London
SW3 3QH
Director Name | Braden Lee Harris |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 11 February 2012(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 06 May 2014) |
Role | Regional Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 37 Ixworth Place London SW3 3QH |
Director Name | Mr James Henry Kilpatrick |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kettlestone House The Street, Kettlestone Fakenham Norfolk NR21 0JA |
Director Name | Hugh Rokeby Holland |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 11 Ennismore Gardens London SW7 1AA |
Director Name | Jeremy Downward |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 February 2008) |
Role | Asset Management |
Correspondence Address | 25 Aerodon Attikou Athens 10674 Foreign |
Director Name | Anastasios Leventis |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 February 2008) |
Role | Asset Manager |
Correspondence Address | 20 Areos Street Plaka 10556 Athens Foreign |
Director Name | Mr Clive Darby |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 February 2008) |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Holt Close London N10 3HW |
Director Name | Gaurav Burman |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 February 2008) |
Role | Banking |
Correspondence Address | 150 East 74th Street Apt 2e New York 10021 New York U.S.A. |
Director Name | Carlo Brandelli |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 February 2008) |
Role | Designer |
Correspondence Address | 70 A Lawford Road London Middlesex N1 5BL |
Director Name | Roger Barlow |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(4 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 08 July 2008) |
Role | Finance Manager |
Correspondence Address | 7 Larkhill Rushden Northamptonshire NN10 6BG |
Director Name | Alastair David Duncan-Smith |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(4 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 07 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Hendham Road London SW17 7DQ |
Director Name | Mr Paul Lyristis |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(4 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Cardross Street London W6 0DP |
Secretary Name | Roger Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(4 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 08 July 2008) |
Role | Finance Manager |
Correspondence Address | 7 Larkhill Rushden Northamptonshire NN10 6BG |
Director Name | Mr Nigel Mark Roddis |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(5 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brockham Street London SE1 4HX |
Director Name | Dr Peter Emerson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 April 2010) |
Role | Company Director |
Correspondence Address | Vanburgh House Bridle Path East Boldon Tyne And Wear NE36 0PA |
Director Name | Alasdair Graham |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(5 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 July 2009) |
Role | Accountant |
Correspondence Address | 11 Grosvenor Crescent London SW1X 7EE |
Director Name | Philippe Rose |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 February 2009(5 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 31 August 2009) |
Role | Company Director |
Correspondence Address | 302 89 Branston Street Birmingham B18 6BU |
Director Name | Mr Robin Philpott |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 February 2012) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | 10 Burberry Court 15 Etchingham Park Road London N3 2DW |
Secretary Name | Jonathan Macbride Brown |
---|---|
Status | Resigned |
Appointed | 01 November 2011(8 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 June 2012) |
Role | Company Director |
Correspondence Address | Al Wasl Road Plot 342 Dubai United Arab Emirates |
Secretary Name | Anna Moody |
---|---|
Status | Resigned |
Appointed | 03 July 2012(9 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 April 2014) |
Role | Company Director |
Correspondence Address | 37 Ixworth Place London SW3 3QH |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | TLAW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 February 2008) |
Correspondence Address | 12 Walker Avenue Stratford Office Village, Wolverton Mill Milton Keynes Bedfordshire MK12 5TW |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2008(5 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 2011) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Registered Address | 37 Ixworth Place London SW3 3QH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
233.3k at £1 | Jmh Lifestyle LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 April 2014 | Termination of appointment of Anna Moody as a secretary (1 page) |
14 April 2014 | Termination of appointment of Anna Moody as a secretary (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2014 | Registered office address changed from 40a Dover Street London England W1S 4NW England on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 40a Dover Street London England W1S 4NW England on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 40a Dover Street London England W1S 4NW England on 6 January 2014 (1 page) |
23 December 2013 | Application to strike the company off the register (3 pages) |
23 December 2013 | Application to strike the company off the register (3 pages) |
9 December 2013 | Satisfaction of charge 1 in full (1 page) |
9 December 2013 | Satisfaction of charge 1 in full (1 page) |
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
1 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
23 July 2013 | Resolutions
|
23 July 2013 | Resolutions
|
23 July 2013 | Statement of capital on 23 July 2013
|
23 July 2013 | Statement of capital on 23 July 2013
|
9 July 2013 | Statement by directors (1 page) |
9 July 2013 | Solvency statement dated 24/06/13 (1 page) |
9 July 2013 | Solvency statement dated 24/06/13 (1 page) |
9 July 2013 | Statement by directors (1 page) |
30 April 2013 | Director's details changed for Braden Lee Harris on 30 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Braden Lee Harris on 30 April 2013 (2 pages) |
14 January 2013 | Registered office address changed from 9-10 Savile Row London W1S 3PE United Kingdom on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from 9-10 Savile Row London W1S 3PE United Kingdom on 14 January 2013 (1 page) |
17 October 2012 | Director's details changed for Braden Lee Harris on 17 October 2012 (2 pages) |
17 October 2012 | Director's details changed for Braden Lee Harris on 17 October 2012 (2 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
16 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
8 July 2012 | Secretary's details changed for Anna Moody on 8 July 2012 (1 page) |
8 July 2012 | Secretary's details changed for Anna Moody on 8 July 2012 (1 page) |
8 July 2012 | Secretary's details changed for Anna Moody on 8 July 2012 (1 page) |
3 July 2012 | Appointment of Anna Moody as a secretary (2 pages) |
3 July 2012 | Appointment of Anna Moody as a secretary (2 pages) |
19 June 2012 | Termination of appointment of Jonathan Brown as a secretary (1 page) |
19 June 2012 | Termination of appointment of Jonathan Brown as a secretary (1 page) |
14 June 2012 | Director's details changed for Benedikt Hubertus Wilhelm Friedrich-Karl Von Michel on 14 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Benedikt Hubertus Wilhelm Friedrich-Karl Von Michel on 14 June 2012 (2 pages) |
23 February 2012 | Termination of appointment of Robin Philpott as a director (1 page) |
23 February 2012 | Termination of appointment of Robin Philpott as a director (1 page) |
19 February 2012 | Appointment of Braden Lee Harris as a director (2 pages) |
19 February 2012 | Appointment of Braden Lee Harris as a director (2 pages) |
28 November 2011 | Appointment of Jonathan Macbride Brown as a secretary (2 pages) |
28 November 2011 | Appointment of Jonathan Macbride Brown as a secretary (2 pages) |
26 November 2011 | Termination of appointment of Cr Secretaries Limited as a secretary (1 page) |
26 November 2011 | Termination of appointment of Cr Secretaries Limited as a secretary (1 page) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
16 May 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
16 July 2010 | Registered office address changed from 11 Grosvenor Crescent London SW1X 7EE on 16 July 2010 (1 page) |
16 July 2010 | Registered office address changed from 9-10 Savile Row London W1S 3PE on 16 July 2010 (1 page) |
16 July 2010 | Registered office address changed from 11 Grosvenor Crescent London SW1X 7EE on 16 July 2010 (1 page) |
16 July 2010 | Registered office address changed from 9-10 Savile Row London W1S 3PE on 16 July 2010 (1 page) |
22 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
22 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Termination of appointment of Peter Emerson as a director (1 page) |
1 June 2010 | Termination of appointment of Peter Emerson as a director (1 page) |
21 April 2010 | Appointment of Benedikt Hubertus Wilhelm Friedrich-Karl Von Michel as a director (2 pages) |
21 April 2010 | Appointment of Mr Robin Philpott as a director (2 pages) |
21 April 2010 | Appointment of Mr Robin Philpott as a director (2 pages) |
21 April 2010 | Appointment of Benedikt Hubertus Wilhelm Friedrich-Karl Von Michel as a director (2 pages) |
24 March 2010 | Termination of appointment of Philippe Rose as a director (1 page) |
24 March 2010 | Termination of appointment of Philippe Rose as a director (1 page) |
14 July 2009 | Appointment terminated director alasdair graham (1 page) |
14 July 2009 | Appointment terminated director alasdair graham (1 page) |
9 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
9 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 March 2009 | Director appointed philippe rose (3 pages) |
4 March 2009 | Director appointed philippe rose (3 pages) |
2 March 2009 | Appointment terminated director nigel roddis (1 page) |
2 March 2009 | Appointment terminated director nigel roddis (1 page) |
28 November 2008 | Appointment terminated director paul lyristis (1 page) |
28 November 2008 | Appointment terminated director paul lyristis (1 page) |
16 October 2008 | Return made up to 08/06/08; full list of members (9 pages) |
16 October 2008 | Return made up to 08/06/08; full list of members (9 pages) |
13 October 2008 | Director appointed alasdair graham (1 page) |
13 October 2008 | Director appointed alasdair graham (1 page) |
3 October 2008 | Appointment terminated director alastair duncan-smith (1 page) |
3 October 2008 | Appointment terminated director alastair duncan-smith (1 page) |
2 October 2008 | Secretary appointed cr secretaries LIMITED (2 pages) |
2 October 2008 | Director appointed dr peter emerson (2 pages) |
2 October 2008 | Director appointed nigel mark roddis (4 pages) |
2 October 2008 | Director appointed dr peter emerson (2 pages) |
2 October 2008 | Secretary appointed cr secretaries LIMITED (2 pages) |
2 October 2008 | Director appointed nigel mark roddis (4 pages) |
2 September 2008 | Appointment terminate, director and secretary roger barlow logged form (1 page) |
2 September 2008 | Appointment terminate, director and secretary roger barlow logged form (1 page) |
7 March 2008 | Director and secretary appointed roger barlow (3 pages) |
7 March 2008 | Director and secretary appointed roger barlow (3 pages) |
18 February 2008 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
18 February 2008 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Ad 06/02/08--------- £ si 2440@1=2440 £ ic 228631/231071 (4 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Resolutions
|
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New director appointed (3 pages) |
14 February 2008 | Ad 06/02/08--------- £ si 6120@1=6120 £ ic 222511/228631 (5 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Ad 06/02/08--------- £ si 6120@1=6120 £ ic 222511/228631 (5 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: 7-8 savile row london W1S 3PE (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Ad 06/02/08--------- £ si 51663@1=51663 £ ic 170848/222511 (4 pages) |
14 February 2008 | Resolutions
|
14 February 2008 | Registered office changed on 14/02/08 from: 7-8 savile row london W1S 3PE (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Ad 06/02/08--------- £ si 51663@1=51663 £ ic 170848/222511 (4 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Ad 06/02/08--------- £ si 2440@1=2440 £ ic 228631/231071 (4 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New director appointed (3 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
13 February 2008 | Auditor's resignation (1 page) |
13 February 2008 | Auditor's resignation (1 page) |
24 January 2008 | Ad 15/01/07--------- £ si 2189@1 (2 pages) |
24 January 2008 | Ad 15/01/07--------- £ si 2189@1 (2 pages) |
24 January 2008 | Ad 18/05/07--------- £ si 22@1 (2 pages) |
24 January 2008 | Ad 18/05/07--------- £ si 22@1 (2 pages) |
22 January 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
22 January 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
6 July 2007 | Ad 18/05/07--------- £ si 11190@1 (4 pages) |
6 July 2007 | Ad 18/05/07--------- £ si 11190@1 (4 pages) |
6 July 2007 | Ad 18/05/07--------- £ si 6397@1 (2 pages) |
6 July 2007 | Ad 18/05/07--------- £ si 6397@1 (2 pages) |
12 June 2007 | Secretary's particulars changed (1 page) |
12 June 2007 | Return made up to 08/06/07; full list of members (6 pages) |
12 June 2007 | Secretary's particulars changed (1 page) |
12 June 2007 | Return made up to 08/06/07; full list of members (6 pages) |
2 March 2007 | Resolutions
|
2 March 2007 | Resolutions
|
11 January 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
11 January 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
9 June 2006 | Return made up to 08/06/06; full list of members (6 pages) |
9 June 2006 | Return made up to 08/06/06; full list of members (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
8 June 2005 | Return made up to 08/06/05; full list of members (6 pages) |
8 June 2005 | Return made up to 08/06/05; full list of members (6 pages) |
18 April 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
18 April 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
28 July 2004 | Return made up to 19/06/04; full list of members (12 pages) |
28 July 2004 | Return made up to 19/06/04; full list of members (12 pages) |
23 July 2004 | Accounts made up to 30 September 2003 (10 pages) |
23 July 2004 | Accounts made up to 30 September 2003 (10 pages) |
30 March 2004 | Particulars of mortgage/charge (6 pages) |
30 March 2004 | Particulars of mortgage/charge (6 pages) |
25 January 2004 | Accounting reference date shortened from 30/09/04 to 30/09/03 (1 page) |
25 January 2004 | Accounting reference date shortened from 30/09/04 to 30/09/03 (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
5 October 2003 | New director appointed (2 pages) |
5 October 2003 | New director appointed (2 pages) |
1 October 2003 | Ad 02/09/03--------- £ si 150000@1=150000 £ ic 3262/153262 (4 pages) |
1 October 2003 | Ad 02/09/03--------- £ si 150000@1=150000 £ ic 3262/153262 (4 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
20 September 2003 | Ad 02/09/03--------- £ si 3261@1=3261 £ ic 1/3262 (2 pages) |
20 September 2003 | Ad 02/09/03--------- £ si 3261@1=3261 £ ic 1/3262 (2 pages) |
9 September 2003 | Nc inc already adjusted 02/09/03 (2 pages) |
9 September 2003 | Nc inc already adjusted 02/09/03 (2 pages) |
9 September 2003 | Resolutions
|
9 September 2003 | Memorandum and Articles of Association (15 pages) |
9 September 2003 | Memorandum and Articles of Association (15 pages) |
9 September 2003 | Resolutions
|
22 August 2003 | Company name changed lastnote LIMITED\certificate issued on 22/08/03 (2 pages) |
22 August 2003 | Company name changed lastnote LIMITED\certificate issued on 22/08/03 (2 pages) |
21 August 2003 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
21 August 2003 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | Resolutions
|
1 July 2003 | Registered office changed on 01/07/03 from: 120 east road london N1 6AA (1 page) |
1 July 2003 | Resolutions
|
1 July 2003 | Registered office changed on 01/07/03 from: 120 east road london N1 6AA (1 page) |
19 June 2003 | Incorporation (17 pages) |
19 June 2003 | Incorporation (17 pages) |