125 -130 Strand
London
WC2R 0AP
Director Name | Mr Derry Cameron Waterford Guy |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2012(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 16 March 2021) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Temporis Capital Limited 7th Floor, Wellington 125 -130 Strand London WC2R 0AP |
Director Name | Mr James Robert Dunning |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Borrowdale Avenue Ipswich Suffolk IP4 2TN |
Secretary Name | Mrs Pamela Elizabeth Dunning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Borrowdale Avenue Ipswich Suffolk IP4 2TN |
Director Name | David George Jefferies |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 April 2007) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Espada 30 Abbots Drive Virginia Water Surrey GU25 4SE |
Secretary Name | Mr James Robert Dunning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Borrowdale Avenue Ipswich Suffolk IP4 2TN |
Director Name | Mr Jonathan Derek Ratton Talbot-Weiss |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2004(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 November 2006) |
Role | Management Conslt |
Country of Residence | England |
Correspondence Address | 66 St Cross Road Winchester Hampshire SO23 9PS |
Director Name | Mr Graham Howard Hedger |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lansdowne Road London W11 3LW |
Director Name | Ashley John Nicholas Turner |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 April 2007) |
Role | Commercial Director |
Correspondence Address | Granary Barn Little Green Burgate Suffolk IP22 1QQ |
Director Name | Charles Michael Conner |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(1 year, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 March 2006) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | 126 Greencroft Gardens London NW6 3PJ |
Director Name | Keith Bigsby |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(2 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 April 2007) |
Role | Company Director |
Correspondence Address | 52 Eden Street Cambridge CB1 1EL |
Director Name | Mr Charles Michael Conner |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 November 2008) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 79 Fortune Green Road London NW6 1DR |
Director Name | Mr Stephen John Read |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 August 2011) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Pear Tree 1 Wood View Chapel Road Tiptree Essex CO5 0DF |
Secretary Name | Mrs Bridget Thorp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(3 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 17 April 2012) |
Role | Company Director |
Correspondence Address | Pond Cottage Manningtree Road Stutton Suffolk IP9 2TG |
Director Name | Mr Ashley John Nicholas Turner |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 July 2011) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Green Farm, Clay Common Frostenden Beccles Suffolk NR34 8BQ |
Director Name | Mrs Bridget Patricia Thorp |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(8 years after company formation) |
Appointment Duration | 8 months (resigned 17 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 3 Manor Lane Stutton Ipswich Suffolk IP9 2TD |
Director Name | Mrs Andrea Finegan |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(8 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Manor Lane Stutton Ipswich Suffolk IP9 2TD |
Registered Address | C/O Temporis Capital Limited 7th Floor, Wellington House 125 -130 Strand London WC2R 0AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
24k at £1 | Firefly Energy LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £94,150 |
Cash | £4,945 |
Current Liabilities | £579 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 May 2008 | Delivered on: 2 June 2008 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Legal charge over shares Secured details: All monies due or to become due from the company to the chargee and each of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares, the distribution rights from time to time accruing to or on the shares and fixed charge all the interest in the secured property see image for full details. Outstanding |
---|---|
30 March 2007 | Delivered on: 12 April 2007 Persons entitled: Ventus Vct PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
29 March 2007 | Delivered on: 5 April 2007 Persons entitled: Ventus Vct PLC Classification: Deed of amendment to geotrupes mezzanine charge over shares Secured details: All monies due or to become due from the company to the mezzanine trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares, distribution rights by way of fixed charge, the secured property and all the company's interest. See the mortgage charge document for full details. Outstanding |
20 December 2006 | Delivered on: 10 January 2007 Persons entitled: Venus Vct PLC Classification: Mezzanine charge over shares 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 shares the distribution rights. See the mortgage charge document for full details. Outstanding |
20 December 2006 | Delivered on: 23 December 2006 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Legal charge over shares Secured details: All monies due or to become due from the company to the chargee and each of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage the shares, first equitable mortgage, the distribution rights from time to time accruing to or on the shares. See the mortgage charge document for full details. Outstanding |
31 July 2006 | Delivered on: 16 August 2006 Persons entitled: Ventus Vct PLC Classification: Mezzanine charge over shares Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares, the distribution rights from time to time accruing to or on the shares, the secured property and all interest in the secured property. See the mortgage charge document for full details. Outstanding |
31 July 2006 | Delivered on: 10 August 2006 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Legal charge over shares Secured details: All monies due or to become due from the company to the chargee and each of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares the distribution rights from time to time accruing to or on the sahres. See the mortgage charge document for full details. Outstanding |
4 April 2006 | Delivered on: 24 April 2006 Persons entitled: Ventus Vct PLC ("the Mezzanine Trustee") Classification: Mezzanine charge over shares Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (I) the shares (ii) the ditribution rights from time to time accruing to or on the shares; and (iii) all the company's interest in the secured property. See the mortgage charge document for full details. Outstanding |
22 October 2008 | Delivered on: 30 October 2008 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and each of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares, distribution rights see image for full details. Outstanding |
4 April 2006 | Delivered on: 11 April 2006 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Legal charge over shares Secured details: All monies due or to become due from the company to the chargee and the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First legal mortgage the shares,first equitable mortgage the distribution rights from time to time accruing to or on the shares. See the mortgage charge document for full details. Outstanding |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2020 | Application to strike the company off the register (3 pages) |
3 December 2020 | Registered office address changed from C/O C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE to C/O Temporis Capital Limited 7th Floor, Wellington House 125 -130 Strand London WC2R 0AP on 3 December 2020 (1 page) |
31 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
12 February 2020 | Satisfaction of charge 2 in full (7 pages) |
12 February 2020 | Satisfaction of charge 6 in full (6 pages) |
12 February 2020 | Satisfaction of charge 8 in full (19 pages) |
12 February 2020 | Satisfaction of charge 4 in full (7 pages) |
12 February 2020 | Satisfaction of charge 7 in full (7 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 October 2019 | Satisfaction of charge 9 in full (6 pages) |
5 October 2019 | Satisfaction of charge 5 in full (6 pages) |
5 October 2019 | Satisfaction of charge 3 in full (7 pages) |
5 October 2019 | Satisfaction of charge 1 in full (11 pages) |
5 October 2019 | Satisfaction of charge 10 in full (6 pages) |
30 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
23 December 2018 | Accounts for a medium company made up to 31 March 2018 (8 pages) |
6 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders (3 pages) |
25 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders (3 pages) |
28 February 2014 | Resolutions
|
28 February 2014 | Resolutions
|
28 February 2014 | Statement by directors (1 page) |
28 February 2014 | Statement by directors (1 page) |
28 February 2014 | Statement of capital on 28 February 2014
|
28 February 2014 | Solvency statement dated 25/02/14 (1 page) |
28 February 2014 | Solvency statement dated 25/02/14 (1 page) |
28 February 2014 | Statement of capital on 28 February 2014
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
13 November 2013 | Auditor's resignation (1 page) |
13 November 2013 | Auditor's resignation (1 page) |
11 November 2013 | Section 519 (2 pages) |
11 November 2013 | Section 519 (2 pages) |
29 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders (3 pages) |
29 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders (3 pages) |
22 November 2012 | Full accounts made up to 31 March 2012 (21 pages) |
22 November 2012 | Full accounts made up to 31 March 2012 (21 pages) |
10 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Termination of appointment of Andrea Finegan as a director (1 page) |
8 May 2012 | Termination of appointment of Bridget Thorp as a director (1 page) |
8 May 2012 | Registered office address changed from Unit 3 Manor Lane Stutton Ipswich Suffolk IP9 2TD United Kingdom on 8 May 2012 (1 page) |
8 May 2012 | Termination of appointment of Bridget Thorp as a director (1 page) |
8 May 2012 | Registered office address changed from Unit 3 Manor Lane Stutton Ipswich Suffolk IP9 2TD United Kingdom on 8 May 2012 (1 page) |
8 May 2012 | Termination of appointment of Bridget Thorp as a secretary (1 page) |
8 May 2012 | Termination of appointment of Bridget Thorp as a secretary (1 page) |
8 May 2012 | Termination of appointment of Andrea Finegan as a director (1 page) |
8 May 2012 | Registered office address changed from Unit 3 Manor Lane Stutton Ipswich Suffolk IP9 2TD United Kingdom on 8 May 2012 (1 page) |
30 April 2012 | Appointment of Mr Derry Cameron Waterford Guy as a director (2 pages) |
30 April 2012 | Appointment of Mrs Andrea Finegan as a director (2 pages) |
30 April 2012 | Appointment of Mrs Andrea Finegan as a director (2 pages) |
30 April 2012 | Appointment of Mr Derry Cameron Waterford Guy as a director (2 pages) |
28 February 2012 | Solvency statement dated 15/02/12 (1 page) |
28 February 2012 | Resolutions
|
28 February 2012 | Resolutions
|
28 February 2012 | Statement of capital on 28 February 2012
|
28 February 2012 | Statement by directors (1 page) |
28 February 2012 | Statement by directors (1 page) |
28 February 2012 | Statement of capital on 28 February 2012
|
28 February 2012 | Solvency statement dated 15/02/12 (1 page) |
8 January 2012 | Full accounts made up to 31 March 2011 (22 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (22 pages) |
20 December 2011 | Appointment of Mr Edward David Robinson as a director (2 pages) |
20 December 2011 | Appointment of Mr Edward David Robinson as a director (2 pages) |
13 October 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Registered office address changed from Pond Cottage, Manningtree Road Stutton Suffolk IP9 2TG on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from Pond Cottage, Manningtree Road Stutton Suffolk IP9 2TG on 13 October 2011 (1 page) |
13 October 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Termination of appointment of Stephen Read as a director (1 page) |
21 September 2011 | Termination of appointment of Ashley Turner as a director (1 page) |
21 September 2011 | Appointment of Mrs Bridget Thorp as a director (2 pages) |
21 September 2011 | Appointment of Mrs Bridget Thorp as a director (2 pages) |
21 September 2011 | Termination of appointment of Ashley Turner as a director (1 page) |
21 September 2011 | Termination of appointment of Stephen Read as a director (1 page) |
4 January 2011 | Full accounts made up to 31 March 2010 (21 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (21 pages) |
15 November 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
10 September 2009 | Return made up to 24/07/09; full list of members (4 pages) |
10 September 2009 | Return made up to 24/07/09; full list of members (4 pages) |
30 January 2009 | Return made up to 24/07/08; full list of members (4 pages) |
30 January 2009 | Return made up to 24/07/08; full list of members (4 pages) |
29 January 2009 | Full accounts made up to 31 March 2008 (21 pages) |
29 January 2009 | Full accounts made up to 31 March 2008 (21 pages) |
12 January 2009 | Appointment terminated director charles conner (1 page) |
12 January 2009 | Appointment terminated director charles conner (1 page) |
9 January 2009 | Director appointed ashley john nicholas turner (1 page) |
9 January 2009 | Director appointed ashley john nicholas turner (1 page) |
21 December 2008 | Director's change of particulars / stephen read / 15/12/2008 (1 page) |
21 December 2008 | Director's change of particulars / stephen read / 15/12/2008 (1 page) |
26 November 2008 | Director's change of particulars / charles conner / 14/11/2008 (1 page) |
26 November 2008 | Director's change of particulars / charles conner / 14/11/2008 (1 page) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
2 June 2008 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
2 June 2008 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
4 November 2007 | Full accounts made up to 31 March 2007 (20 pages) |
4 November 2007 | Full accounts made up to 31 March 2007 (20 pages) |
17 October 2007 | Return made up to 24/07/07; full list of members (5 pages) |
17 October 2007 | Return made up to 24/07/07; full list of members (5 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: 49 grosvenor street london W1K 3HP (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: 49 grosvenor street london W1K 3HP (1 page) |
14 August 2007 | Group of companies' accounts made up to 31 March 2006 (21 pages) |
14 August 2007 | Group of companies' accounts made up to 31 March 2006 (21 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | Memorandum and Articles of Association (15 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | Memorandum and Articles of Association (15 pages) |
5 June 2007 | Company name changed geotrupes power LIMITED\certificate issued on 05/06/07 (2 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: saracens house 25 st margaret's green ipswich suffolk IP4 2BN (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: saracens house 25 st margaret's green ipswich suffolk IP4 2BN (1 page) |
5 June 2007 | Company name changed geotrupes power LIMITED\certificate issued on 05/06/07 (2 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | New secretary appointed (2 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | New secretary appointed (2 pages) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
12 April 2007 | Particulars of mortgage/charge (19 pages) |
12 April 2007 | Particulars of mortgage/charge (19 pages) |
5 April 2007 | Particulars of mortgage/charge (6 pages) |
5 April 2007 | Particulars of mortgage/charge (6 pages) |
10 January 2007 | Particulars of mortgage/charge (6 pages) |
10 January 2007 | Particulars of mortgage/charge (6 pages) |
23 December 2006 | Particulars of mortgage/charge (5 pages) |
23 December 2006 | Particulars of mortgage/charge (5 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
6 September 2006 | Return made up to 24/07/06; full list of members (10 pages) |
6 September 2006 | Return made up to 24/07/06; full list of members (10 pages) |
16 August 2006 | Particulars of mortgage/charge (9 pages) |
16 August 2006 | Particulars of mortgage/charge (9 pages) |
10 August 2006 | Particulars of mortgage/charge (5 pages) |
10 August 2006 | Particulars of mortgage/charge (5 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
24 May 2006 | Company name changed geotrupes energy LIMITED\certificate issued on 24/05/06 (2 pages) |
24 May 2006 | Company name changed geotrupes energy LIMITED\certificate issued on 24/05/06 (2 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
24 April 2006 | Particulars of mortgage/charge (5 pages) |
24 April 2006 | Particulars of mortgage/charge (5 pages) |
11 April 2006 | Particulars of mortgage/charge (9 pages) |
11 April 2006 | Particulars of mortgage/charge (9 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Ad 16/12/05--------- £ si 1469@1=1469 £ ic 22665/24134 (2 pages) |
17 March 2006 | Ad 16/12/05--------- £ si 2061@1=2061 £ ic 20604/22665 (2 pages) |
17 March 2006 | Ad 16/12/05--------- £ si 2061@1=2061 £ ic 20604/22665 (2 pages) |
17 March 2006 | Ad 16/12/05--------- £ si 1469@1=1469 £ ic 22665/24134 (2 pages) |
17 March 2006 | Director resigned (1 page) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 September 2005 | Return made up to 24/07/05; full list of members
|
9 September 2005 | Return made up to 24/07/05; full list of members
|
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
14 April 2005 | Ad 24/03/05--------- £ si 2203@1=2203 £ ic 18401/20604 (2 pages) |
14 April 2005 | Ad 24/03/05--------- £ si 2203@1=2203 £ ic 18401/20604 (2 pages) |
14 April 2005 | Ad 15/10/04--------- £ si 3401@1 (2 pages) |
14 April 2005 | Resolutions
|
14 April 2005 | Ad 15/10/04--------- £ si 3401@1 (2 pages) |
14 April 2005 | Resolutions
|
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
15 December 2004 | New director appointed (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: 4 borrowdale avenue ipswich suffolk IP4 2TN (1 page) |
15 December 2004 | New director appointed (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: 4 borrowdale avenue ipswich suffolk IP4 2TN (1 page) |
5 November 2004 | Ad 15/10/04--------- £ si 3401@1=3401 £ ic 15000/18401 (2 pages) |
5 November 2004 | Ad 15/10/04--------- £ si 3401@1=3401 £ ic 15000/18401 (2 pages) |
4 November 2004 | New director appointed (3 pages) |
4 November 2004 | New director appointed (3 pages) |
22 October 2004 | Resolutions
|
22 October 2004 | Resolutions
|
22 October 2004 | Nc inc already adjusted 04/10/04 (1 page) |
22 October 2004 | Resolutions
|
22 October 2004 | Nc inc already adjusted 04/10/04 (1 page) |
22 October 2004 | Resolutions
|
22 October 2004 | Resolutions
|
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | New secretary appointed (2 pages) |
24 August 2004 | Return made up to 24/07/04; full list of members (6 pages) |
24 August 2004 | Return made up to 24/07/04; full list of members (6 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
28 July 2004 | Ad 18/07/04--------- £ si 4500@1=4500 £ ic 10500/15000 (2 pages) |
28 July 2004 | Ad 18/07/04--------- £ si 4500@1=4500 £ ic 10500/15000 (2 pages) |
27 July 2004 | Resolutions
|
27 July 2004 | Resolutions
|
28 June 2004 | Amending 882 15/04/04 (2 pages) |
28 June 2004 | Amending 882 13/10/03 (2 pages) |
28 June 2004 | Ad 22/06/04--------- £ si 3000@1=3000 £ ic 7500/10500 (2 pages) |
28 June 2004 | Amending 882 13/10/03 (2 pages) |
28 June 2004 | Amending 882 15/04/04 (2 pages) |
28 June 2004 | Ad 22/06/04--------- £ si 3000@1=3000 £ ic 7500/10500 (2 pages) |
28 June 2004 | Amending 882 16/12/03 (2 pages) |
28 June 2004 | Amending 882 16/12/03 (2 pages) |
27 May 2004 | Ad 15/04/04--------- £ si 5000@1=5000 £ ic 2500/7500 (2 pages) |
27 May 2004 | Resolutions
|
27 May 2004 | Nc inc already adjusted 13/05/04 (1 page) |
27 May 2004 | Nc inc already adjusted 13/05/04 (1 page) |
27 May 2004 | Resolutions
|
27 May 2004 | Ad 15/04/04--------- £ si 5000@1=5000 £ ic 2500/7500 (2 pages) |
13 February 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
13 February 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
21 January 2004 | Resolutions
|
21 January 2004 | Resolutions
|
21 January 2004 | Ad 16/12/03--------- £ si 1000@1=1000 £ ic 1500/2500 (2 pages) |
21 January 2004 | Ad 16/12/03--------- £ si 1000@1=1000 £ ic 1500/2500 (2 pages) |
18 October 2003 | Resolutions
|
18 October 2003 | Ad 13/10/03--------- £ si 1400@1=1400 £ ic 100/1500 (2 pages) |
18 October 2003 | Resolutions
|
18 October 2003 | Resolutions
|
18 October 2003 | Nc inc already adjusted 13/10/03 (1 page) |
18 October 2003 | Ad 13/10/03--------- £ si 1400@1=1400 £ ic 100/1500 (2 pages) |
18 October 2003 | Nc inc already adjusted 13/10/03 (1 page) |
18 October 2003 | Resolutions
|
24 July 2003 | Incorporation (21 pages) |
24 July 2003 | Incorporation (21 pages) |