Company NameW.T. Installations Limited
Company StatusDissolved
Company Number04827873
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr James Francis Irving
Date of BirthJune 1961 (Born 62 years ago)
NationalityAustralian
StatusClosed
Appointed01 July 2013(9 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 09 January 2018)
RoleCommercial Director
Country of ResidenceHong Kong
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr Mark Steven Kurzeja
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(13 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr Bruce James Chaplin
Date of BirthFebruary 1976 (Born 48 years ago)
NationalitySouth African
StatusClosed
Appointed17 February 2017(13 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (closed 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr Neil Hugh McGlynn
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNods Landing
15/17 The Avenue
Wraysbury
Berkshire
TW19 5EY
Director NamePeter Sieber
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleDistribution Manager
Country of ResidenceUnited Kingdom
Correspondence Address162 The Fairway
South Ruislip
Middlesex
HA4 0SH
Director NameMr Srinivasan Venkatesh
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 West Drayton Park Avenue
West Drayton
Middlesex
UB7 7QB
Secretary NameMr Srinivasan Venkatesh
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 West Drayton Park Avenue
West Drayton
Middlesex
UB7 7QB
Director NameAntony Edgeworth Austin
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(3 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 19 August 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Whyteladies Lane
Cookham
Berkshire
SL6 9LF
Director NameIan Carter
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(3 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 15 July 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Mulberry Crescent
West Drayton
Middlesex
UB7 9AQ
Director NamePeter Sieber
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(1 year, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 February 2005)
RoleCompany Director
Correspondence Address55 Parkfield Road
Ickenham
Uxbridge
Middlesex
UB10 8LW
Director NameMr Hugh Joseph Cushing
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(7 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address647 River Gardens
North Feltham Trading Estate
Feltham
Middlesex
TW14 0RB
Director NameMr Christopher John Fahy
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(7 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address647 River Gardens
North Feltham Trading Estate
Feltham
Middlesex
TW14 0RB
Director NameMr Paul Alexander Little
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed19 August 2010(7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 7, 380 St Kilda Road
Melbourne
Victoria
3004
Director NameMr Srinivasan Venkatesh
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(7 years, 6 months after company formation)
Appointment Duration2 months (resigned 06 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address46 West Drayton Park Avenue
West Drayton
Middlesex
UB7 7QB
Director NameMr Gary Morter
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2011(7 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address647 River Gardens
North Feltham Trading Estate
Feltham
Middlesex
TW14 0RB
Director NameMr Graham Andrew Ward
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(8 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCutty Sark Bridge Road
Bursledon
Southampton
SO31 8AL
Director NameMr Mark Andrew Wardman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(8 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address647 River Gardens
North Feltham Trading Estate
Feltham
Middlesex
TW14 0RB
Director NameMr Peter Rohan Sprogis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 2011(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2013)
RoleCommercial Director
Country of ResidenceHong Kong
Correspondence Address647 River Gardens
North Feltham Trading Estate
Feltham
Middlesex
TW14 0RB
Director NameMr Paul William Coutts
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(9 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr Stephen Buckerfield
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(9 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr John David Eyre
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(9 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 February 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websitewtca.com

Location

Registered AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Shareholders

1000 at £1Toll Global Forwarding Group (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

20 April 2004Delivered 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

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
12 October 2017Application to strike the company off the register (4 pages)
12 October 2017Application to strike the company off the register (4 pages)
27 September 2017Statement of capital following an allotment of shares on 20 September 2017
  • GBP 629,670
(4 pages)
27 September 2017Statement of capital following an allotment of shares on 20 September 2017
  • GBP 629,670
(4 pages)
16 August 2017Satisfaction of charge 1 in full (1 page)
16 August 2017Satisfaction of charge 1 in full (1 page)
14 August 2017Director's details changed for Mr Bruce James Chaplin on 1 August 2017 (2 pages)
14 August 2017Director's details changed for Mr Bruce James Chaplin on 1 August 2017 (2 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
31 May 2017Termination of appointment of Paul William Coutts as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Paul William Coutts as a director on 31 May 2017 (1 page)
29 March 2017Director's details changed for Mr Bruce James Chaplin on 18 March 2017 (2 pages)
29 March 2017Director's details changed for Mr Bruce James Chaplin on 18 March 2017 (2 pages)
3 March 2017Termination of appointment of John David Eyre as a director on 17 February 2017 (1 page)
3 March 2017Termination of appointment of John David Eyre as a director on 17 February 2017 (1 page)
3 March 2017Appointment of Mr Bruce James Chaplin as a director on 17 February 2017 (2 pages)
3 March 2017Appointment of Mr Bruce James Chaplin as a director on 17 February 2017 (2 pages)
14 December 2016Current accounting period extended from 31 March 2016 to 31 December 2016 (1 page)
14 December 2016Current accounting period extended from 31 March 2016 to 31 December 2016 (1 page)
2 September 2016Appointment of Mr Mark Steven Kurzeja as a director on 1 September 2016 (2 pages)
2 September 2016Appointment of Mr Mark Steven Kurzeja as a director on 1 September 2016 (2 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
4 March 2016Full accounts made up to 30 June 2015 (12 pages)
4 March 2016Full accounts made up to 30 June 2015 (12 pages)
22 September 2015Termination of appointment of Stephen Buckerfield as a director on 19 August 2015 (1 page)
22 September 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
22 September 2015Termination of appointment of Stephen Buckerfield as a director on 19 August 2015 (1 page)
22 September 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(4 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(4 pages)
15 April 2015Full accounts made up to 30 June 2014 (13 pages)
15 April 2015Full accounts made up to 30 June 2014 (13 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(4 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(4 pages)
31 March 2014Full accounts made up to 30 June 2013 (15 pages)
31 March 2014Full accounts made up to 30 June 2013 (15 pages)
22 November 2013Registered office address changed from 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB on 22 November 2013 (1 page)
22 November 2013Registered office address changed from 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB on 22 November 2013 (1 page)
29 August 2013Annual return made up to 10 July 2013 with a full list of shareholders (4 pages)
29 August 2013Annual return made up to 10 July 2013 with a full list of shareholders (4 pages)
5 August 2013Full accounts made up to 30 June 2012 (17 pages)
5 August 2013Full accounts made up to 30 June 2012 (17 pages)
5 July 2013Appointment of Mr James Francis Irving as a director (2 pages)
5 July 2013Appointment of Mr John David Eyre as a director (2 pages)
5 July 2013Appointment of Mr John David Eyre as a director (2 pages)
5 July 2013Appointment of Mr James Francis Irving as a director (2 pages)
4 July 2013Termination of appointment of Peter Sprogis as a director (1 page)
4 July 2013Termination of appointment of Peter Sprogis as a director (1 page)
4 July 2013Termination of appointment of Graham Ward as a director (1 page)
4 July 2013Termination of appointment of Graham Ward as a director (1 page)
11 April 2013Appointment of Mr Paul William Coutts as a director (2 pages)
11 April 2013Appointment of Mr Paul William Coutts as a director (2 pages)
10 April 2013Appointment of Mr Stephen Buckerfield as a director (2 pages)
10 April 2013Termination of appointment of Hugh Cushing as a director (1 page)
10 April 2013Termination of appointment of Mark Wardman as a director (1 page)
10 April 2013Termination of appointment of Mark Wardman as a director (1 page)
10 April 2013Termination of appointment of Hugh Cushing as a director (1 page)
10 April 2013Appointment of Mr Stephen Buckerfield as a director (2 pages)
8 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
28 May 2012Full accounts made up to 30 June 2011 (17 pages)
28 May 2012Full accounts made up to 30 June 2011 (17 pages)
20 January 2012Termination of appointment of Gary Morter as a director (1 page)
20 January 2012Previous accounting period shortened from 19 August 2011 to 30 June 2011 (1 page)
20 January 2012Termination of appointment of Gary Morter as a director (1 page)
20 January 2012Previous accounting period shortened from 19 August 2011 to 30 June 2011 (1 page)
16 January 2012Appointment of Mr Graham Andrew Ward as a director (2 pages)
16 January 2012Appointment of Mr Graham Andrew Ward as a director (2 pages)
13 January 2012Appointment of Mr Peter Rohan Sprogis as a director (2 pages)
13 January 2012Appointment of Mr Peter Rohan Sprogis as a director (2 pages)
13 January 2012Termination of appointment of Paul Little as a director (1 page)
13 January 2012Termination of appointment of Paul Little as a director (1 page)
21 November 2011Appointment of Mr Mark Andrew Wardman as a director (2 pages)
21 November 2011Appointment of Mr Mark Andrew Wardman as a director (2 pages)
27 September 2011Termination of appointment of Neil Mcglynn as a director (1 page)
27 September 2011Termination of appointment of Neil Mcglynn as a director (1 page)
5 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
2 August 2011Full accounts made up to 19 August 2010 (16 pages)
2 August 2011Full accounts made up to 19 August 2010 (16 pages)
31 May 2011Appointment of Mr Gary Morter as a director (2 pages)
31 May 2011Appointment of Mr Gary Morter as a director (2 pages)
17 May 2011Termination of appointment of Christopher Fahy as a director (1 page)
17 May 2011Termination of appointment of Christopher Fahy as a director (1 page)
12 April 2011Termination of appointment of Srinivasan Venkatesh as a director (1 page)
12 April 2011Termination of appointment of Srinivasan Venkatesh as a director (1 page)
2 February 2011Appointment of Mr Srinivas Venkatesh as a director (2 pages)
2 February 2011Appointment of Mr Srinivas Venkatesh as a director (2 pages)
31 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
31 August 2010Statement of company's objects (2 pages)
31 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
31 August 2010Statement of company's objects (2 pages)
25 August 2010Appointment of Mr Hugh Joseph Cushing as a director (2 pages)
25 August 2010Appointment of Mr Hugh Joseph Cushing as a director (2 pages)
24 August 2010Appointment of Mr Paul Alexander Little as a director (2 pages)
24 August 2010Appointment of Mr Christopher John Fahy as a director (2 pages)
24 August 2010Appointment of Mr Christopher John Fahy as a director (2 pages)
24 August 2010Appointment of Mr Paul Alexander Little as a director (2 pages)
23 August 2010Termination of appointment of Antony Austin as a director (1 page)
23 August 2010Registered office address changed from Unit 3 Skyport Drive Hatch Lane Harmondsworth Middlesex UB7 0LB on 23 August 2010 (1 page)
23 August 2010Termination of appointment of Srinivasan Venkatesh as a director (1 page)
23 August 2010Termination of appointment of Peter Sieber as a director (1 page)
23 August 2010Termination of appointment of Srinivasan Venkatesh as a secretary (1 page)
23 August 2010Termination of appointment of Srinivasan Venkatesh as a director (1 page)
23 August 2010Previous accounting period shortened from 31 August 2010 to 19 August 2010 (1 page)
23 August 2010Termination of appointment of Srinivasan Venkatesh as a secretary (1 page)
23 August 2010Termination of appointment of Peter Sieber as a director (1 page)
23 August 2010Registered office address changed from Unit 3 Skyport Drive Hatch Lane Harmondsworth Middlesex UB7 0LB on 23 August 2010 (1 page)
23 August 2010Previous accounting period shortened from 31 August 2010 to 19 August 2010 (1 page)
23 August 2010Termination of appointment of Antony Austin as a director (1 page)
5 August 2010Termination of appointment of Ian Carter as a director (1 page)
5 August 2010Termination of appointment of Ian Carter as a director (1 page)
23 July 2010Director's details changed for Peter Sieber on 1 July 2010 (2 pages)
23 July 2010Director's details changed for Ian Carter on 1 July 2010 (2 pages)
23 July 2010Director's details changed for Peter Sieber on 1 July 2010 (2 pages)
23 July 2010Director's details changed for Antony Edgeworth Austin on 1 July 2010 (2 pages)
23 July 2010Director's details changed for Antony Edgeworth Austin on 1 July 2010 (2 pages)
23 July 2010Director's details changed for Ian Carter on 1 July 2010 (2 pages)
23 July 2010Director's details changed for Antony Edgeworth Austin on 1 July 2010 (2 pages)
23 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (9 pages)
23 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (9 pages)
23 July 2010Director's details changed for Peter Sieber on 1 July 2010 (2 pages)
23 July 2010Director's details changed for Ian Carter on 1 July 2010 (2 pages)
15 July 2010Annual return made up to 10 July 2008 with a full list of shareholders (8 pages)
15 July 2010Annual return made up to 10 July 2009 with a full list of shareholders (8 pages)
15 July 2010Annual return made up to 10 July 2007 with a full list of shareholders (8 pages)
15 July 2010Annual return made up to 10 July 2007 with a full list of shareholders (8 pages)
15 July 2010Annual return made up to 10 July 2009 with a full list of shareholders (8 pages)
15 July 2010Annual return made up to 10 July 2008 with a full list of shareholders (8 pages)
7 December 2009Full accounts made up to 31 August 2009 (20 pages)
7 December 2009Full accounts made up to 31 August 2009 (20 pages)
4 November 2009Annual return made up to 10 July 2009 with a full list of shareholders (5 pages)
4 November 2009Annual return made up to 10 July 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 10 July 2008 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 10 July 2008 with a full list of shareholders (5 pages)
24 November 2008Full accounts made up to 31 August 2008 (19 pages)
24 November 2008Full accounts made up to 31 August 2008 (19 pages)
27 May 2008Full accounts made up to 31 August 2007 (16 pages)
27 May 2008Full accounts made up to 31 August 2007 (16 pages)
19 July 2007Return made up to 10/07/07; full list of members (9 pages)
19 July 2007Return made up to 10/07/07; full list of members (9 pages)
9 July 2007Full accounts made up to 31 August 2006 (16 pages)
9 July 2007Full accounts made up to 31 August 2006 (16 pages)
12 September 2006Return made up to 10/07/06; full list of members (9 pages)
12 September 2006Return made up to 10/07/06; full list of members (9 pages)
28 October 2005Full accounts made up to 31 August 2005 (20 pages)
28 October 2005Full accounts made up to 31 August 2005 (20 pages)
23 July 2005Return made up to 10/07/05; full list of members (9 pages)
23 July 2005Return made up to 10/07/05; full list of members (9 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
4 January 2005Full accounts made up to 31 August 2004 (16 pages)
4 January 2005Full accounts made up to 31 August 2004 (16 pages)
4 January 2005Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
4 January 2005Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
20 September 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
6 September 2004Return made up to 10/07/04; full list of members (8 pages)
6 September 2004Return made up to 10/07/04; full list of members (8 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
11 December 2003Ad 28/11/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 December 2003Ad 28/11/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 December 2003New director appointed (3 pages)
6 December 2003New director appointed (3 pages)
6 December 2003New director appointed (3 pages)
6 December 2003New director appointed (3 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
12 August 2003Registered office changed on 12/08/03 from: 280 grays inn road london WC1X 8EB (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003New secretary appointed;new director appointed (3 pages)
12 August 2003Registered office changed on 12/08/03 from: 280 grays inn road london WC1X 8EB (1 page)
12 August 2003Secretary resigned (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003New secretary appointed;new director appointed (3 pages)
12 August 2003Secretary resigned (1 page)
10 July 2003Incorporation (17 pages)
10 July 2003Incorporation (17 pages)