Company NameBo Capital Limited
Company StatusDissolved
Company Number04789317
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 11 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)
Previous NamesBlue Oak Capital Limited and North Square Blue Oak 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 Derek Tsubing Han
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed06 May 2005(1 year, 11 months after company formation)
Appointment Duration11 years, 5 months (closed 11 October 2016)
RoleAdviser On Foreign Exchnage St
Country of ResidenceUnited States
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Secretary NameMr Derek Tsubing Han
NationalityIrish
StatusClosed
Appointed17 January 2008(4 years, 7 months after company formation)
Appointment Duration8 years, 8 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr Stephen James McGuinness
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2009(6 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Clerkenwell Green
London
EC1R 0DE
Director NameMr Simon Geoffrey Bayles
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Candahar Road
Battersea
London
SW11 2QA
Director NameRichard Corner
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressForester Down
Forest Road Pyrford
Woking
Surrey
GU22 8LU
Director NameJonathan Michael Charles Ely
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Chapel Lane
Lambley
Nottingham
NG4 4PT
Director NameHans Rudolf Kunz
Date of BirthMay 1954 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressNeuhofstrasse 40
6345 Neuheim/Zg
Switzerland
Secretary NameJonathan Michael Charles Ely
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Chapel Lane
Lambley
Nottingham
NG4 4PT
Director NameMr Michael Taylor
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2004(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHuntes Hall
65 Town Street
Old Malton
N Yorks
YO17 7HB
Director NameJohn Robert Tacchi
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 February 2007)
RoleDirector And Research Coordina
Correspondence Address52 Westerfield Road
Ipswich
Suffolk
IP4 2UT
Director NameBlaise Pascal Javet
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed22 March 2006(2 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 November 2008)
RoleCompany Director
Correspondence Address23, Chemin Des Fontaines
Ch-1297 Founex
Switzerland
Director NameMr Jonathan William Dixon Evans
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2008(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 June 2009)
RoleCOO
Correspondence AddressFont Hill Farm Cottage
Font Hill Newick
East Sussex
BN8 4RT
Director NameAnthony Brian Travers
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish/Cayman Statu
StatusResigned
Appointed19 June 2008(5 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 December 2008)
RoleLawyer
Correspondence Address5 Cayman Club
West Bay Road
Grand Cayman
PO Box 30464
Cayman Islands
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address12 Groveland Court
London
EC4M 9EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

11.2m at £0.01Richard Edward Corner
4.66%
Ordinary
70.7m at £0.01Blue Oak Global Holdings
29.45%
Ordinary A
62.3m at £0.01Blue Oak Global Holdings
25.94%
Ordinary
39.4m at £0.01Sicar Vencorp Sca
16.42%
Ordinary
36.5m at £0.01Hans Rudolf Kunz
15.20%
Ordinary
4.2m at £0.01Simon Geoffrey Bayes
1.74%
Ordinary
2m at £0.01Unigamma Ag
0.83%
Ordinary
2m at £0.01Urs Kunz
0.83%
Ordinary
1.7m at £0.01Thomas Amstutz
0.72%
Ordinary
1.5m at £0.01Ann Rajski
0.64%
Ordinary
1.2m at £0.01Rainer Nigg
0.48%
Ordinary
1m at £0.01Hazel Kellett
0.43%
Ordinary
1m at £0.01Ian Kellett
0.43%
Ordinary
1.000k at £0.01Andreas Hunziker
0.42%
Ordinary
-OTHER
0.33%
-
769.2k at £0.01Julian Steele
0.32%
Ordinary
769.2k at £0.01Simon Maughan
0.32%
Ordinary
576.9k at £0.01Daniel Barrany
0.24%
Ordinary
500k at £0.01Jean-claude Gsponer
0.21%
Ordinary
500k at £0.01Urs Schenker
0.21%
Ordinary
416.7k at £0.01Tim Donovan
0.17%
Ordinary

Financials

Year2014
Net Worth£500
Current Liabilities£300

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

28 January 2008Delivered on: 2 February 2008
Persons entitled: Harvey Nash Group PLC

Classification: Rent deposit deed
Secured details: £289,930.00 due or to become due from the company to.
Particulars: The rent deposit and the rent deposit balance. See the mortgage charge document for full details.
Outstanding
16 November 2005Delivered on: 19 November 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2,400,718.42
(7 pages)
13 June 2016Director's details changed for Mr Stephen James Mcguinness on 1 January 2016 (2 pages)
13 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2,400,718.42
(7 pages)
13 June 2016Director's details changed for Mr Stephen James Mcguinness on 1 January 2016 (2 pages)
22 April 2016Voluntary strike-off action has been suspended (1 page)
22 April 2016Voluntary strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
29 February 2016Application to strike the company off the register (3 pages)
29 February 2016Application to strike the company off the register (3 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
1 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2,400,718.42
(7 pages)
1 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2,400,718.42
(7 pages)
1 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2,400,718.42
(7 pages)
12 March 2015Registered office address changed from Scandinavian House 2-6 Cannon Street London EC4M 6YH to 12 Groveland Court London EC4M 9EH on 12 March 2015 (1 page)
12 March 2015Registered office address changed from Scandinavian House 2-6 Cannon Street London EC4M 6YH to 12 Groveland Court London EC4M 9EH on 12 March 2015 (1 page)
9 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
9 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
2 July 2014Register(s) moved to registered office address (1 page)
2 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2,400,718.42
(8 pages)
2 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2,400,718.42
(8 pages)
2 July 2014Register(s) moved to registered office address (1 page)
2 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2,400,718.42
(8 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
20 September 2013Registered office address changed from Dorland House 20 Regent Street London SW1Y 4PH on 20 September 2013 (1 page)
20 September 2013Registered office address changed from Dorland House 20 Regent Street London SW1Y 4PH on 20 September 2013 (1 page)
25 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (8 pages)
25 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (8 pages)
25 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (8 pages)
3 October 2012Full accounts made up to 31 December 2011 (11 pages)
3 October 2012Full accounts made up to 31 December 2011 (11 pages)
26 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (8 pages)
26 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (8 pages)
26 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (8 pages)
9 December 2011Director's details changed for Mr Stephen James Mcguinness on 5 December 2011 (2 pages)
9 December 2011Director's details changed for Mr Stephen James Mcguinness on 5 December 2011 (2 pages)
9 December 2011Director's details changed for Mr Stephen James Mcguinness on 5 December 2011 (2 pages)
11 August 2011Register(s) moved to registered inspection location (1 page)
11 August 2011Director's details changed for Mr Derek Tsubing Han on 5 June 2011 (3 pages)
11 August 2011Register(s) moved to registered inspection location (1 page)
11 August 2011Register inspection address has been changed (1 page)
11 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
11 August 2011Secretary's details changed for Mr Derek Tsubing Han on 5 June 2011 (2 pages)
11 August 2011Director's details changed for Mr Derek Tsubing Han on 5 June 2011 (2 pages)
11 August 2011Director's details changed for Mr Stephen James Mcguinness on 5 June 2011 (2 pages)
11 August 2011Secretary's details changed for Mr Derek Tsubing Han on 5 June 2011 (2 pages)
11 August 2011Secretary's details changed for Mr Derek Tsubing Han on 5 June 2011 (2 pages)
11 August 2011Register inspection address has been changed (1 page)
11 August 2011Secretary's details changed for Mr Derek Tsubing Han on 5 June 2011 (2 pages)
11 August 2011Director's details changed for Mr Stephen James Mcguinness on 5 June 2011 (2 pages)
11 August 2011Director's details changed for Mr Derek Tsubing Han on 5 June 2011 (2 pages)
11 August 2011Secretary's details changed for Mr Derek Tsubing Han on 5 June 2011 (2 pages)
11 August 2011Director's details changed for Mr Derek Tsubing Han on 5 June 2011 (3 pages)
11 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
11 August 2011Director's details changed for Mr Derek Tsubing Han on 5 June 2011 (2 pages)
11 August 2011Secretary's details changed for Mr Derek Tsubing Han on 5 June 2011 (2 pages)
11 August 2011Director's details changed for Mr Derek Tsubing Han on 5 June 2011 (3 pages)
11 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
11 August 2011Director's details changed for Mr Stephen James Mcguinness on 5 June 2011 (2 pages)
13 July 2011Full accounts made up to 31 December 2010 (20 pages)
13 July 2011Full accounts made up to 31 December 2010 (20 pages)
9 March 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
9 March 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
1 March 2011Full accounts made up to 31 May 2010 (21 pages)
1 March 2011Full accounts made up to 31 May 2010 (21 pages)
30 November 2010Change of name notice (2 pages)
30 November 2010Change of name notice (2 pages)
30 November 2010Company name changed north square blue oak LIMITED\certificate issued on 30/11/10
  • RES15 ‐ Change company name resolution on 2010-11-19
(2 pages)
30 November 2010Company name changed north square blue oak LIMITED\certificate issued on 30/11/10
  • RES15 ‐ Change company name resolution on 2010-11-19
(2 pages)
2 July 2010Director's details changed for Mr Derek Tsubing Han on 1 November 2009 (2 pages)
2 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (13 pages)
2 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (13 pages)
2 July 2010Director's details changed for Mr Derek Tsubing Han on 1 November 2009 (2 pages)
2 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (13 pages)
2 July 2010Director's details changed for Mr Derek Tsubing Han on 1 November 2009 (2 pages)
2 March 2010Full accounts made up to 31 May 2009 (23 pages)
2 March 2010Full accounts made up to 31 May 2009 (23 pages)
10 February 2010Appointment of Stephen Mcguinnes as a director
  • ANNOTATION As at the date of filing this form AP01 was an exact duplicate of the AP01 form filed and accepted 30/12/2009.
(3 pages)
10 February 2010Appointment of Stephen Mcguinnes as a director
  • ANNOTATION As at the date of filing this form AP01 was an exact duplicate of the AP01 form filed and accepted 30/12/2009.
(3 pages)
30 December 2009Appointment of Mr Stephen James Mcguinness as a director (2 pages)
30 December 2009Appointment of Mr Stephen James Mcguinness as a director (2 pages)
21 December 2009Change of name notice (2 pages)
21 December 2009Company name changed blue oak capital LIMITED\certificate issued on 21/12/09
  • RES15 ‐ Change company name resolution on 2009-12-16
(2 pages)
21 December 2009Company name changed blue oak capital LIMITED\certificate issued on 21/12/09
  • RES15 ‐ Change company name resolution on 2009-12-16
(2 pages)
21 December 2009Change of name notice (2 pages)
19 June 2009Appointment terminated director jonathan evans (1 page)
19 June 2009Appointment terminated director jonathan evans (1 page)
16 June 2009Director's change of particulars / jonathan evans / 30/03/2008 (1 page)
16 June 2009Director's change of particulars / jonathan evans / 30/03/2008 (1 page)
16 June 2009Return made up to 05/06/09; full list of members (12 pages)
16 June 2009Return made up to 05/06/09; full list of members (12 pages)
8 June 2009Amending 88(2) (2 pages)
8 June 2009Amending 88(2) (2 pages)
22 May 2009Ad 18/05/09\gbp si [email protected]=8000\gbp ic 1891694.26/1899694.26\ (2 pages)
22 May 2009Ad 18/05/09\gbp si [email protected]=8000\gbp ic 1891694.26/1899694.26\ (2 pages)
22 April 2009Ad 22/04/09\gbp si [email protected]=17000\gbp ic 1891694.26/1908694.26\ (2 pages)
22 April 2009Ad 22/04/09\gbp si [email protected]=17000\gbp ic 1891694.26/1908694.26\ (2 pages)
18 March 2009Ad 13/03/09\gbp si [email protected]=16000\gbp ic 1875694.26/1891694.26\ (2 pages)
18 March 2009Ad 13/03/09\gbp si [email protected]=16000\gbp ic 1875694.26/1891694.26\ (2 pages)
16 March 2009Director's change of particulars / jonathan evans / 01/01/2009 (1 page)
16 March 2009Director's change of particulars / jonathan evans / 01/01/2009 (1 page)
5 February 2009Ad 02/02/09\gbp si [email protected]=20000\gbp ic 1855694.26/1875694.26\ (2 pages)
5 February 2009Ad 02/02/09\gbp si [email protected]=20000\gbp ic 1855694.26/1875694.26\ (2 pages)
23 January 2009Full accounts made up to 31 May 2008 (24 pages)
23 January 2009Full accounts made up to 31 May 2008 (24 pages)
19 January 2009Ad 06/01/09\gbp si [email protected]=12000\gbp ic 1843694.26/1855694.26\ (2 pages)
19 January 2009Ad 06/01/09\gbp si [email protected]=12000\gbp ic 1843694.26/1855694.26\ (2 pages)
16 January 2009Ad 07/11/08\gbp si [email protected]=20000\gbp ic 1823694.26/1843694.26\ (2 pages)
16 January 2009Ad 07/11/08\gbp si [email protected]=20000\gbp ic 1823694.26/1843694.26\ (2 pages)
10 December 2008Appointment terminated director anthony travers (1 page)
10 December 2008Appointment terminated director anthony travers (1 page)
26 November 2008Appointment terminated director blaise javet (2 pages)
26 November 2008Appointment terminated director blaise javet (2 pages)
27 October 2008Appointment terminated director richard corner (1 page)
27 October 2008Appointment terminated director hans kunz (1 page)
27 October 2008Appointment terminated director hans kunz (1 page)
27 October 2008Appointment terminated director richard corner (1 page)
13 October 2008Ad 24/09/08\gbp si [email protected]=35000\gbp ic 1823694.26/1858694.26\ (2 pages)
13 October 2008Ad 24/09/08\gbp si [email protected]=35000\gbp ic 1823694.26/1858694.26\ (2 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(11 pages)
7 October 2008Nc inc already adjusted 04/04/08 (1 page)
7 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(11 pages)
7 October 2008Nc inc already adjusted 04/04/08 (1 page)
2 October 2008Ad 15/09/08-15/09/08\gbp si [email protected]=15000\gbp ic 1808694.26/1823694.26\ (2 pages)
2 October 2008Ad 31/07/08-31/07/08\gbp si [email protected]=20000\gbp ic 1788694.26/1808694.26\ (2 pages)
2 October 2008Ad 31/07/08-31/07/08\gbp si [email protected]=20000\gbp ic 1788694.26/1808694.26\ (2 pages)
2 October 2008Ad 15/09/08-15/09/08\gbp si [email protected]=15000\gbp ic 1808694.26/1823694.26\ (2 pages)
24 September 2008Director appointed anthony brian travers (2 pages)
24 September 2008Director appointed anthony brian travers (2 pages)
12 September 2008Accounting reference date extended from 30/11/2007 to 31/05/2008 alignment with parent or subsidiary (1 page)
12 September 2008Accounting reference date extended from 30/11/2007 to 31/05/2008 alignment with parent or subsidiary (1 page)
2 July 2008Ad 04/04/08\gbp si [email protected]=25000\gbp ic 1696004.97/1721004.97\ (2 pages)
2 July 2008Ad 01/07/07\gbp si [email protected]=13461.54\gbp ic 1292807/1306268.54\ (2 pages)
2 July 2008Director appointed mr jonathan william dixon evans (1 page)
2 July 2008Ad 30/05/08\gbp si [email protected]=50000\gbp ic 1741192.77/1791192.77\ (2 pages)
2 July 2008Ad 05/05/08\gbp si [email protected]=20000\gbp ic 1721192.77/1741192.77\ (2 pages)
2 July 2008Ad 05/05/08\gbp si [email protected]=20000\gbp ic 1721192.77/1741192.77\ (2 pages)
2 July 2008Ad 01/10/07\gbp si [email protected]=139736.43\gbp ic 1306268.54/1446004.97\ (2 pages)
2 July 2008Return made up to 05/06/08; full list of members (12 pages)
2 July 2008Ad 01/07/07\gbp si [email protected]=13461.54\gbp ic 1292807/1306268.54\ (2 pages)
2 July 2008Capitals not rolled up (2 pages)
2 July 2008Director appointed mr jonathan william dixon evans (1 page)
2 July 2008Return made up to 05/06/08; full list of members (12 pages)
2 July 2008Ad 17/12/07\gbp si [email protected]=125000\gbp ic 1446004.97/1571004.97\ (2 pages)
2 July 2008Capitals not rolled up (2 pages)
2 July 2008Ad 31/01/08\gbp si [email protected]=125000\gbp ic 1571004.97/1696004.97\ (2 pages)
2 July 2008Ad 22/04/08\gbp si [email protected]=187.8\gbp ic 1721004.97/1721192.77\ (2 pages)
2 July 2008Ad 04/04/08\gbp si [email protected]=25000\gbp ic 1696004.97/1721004.97\ (2 pages)
2 July 2008Ad 01/10/07\gbp si [email protected]=139736.43\gbp ic 1306268.54/1446004.97\ (2 pages)
2 July 2008Ad 17/12/07\gbp si [email protected]=125000\gbp ic 1446004.97/1571004.97\ (2 pages)
2 July 2008Ad 30/05/08\gbp si [email protected]=50000\gbp ic 1741192.77/1791192.77\ (2 pages)
2 July 2008Ad 31/01/08\gbp si [email protected]=125000\gbp ic 1571004.97/1696004.97\ (2 pages)
2 July 2008Ad 22/04/08\gbp si [email protected]=187.8\gbp ic 1721004.97/1721192.77\ (2 pages)
26 June 2008Auditor's resignation (1 page)
26 June 2008Auditor's resignation (1 page)
2 February 2008Particulars of mortgage/charge (3 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
23 January 2008New secretary appointed (2 pages)
23 January 2008New secretary appointed (2 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
13 November 2007Secretary resigned;director resigned (1 page)
13 November 2007Secretary resigned;director resigned (1 page)
30 September 2007Ad 01/07/07-01/07/07 £ si [email protected]=5384 £ ic 1285500/1290884 (2 pages)
30 September 2007Ad 01/09/07-01/09/07 £ si [email protected]=1923 £ ic 1290884/1292807 (2 pages)
30 September 2007Ad 01/07/07-01/07/07 £ si [email protected]=5384 £ ic 1285500/1290884 (2 pages)
30 September 2007Ad 01/09/07-01/09/07 £ si [email protected]=1923 £ ic 1290884/1292807 (2 pages)
30 July 2007Registered office changed on 30/07/07 from: savannah house 11-12 charles ii street london SW1Y 4QU (1 page)
30 July 2007Registered office changed on 30/07/07 from: savannah house 11-12 charles ii street london SW1Y 4QU (1 page)
3 July 2007Registered office changed on 03/07/07 from: savannah house 11 - 12 charles ii street london SW1Y 4QU (1 page)
3 July 2007Registered office changed on 03/07/07 from: savannah house 11 - 12 charles ii street london SW1Y 4QU (1 page)
3 July 2007Return made up to 05/06/07; full list of members (7 pages)
3 July 2007Return made up to 05/06/07; full list of members (7 pages)
15 May 2007Full accounts made up to 30 November 2006 (23 pages)
15 May 2007Full accounts made up to 30 November 2006 (23 pages)
20 March 2007Ad 14/03/07--------- £ si [email protected]=38538 £ ic 1246960/1285498 (2 pages)
20 March 2007Ad 14/03/07--------- £ si [email protected]=38538 £ ic 1246960/1285498 (2 pages)
12 February 2007Ad 15/01/07--------- £ si [email protected]=26666 £ ic 1220294/1246960 (1 page)
12 February 2007Ad 15/01/07--------- £ si [email protected]=26666 £ ic 1220294/1246960 (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
19 January 2007Ad 30/11/06--------- £ si [email protected]=19230 £ ic 1201064/1220294 (1 page)
19 January 2007Ad 30/11/06--------- £ si [email protected]=19230 £ ic 1201064/1220294 (1 page)
2 November 2006Ad 01/11/06--------- £ si [email protected]=10000 £ ic 1191064/1201064 (1 page)
2 November 2006Ad 01/11/06--------- £ si [email protected]=10000 £ ic 1191064/1201064 (1 page)
9 October 2006Ad 20/09/06--------- £ si [email protected]=10512 £ ic 1180552/1191064 (1 page)
9 October 2006Ad 20/09/06--------- £ si [email protected]=10512 £ ic 1180552/1191064 (1 page)
11 July 2006Ad 10/07/06--------- £ si [email protected]=10000 £ ic 1170552/1180552 (1 page)
11 July 2006Ad 10/07/06--------- £ si [email protected]=10000 £ ic 1170552/1180552 (1 page)
30 June 2006Ad 30/06/06--------- £ si [email protected]=12000 £ ic 1158552/1170552 (1 page)
30 June 2006Ad 30/06/06--------- £ si [email protected]=12000 £ ic 1158552/1170552 (1 page)
15 June 2006Return made up to 05/06/06; full list of members (7 pages)
15 June 2006Registered office changed on 15/06/06 from: savannah house 11-12 charles ii street london SW1Y 4QU (1 page)
15 June 2006Return made up to 05/06/06; full list of members (7 pages)
15 June 2006Registered office changed on 15/06/06 from: savannah house 11-12 charles ii street london SW1Y 4QU (1 page)
14 June 2006Ad 31/03/06--------- £ si [email protected]=3333 £ ic 1172523/1175856 (2 pages)
14 June 2006Ad 31/03/06--------- £ si [email protected]=3333 £ ic 1172523/1175856 (2 pages)
22 May 2006Ad 19/04/06--------- £ si [email protected]=7692 £ ic 1164831/1172523 (2 pages)
22 May 2006Ad 19/04/06--------- £ si [email protected]=7692 £ ic 1164831/1172523 (2 pages)
5 May 2006Full accounts made up to 30 November 2005 (18 pages)
5 May 2006Full accounts made up to 30 November 2005 (18 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
7 April 2006Ad 31/03/06--------- £ si [email protected]=33333 £ ic 1086832/1120165 (2 pages)
7 April 2006Ad 10/02/06-17/02/06 £ si [email protected]=44666 £ ic 1120165/1164831 (2 pages)
7 April 2006Ad 31/03/06--------- £ si [email protected]=33333 £ ic 1086832/1120165 (2 pages)
7 April 2006Ad 10/02/06-17/02/06 £ si [email protected]=44666 £ ic 1120165/1164831 (2 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
22 December 2005Ad 05/12/05-05/12/05 £ si [email protected]=33333 £ ic 1053499/1086832 (2 pages)
22 December 2005Ad 05/12/05-05/12/05 £ si [email protected]=33333 £ ic 1053499/1086832 (2 pages)
19 December 2005Auditor's resignation (1 page)
19 December 2005Auditor's resignation (1 page)
19 December 2005Resolutions
  • RES13 ‐ Allot shares app aud 22/08/05
(2 pages)
19 December 2005Resolutions
  • RES13 ‐ Allot shares app aud 22/08/05
(2 pages)
5 December 2005Ad 22/09/05--------- £ si [email protected]=17307 £ ic 1036192/1053499 (2 pages)
5 December 2005Ad 22/09/05--------- £ si [email protected]=17307 £ ic 1036192/1053499 (2 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
30 September 2005Ad 22/09/05--------- £ si [email protected]=17307 £ ic 1018885/1036192 (2 pages)
30 September 2005Ad 22/09/05--------- £ si [email protected]=17307 £ ic 1018885/1036192 (2 pages)
14 September 2005Ad 22/08/05--------- si [email protected]=30833 ic 988052/1018885 (2 pages)
14 September 2005Ad 22/08/05--------- si [email protected]=30833 ic 988052/1018885 (2 pages)
12 July 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 July 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 June 2005New director appointed (1 page)
23 June 2005New director appointed (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
31 March 2005Full accounts made up to 30 November 2004 (17 pages)
31 March 2005Full accounts made up to 30 November 2004 (17 pages)
2 March 2005Ad 10/11/04-30/11/04 £ si [email protected]=135000 £ ic 853052/988052 (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005Ad 10/11/04-30/11/04 £ si [email protected]=135000 £ ic 853052/988052 (2 pages)
14 October 2004Nc inc already adjusted 29/09/04 (2 pages)
14 October 2004Nc inc already adjusted 29/09/04 (2 pages)
14 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 October 2004Memorandum and Articles of Association (13 pages)
14 October 2004Memorandum and Articles of Association (13 pages)
14 October 2004Ad 05/08/04-28/09/04 £ si [email protected]=278052 £ ic 575000/853052 (2 pages)
14 October 2004Ad 05/08/04-28/09/04 £ si [email protected]=278052 £ ic 575000/853052 (2 pages)
11 October 2004Registered office changed on 11/10/04 from: 1ST floor savannah house 11-12 charles ii street london SW1Y 4QU (1 page)
11 October 2004Registered office changed on 11/10/04 from: 1ST floor savannah house 11-12 charles ii street london SW1Y 4QU (1 page)
7 October 2004Registered office changed on 07/10/04 from: 6 eaton gate eaton gate road london SW1W 9BJ (1 page)
7 October 2004Registered office changed on 07/10/04 from: 6 eaton gate eaton gate road london SW1W 9BJ (1 page)
19 July 2004Director's particulars changed (1 page)
19 July 2004Director's particulars changed (1 page)
15 June 2004Director's particulars changed (1 page)
15 June 2004Return made up to 05/06/04; full list of members (8 pages)
15 June 2004Return made up to 05/06/04; full list of members (8 pages)
15 June 2004Secretary's particulars changed;director's particulars changed (1 page)
15 June 2004Director's particulars changed (1 page)
15 June 2004Director's particulars changed (1 page)
15 June 2004Secretary's particulars changed;director's particulars changed (1 page)
15 June 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
20 February 2004Accounting reference date extended from 30/06/04 to 30/11/04 (1 page)
20 February 2004Accounting reference date extended from 30/06/04 to 30/11/04 (1 page)
17 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 December 2003Ad 01/11/03-20/11/03 £ si [email protected]=525000 £ ic 50000/575000 (2 pages)
31 December 2003Ad 01/11/03-20/11/03 £ si [email protected]=525000 £ ic 50000/575000 (2 pages)
31 December 2003New director appointed (3 pages)
31 December 2003New director appointed (3 pages)
31 December 2003New secretary appointed;new director appointed (3 pages)
31 December 2003New director appointed (3 pages)
31 December 2003New secretary appointed;new director appointed (3 pages)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (3 pages)
14 June 2003Ad 05/06/03--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages)
14 June 2003Registered office changed on 14/06/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
14 June 2003Ad 05/06/03--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages)
14 June 2003Director resigned (1 page)
14 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2003Secretary resigned (1 page)
14 June 2003Secretary resigned (1 page)
14 June 2003Director resigned (1 page)
14 June 2003Registered office changed on 14/06/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
14 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2003Incorporation (13 pages)
5 June 2003Incorporation (13 pages)