Company NameWebfusion Internet Solutions Limited
DirectorNicholas Anthony Daddario
Company StatusActive
Company Number04789731
CategoryPrivate Limited Company
Incorporation Date6 June 2003(20 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNicholas Anthony Daddario
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2021(18 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence Address2155 East Godaddy Way
Tempe
Arizona
85284
Director NameAbby Hardoon Adulayavichit
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Fairfax Road
London
NW6 4ET
Director NameVictor Gareh
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56a Regents Park Road
London
NW1 7SX
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameStephen Paul Sadler
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address21 Enmore Gardens
London
SW14 8RF
Director NameMr Michael David Read
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(12 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Roundwood Avenue
Stockley Park
Uxbridge
Middlesex
UB11 1FF
Director NameMr Stewart Charles Porter
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(12 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address5 Roundwood Avenue
Stockley Park
Uxbridge
Middlesex
UB11 1FF
Secretary NameMr Stewart Charles Porter
NationalityBritish
StatusResigned
Appointed02 July 2004(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address5 Roundwood Avenue
Stockley Park
Uxbridge
Middlesex
UB11 1FF
Director NameMr Peter Adam Daiches Dubens
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(2 years, 4 months after company formation)
Appointment Duration5 years (resigned 28 October 2010)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressThe Economist Building
8th Floor 25 St Jamess Street
London
SW1A 1HA
Director NameMr David John Till
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(5 years, 4 months after company formation)
Appointment Duration2 years (resigned 28 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, The Economist Building
25 St. James's Street
London
SW1A 1HA
Director NameMr Thomas Vollrath
Date of BirthJuly 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed06 October 2008(5 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 February 2014)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address5 Roundwood Avenue
Stockley Park
Uxbridge
Middlesex
UB11 1FF
Director NameMr Mark William Joseph
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(5 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 October 2010)
RoleFinancier
Country of ResidenceEngland
Correspondence Address8th Floor, The Economist Building
25 St. James's Street
London
SW1A 1HA
Director NameMr Alexander Fiske Collins
Date of BirthMarch 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed31 December 2008(5 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 October 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, The Economist Building
25 St. James's Street
London
SW1A 1HA
Secretary NameMs Rebecca Jane Wotherspoon
NationalityNew Zealander
StatusResigned
Appointed31 December 2008(5 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
The Economist Building 25 St James's Street
London
SW1A 1HA
Director NameMr Tobias Mohr
Date of BirthMay 1977 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed28 October 2010(7 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 January 2014)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWebfusion Ltd 5 Roundwood Avenue
Stockley Park
Uxbridge
Middlesex
UB11 1FF
Director NameMr Patrick Pulvermueller
Date of BirthAugust 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed28 October 2010(7 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 January 2014)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressHost Europe Gmbh Welserstrasse 14
Koln
D-51149
Germany
Secretary NameJames Shutler
NationalityBritish
StatusResigned
Appointed28 October 2010(7 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 December 2017)
RoleCompany Director
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
UB3 1HA
Director NameMatthew Stephen Mansell
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(10 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Roundwood Avenue Stockley Park
Uxbridge
Middlesex
UB11 1FF
Director NameMr James Leslie Shutler
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(10 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
UB3 1HA
Director NameMr Richard Anthony Winslow
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(11 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
UB3 1HA
Director NameMr Jonathan Ying Kit Wong
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(14 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 14 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
UB3 1HA
Director NameMr Simon Martin Conyers
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(14 years, 6 months after company formation)
Appointment Duration10 months (resigned 09 October 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
UB3 1HA
Director NameMichele Lau
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2021(18 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 November 2023)
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence Address2155 East Godaddy Way
Tempe
Az
85284
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewebfusion.co.uk/
Email address[email protected]

Location

Registered Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
UB3 1HA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1123-reg Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Filing History

21 December 2023Second filing for the appointment of Mr Nicholas Anthony Daddario as a director (3 pages)
5 December 2023Termination of appointment of Michele Lau as a director on 17 November 2023 (1 page)
24 October 2023Full accounts made up to 31 December 2022 (26 pages)
20 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
12 January 2023Full accounts made up to 31 December 2021 (22 pages)
15 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
14 October 2021Appointment of Nick Daddario as a director on 1 October 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 21/12/2023.
(3 pages)
14 October 2021Termination of appointment of Richard Anthony Winslow as a director on 1 October 2021 (1 page)
14 October 2021Termination of appointment of Jonathan Ying Kit Wong as a director on 1 October 2021 (1 page)
14 October 2021Appointment of Nick Daddario as a director on 1 October 2021 (2 pages)
14 October 2021Appointment of Michele Lau as a director on 1 October 2021 (2 pages)
1 July 2021Full accounts made up to 31 December 2020 (22 pages)
7 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
16 November 2020Full accounts made up to 31 December 2019 (21 pages)
8 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
27 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
10 October 2018Termination of appointment of Simon Martin Conyers as a director on 9 October 2018 (1 page)
10 October 2018Appointment of Mr Jonathan Ying Kit Wong as a director on 9 October 2018 (2 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
14 June 2018Termination of appointment of Jonathan Ying Kit Wong as a director on 14 June 2018 (1 page)
7 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
16 February 2018Director's details changed for Mr Simon Martin Conyers on 5 February 2018 (2 pages)
11 December 2017Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages)
11 December 2017Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages)
11 December 2017Termination of appointment of James Leslie Shutler as a director on 7 December 2017 (1 page)
11 December 2017Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages)
11 December 2017Termination of appointment of James Shutler as a secretary on 7 December 2017 (1 page)
11 December 2017Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages)
11 December 2017Termination of appointment of James Leslie Shutler as a director on 7 December 2017 (1 page)
11 December 2017Termination of appointment of James Shutler as a secretary on 7 December 2017 (1 page)
12 October 2017Full accounts made up to 31 December 2016 (20 pages)
12 October 2017Full accounts made up to 31 December 2016 (20 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (17 pages)
10 October 2016Full accounts made up to 31 December 2015 (17 pages)
9 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
9 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
12 January 2015Director's details changed for James Leslie Shutler on 8 January 2015 (2 pages)
12 January 2015Director's details changed for James Leslie Shutler on 8 January 2015 (2 pages)
12 January 2015Director's details changed for Richard Anthony Winslow on 8 January 2015 (2 pages)
12 January 2015Director's details changed for Richard Anthony Winslow on 8 January 2015 (2 pages)
12 January 2015Secretary's details changed for James Shutler on 8 January 2015 (1 page)
12 January 2015Secretary's details changed for James Shutler on 8 January 2015 (1 page)
12 January 2015Director's details changed for Richard Anthony Winslow on 8 January 2015 (2 pages)
12 January 2015Director's details changed for James Leslie Shutler on 8 January 2015 (2 pages)
12 January 2015Secretary's details changed for James Shutler on 8 January 2015 (1 page)
7 January 2015Registered office address changed from Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes UB3 1HA on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes UB3 1HA on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes UB3 1HA on 7 January 2015 (1 page)
29 September 2014Registered office address changed from 5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF to Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 29 September 2014 (1 page)
29 September 2014Registered office address changed from 5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF to Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 29 September 2014 (1 page)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 August 2014Appointment of Richard Anthony Winslow as a director on 17 July 2014 (3 pages)
5 August 2014Termination of appointment of Matthew Stephen Mansell as a director on 2 July 2014 (2 pages)
5 August 2014Termination of appointment of Matthew Stephen Mansell as a director on 2 July 2014 (2 pages)
5 August 2014Appointment of Richard Anthony Winslow as a director on 17 July 2014 (3 pages)
5 August 2014Termination of appointment of Matthew Stephen Mansell as a director on 2 July 2014 (2 pages)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
17 February 2014Termination of appointment of Thomas Vollrath as a director (2 pages)
17 February 2014Termination of appointment of Thomas Vollrath as a director (2 pages)
28 January 2014Termination of appointment of Patrick Pulvermueller as a director (2 pages)
28 January 2014Appointment of James Shutler as a director (3 pages)
28 January 2014Appointment of Matthew Stephen Mansell as a director (3 pages)
28 January 2014Termination of appointment of Tobias Mohr as a director (2 pages)
28 January 2014Termination of appointment of Patrick Pulvermueller as a director (2 pages)
28 January 2014Appointment of Matthew Stephen Mansell as a director (3 pages)
28 January 2014Appointment of James Shutler as a director (3 pages)
28 January 2014Termination of appointment of Tobias Mohr as a director (2 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
16 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
3 February 2011Auditor's resignation (1 page)
3 February 2011Auditor's resignation (1 page)
15 November 2010Appointment of Mr Tobias Mohr as a director (4 pages)
15 November 2010Appointment of Mr Tobias Mohr as a director (4 pages)
11 November 2010Termination of appointment of Peter Dubens as a director (2 pages)
11 November 2010Appointment of Patrick Pulvermueller as a director (4 pages)
11 November 2010Appointment of James Shutler as a secretary (4 pages)
11 November 2010Termination of appointment of Rebecca Wotherspoon as a secretary (2 pages)
11 November 2010Termination of appointment of Peter Dubens as a director (2 pages)
11 November 2010Appointment of Patrick Pulvermueller as a director (4 pages)
11 November 2010Termination of appointment of Rebecca Wotherspoon as a secretary (2 pages)
11 November 2010Appointment of James Shutler as a secretary (4 pages)
10 November 2010Termination of appointment of Mark Joseph as a director (2 pages)
10 November 2010Termination of appointment of Mark Joseph as a director (2 pages)
10 November 2010Termination of appointment of Alexander Collins as a director (2 pages)
10 November 2010Termination of appointment of David Till as a director (2 pages)
10 November 2010Termination of appointment of David Till as a director (2 pages)
10 November 2010Termination of appointment of Alexander Collins as a director (2 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
6 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
4 December 2009Director's details changed for Mr David Till on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr David Till on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr David Till on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Mark William Joseph on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Alexander Fiske Collins on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Thomas Vollrath on 4 December 2009 (2 pages)
4 December 2009Secretary's details changed for Ms Rebecca Jane Wotherspoon on 4 December 2009 (1 page)
4 December 2009Secretary's details changed for Ms Rebecca Jane Wotherspoon on 4 December 2009 (1 page)
4 December 2009Director's details changed for Mr Thomas Vollrath on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Thomas Vollrath on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Alexander Fiske Collins on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Mark William Joseph on 4 December 2009 (2 pages)
4 December 2009Secretary's details changed for Ms Rebecca Jane Wotherspoon on 4 December 2009 (1 page)
4 December 2009Director's details changed for Mr Mark William Joseph on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Alexander Fiske Collins on 4 December 2009 (2 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
3 July 2009Return made up to 06/06/09; full list of members (4 pages)
3 July 2009Return made up to 06/06/09; full list of members (4 pages)
13 March 2009Director's change of particulars / thomas vollrath / 25/02/2009 (1 page)
13 March 2009Director's change of particulars / thomas vollrath / 25/02/2009 (1 page)
30 January 2009Director appointed mr mark william joseph (1 page)
30 January 2009Secretary appointed ms rebecca jane wotherspoon (1 page)
30 January 2009Director appointed mr mark william joseph (1 page)
30 January 2009Director appointed mr alexander fiske collins (1 page)
30 January 2009Appointment terminated secretary stewart porter (1 page)
30 January 2009Appointment terminated secretary stewart porter (1 page)
30 January 2009Appointment terminated director stewart porter (1 page)
30 January 2009Appointment terminated director stewart porter (1 page)
30 January 2009Secretary appointed ms rebecca jane wotherspoon (1 page)
30 January 2009Director appointed mr alexander fiske collins (1 page)
20 October 2008Director appointed mr david john till (1 page)
20 October 2008Director appointed mr david john till (1 page)
8 October 2008Director appointed mr thomas vollrath (1 page)
8 October 2008Director appointed mr thomas vollrath (1 page)
26 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
26 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
7 July 2008Location of register of members (1 page)
7 July 2008Return made up to 06/06/08; full list of members (3 pages)
7 July 2008Return made up to 06/06/08; full list of members (3 pages)
7 July 2008Location of register of members (1 page)
31 March 2008Appointment terminated director michael read (1 page)
31 March 2008Appointment terminated director michael read (1 page)
28 March 2008Director's change of particulars / michael read / 26/02/2008 (1 page)
28 March 2008Director's change of particulars / michael read / 26/02/2008 (1 page)
10 March 2008Registered office changed on 10/03/2008 from 5 roundwood avenue, stockley park, uxbridge middlesex UB11 1AY (1 page)
10 March 2008Registered office changed on 10/03/2008 from 5 roundwood avenue, stockley park, uxbridge middlesex UB11 1AY (1 page)
8 January 2008Secretary's particulars changed;director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Secretary's particulars changed;director's particulars changed (1 page)
27 November 2007Registered office changed on 27/11/07 from: 1 triangle business park quilters way stoke mandeville, aylesbury buckinghamshire HP22 5BL (1 page)
27 November 2007Registered office changed on 27/11/07 from: 1 triangle business park quilters way stoke mandeville, aylesbury buckinghamshire HP22 5BL (1 page)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
5 July 2007Return made up to 06/06/07; full list of members (2 pages)
5 July 2007Return made up to 06/06/07; full list of members (2 pages)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
3 July 2006Return made up to 06/06/06; full list of members (3 pages)
3 July 2006Return made up to 06/06/06; full list of members (3 pages)
3 July 2006Location of register of members (1 page)
3 July 2006Location of register of members (1 page)
9 June 2006Accounts for a dormant company made up to 31 December 2004 (7 pages)
9 June 2006Accounts for a dormant company made up to 31 December 2004 (7 pages)
22 March 2006Director's particulars changed (1 page)
22 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
3 March 2006Secretary's particulars changed;director's particulars changed (1 page)
3 March 2006Secretary's particulars changed;director's particulars changed (1 page)
22 February 2006New director appointed (6 pages)
22 February 2006New director appointed (6 pages)
20 December 2005Registered office changed on 20/12/05 from: carlton house 27A carlton drive london SW15 2BS (1 page)
20 December 2005Registered office changed on 20/12/05 from: carlton house 27A carlton drive london SW15 2BS (1 page)
28 June 2005Return made up to 06/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 June 2005Return made up to 06/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
31 March 2005Accounts for a dormant company made up to 31 December 2003 (4 pages)
31 March 2005Accounts for a dormant company made up to 31 December 2003 (4 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
15 September 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
15 September 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
26 July 2004Registered office changed on 26/07/04 from: portland street beeston nottingham NG9 2LP (1 page)
26 July 2004Registered office changed on 26/07/04 from: portland street beeston nottingham NG9 2LP (1 page)
15 July 2004New secretary appointed (2 pages)
15 July 2004New secretary appointed (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004Director resigned (1 page)
23 June 2004New director appointed (4 pages)
23 June 2004New director appointed (4 pages)
23 June 2004New director appointed (5 pages)
23 June 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2004New director appointed (5 pages)
23 June 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
30 June 2003Registered office changed on 30/06/03 from: 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
30 June 2003New secretary appointed (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Registered office changed on 30/06/03 from: 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
30 June 2003New director appointed (2 pages)
30 June 2003Secretary resigned (1 page)
30 June 2003Secretary resigned (1 page)
30 June 2003New secretary appointed (1 page)
30 June 2003New director appointed (2 pages)
30 June 2003Director resigned (1 page)
6 June 2003Incorporation (16 pages)
6 June 2003Incorporation (16 pages)