Heron Way
Feltham
Middlesex
TW14 0AR
Director Name | Mr Mark Steven Kurzeja |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2016(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
Director Name | Mr Bruce James Chaplin |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 17 February 2017(13 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 09 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
Director Name | Mr Neil Hugh McGlynn |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nods Landing 15/17 The Avenue Wraysbury Berkshire TW19 5EY |
Director Name | Peter Sieber |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Distribution Manager |
Country of Residence | United Kingdom |
Correspondence Address | 162 The Fairway South Ruislip Middlesex HA4 0SH |
Director Name | Mr Srinivasan Venkatesh |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 West Drayton Park Avenue West Drayton Middlesex UB7 7QB |
Secretary Name | Mr Srinivasan Venkatesh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 West Drayton Park Avenue West Drayton Middlesex UB7 7QB |
Director Name | Antony Edgeworth Austin |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 August 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Whyteladies Lane Cookham Berkshire SL6 9LF |
Director Name | Ian Carter |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 July 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Mulberry Crescent West Drayton Middlesex UB7 9AQ |
Director Name | Peter Sieber |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 February 2005) |
Role | Company Director |
Correspondence Address | 55 Parkfield Road Ickenham Uxbridge Middlesex UB10 8LW |
Director Name | Mr Hugh Joseph Cushing |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 March 2013) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB |
Director Name | Mr Christopher John Fahy |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(7 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB |
Director Name | Mr Paul Alexander Little |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 August 2010(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Level 7, 380 St Kilda Road Melbourne Victoria 3004 |
Director Name | Mr Srinivasan Venkatesh |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(7 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 06 April 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 West Drayton Park Avenue West Drayton Middlesex UB7 7QB |
Director Name | Mr Gary Morter |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2011(7 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB |
Director Name | Mr Graham Andrew Ward |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cutty Sark Bridge Road Bursledon Southampton SO31 8AL |
Director Name | Mr Mark Andrew Wardman |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB |
Director Name | Mr Peter Rohan Sprogis |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 2011(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2013) |
Role | Commercial Director |
Country of Residence | Hong Kong |
Correspondence Address | 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB |
Director Name | Mr Paul William Coutts |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
Director Name | Mr Stephen Buckerfield |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
Director Name | Mr John David Eyre |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 February 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Website | wtca.com |
---|
Registered Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
1000 at £1 | Toll Global Forwarding Group (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 April 2004 | Delivered on: 27 April 2004 Persons entitled: National Westminster 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. See the mortgage charge document for full details. Outstanding |
---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2017 | Application to strike the company off the register (4 pages) |
12 October 2017 | Application to strike the company off the register (4 pages) |
27 September 2017 | Statement of capital following an allotment of shares on 20 September 2017
|
27 September 2017 | Statement of capital following an allotment of shares on 20 September 2017
|
16 August 2017 | Satisfaction of charge 1 in full (1 page) |
16 August 2017 | Satisfaction of charge 1 in full (1 page) |
14 August 2017 | Director's details changed for Mr Bruce James Chaplin on 1 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Bruce James Chaplin on 1 August 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
31 May 2017 | Termination of appointment of Paul William Coutts as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Paul William Coutts as a director on 31 May 2017 (1 page) |
29 March 2017 | Director's details changed for Mr Bruce James Chaplin on 18 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Mr Bruce James Chaplin on 18 March 2017 (2 pages) |
3 March 2017 | Termination of appointment of John David Eyre as a director on 17 February 2017 (1 page) |
3 March 2017 | Termination of appointment of John David Eyre as a director on 17 February 2017 (1 page) |
3 March 2017 | Appointment of Mr Bruce James Chaplin as a director on 17 February 2017 (2 pages) |
3 March 2017 | Appointment of Mr Bruce James Chaplin as a director on 17 February 2017 (2 pages) |
14 December 2016 | Current accounting period extended from 31 March 2016 to 31 December 2016 (1 page) |
14 December 2016 | Current accounting period extended from 31 March 2016 to 31 December 2016 (1 page) |
2 September 2016 | Appointment of Mr Mark Steven Kurzeja as a director on 1 September 2016 (2 pages) |
2 September 2016 | Appointment of Mr Mark Steven Kurzeja as a director on 1 September 2016 (2 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
4 March 2016 | Full accounts made up to 30 June 2015 (12 pages) |
4 March 2016 | Full accounts made up to 30 June 2015 (12 pages) |
22 September 2015 | Termination of appointment of Stephen Buckerfield as a director on 19 August 2015 (1 page) |
22 September 2015 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
22 September 2015 | Termination of appointment of Stephen Buckerfield as a director on 19 August 2015 (1 page) |
22 September 2015 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
15 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
31 March 2014 | Full accounts made up to 30 June 2013 (15 pages) |
31 March 2014 | Full accounts made up to 30 June 2013 (15 pages) |
22 November 2013 | Registered office address changed from 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB on 22 November 2013 (1 page) |
29 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (4 pages) |
29 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (4 pages) |
5 August 2013 | Full accounts made up to 30 June 2012 (17 pages) |
5 August 2013 | Full accounts made up to 30 June 2012 (17 pages) |
5 July 2013 | Appointment of Mr James Francis Irving as a director (2 pages) |
5 July 2013 | Appointment of Mr John David Eyre as a director (2 pages) |
5 July 2013 | Appointment of Mr John David Eyre as a director (2 pages) |
5 July 2013 | Appointment of Mr James Francis Irving as a director (2 pages) |
4 July 2013 | Termination of appointment of Peter Sprogis as a director (1 page) |
4 July 2013 | Termination of appointment of Peter Sprogis as a director (1 page) |
4 July 2013 | Termination of appointment of Graham Ward as a director (1 page) |
4 July 2013 | Termination of appointment of Graham Ward as a director (1 page) |
11 April 2013 | Appointment of Mr Paul William Coutts as a director (2 pages) |
11 April 2013 | Appointment of Mr Paul William Coutts as a director (2 pages) |
10 April 2013 | Appointment of Mr Stephen Buckerfield as a director (2 pages) |
10 April 2013 | Termination of appointment of Hugh Cushing as a director (1 page) |
10 April 2013 | Termination of appointment of Mark Wardman as a director (1 page) |
10 April 2013 | Termination of appointment of Mark Wardman as a director (1 page) |
10 April 2013 | Termination of appointment of Hugh Cushing as a director (1 page) |
10 April 2013 | Appointment of Mr Stephen Buckerfield as a director (2 pages) |
8 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Full accounts made up to 30 June 2011 (17 pages) |
28 May 2012 | Full accounts made up to 30 June 2011 (17 pages) |
20 January 2012 | Termination of appointment of Gary Morter as a director (1 page) |
20 January 2012 | Previous accounting period shortened from 19 August 2011 to 30 June 2011 (1 page) |
20 January 2012 | Termination of appointment of Gary Morter as a director (1 page) |
20 January 2012 | Previous accounting period shortened from 19 August 2011 to 30 June 2011 (1 page) |
16 January 2012 | Appointment of Mr Graham Andrew Ward as a director (2 pages) |
16 January 2012 | Appointment of Mr Graham Andrew Ward as a director (2 pages) |
13 January 2012 | Appointment of Mr Peter Rohan Sprogis as a director (2 pages) |
13 January 2012 | Appointment of Mr Peter Rohan Sprogis as a director (2 pages) |
13 January 2012 | Termination of appointment of Paul Little as a director (1 page) |
13 January 2012 | Termination of appointment of Paul Little as a director (1 page) |
21 November 2011 | Appointment of Mr Mark Andrew Wardman as a director (2 pages) |
21 November 2011 | Appointment of Mr Mark Andrew Wardman as a director (2 pages) |
27 September 2011 | Termination of appointment of Neil Mcglynn as a director (1 page) |
27 September 2011 | Termination of appointment of Neil Mcglynn as a director (1 page) |
5 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Full accounts made up to 19 August 2010 (16 pages) |
2 August 2011 | Full accounts made up to 19 August 2010 (16 pages) |
31 May 2011 | Appointment of Mr Gary Morter as a director (2 pages) |
31 May 2011 | Appointment of Mr Gary Morter as a director (2 pages) |
17 May 2011 | Termination of appointment of Christopher Fahy as a director (1 page) |
17 May 2011 | Termination of appointment of Christopher Fahy as a director (1 page) |
12 April 2011 | Termination of appointment of Srinivasan Venkatesh as a director (1 page) |
12 April 2011 | Termination of appointment of Srinivasan Venkatesh as a director (1 page) |
2 February 2011 | Appointment of Mr Srinivas Venkatesh as a director (2 pages) |
2 February 2011 | Appointment of Mr Srinivas Venkatesh as a director (2 pages) |
31 August 2010 | Resolutions
|
31 August 2010 | Statement of company's objects (2 pages) |
31 August 2010 | Resolutions
|
31 August 2010 | Statement of company's objects (2 pages) |
25 August 2010 | Appointment of Mr Hugh Joseph Cushing as a director (2 pages) |
25 August 2010 | Appointment of Mr Hugh Joseph Cushing as a director (2 pages) |
24 August 2010 | Appointment of Mr Paul Alexander Little as a director (2 pages) |
24 August 2010 | Appointment of Mr Christopher John Fahy as a director (2 pages) |
24 August 2010 | Appointment of Mr Christopher John Fahy as a director (2 pages) |
24 August 2010 | Appointment of Mr Paul Alexander Little as a director (2 pages) |
23 August 2010 | Termination of appointment of Antony Austin as a director (1 page) |
23 August 2010 | Registered office address changed from Unit 3 Skyport Drive Hatch Lane Harmondsworth Middlesex UB7 0LB on 23 August 2010 (1 page) |
23 August 2010 | Termination of appointment of Srinivasan Venkatesh as a director (1 page) |
23 August 2010 | Termination of appointment of Peter Sieber as a director (1 page) |
23 August 2010 | Termination of appointment of Srinivasan Venkatesh as a secretary (1 page) |
23 August 2010 | Termination of appointment of Srinivasan Venkatesh as a director (1 page) |
23 August 2010 | Previous accounting period shortened from 31 August 2010 to 19 August 2010 (1 page) |
23 August 2010 | Termination of appointment of Srinivasan Venkatesh as a secretary (1 page) |
23 August 2010 | Termination of appointment of Peter Sieber as a director (1 page) |
23 August 2010 | Registered office address changed from Unit 3 Skyport Drive Hatch Lane Harmondsworth Middlesex UB7 0LB on 23 August 2010 (1 page) |
23 August 2010 | Previous accounting period shortened from 31 August 2010 to 19 August 2010 (1 page) |
23 August 2010 | Termination of appointment of Antony Austin as a director (1 page) |
5 August 2010 | Termination of appointment of Ian Carter as a director (1 page) |
5 August 2010 | Termination of appointment of Ian Carter as a director (1 page) |
23 July 2010 | Director's details changed for Peter Sieber on 1 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Ian Carter on 1 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Peter Sieber on 1 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Antony Edgeworth Austin on 1 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Antony Edgeworth Austin on 1 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Ian Carter on 1 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Antony Edgeworth Austin on 1 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (9 pages) |
23 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (9 pages) |
23 July 2010 | Director's details changed for Peter Sieber on 1 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Ian Carter on 1 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 10 July 2008 with a full list of shareholders (8 pages) |
15 July 2010 | Annual return made up to 10 July 2009 with a full list of shareholders (8 pages) |
15 July 2010 | Annual return made up to 10 July 2007 with a full list of shareholders (8 pages) |
15 July 2010 | Annual return made up to 10 July 2007 with a full list of shareholders (8 pages) |
15 July 2010 | Annual return made up to 10 July 2009 with a full list of shareholders (8 pages) |
15 July 2010 | Annual return made up to 10 July 2008 with a full list of shareholders (8 pages) |
7 December 2009 | Full accounts made up to 31 August 2009 (20 pages) |
7 December 2009 | Full accounts made up to 31 August 2009 (20 pages) |
4 November 2009 | Annual return made up to 10 July 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Annual return made up to 10 July 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 10 July 2008 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 10 July 2008 with a full list of shareholders (5 pages) |
24 November 2008 | Full accounts made up to 31 August 2008 (19 pages) |
24 November 2008 | Full accounts made up to 31 August 2008 (19 pages) |
27 May 2008 | Full accounts made up to 31 August 2007 (16 pages) |
27 May 2008 | Full accounts made up to 31 August 2007 (16 pages) |
19 July 2007 | Return made up to 10/07/07; full list of members (9 pages) |
19 July 2007 | Return made up to 10/07/07; full list of members (9 pages) |
9 July 2007 | Full accounts made up to 31 August 2006 (16 pages) |
9 July 2007 | Full accounts made up to 31 August 2006 (16 pages) |
12 September 2006 | Return made up to 10/07/06; full list of members (9 pages) |
12 September 2006 | Return made up to 10/07/06; full list of members (9 pages) |
28 October 2005 | Full accounts made up to 31 August 2005 (20 pages) |
28 October 2005 | Full accounts made up to 31 August 2005 (20 pages) |
23 July 2005 | Return made up to 10/07/05; full list of members (9 pages) |
23 July 2005 | Return made up to 10/07/05; full list of members (9 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
4 January 2005 | Full accounts made up to 31 August 2004 (16 pages) |
4 January 2005 | Full accounts made up to 31 August 2004 (16 pages) |
4 January 2005 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
4 January 2005 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
6 September 2004 | Return made up to 10/07/04; full list of members (8 pages) |
6 September 2004 | Return made up to 10/07/04; full list of members (8 pages) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Ad 28/11/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 December 2003 | Ad 28/11/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 December 2003 | New director appointed (3 pages) |
6 December 2003 | New director appointed (3 pages) |
6 December 2003 | New director appointed (3 pages) |
6 December 2003 | New director appointed (3 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
12 August 2003 | Registered office changed on 12/08/03 from: 280 grays inn road london WC1X 8EB (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New secretary appointed;new director appointed (3 pages) |
12 August 2003 | Registered office changed on 12/08/03 from: 280 grays inn road london WC1X 8EB (1 page) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | New secretary appointed;new director appointed (3 pages) |
12 August 2003 | Secretary resigned (1 page) |
10 July 2003 | Incorporation (17 pages) |
10 July 2003 | Incorporation (17 pages) |