 2004(1 year, 7 months after company formation) |
Appointment Duration | 4 years (resigned 23 December 2008) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 3 The Spires Holywood County Down BT18 9DY Northern Ireland |
Director Name | Mr Damien Michael Ryan |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 December 2004(1 year, 7 months after company formation) |
Appointment Duration | 1 month (resigned 28 January 2005) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Saintbury House Saintbury Avenue, Killiney Hill Road Killiney County Dublin Ireland |
Director Name | Mr John Barrett |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 January 2005(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 November 2011) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 31 Whitebeam Avenue Clonskeagh Dublin 14 Irish |
Director Name | Mr Stephen Eric Cameron Traub |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 2010) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 22 Norwood Drive Belfast County Antrim BT4 2EA Northern Ireland |
Director Name | Mr Michael Whelan |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 November 2011(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 July 2013) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | One Coleman Street London EC2R 5AA |
Secretary Name | Mr Michael Whelan |
---|---|
Status | Resigned |
Appointed | 16 November 2011(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 July 2013) |
Role | Company Director |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Alexander James Brett |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 February 2013(9 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 July 2013) |
Role | Company Director |
Country of Residence | Rep. Of Ireland |
Correspondence Address | Avalon Leslie Avenue Dalkey County Dublin Ireland |
Director Name | Mr David Cleland Maxwell |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(9 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Buckingham Court 78 Buckingham Gate London SW1E 6PE |
Director Name | Mr Andrew Banks |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 September 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Finsbury Square London EC2P 2YU |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | Jc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 November 2011) |
Correspondence Address | 76 King Street Manchester Lancashire M2 4NH |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
121 at £1 | Synergy Gracechurch Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,003,339 |
Gross Profit | £11,003,339 |
Net Worth | £199,768,899 |
Cash | £7,009,994 |
Current Liabilities | £14,399,533 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 November 2015 | Delivered on: 3 December 2015 Persons entitled: Legal and General Assurance Society Limited Classification: A registered charge Outstanding |
---|---|
18 April 2005 | Delivered on: 27 April 2005 Satisfied on: 11 July 2013 Persons entitled: Hsh Nordbank Ag (London Branch) Classification: Supplemental debenture Secured details: All monies due or to become due from the borrower to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account (number 43824206 sort code 40-52-41). see the mortgage charge document for full details. Fully Satisfied |
22 July 2003 | Delivered on: 8 August 2003 Satisfied on: 11 July 2013 Persons entitled: Hsh Nordbank Ag (Secured Party) Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 200A ordinary shares of £1 each in the capital of the company. Any dividend interest or monies paid or payable in relation to any of the securities. See the mortgage charge document for full details. Fully Satisfied |
22 July 2003 | Delivered on: 8 August 2003 Satisfied on: 11 July 2013 Persons entitled: Hsh Nordbank Ag (Acting Through Its London Branch) (the Security Trustee) Classification: Supplemental debenture Secured details: All monies due or to become due from the borrower to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Additional property being the f/h land and buildings at 70 gracechurch street 168 fenchurch street and 22-23 lime street london EC4 t/n ngl 748318. see the mortgage charge document for full details. Fully Satisfied |
22 July 2003 | Delivered on: 8 August 2003 Satisfied on: 11 July 2013 Persons entitled: Hsh Nordbank Ag (Acting Through Its London Branch) (the Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the borrower to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 July 2003 | Delivered on: 28 July 2003 Satisfied on: 17 August 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the chargors and the borrower to the agent, the security trustee the lenders and the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 July 2003 | Delivered on: 28 July 2003 Satisfied on: 17 August 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A supplemental debenture Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings at 70 gracechurch street 168 fenchurch street and 22-23 lime street london EC3 t/no NGL748318. Fully Satisfied |
22 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 January 2020 | Return of final meeting in a members' voluntary winding up (7 pages) |
22 November 2019 | Liquidators' statement of receipts and payments to 19 September 2019 (7 pages) |
25 September 2019 | Termination of appointment of Andrew Banks as a director on 18 September 2019 (1 page) |
25 September 2019 | Appointment of Willem De Jager as a director on 18 September 2019 (2 pages) |
19 October 2018 | Registered office address changed from One Coleman Street London EC2R 5AA to 30 Finsbury Square London EC2P 2YU on 19 October 2018 (2 pages) |
10 October 2018 | Appointment of a voluntary liquidator (2 pages) |
10 October 2018 | Resolutions
|
10 October 2018 | Declaration of solvency (5 pages) |
10 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
23 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
15 May 2017 | Full accounts made up to 31 December 2016 (23 pages) |
15 May 2017 | Full accounts made up to 31 December 2016 (23 pages) |
26 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
26 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
20 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
3 December 2015 | Registration of charge 047687080008, created on 26 November 2015 (32 pages) |
3 December 2015 | Registration of charge 047687080008, created on 26 November 2015 (32 pages) |
2 December 2015 | Memorandum and Articles of Association (9 pages) |
2 December 2015 | Resolutions
|
2 December 2015 | Resolutions
|
2 December 2015 | Memorandum and Articles of Association (9 pages) |
2 December 2015 | Statement of capital following an allotment of shares on 26 November 2015
|
2 December 2015 | Resolutions
|
2 December 2015 | Resolutions
|
2 December 2015 | Statement of capital following an allotment of shares on 26 November 2015
|
26 November 2015 | Statement by Directors (2 pages) |
26 November 2015 | Resolutions
|
26 November 2015 | Solvency Statement dated 26/11/15 (2 pages) |
26 November 2015 | Solvency Statement dated 26/11/15 (2 pages) |
26 November 2015 | Statement by Directors (2 pages) |
26 November 2015 | Statement of capital on 26 November 2015
|
26 November 2015 | Resolutions
|
26 November 2015 | Statement of capital on 26 November 2015
|
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
29 April 2015 | Full accounts made up to 31 December 2014 (18 pages) |
29 April 2015 | Full accounts made up to 31 December 2014 (18 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
20 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
9 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
9 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
2 April 2014 | Group of companies' accounts made up to 30 June 2013 (19 pages) |
2 April 2014 | Group of companies' accounts made up to 30 June 2013 (19 pages) |
31 July 2013 | Appointment of Legal & General Co Sec Limited as a secretary (3 pages) |
31 July 2013 | Appointment of Legal & General Co Sec Limited as a secretary (3 pages) |
22 July 2013 | Section 519 (1 page) |
22 July 2013 | Section 519 (1 page) |
19 July 2013 | Appointment of Mr Andrew Banks as a director (3 pages) |
19 July 2013 | Termination of appointment of Alexander Brett as a director (2 pages) |
19 July 2013 | Termination of appointment of Michael Whelan as a secretary (2 pages) |
19 July 2013 | Appointment of Gordon Clark Aitchison as a director (3 pages) |
19 July 2013 | Registered office address changed from Buckingham Court 78 Buckingham Gate London SW1E 6PE on 19 July 2013 (2 pages) |
19 July 2013 | Termination of appointment of Michael Whelan as a director (2 pages) |
19 July 2013 | Termination of appointment of Alexander Brett as a director (2 pages) |
19 July 2013 | Termination of appointment of David Maxwell as a director (2 pages) |
19 July 2013 | Registered office address changed from Buckingham Court 78 Buckingham Gate London SW1E 6PE on 19 July 2013 (2 pages) |
19 July 2013 | Termination of appointment of Michael Whelan as a secretary (2 pages) |
19 July 2013 | Termination of appointment of Michael Whelan as a director (2 pages) |
19 July 2013 | Appointment of Mr Andrew Banks as a director (3 pages) |
19 July 2013 | Termination of appointment of David Maxwell as a director (2 pages) |
19 July 2013 | Appointment of Gordon Clark Aitchison as a director (3 pages) |
17 July 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
17 July 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
16 July 2013 | Statement of company's objects (2 pages) |
16 July 2013 | Statement of capital on 16 July 2013
|
16 July 2013 | Statement of capital on 16 July 2013
|
16 July 2013 | Solvency statement dated 11/07/13 (1 page) |
16 July 2013 | Resolutions
|
16 July 2013 | Statement of company's objects (2 pages) |
16 July 2013 | Statement by directors (1 page) |
16 July 2013 | Resolutions
|
16 July 2013 | Statement by directors (1 page) |
16 July 2013 | Solvency statement dated 11/07/13 (1 page) |
16 July 2013 | Resolutions
|
16 July 2013 | Resolutions
|
11 July 2013 | Satisfaction of charge 6 in full (4 pages) |
11 July 2013 | Satisfaction of charge 7 in full (4 pages) |
11 July 2013 | Satisfaction of charge 6 in full (4 pages) |
11 July 2013 | Satisfaction of charge 4 in full (4 pages) |
11 July 2013 | Satisfaction of charge 4 in full (4 pages) |
11 July 2013 | Satisfaction of charge 7 in full (4 pages) |
11 July 2013 | Satisfaction of charge 3 in full (12 pages) |
11 July 2013 | Satisfaction of charge 3 in full (12 pages) |
18 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Group of companies' accounts made up to 30 June 2012 (19 pages) |
14 June 2013 | Group of companies' accounts made up to 30 June 2012 (19 pages) |
30 April 2013 | Registered office address changed from Victoria House Bloomsbury Square London WC1B 4OA on 30 April 2013 (2 pages) |
30 April 2013 | Registered office address changed from Victoria House Bloomsbury Square London WC1B 4OA on 30 April 2013 (2 pages) |
13 March 2013 | Appointment of Alexander James Brett as a director (3 pages) |
13 March 2013 | Appointment of Alexander James Brett as a director (3 pages) |
8 March 2013 | Appointment of Mr David Cleland Maxwell as a director (3 pages) |
8 March 2013 | Appointment of Mr David Cleland Maxwell as a director (3 pages) |
5 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2012 | Full accounts made up to 30 June 2011 (20 pages) |
2 July 2012 | Full accounts made up to 30 June 2011 (20 pages) |
30 November 2011 | Appointment of Mr Michael Whelan as a secretary (1 page) |
30 November 2011 | Appointment of Mr Michael Whelan as a secretary (1 page) |
29 November 2011 | Appointment of Mr Michael Whelan as a director (2 pages) |
29 November 2011 | Termination of appointment of John Barrett as a director (1 page) |
29 November 2011 | Appointment of Mr Michael Whelan as a director (2 pages) |
29 November 2011 | Termination of appointment of Jc Secretaries Limited as a secretary (1 page) |
29 November 2011 | Termination of appointment of Jc Secretaries Limited as a secretary (1 page) |
29 November 2011 | Termination of appointment of John Barrett as a director (1 page) |
19 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 August 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 August 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (18 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (18 pages) |
8 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2011 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
7 February 2011 | Secretary's details changed for Jc Secretaries Limited on 18 May 2010 (1 page) |
7 February 2011 | Director's details changed for Mr John Barrett on 18 May 2010 (2 pages) |
7 February 2011 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
7 February 2011 | Secretary's details changed for Jc Secretaries Limited on 18 May 2010 (1 page) |
7 February 2011 | Director's details changed for Mr John Barrett on 18 May 2010 (2 pages) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2010 | Full accounts made up to 30 June 2009 (18 pages) |
11 June 2010 | Full accounts made up to 30 June 2009 (18 pages) |
8 February 2010 | Termination of appointment of Stephen Traub as a director (1 page) |
8 February 2010 | Termination of appointment of Stephen Traub as a director (1 page) |
26 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
25 May 2009 | Secretary's change of particulars / jc secretaries LIMITED / 23/05/2009 (1 page) |
25 May 2009 | Secretary's change of particulars / jc secretaries LIMITED / 23/05/2009 (1 page) |
31 December 2008 | Appointment terminated director tyrone allard (1 page) |
31 December 2008 | Appointment terminated director tyrone allard (1 page) |
30 December 2008 | Director appointed mr stephen eric cameron traub (2 pages) |
30 December 2008 | Director appointed mr stephen eric cameron traub (2 pages) |
9 December 2008 | Full accounts made up to 30 June 2008 (15 pages) |
9 December 2008 | Full accounts made up to 30 June 2008 (15 pages) |
6 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
6 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
20 December 2007 | Full accounts made up to 30 June 2007 (15 pages) |
20 December 2007 | Full accounts made up to 30 June 2007 (15 pages) |
21 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
21 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
4 April 2007 | Full accounts made up to 30 June 2006 (15 pages) |
4 April 2007 | Full accounts made up to 30 June 2006 (15 pages) |
17 November 2006 | Secretary's particulars changed (1 page) |
17 November 2006 | Secretary's particulars changed (1 page) |
5 September 2006 | Full accounts made up to 30 June 2005 (15 pages) |
5 September 2006 | Full accounts made up to 30 June 2005 (15 pages) |
2 June 2006 | Return made up to 18/05/06; full list of members (7 pages) |
2 June 2006 | Return made up to 18/05/06; full list of members (7 pages) |
11 July 2005 | Return made up to 18/05/05; full list of members (7 pages) |
11 July 2005 | Return made up to 18/05/05; full list of members (7 pages) |
13 June 2005 | Full accounts made up to 30 June 2004 (16 pages) |
13 June 2005 | Full accounts made up to 30 June 2004 (16 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
14 April 2005 | New director appointed (4 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | New director appointed (4 pages) |
14 April 2005 | Director resigned (1 page) |
18 January 2005 | Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page) |
18 January 2005 | Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: 76 king street manchester greater manchester M2 4NH (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: 76 king street manchester greater manchester M2 4NH (1 page) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | Auditor's resignation (2 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Auditor's resignation (2 pages) |
6 January 2005 | New director appointed (6 pages) |
6 January 2005 | New director appointed (6 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
15 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
15 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
9 September 2003 | Accounting reference date extended from 31/05/04 to 31/10/04 (1 page) |
9 September 2003 | Accounting reference date extended from 31/05/04 to 31/10/04 (1 page) |
24 August 2003 | New secretary appointed (2 pages) |
24 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Particulars of mortgage/charge (9 pages) |
8 August 2003 | Particulars of mortgage/charge (4 pages) |
8 August 2003 | Particulars of mortgage/charge (4 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Particulars of mortgage/charge (9 pages) |
7 August 2003 | New director appointed (5 pages) |
7 August 2003 | Registered office changed on 07/08/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
7 August 2003 | Resolutions
|
7 August 2003 | New director appointed (4 pages) |
7 August 2003 | Secretary resigned;director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | New director appointed (3 pages) |
7 August 2003 | Resolutions
|
7 August 2003 | Registered office changed on 07/08/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
7 August 2003 | New director appointed (4 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Secretary resigned;director resigned (1 page) |
7 August 2003 | Ad 18/07/03--------- £ si 120@1=120 £ ic 1/121 (2 pages) |
7 August 2003 | New director appointed (5 pages) |
7 August 2003 | Ad 18/07/03--------- £ si 120@1=120 £ ic 1/121 (2 pages) |
7 August 2003 | New director appointed (3 pages) |
28 July 2003 | Particulars of mortgage/charge (5 pages) |
28 July 2003 | Particulars of mortgage/charge (5 pages) |
28 July 2003 | Particulars of mortgage/charge (10 pages) |
28 July 2003 | Particulars of mortgage/charge (10 pages) |
30 June 2003 | Company name changed broomco (3201) LIMITED\certificate issued on 30/06/03 (2 pages) |
30 June 2003 | Company name changed broomco (3201) LIMITED\certificate issued on 30/06/03 (2 pages) |
18 May 2003 | Incorporation (19 pages) |
18 May 2003 | Incorporation (19 pages) |