London
EC2M 4RB
Director Name | Mr Eric Michael Emans |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 April 2023(19 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Duo, Level 6 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Justin Oliver Mullen |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Osiers Court Steadfast Road Kingston Upon Thames Surrey KT1 1PL |
Director Name | Mr Ruan Scott |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Hayward Road Thames Ditton Surrey KT7 0BF |
Secretary Name | Mr Ruan Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Hayward Road Thames Ditton Surrey KT7 0BF |
Director Name | Brian Alan Colbeck |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2005(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2007) |
Role | Chief Financial Officer |
Correspondence Address | 2557 Medina Circle Medina Wa 98039 |
Director Name | Willem Adriaan Van Wyk |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 March 2005(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 June 2006) |
Role | Ceo Director |
Correspondence Address | 9 Pennyweight Penningnton Ave Strubens Valley Roodepoort South Africa |
Director Name | Dennis Lewes Parker |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 03 August 2015) |
Role | Svp Rest Of World |
Correspondence Address | Woodleigh Watersplash Lane Ascot SL5 7QP |
Director Name | Hendrik Peter Laubscher |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 April 2008(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2009) |
Role | COO |
Correspondence Address | 8906 236th Avenue Ne Redmond Wa 98053 |
Director Name | Waren Bingham |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2010(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 March 2016) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 26 Worple Road Wimbledon London SW19 4EE |
Secretary Name | Warren Bingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 March 2016) |
Role | Company Director |
Correspondence Address | 26 Worple Road Wimbledon London SW19 4EE |
Director Name | Mr Steven Rees-Pullman |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(12 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 March 2017) |
Role | Svp Emea |
Country of Residence | United Kingdom |
Correspondence Address | Number 1 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Hubert Cheng |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 April 2016(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 January 2018) |
Role | Vice President And General Counsel |
Country of Residence | United States |
Correspondence Address | Number 1 The Heights Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Hubert Cheng |
---|---|
Status | Resigned |
Appointed | 06 April 2016(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 January 2018) |
Role | Company Director |
Correspondence Address | Number 1 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Jared Kenneth Briggs |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2018(14 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 March 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1500 114th Avenue Southeast Bellevue Wa 98004 |
Secretary Name | Mr Jared Kenneth Briggs |
---|---|
Status | Resigned |
Appointed | 09 January 2018(14 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 March 2018) |
Role | Company Director |
Correspondence Address | 1500 114th Avenue Southeast Bellevue Wa 98004 |
Director Name | Mr Loyd Evan Ellis Jr |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2018(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 October 2020) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Number 1 The Heights Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Loyd Evan Ellis |
---|---|
Status | Resigned |
Appointed | 01 March 2018(14 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 February 2019) |
Role | Company Director |
Correspondence Address | Number 1 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr John David Ederer |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 2019(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 October 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Number 1 The Heights Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Shelley Hall |
---|---|
Status | Resigned |
Appointed | 07 February 2019(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 October 2020) |
Role | Company Director |
Correspondence Address | Number 1 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Keith Toshio Fujinaga |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 2020(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 April 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 138 Fetter Lane London EC4A 1BT |
Director Name | Mr Jeffrey Allan Christianson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 2020(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 May 2023) |
Role | Secretary |
Country of Residence | United States |
Correspondence Address | 138 Fetter Lane London EC4A 1BT |
Director Name | Mr Eric Brandon Johnson |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 2020(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2023) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 138 Fetter Lane London EC4A 1BT |
Secretary Name | Mr Jeffrey Allan Christianson |
---|---|
Status | Resigned |
Appointed | 14 October 2020(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 May 2023) |
Role | Company Director |
Correspondence Address | 138 Fetter Lane London EC4A 1BT |
Telephone | 020 89713450 |
---|---|
Telephone region | London |
Registered Address | Duo, Level 6 280 Bishopsgate London EC2M 4RB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £5,797,469 |
Gross Profit | £3,502,046 |
Net Worth | -£7,556,317 |
Cash | £1,313,496 |
Current Liabilities | £2,763,663 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months from now) |
2 December 2020 | Delivered on: 3 December 2020 Persons entitled: Tpg Speciality Lending Europe I Advisors LTD. Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
---|---|
25 July 2019 | Delivered on: 2 August 2019 Persons entitled: Pnc Bank, National Association Classification: A registered charge Particulars: Not applicable. Outstanding |
9 January 2012 | Delivered on: 13 January 2012 Persons entitled: Silicon Valley Bank Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all book debts, all other debts and all present and future accounts see image for full details. Outstanding |
9 July 2010 | Delivered on: 17 July 2010 Persons entitled: Silicon Valley Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
28 March 2008 | Delivered on: 8 April 2008 Satisfied on: 4 January 2012 Persons entitled: Square 1 Bank Classification: Composite guarantee and debentures Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The security accounts and all monies at any time standing to the credit of the security accounts see image for full details. Fully Satisfied |
21 December 2023 | Registered office address changed from 138 Fetter Lane London EC4A 1BT England to 11th Floor 200 Aldersgate Street London EC1A 4HD on 21 December 2023 (1 page) |
---|---|
21 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
16 June 2023 | Full accounts made up to 30 June 2022 (26 pages) |
7 June 2023 | Withdrawal of a person with significant control statement on 7 June 2023 (2 pages) |
7 June 2023 | Notification of K2 Software, Inc. as a person with significant control on 6 April 2016 (2 pages) |
23 May 2023 | Termination of appointment of Eric Brandon Johnson as a director on 1 April 2023 (1 page) |
23 May 2023 | Termination of appointment of Jeffrey Allan Christianson as a director on 1 May 2023 (1 page) |
23 May 2023 | Appointment of Mr Amit Kasturilal Mathradas as a director on 18 April 2023 (2 pages) |
23 May 2023 | Termination of appointment of Jeffrey Allan Christianson as a secretary on 1 May 2023 (1 page) |
23 May 2023 | Appointment of Mr Eric Michael Emans as a director on 18 April 2023 (2 pages) |
12 December 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
16 September 2022 | Full accounts made up to 30 June 2021 (31 pages) |
25 April 2022 | Termination of appointment of Keith Toshio Fujinaga as a director on 13 April 2022 (1 page) |
5 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2022 | Full accounts made up to 31 December 2020 (32 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2021 | Satisfaction of charge 048434100005 in full (1 page) |
7 July 2021 | Registered office address changed from Number 1 the Heights Brooklands Weybridge Surrey KT13 0NY England to 138 Fetter Lane London EC4A 1BT on 7 July 2021 (1 page) |
7 July 2021 | Confirmation statement made on 7 July 2021 with updates (4 pages) |
23 June 2021 | Current accounting period shortened from 31 December 2021 to 30 June 2021 (1 page) |
29 December 2020 | Full accounts made up to 31 December 2019 (32 pages) |
3 December 2020 | Registration of charge 048434100005, created on 2 December 2020 (12 pages) |
26 November 2020 | Satisfaction of charge 048434100004 in full (1 page) |
18 November 2020 | Termination of appointment of Shelley Hall as a secretary on 14 October 2020 (1 page) |
18 November 2020 | Termination of appointment of Loyd Evan Ellis as a director on 14 October 2020 (1 page) |
18 November 2020 | Appointment of Mr Jeffrey Allan Christianson as a director on 14 October 2020 (2 pages) |
18 November 2020 | Appointment of Mr Keith Toshio Fujinaga as a director on 14 October 2020 (2 pages) |
18 November 2020 | Appointment of Mr Jeffrey Allan Christianson as a secretary on 14 October 2020 (2 pages) |
18 November 2020 | Termination of appointment of John Ederer as a director on 14 October 2020 (1 page) |
18 November 2020 | Appointment of Mr Eric Brandon Johnson as a director on 14 October 2020 (2 pages) |
6 August 2020 | Confirmation statement made on 23 July 2020 with updates (5 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (35 pages) |
19 August 2019 | Resolutions
|
2 August 2019 | Registration of charge 048434100004, created on 25 July 2019 (54 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with updates (4 pages) |
15 July 2019 | Satisfaction of charge 3 in full (2 pages) |
12 July 2019 | Satisfaction of charge 2 in full (3 pages) |
7 February 2019 | Termination of appointment of Loyd Evan Ellis as a secretary on 7 February 2019 (1 page) |
7 February 2019 | Appointment of Shelley Hall as a secretary on 7 February 2019 (2 pages) |
7 February 2019 | Appointment of Mr John Ederer as a director on 7 February 2019 (2 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (34 pages) |
27 July 2018 | Confirmation statement made on 23 July 2018 with updates (4 pages) |
9 April 2018 | Appointment of Mr Loyd Evan Ellis as a director on 1 March 2018 (2 pages) |
6 April 2018 | Appointment of Loyd Evan Ellis as a secretary on 1 March 2018 (2 pages) |
6 April 2018 | Termination of appointment of Jared Kenneth Briggs as a secretary on 1 March 2018 (1 page) |
6 April 2018 | Termination of appointment of Jared Kenneth Briggs as a director on 1 March 2018 (1 page) |
12 January 2018 | Appointment of Mr Jared Kenneth Briggs as a director on 9 January 2018 (2 pages) |
12 January 2018 | Appointment of Mr Jared Kenneth Briggs as a director on 9 January 2018 (2 pages) |
11 January 2018 | Appointment of Mr Jared Kenneth Briggs as a secretary on 9 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of Hubert Cheng as a secretary on 9 January 2018 (1 page) |
11 January 2018 | Termination of appointment of Hubert Cheng as a director on 9 January 2018 (1 page) |
11 January 2018 | Termination of appointment of Hubert Cheng as a secretary on 9 January 2018 (1 page) |
11 January 2018 | Appointment of Mr Jared Kenneth Briggs as a secretary on 9 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of Hubert Cheng as a director on 9 January 2018 (1 page) |
30 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
27 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
9 March 2017 | Termination of appointment of Steven Rees-Pullman as a director on 9 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Steven Rees-Pullman as a director on 9 March 2017 (1 page) |
9 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
12 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
12 August 2016 | Director's details changed for Hubert Cheng on 28 July 2016 (2 pages) |
12 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
12 August 2016 | Director's details changed for Hubert Cheng on 28 July 2016 (2 pages) |
29 July 2016 | Secretary's details changed for Hubert Cheng on 28 July 2016 (1 page) |
29 July 2016 | Secretary's details changed for Hubert Cheng on 28 July 2016 (1 page) |
18 July 2016 | Registered office address changed from 26 Worple Road Wimbledon London SW19 4EE to Number 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from 26 Worple Road Wimbledon London SW19 4EE to Number 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 18 July 2016 (1 page) |
6 June 2016 | Appointment of Hubert Cheng as a director on 6 April 2016 (2 pages) |
6 June 2016 | Appointment of Hubert Cheng as a director on 6 April 2016 (2 pages) |
3 June 2016 | Termination of appointment of Warren Bingham as a secretary on 3 March 2016 (1 page) |
3 June 2016 | Termination of appointment of Waren Bingham as a director on 3 March 2016 (1 page) |
3 June 2016 | Appointment of Hubert Cheng as a secretary on 6 April 2016 (2 pages) |
3 June 2016 | Appointment of Hubert Cheng as a secretary on 6 April 2016 (2 pages) |
3 June 2016 | Termination of appointment of Waren Bingham as a director on 3 March 2016 (1 page) |
3 June 2016 | Termination of appointment of Warren Bingham as a secretary on 3 March 2016 (1 page) |
28 April 2016 | Resolutions
|
28 April 2016 | Resolutions
|
14 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
3 August 2015 | Termination of appointment of Dennis Lewes Parker as a director on 3 August 2015 (1 page) |
3 August 2015 | Appointment of Mr Steven Rees-Pullman as a director on 3 August 2015 (2 pages) |
3 August 2015 | Appointment of Mr Steven Rees-Pullman as a director on 3 August 2015 (2 pages) |
3 August 2015 | Appointment of Mr Steven Rees-Pullman as a director on 3 August 2015 (2 pages) |
3 August 2015 | Termination of appointment of Dennis Lewes Parker as a director on 3 August 2015 (1 page) |
3 August 2015 | Termination of appointment of Dennis Lewes Parker as a director on 3 August 2015 (1 page) |
24 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
29 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
25 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
31 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
31 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
25 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
27 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Auditor's resignation (1 page) |
15 April 2011 | Auditor's resignation (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
6 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
10 June 2010 | Termination of appointment of Ruan Scott as a secretary (2 pages) |
10 June 2010 | Appointment of Warren Bingham as a secretary (3 pages) |
10 June 2010 | Appointment of Waren Bingham as a director (3 pages) |
10 June 2010 | Appointment of Waren Bingham as a director (3 pages) |
10 June 2010 | Appointment of Warren Bingham as a secretary (3 pages) |
10 June 2010 | Termination of appointment of Ruan Scott as a secretary (2 pages) |
7 June 2010 | Termination of appointment of Hendrik Laubscher as a director (2 pages) |
7 June 2010 | Termination of appointment of Ruan Scott as a director (2 pages) |
7 June 2010 | Termination of appointment of Ruan Scott as a director (2 pages) |
7 June 2010 | Termination of appointment of Hendrik Laubscher as a director (2 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (15 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (15 pages) |
17 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
27 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
27 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
22 August 2008 | Appointment terminated director brian colbeck (1 page) |
22 August 2008 | Appointment terminated director brian colbeck (1 page) |
18 April 2008 | Director appointed hendrik peter laubscher (2 pages) |
18 April 2008 | Director appointed hendrik peter laubscher (2 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
20 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
24 August 2007 | Return made up to 23/07/07; full list of members
|
24 August 2007 | Return made up to 23/07/07; full list of members
|
5 February 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
5 February 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: 15 osiers court, steadfast road kingston upon thames surrey KT1 1PL (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: 15 osiers court, steadfast road kingston upon thames surrey KT1 1PL (1 page) |
1 November 2006 | Return made up to 23/07/06; full list of members (7 pages) |
1 November 2006 | Return made up to 23/07/06; full list of members (7 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
12 January 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
12 January 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
11 January 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
11 January 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
10 November 2005 | Return made up to 23/07/05; full list of members (9 pages) |
10 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2005 | Return made up to 23/07/05; full list of members (9 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
29 June 2005 | Company name changed miflow LIMITED\certificate issued on 29/06/05 (2 pages) |
29 June 2005 | Company name changed miflow LIMITED\certificate issued on 29/06/05 (2 pages) |
1 October 2004 | Return made up to 23/07/04; full list of members (7 pages) |
1 October 2004 | Return made up to 23/07/04; full list of members (7 pages) |
24 August 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
24 August 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
23 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2004 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
23 July 2004 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
23 July 2003 | Incorporation (12 pages) |
23 July 2003 | Incorporation (12 pages) |