Company NameKFS Group Limited
Company StatusDissolved
Company Number04805097
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)
Previous NameLastnote Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameBenedikt Hubertus Wilhelm Friedrich-Karl Von Michel
Date of BirthApril 1976 (Born 48 years ago)
NationalityGerman
StatusClosed
Appointed13 April 2010(6 years, 10 months after company formation)
Appointment Duration4 years (closed 06 May 2014)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Ixworth Place
London
SW3 3QH
Director NameBraden Lee Harris
Date of BirthMay 1981 (Born 43 years ago)
NationalityAustralian
StatusClosed
Appointed11 February 2012(8 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 06 May 2014)
RoleRegional Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address37 Ixworth Place
London
SW3 3QH
Director NameMr James Henry Kilpatrick
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(1 week after company formation)
Appointment Duration4 years, 7 months (resigned 06 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKettlestone House
The Street, Kettlestone
Fakenham
Norfolk
NR21 0JA
Director NameHugh Rokeby Holland
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(1 week after company formation)
Appointment Duration4 years, 7 months (resigned 06 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
11 Ennismore Gardens
London
SW7 1AA
Director NameJeremy Downward
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 06 February 2008)
RoleAsset Management
Correspondence Address25 Aerodon Attikou
Athens
10674
Foreign
Director NameAnastasios Leventis
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 06 February 2008)
RoleAsset Manager
Correspondence Address20 Areos Street
Plaka 10556
Athens
Foreign
Director NameMr Clive Darby
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 06 February 2008)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Holt Close
London
N10 3HW
Director NameGaurav Burman
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 06 February 2008)
RoleBanking
Correspondence Address150 East 74th Street
Apt 2e
New York
10021
New York U.S.A.
Director NameCarlo Brandelli
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 06 February 2008)
RoleDesigner
Correspondence Address70 A Lawford Road
London
Middlesex
N1 5BL
Director NameRoger Barlow
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(4 years, 7 months after company formation)
Appointment Duration5 months (resigned 08 July 2008)
RoleFinance Manager
Correspondence Address7 Larkhill
Rushden
Northamptonshire
NN10 6BG
Director NameAlastair David Duncan-Smith
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(4 years, 7 months after company formation)
Appointment Duration5 months (resigned 07 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Hendham Road
London
SW17 7DQ
Director NameMr Paul Lyristis
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(4 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Cardross Street
London
W6 0DP
Secretary NameRoger Barlow
NationalityBritish
StatusResigned
Appointed06 February 2008(4 years, 7 months after company formation)
Appointment Duration5 months (resigned 08 July 2008)
RoleFinance Manager
Correspondence Address7 Larkhill
Rushden
Northamptonshire
NN10 6BG
Director NameMr Nigel Mark Roddis
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(5 years after company formation)
Appointment Duration6 months, 1 week (resigned 16 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brockham Street
London
SE1 4HX
Director NameDr Peter Emerson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 13 April 2010)
RoleCompany Director
Correspondence AddressVanburgh House Bridle Path
East Boldon
Tyne And Wear
NE36 0PA
Director NameAlasdair Graham
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(5 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 2009)
RoleAccountant
Correspondence Address11 Grosvenor Crescent
London
SW1X 7EE
Director NamePhilippe Rose
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed25 February 2009(5 years, 8 months after company formation)
Appointment Duration6 months (resigned 31 August 2009)
RoleCompany Director
Correspondence Address302
89 Branston Street
Birmingham
B18 6BU
Director NameMr Robin Philpott
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(6 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 February 2012)
RoleVice President
Country of ResidenceEngland
Correspondence Address10 Burberry Court
15 Etchingham Park Road
London
N3 2DW
Secretary NameJonathan Macbride Brown
StatusResigned
Appointed01 November 2011(8 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 June 2012)
RoleCompany Director
Correspondence AddressAl Wasl Road Plot 342
Dubai
United Arab Emirates
Secretary NameAnna Moody
StatusResigned
Appointed03 July 2012(9 years after company formation)
Appointment Duration1 year, 9 months (resigned 10 April 2014)
RoleCompany Director
Correspondence Address37 Ixworth Place
London
SW3 3QH
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameTLAW Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2003(1 week after company formation)
Appointment Duration4 years, 7 months (resigned 06 February 2008)
Correspondence Address12 Walker Avenue
Stratford Office Village, Wolverton Mill
Milton Keynes
Bedfordshire
MK12 5TW
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2008(5 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2011)
Correspondence AddressFirst Floor 41 Chalton Street
London
NW1 1JD

Location

Registered Address37 Ixworth Place
London
SW3 3QH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Shareholders

233.3k at £1Jmh Lifestyle LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2014Termination of appointment of Anna Moody as a secretary (1 page)
14 April 2014Termination of appointment of Anna Moody as a secretary (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
6 January 2014Registered office address changed from 40a Dover Street London England W1S 4NW England on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 40a Dover Street London England W1S 4NW England on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 40a Dover Street London England W1S 4NW England on 6 January 2014 (1 page)
23 December 2013Application to strike the company off the register (3 pages)
23 December 2013Application to strike the company off the register (3 pages)
9 December 2013Satisfaction of charge 1 in full (1 page)
9 December 2013Satisfaction of charge 1 in full (1 page)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
1 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
1 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
1 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
23 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 24/06/2013
(3 pages)
23 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 24/06/2013
(3 pages)
23 July 2013Statement of capital on 23 July 2013
  • GBP 1
(4 pages)
23 July 2013Statement of capital on 23 July 2013
  • GBP 1
(4 pages)
9 July 2013Statement by directors (1 page)
9 July 2013Solvency statement dated 24/06/13 (1 page)
9 July 2013Solvency statement dated 24/06/13 (1 page)
9 July 2013Statement by directors (1 page)
30 April 2013Director's details changed for Braden Lee Harris on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Braden Lee Harris on 30 April 2013 (2 pages)
14 January 2013Registered office address changed from 9-10 Savile Row London W1S 3PE United Kingdom on 14 January 2013 (1 page)
14 January 2013Registered office address changed from 9-10 Savile Row London W1S 3PE United Kingdom on 14 January 2013 (1 page)
17 October 2012Director's details changed for Braden Lee Harris on 17 October 2012 (2 pages)
17 October 2012Director's details changed for Braden Lee Harris on 17 October 2012 (2 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
16 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
8 July 2012Secretary's details changed for Anna Moody on 8 July 2012 (1 page)
8 July 2012Secretary's details changed for Anna Moody on 8 July 2012 (1 page)
8 July 2012Secretary's details changed for Anna Moody on 8 July 2012 (1 page)
3 July 2012Appointment of Anna Moody as a secretary (2 pages)
3 July 2012Appointment of Anna Moody as a secretary (2 pages)
19 June 2012Termination of appointment of Jonathan Brown as a secretary (1 page)
19 June 2012Termination of appointment of Jonathan Brown as a secretary (1 page)
14 June 2012Director's details changed for Benedikt Hubertus Wilhelm Friedrich-Karl Von Michel on 14 June 2012 (2 pages)
14 June 2012Director's details changed for Benedikt Hubertus Wilhelm Friedrich-Karl Von Michel on 14 June 2012 (2 pages)
23 February 2012Termination of appointment of Robin Philpott as a director (1 page)
23 February 2012Termination of appointment of Robin Philpott as a director (1 page)
19 February 2012Appointment of Braden Lee Harris as a director (2 pages)
19 February 2012Appointment of Braden Lee Harris as a director (2 pages)
28 November 2011Appointment of Jonathan Macbride Brown as a secretary (2 pages)
28 November 2011Appointment of Jonathan Macbride Brown as a secretary (2 pages)
26 November 2011Termination of appointment of Cr Secretaries Limited as a secretary (1 page)
26 November 2011Termination of appointment of Cr Secretaries Limited as a secretary (1 page)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
16 May 2011Accounts for a small company made up to 31 December 2010 (5 pages)
16 May 2011Accounts for a small company made up to 31 December 2010 (5 pages)
16 July 2010Registered office address changed from 11 Grosvenor Crescent London SW1X 7EE on 16 July 2010 (1 page)
16 July 2010Registered office address changed from 9-10 Savile Row London W1S 3PE on 16 July 2010 (1 page)
16 July 2010Registered office address changed from 11 Grosvenor Crescent London SW1X 7EE on 16 July 2010 (1 page)
16 July 2010Registered office address changed from 9-10 Savile Row London W1S 3PE on 16 July 2010 (1 page)
22 June 2010Full accounts made up to 31 December 2009 (14 pages)
22 June 2010Full accounts made up to 31 December 2009 (14 pages)
22 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
1 June 2010Termination of appointment of Peter Emerson as a director (1 page)
1 June 2010Termination of appointment of Peter Emerson as a director (1 page)
21 April 2010Appointment of Benedikt Hubertus Wilhelm Friedrich-Karl Von Michel as a director (2 pages)
21 April 2010Appointment of Mr Robin Philpott as a director (2 pages)
21 April 2010Appointment of Mr Robin Philpott as a director (2 pages)
21 April 2010Appointment of Benedikt Hubertus Wilhelm Friedrich-Karl Von Michel as a director (2 pages)
24 March 2010Termination of appointment of Philippe Rose as a director (1 page)
24 March 2010Termination of appointment of Philippe Rose as a director (1 page)
14 July 2009Appointment terminated director alasdair graham (1 page)
14 July 2009Appointment terminated director alasdair graham (1 page)
9 June 2009Return made up to 08/06/09; full list of members (3 pages)
9 June 2009Return made up to 08/06/09; full list of members (3 pages)
4 June 2009Full accounts made up to 31 December 2008 (14 pages)
4 June 2009Full accounts made up to 31 December 2008 (14 pages)
4 March 2009Director appointed philippe rose (3 pages)
4 March 2009Director appointed philippe rose (3 pages)
2 March 2009Appointment terminated director nigel roddis (1 page)
2 March 2009Appointment terminated director nigel roddis (1 page)
28 November 2008Appointment terminated director paul lyristis (1 page)
28 November 2008Appointment terminated director paul lyristis (1 page)
16 October 2008Return made up to 08/06/08; full list of members (9 pages)
16 October 2008Return made up to 08/06/08; full list of members (9 pages)
13 October 2008Director appointed alasdair graham (1 page)
13 October 2008Director appointed alasdair graham (1 page)
3 October 2008Appointment terminated director alastair duncan-smith (1 page)
3 October 2008Appointment terminated director alastair duncan-smith (1 page)
2 October 2008Secretary appointed cr secretaries LIMITED (2 pages)
2 October 2008Director appointed dr peter emerson (2 pages)
2 October 2008Director appointed nigel mark roddis (4 pages)
2 October 2008Director appointed dr peter emerson (2 pages)
2 October 2008Secretary appointed cr secretaries LIMITED (2 pages)
2 October 2008Director appointed nigel mark roddis (4 pages)
2 September 2008Appointment terminate, director and secretary roger barlow logged form (1 page)
2 September 2008Appointment terminate, director and secretary roger barlow logged form (1 page)
7 March 2008Director and secretary appointed roger barlow (3 pages)
7 March 2008Director and secretary appointed roger barlow (3 pages)
18 February 2008Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
18 February 2008Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Ad 06/02/08--------- £ si 2440@1=2440 £ ic 228631/231071 (4 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 February 2008Director resigned (1 page)
14 February 2008New director appointed (3 pages)
14 February 2008Ad 06/02/08--------- £ si 6120@1=6120 £ ic 222511/228631 (5 pages)
14 February 2008New director appointed (2 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008Ad 06/02/08--------- £ si 6120@1=6120 £ ic 222511/228631 (5 pages)
14 February 2008Director resigned (1 page)
14 February 2008New director appointed (2 pages)
14 February 2008Director resigned (1 page)
14 February 2008Registered office changed on 14/02/08 from: 7-8 savile row london W1S 3PE (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Ad 06/02/08--------- £ si 51663@1=51663 £ ic 170848/222511 (4 pages)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 February 2008Registered office changed on 14/02/08 from: 7-8 savile row london W1S 3PE (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Ad 06/02/08--------- £ si 51663@1=51663 £ ic 170848/222511 (4 pages)
14 February 2008Director resigned (1 page)
14 February 2008Ad 06/02/08--------- £ si 2440@1=2440 £ ic 228631/231071 (4 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008New director appointed (3 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
13 February 2008Auditor's resignation (1 page)
13 February 2008Auditor's resignation (1 page)
24 January 2008Ad 15/01/07--------- £ si 2189@1 (2 pages)
24 January 2008Ad 15/01/07--------- £ si 2189@1 (2 pages)
24 January 2008Ad 18/05/07--------- £ si 22@1 (2 pages)
24 January 2008Ad 18/05/07--------- £ si 22@1 (2 pages)
22 January 2008Accounts for a small company made up to 30 September 2007 (8 pages)
22 January 2008Accounts for a small company made up to 30 September 2007 (8 pages)
6 July 2007Ad 18/05/07--------- £ si 11190@1 (4 pages)
6 July 2007Ad 18/05/07--------- £ si 11190@1 (4 pages)
6 July 2007Ad 18/05/07--------- £ si 6397@1 (2 pages)
6 July 2007Ad 18/05/07--------- £ si 6397@1 (2 pages)
12 June 2007Secretary's particulars changed (1 page)
12 June 2007Return made up to 08/06/07; full list of members (6 pages)
12 June 2007Secretary's particulars changed (1 page)
12 June 2007Return made up to 08/06/07; full list of members (6 pages)
2 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
2 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
11 January 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
11 January 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
9 June 2006Return made up to 08/06/06; full list of members (6 pages)
9 June 2006Return made up to 08/06/06; full list of members (6 pages)
7 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 June 2005Return made up to 08/06/05; full list of members (6 pages)
8 June 2005Return made up to 08/06/05; full list of members (6 pages)
18 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
18 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
28 July 2004Return made up to 19/06/04; full list of members (12 pages)
28 July 2004Return made up to 19/06/04; full list of members (12 pages)
23 July 2004Accounts made up to 30 September 2003 (10 pages)
23 July 2004Accounts made up to 30 September 2003 (10 pages)
30 March 2004Particulars of mortgage/charge (6 pages)
30 March 2004Particulars of mortgage/charge (6 pages)
25 January 2004Accounting reference date shortened from 30/09/04 to 30/09/03 (1 page)
25 January 2004Accounting reference date shortened from 30/09/04 to 30/09/03 (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
5 October 2003New director appointed (2 pages)
5 October 2003New director appointed (2 pages)
1 October 2003Ad 02/09/03--------- £ si 150000@1=150000 £ ic 3262/153262 (4 pages)
1 October 2003Ad 02/09/03--------- £ si 150000@1=150000 £ ic 3262/153262 (4 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
20 September 2003Ad 02/09/03--------- £ si 3261@1=3261 £ ic 1/3262 (2 pages)
20 September 2003Ad 02/09/03--------- £ si 3261@1=3261 £ ic 1/3262 (2 pages)
9 September 2003Nc inc already adjusted 02/09/03 (2 pages)
9 September 2003Nc inc already adjusted 02/09/03 (2 pages)
9 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 September 2003Memorandum and Articles of Association (15 pages)
9 September 2003Memorandum and Articles of Association (15 pages)
9 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 August 2003Company name changed lastnote LIMITED\certificate issued on 22/08/03 (2 pages)
22 August 2003Company name changed lastnote LIMITED\certificate issued on 22/08/03 (2 pages)
21 August 2003Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
21 August 2003Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
2 July 2003Director resigned (1 page)
2 July 2003New secretary appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003Director resigned (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New secretary appointed (2 pages)
1 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
1 July 2003Registered office changed on 01/07/03 from: 120 east road london N1 6AA (1 page)
1 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
1 July 2003Registered office changed on 01/07/03 from: 120 east road london N1 6AA (1 page)
19 June 2003Incorporation (17 pages)
19 June 2003Incorporation (17 pages)