Company NameTS3 Holdings Limited
Company StatusDissolved
Company Number04828052
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)

Business Activity

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

Directors

Director NameMarc Evan Rothman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed01 March 2013(9 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 19 November 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressVerifone Systems, Inc. 88 West Plumeria Drive
San Jose
California 95134
United States
Director NameVikram Kalidindi Varma
Date of BirthJuly 1978 (Born 45 years ago)
NationalityAmerican
StatusClosed
Appointed31 January 2018(14 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 19 November 2019)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address88 West Plumeria Drive
San Jose
California 95134
United States
Secretary NameVikram Kalidindi Varma
StatusClosed
Appointed31 January 2018(14 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 19 November 2019)
RoleCompany Director
Correspondence Address88 West Plumeria Drive
San Jose
California 95134
United States
Director NameMike Doherty
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(5 days after company formation)
Appointment Duration7 years, 11 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Castle Court, Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameMichael Pettit
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(5 days after company formation)
Appointment Duration7 years, 11 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Castle Court, Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Secretary NameMike Doherty
NationalityBritish
StatusResigned
Appointed15 July 2003(5 days after company formation)
Appointment Duration7 years, 11 months (resigned 01 July 2011)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address1 Castle Court, Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameSteven Morris
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(5 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 17 June 2005)
RoleCompany Director
Correspondence Address1 Bellfield Road
Stirling
Stirlingshire
FK8 2AN
Scotland
Director NameMark George Johnstone
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(5 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUk/Scotland
Correspondence Address1 Castle Court, Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameMr Andrew Hunter Waldman
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(5 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 01 July 2011)
RoleChairman
Country of ResidenceScotland
Correspondence Address1 Castle Court, Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameWilliam Innes Tennent
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(3 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Castle Court, Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameMr Robert James McLaughlin
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(7 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Eureka Park
Ashford
Kent
TN25 4AZ
Director NameMr John David Martin
Date of BirthDecember 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2011(7 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Eureka Park
Ashford
Kent
TN25 4AZ
Director NameSimon Wilding
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(7 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Eureka Park
Ashford
Kent
TN25 4AZ
Secretary NameJohn Martin
NationalityBritish
StatusResigned
Appointed01 July 2011(7 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 March 2012)
RoleCompany Director
Correspondence Address100 Eureka Park
Ashford
Kent
TN25 4AZ
Director NameSean Fergal McGeoghan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(8 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSymphony House Cowley Business Park
Cowley
Uxbridge
UB8 2AD
Director NameRobert Roscoe Dykes
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2012(8 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 March 2013)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressVerifone, Inc.
2099 Gateway Place Suite 600
Sanjose
California 95110
United States
Director NameMr Albert Yun-Quan Liu
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(8 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2018)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressVerifone Systems, Inc. 88 West Plumeria Drive
San Jose
California 95134
United States
Secretary NameAlbert Yun-Quan Liu
NationalityAmerican
StatusResigned
Appointed13 March 2012(8 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2018)
RoleCompany Director
Correspondence AddressVerifone Systems, Inc. 88 West Plumeria Drive
San Jose
California 95134
United States
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered Address3 Roundwood Avenue
Stockley Park
Uxbridge
UB11 1AF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Financials

Year2012
Turnover£14,000
Net Worth£614,940
Cash£4,553
Current Liabilities£7,305

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Charges

19 September 2018Delivered on: 26 September 2018
Persons entitled: Credit Suisse Ag, Cayman Islands Branch

Classification: A registered charge
Particulars: Not applicable.
Outstanding
19 September 2018Delivered on: 26 September 2018
Persons entitled: Credit Suisse Ag, Cayman Islands Branch

Classification: A registered charge
Particulars: Not applicable.
Outstanding
17 July 2003Delivered on: 4 August 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard sceurity which was presented for registration in scotland on 29/07/03 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3, castle court, carnegie campus, dunfermline t/n FFE54105.
Outstanding
17 July 2003Delivered on: 26 July 2003
Persons entitled: The Royal Bank of Scotland 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.
Outstanding

Filing History

19 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2019First Gazette notice for voluntary strike-off (1 page)
21 August 2019Application to strike the company off the register (3 pages)
14 March 2019All of the property or undertaking has been released from charge 048280520003 (1 page)
14 March 2019All of the property or undertaking has been released from charge 048280520004 (1 page)
19 November 2018Cessation of Verifone Systems Inc as a person with significant control on 20 August 2018 (1 page)
19 November 2018Notification of a person with significant control statement (2 pages)
26 September 2018Registration of charge 048280520003, created on 19 September 2018 (48 pages)
26 September 2018Registration of charge 048280520004, created on 19 September 2018 (49 pages)
23 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
26 July 2018Full accounts made up to 31 October 2017 (19 pages)
20 July 2018Satisfaction of charge 1 in full (4 pages)
29 June 2018Satisfaction of charge 2 in full (4 pages)
1 February 2018Appointment of Vikram Kalidindi Varma as a director on 31 January 2018 (2 pages)
31 January 2018Termination of appointment of Albert Yun-Quan Liu as a director on 31 January 2018 (1 page)
31 January 2018Appointment of Vikram Kalidindi Varma as a secretary on 31 January 2018 (2 pages)
31 January 2018Termination of appointment of Albert Yun-Quan Liu as a secretary on 31 January 2018 (1 page)
29 August 2017Confirmation statement made on 22 August 2017 with updates (5 pages)
29 August 2017Confirmation statement made on 22 August 2017 with updates (5 pages)
8 August 2017Full accounts made up to 31 October 2016 (18 pages)
8 August 2017Full accounts made up to 31 October 2016 (18 pages)
24 July 2017Registered office address changed from Symphony House 7 Cowley Business Park Cowley Uxbridge UB8 2AD to 3 Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 24 July 2017 (1 page)
24 July 2017Registered office address changed from Symphony House 7 Cowley Business Park Cowley Uxbridge UB8 2AD to 3 Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 24 July 2017 (1 page)
27 September 2016Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
27 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
27 September 2016Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
29 July 2016Full accounts made up to 31 October 2015 (16 pages)
29 July 2016Full accounts made up to 31 October 2015 (16 pages)
23 September 2015Director's details changed for Mr Albert Yun-Quan Liu on 2 June 2015 (3 pages)
23 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 9,733
(14 pages)
23 September 2015Secretary's details changed for Albert Yun-Quan Liu on 2 June 2015 (3 pages)
23 September 2015Director's details changed for Marc Evan Rothman on 2 June 2015 (3 pages)
23 September 2015Secretary's details changed for Albert Yun-Quan Liu on 2 June 2015 (3 pages)
23 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 9,733
(14 pages)
23 September 2015Director's details changed for Mr Albert Yun-Quan Liu on 2 June 2015 (3 pages)
23 September 2015Director's details changed for Marc Evan Rothman on 2 June 2015 (3 pages)
5 August 2015Full accounts made up to 31 October 2014 (16 pages)
5 August 2015Full accounts made up to 31 October 2014 (16 pages)
9 February 2015Memorandum and Articles of Association (14 pages)
9 February 2015Memorandum and Articles of Association (14 pages)
26 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 9,733
(14 pages)
25 September 2014Termination of appointment of William Innes Tennent as a director on 21 August 2014 (2 pages)
25 September 2014Termination of appointment of William Innes Tennent as a director on 21 August 2014 (2 pages)
25 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 9,733
(14 pages)
8 August 2014Full accounts made up to 31 October 2013 (16 pages)
8 August 2014Full accounts made up to 31 October 2013 (16 pages)
9 October 2013Resolutions
  • RES13 ‐ Section 175 conflict of interest 27/09/2013
(1 page)
9 October 2013Resolutions
  • RES13 ‐ Section 175 conflict of interest 27/09/2013
(1 page)
9 October 2013Resolutions
  • RES13 ‐ Section 175 conflict of interest 27/09/2013
(2 pages)
9 October 2013Resolutions
  • RES13 ‐ Section 175 conflict of interest 27/09/2013
(2 pages)
4 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 9,733
(15 pages)
4 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 9,733
(15 pages)
5 August 2013Full accounts made up to 31 October 2012 (16 pages)
5 August 2013Full accounts made up to 31 October 2012 (16 pages)
23 July 2013Termination of appointment of Sean Mcgeoghan as a director (2 pages)
23 July 2013Termination of appointment of Sean Mcgeoghan as a director (2 pages)
9 April 2013Appointment of Marc Evan Rothman as a director (3 pages)
9 April 2013Appointment of Marc Evan Rothman as a director (3 pages)
8 April 2013Termination of appointment of Robert Dykes as a director (2 pages)
8 April 2013Termination of appointment of Robert Dykes as a director (2 pages)
14 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (16 pages)
14 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (16 pages)
17 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (16 pages)
17 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (16 pages)
8 June 2012Register(s) moved to registered inspection location (2 pages)
8 June 2012Register(s) moved to registered inspection location (2 pages)
8 June 2012Current accounting period extended from 31 July 2012 to 31 October 2012 (3 pages)
8 June 2012Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA (2 pages)
8 June 2012Current accounting period extended from 31 July 2012 to 31 October 2012 (3 pages)
8 June 2012Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA (2 pages)
10 May 2012Termination of appointment of Robert Mclaughlin as a director (1 page)
10 May 2012Termination of appointment of Robert Mclaughlin as a director (1 page)
9 May 2012Termination of appointment of John Martin as a secretary (2 pages)
9 May 2012Termination of appointment of John Martin as a director (2 pages)
9 May 2012Appointment of Robert Roscoe Dykes as a director (3 pages)
9 May 2012Register(s) moved to registered inspection location (2 pages)
9 May 2012Appointment of Albert Yun-Quan Liu as a director (3 pages)
9 May 2012Registered office address changed from 100 Eureka Park Ashford Kent TN25 4AZ on 9 May 2012 (2 pages)
9 May 2012Register inspection address has been changed (2 pages)
9 May 2012Termination of appointment of John Martin as a director (2 pages)
9 May 2012Registered office address changed from 100 Eureka Park Ashford Kent TN25 4AZ on 9 May 2012 (2 pages)
9 May 2012Register(s) moved to registered inspection location (2 pages)
9 May 2012Appointment of Albert Yun-Quan Liu as a secretary (3 pages)
9 May 2012Termination of appointment of Simon Wilding as a director (2 pages)
9 May 2012Appointment of Albert Yun-Quan Liu as a director (3 pages)
9 May 2012Register inspection address has been changed (2 pages)
9 May 2012Termination of appointment of John Martin as a secretary (2 pages)
9 May 2012Appointment of Robert Roscoe Dykes as a director (3 pages)
9 May 2012Appointment of Sean Fergal Mcgeoghan as a director (3 pages)
9 May 2012Appointment of Sean Fergal Mcgeoghan as a director (3 pages)
9 May 2012Termination of appointment of Simon Wilding as a director (2 pages)
9 May 2012Registered office address changed from 100 Eureka Park Ashford Kent TN25 4AZ on 9 May 2012 (2 pages)
9 May 2012Appointment of Albert Yun-Quan Liu as a secretary (3 pages)
2 May 2012Full accounts made up to 31 July 2011 (17 pages)
2 May 2012Full accounts made up to 31 July 2011 (17 pages)
3 August 2011Tsthree (1 page)
3 August 2011Tsthree (1 page)
27 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (8 pages)
27 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (8 pages)
21 July 2011Appointment of John Martin as a secretary (3 pages)
21 July 2011Appointment of John Martin as a secretary (3 pages)
18 July 2011Appointment of Simon Wilding as a director (3 pages)
18 July 2011Termination of appointment of Andrew Waldman as a director (2 pages)
18 July 2011Appointment of John Martin as a director (3 pages)
18 July 2011Termination of appointment of Mike Doherty as a director (2 pages)
18 July 2011Termination of appointment of Michael Pettit as a director (2 pages)
18 July 2011Termination of appointment of Mike Doherty as a secretary (2 pages)
18 July 2011Appointment of John Martin as a director (3 pages)
18 July 2011Termination of appointment of Michael Pettit as a director (2 pages)
18 July 2011Termination of appointment of Mike Doherty as a secretary (2 pages)
18 July 2011Registered office address changed from 5Th Floor North West Wing Bush House Aldwych London WC2B 4EZ on 18 July 2011 (2 pages)
18 July 2011Appointment of Mr Robert James Mclaughlin as a director (2 pages)
18 July 2011Termination of appointment of Mark Johnstone as a director (2 pages)
18 July 2011Termination of appointment of Andrew Waldman as a director (2 pages)
18 July 2011Appointment of Simon Wilding as a director (3 pages)
18 July 2011Termination of appointment of Mike Doherty as a director (2 pages)
18 July 2011Appointment of Mr Robert James Mclaughlin as a director (2 pages)
18 July 2011Registered office address changed from 5Th Floor North West Wing Bush House Aldwych London WC2B 4EZ on 18 July 2011 (2 pages)
18 July 2011Termination of appointment of Mark Johnstone as a director (2 pages)
3 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 March 2011Full accounts made up to 31 July 2010 (16 pages)
30 March 2011Full accounts made up to 31 July 2010 (16 pages)
21 January 2011Statement of capital on 16 January 2011
  • GBP 9,733
(7 pages)
21 January 2011Statement of capital on 16 January 2011
  • GBP 9,733
(7 pages)
19 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (9 pages)
19 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (9 pages)
2 January 2010Full accounts made up to 31 July 2009 (18 pages)
2 January 2010Full accounts made up to 31 July 2009 (18 pages)
17 November 2009Secretary's details changed for Mike Doherty on 17 November 2009 (1 page)
17 November 2009Director's details changed for Mark Johnstone on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Andrew Hunter Waldman on 17 November 2009 (2 pages)
17 November 2009Director's details changed for William Innes Tennent on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mike Doherty on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Michael Pettit on 17 November 2009 (2 pages)
17 November 2009Director's details changed for William Innes Tennent on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mike Doherty on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Andrew Hunter Waldman on 17 November 2009 (2 pages)
17 November 2009Secretary's details changed for Mike Doherty on 17 November 2009 (1 page)
17 November 2009Director's details changed for Mark Johnstone on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Michael Pettit on 17 November 2009 (2 pages)
21 July 2009Return made up to 10/07/09; full list of members (8 pages)
21 July 2009Return made up to 10/07/09; full list of members (8 pages)
30 December 2008Full accounts made up to 31 July 2008 (16 pages)
30 December 2008Full accounts made up to 31 July 2008 (16 pages)
1 October 2008Gbp ic 118547/68773\30/07/08\gbp sr 49774@1=49774\ (2 pages)
1 October 2008Gbp ic 118547/68773\30/07/08\gbp sr 49774@1=49774\ (2 pages)
21 July 2008Return made up to 10/07/08; full list of members (8 pages)
21 July 2008Return made up to 10/07/08; full list of members (8 pages)
5 December 2007Accounts made up to 31 July 2007 (16 pages)
5 December 2007Accounts made up to 31 July 2006 (15 pages)
5 December 2007Accounts made up to 31 July 2007 (16 pages)
5 December 2007Accounts made up to 31 July 2006 (15 pages)
30 July 2007Return made up to 10/07/07; full list of members (6 pages)
30 July 2007Return made up to 10/07/07; full list of members (6 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
8 February 2007Ad 16/01/07--------- £ si 110547@1=110547 £ ic 8000/118547 (4 pages)
8 February 2007Ad 16/01/07--------- £ si 110547@1=110547 £ ic 8000/118547 (4 pages)
15 December 2006Nc inc already adjusted 27/11/06 (2 pages)
15 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 December 2006Nc inc already adjusted 27/11/06 (2 pages)
15 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 November 2006Registered office changed on 07/11/06 from: winterhill house station approach marlow buckinghamshire SL7 1NT (1 page)
7 November 2006Registered office changed on 07/11/06 from: winterhill house station approach marlow buckinghamshire SL7 1NT (1 page)
8 August 2006Return made up to 10/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 August 2006Return made up to 10/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 May 2006Full accounts made up to 31 July 2005 (13 pages)
16 May 2006Full accounts made up to 31 July 2005 (13 pages)
16 August 2005Return made up to 10/07/05; full list of members (9 pages)
16 August 2005Return made up to 10/07/05; full list of members (9 pages)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
19 May 2005Full accounts made up to 31 July 2004 (11 pages)
19 May 2005Full accounts made up to 31 July 2004 (11 pages)
11 August 2004Return made up to 10/07/04; full list of members (9 pages)
11 August 2004Return made up to 10/07/04; full list of members (9 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
24 January 2004Nc inc already adjusted 15/12/03 (1 page)
24 January 2004Nc inc already adjusted 15/12/03 (1 page)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
24 January 2004Ad 15/12/03--------- £ si 7919@1=7919 £ ic 1/7920 (2 pages)
24 January 2004New director appointed (2 pages)
24 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2004New director appointed (2 pages)
24 January 2004Ad 15/12/03--------- £ si 80@1=80 £ ic 7920/8000 (2 pages)
24 January 2004Ad 15/12/03--------- £ si 7919@1=7919 £ ic 1/7920 (2 pages)
24 January 2004Ad 15/12/03--------- £ si 80@1=80 £ ic 7920/8000 (2 pages)
4 August 2003Particulars of mortgage/charge (5 pages)
4 August 2003Particulars of mortgage/charge (5 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
26 July 2003Resolutions
  • RES13 ‐ Standard sec subscribed 17/07/03
(1 page)
26 July 2003Resolutions
  • RES13 ‐ Standard sec subscribed 17/07/03
(1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003New director appointed (2 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003New secretary appointed;new director appointed (2 pages)
24 July 2003New secretary appointed;new director appointed (2 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003New director appointed (2 pages)
10 July 2003Incorporation (19 pages)
10 July 2003Incorporation (19 pages)