London
EC2N 1HQ
Director Name | Andrew Albert Farwig |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 November 2021(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 14 February 2023) |
Role | General Vice President, Corporate Governance |
Country of Residence | United States |
Correspondence Address | Tower 42 Level 23 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Jane Catherine Fogarty |
---|---|
Status | Closed |
Appointed | 12 November 2021(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 14 February 2023) |
Role | Company Director |
Correspondence Address | Tower 42 Level 23 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Christian Bingham |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Cob Castle Coppy Nook Lane Cragg Vale Hebpen Bridge Yorkshire HS7 5TU Scotland |
Director Name | Nicola Fay Reilly |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(same day as company formation) |
Role | Finance Director |
Correspondence Address | 35 Cumberland Road London W7 2ED |
Secretary Name | Nicola Fay Goringe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Clarendon Road London SW19 2DU |
Director Name | Mr Stephen Hamilton McAlister |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 November 2010) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 8 Copperfields Beaconsfield Buckinghamshire HP9 2NS |
Director Name | Ms Clare Louise Findlay |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 November 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Connaught Avenue Sheen London SW14 7RH |
Secretary Name | Mr Stephen Hamilton McAlister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Copperfields Beaconsfield Buckinghamshire HP9 2NS |
Director Name | Mr Barry Keith Shakespeare |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Burnmoor Meadow Finchampstead Berkshire RG40 3TX |
Director Name | Kevin Masazo Murai |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 November 2010(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 February 2018) |
Role | President & Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Tower 42 Level 23 25 Old Broad Street London EC2N 1HQ |
Director Name | Dennis Polk |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 November 2010(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 April 2019) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Tower 42 Level 23 25 Old Broad Street London EC2N 1HQ |
Director Name | Chris Caldwell |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 November 2010(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 April 2019) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | Tower 42 Level 23 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Simon Y Leung |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 November 2010(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 February 2018) |
Role | General Council, Senior Vice President |
Country of Residence | United States |
Correspondence Address | Tower 42 Level 23 25 Old Broad Street London EC2N 1HQ |
Director Name | Thomas Alsborg |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 November 2010(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 April 2013) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Tower 42 Level 23 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Simon Leung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 June 2019) |
Role | Company Director |
Correspondence Address | Tower 42 Level 23 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Marshall William Witt |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 2013(9 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 15 April 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Tower 42 Level 23 25 Old Broad Street London EC2N 1HQ |
Director Name | Ms Shanthilata Suryadevara |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2018(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 April 2019) |
Role | Corporate Controller |
Country of Residence | United States |
Correspondence Address | C/O Concentrix Europe Limited 49 East Bridge Stree Belfast BT1 3NR Northern Ireland |
Director Name | Mr Steven Linley Richie |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2018(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 November 2021) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Concentrix Europe Limited 49 East Bridge Stree Belfast BT1 3NR Northern Ireland |
Director Name | Mr Andre Scott Valentine |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2019(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 November 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Tower 42 Level 23 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Mr Steven Linley Richie |
---|---|
Status | Resigned |
Appointed | 18 June 2019(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 November 2021) |
Role | Company Director |
Correspondence Address | Tower 42 Level 23 25 Old Broad Street London EC2N 1HQ |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Website | concentrix.com |
---|
Registered Address | Tower 42 Level 23 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
81.4k at £0.01 | Synnex-concentrix Uk LTD 9.67% C |
---|---|
600k at £0.01 | Synnex-concentrix Uk LTD 71.29% A |
157.2k at £0.01 | Synnex-concentrix Uk LTD 18.68% D |
3.1k at £0.01 | Synnex-concentrix Uk LTD 0.36% B |
Year | 2014 |
---|---|
Turnover | £4,794,345 |
Gross Profit | £1,165,613 |
Net Worth | -£2,249,787 |
Cash | £168,773 |
Current Liabilities | £4,066,406 |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
27 November 2006 | Delivered on: 29 November 2006 Satisfied on: 10 May 2012 Persons entitled: Hsbc 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. Fully Satisfied |
---|---|
8 February 2005 | Delivered on: 15 February 2005 Satisfied on: 10 May 2012 Persons entitled: Barclays 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. Fully Satisfied |
3 December 2003 | Delivered on: 11 December 2003 Satisfied on: 15 November 2010 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. Fully Satisfied |
14 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2022 | Application to strike the company off the register (1 page) |
16 September 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
16 August 2022 | Full accounts made up to 30 November 2021 (21 pages) |
1 June 2022 | Termination of appointment of Steven Linley Richie as a secretary on 12 November 2021 (1 page) |
20 November 2021 | Appointment of Jane Catherine Fogarty as a director on 12 November 2021 (2 pages) |
20 November 2021 | Appointment of Andrew Albert Farwig as a director on 12 November 2021 (2 pages) |
20 November 2021 | Appointment of Jane Catherine Fogarty as a secretary on 12 November 2021 (2 pages) |
20 November 2021 | Termination of appointment of Andre Scott Valentine as a director on 12 November 2021 (1 page) |
20 November 2021 | Termination of appointment of Steven Linley Richie as a director on 12 November 2021 (1 page) |
3 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
27 August 2021 | Full accounts made up to 30 November 2020 (23 pages) |
12 October 2020 | Full accounts made up to 30 November 2019 (24 pages) |
16 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
3 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
13 August 2019 | Full accounts made up to 30 November 2018 (24 pages) |
25 June 2019 | Appointment of Mr. Steven Linley Richie as a secretary on 18 June 2019 (2 pages) |
25 June 2019 | Termination of appointment of Simon Leung as a secretary on 18 June 2019 (1 page) |
26 April 2019 | Termination of appointment of Marshall William Witt as a director on 15 April 2019 (1 page) |
24 April 2019 | Termination of appointment of Shanthilata Suryadevara as a director on 15 April 2019 (1 page) |
24 April 2019 | Termination of appointment of Chris Caldwell as a director on 15 April 2019 (1 page) |
24 April 2019 | Termination of appointment of Dennis Polk as a director on 15 April 2019 (1 page) |
24 April 2019 | Appointment of Mr. Andre Scott Valentine as a director on 15 April 2019 (2 pages) |
10 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
31 August 2018 | Full accounts made up to 30 November 2017 (28 pages) |
26 March 2018 | Appointment of Mr Steven Linley Richie as a director on 28 February 2018 (2 pages) |
26 March 2018 | Appointment of Mrs Shanthilata Suryadevara as a director on 28 February 2018 (2 pages) |
23 March 2018 | Termination of appointment of Kevin Murai as a director on 28 February 2018 (1 page) |
23 March 2018 | Termination of appointment of Simon Y Leung as a director on 28 February 2018 (1 page) |
7 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
30 August 2017 | Full accounts made up to 30 November 2016 (25 pages) |
30 August 2017 | Full accounts made up to 30 November 2016 (25 pages) |
24 October 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
29 July 2016 | Full accounts made up to 30 November 2015 (18 pages) |
29 July 2016 | Full accounts made up to 30 November 2015 (18 pages) |
15 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
1 September 2015 | Full accounts made up to 30 November 2014 (19 pages) |
1 September 2015 | Full accounts made up to 30 November 2014 (19 pages) |
4 November 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
5 September 2014 | Full accounts made up to 30 November 2013 (18 pages) |
5 September 2014 | Full accounts made up to 30 November 2013 (18 pages) |
6 September 2013 | Full accounts made up to 30 November 2012 (19 pages) |
6 September 2013 | Full accounts made up to 30 November 2012 (19 pages) |
4 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
18 April 2013 | Termination of appointment of Thomas Alsborg as a director (1 page) |
18 April 2013 | Appointment of Mr Marshall William Witt as a director (2 pages) |
18 April 2013 | Appointment of Mr Marshall William Witt as a director (2 pages) |
18 April 2013 | Termination of appointment of Thomas Alsborg as a director (1 page) |
25 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Full accounts made up to 30 November 2011 (16 pages) |
15 June 2012 | Full accounts made up to 30 November 2011 (16 pages) |
6 June 2012 | Company name changed aspire technology LIMITED\certificate issued on 06/06/12
|
6 June 2012 | Company name changed aspire technology LIMITED\certificate issued on 06/06/12
|
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (9 pages) |
28 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (9 pages) |
28 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (9 pages) |
6 December 2010 | Termination of appointment of Christian Bingham as a director (2 pages) |
6 December 2010 | Termination of appointment of Stephen Mcalister as a director (2 pages) |
6 December 2010 | Appointment of Simon Leung as a secretary (3 pages) |
6 December 2010 | Current accounting period extended from 30 June 2011 to 30 November 2011 (3 pages) |
6 December 2010 | Appointment of Dennis Polk as a director (3 pages) |
6 December 2010 | Registered office address changed from 107 Mortlake High Street Mortlake London SW14 8HQ on 6 December 2010 (2 pages) |
6 December 2010 | Appointment of Simon Leung as a director (3 pages) |
6 December 2010 | Termination of appointment of Stephen Mcalister as a director (2 pages) |
6 December 2010 | Appointment of Simon Leung as a secretary (3 pages) |
6 December 2010 | Current accounting period extended from 30 June 2011 to 30 November 2011 (3 pages) |
6 December 2010 | Registered office address changed from 107 Mortlake High Street Mortlake London SW14 8HQ on 6 December 2010 (2 pages) |
6 December 2010 | Appointment of Kevin Murai as a director (3 pages) |
6 December 2010 | Termination of appointment of Clare Findlay as a director (2 pages) |
6 December 2010 | Appointment of Chris Caldwell as a director (3 pages) |
6 December 2010 | Appointment of Dennis Polk as a director (3 pages) |
6 December 2010 | Termination of appointment of Clare Findlay as a director (2 pages) |
6 December 2010 | Termination of appointment of Stephen Mcalister as a secretary (2 pages) |
6 December 2010 | Appointment of Kevin Murai as a director (3 pages) |
6 December 2010 | Appointment of Thomas Alsborg as a director (3 pages) |
6 December 2010 | Appointment of Thomas Alsborg as a director (3 pages) |
6 December 2010 | Appointment of Chris Caldwell as a director (3 pages) |
6 December 2010 | Registered office address changed from 107 Mortlake High Street Mortlake London SW14 8HQ on 6 December 2010 (2 pages) |
6 December 2010 | Termination of appointment of Stephen Mcalister as a secretary (2 pages) |
6 December 2010 | Appointment of Simon Leung as a director (3 pages) |
6 December 2010 | Statement of capital following an allotment of shares on 12 November 2010
|
6 December 2010 | Termination of appointment of Christian Bingham as a director (2 pages) |
6 December 2010 | Statement of capital following an allotment of shares on 12 November 2010
|
26 November 2010 | Section 519 (1 page) |
26 November 2010 | Section 519 (1 page) |
16 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 November 2010 | Memorandum and Articles of Association (7 pages) |
12 November 2010 | Memorandum and Articles of Association (7 pages) |
21 October 2010 | Sub-division of shares on 9 June 2010 (5 pages) |
21 October 2010 | Resolutions
|
21 October 2010 | Sub-division of shares on 9 June 2010 (5 pages) |
21 October 2010 | Resolutions
|
21 October 2010 | Statement of capital following an allotment of shares on 14 April 2010
|
21 October 2010 | Sub-division of shares on 9 June 2010 (5 pages) |
21 October 2010 | Statement of capital following an allotment of shares on 14 April 2010
|
14 October 2010 | Termination of appointment of Barry Shakespeare as a director (1 page) |
14 October 2010 | Termination of appointment of Barry Shakespeare as a director (1 page) |
8 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (9 pages) |
8 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (9 pages) |
8 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (9 pages) |
7 October 2010 | Director's details changed for Clare Louise Findlay on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Stephen Mcalister on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Clare Louise Findlay on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Clare Louise Findlay on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Stephen Mcalister on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Stephen Mcalister on 1 October 2009 (2 pages) |
22 September 2010 | Full accounts made up to 30 June 2010 (16 pages) |
22 September 2010 | Full accounts made up to 30 June 2010 (16 pages) |
13 July 2010 | Sub-division of shares on 9 June 2010 (5 pages) |
13 July 2010 | Statement of capital following an allotment of shares on 7 April 2010
|
13 July 2010 | Statement of capital following an allotment of shares on 7 April 2010
|
13 July 2010 | Sub-division of shares on 9 June 2010 (5 pages) |
13 July 2010 | Sub-division of shares on 9 June 2010 (5 pages) |
13 July 2010 | Statement of capital following an allotment of shares on 7 April 2010
|
14 September 2009 | Ad 21/01/09\gbp si 68@1=68\gbp ic 6678/6746\ (2 pages) |
14 September 2009 | Ad 21/01/09\gbp si 68@1=68\gbp ic 6678/6746\ (2 pages) |
14 September 2009 | Ad 13/10/08\gbp si 17@1=17\gbp ic 6661/6678\ (2 pages) |
14 September 2009 | Ad 13/10/08\gbp si 17@1=17\gbp ic 6661/6678\ (2 pages) |
14 September 2009 | Return made up to 03/09/09; full list of members (6 pages) |
14 September 2009 | Ad 13/10/08\gbp si 17@1=17\gbp ic 6644/6661\ (2 pages) |
14 September 2009 | Ad 13/10/08\gbp si 17@1=17\gbp ic 6644/6661\ (2 pages) |
14 September 2009 | Ad 21/01/09\gbp si 68@1=68\gbp ic 6746/6814\ (2 pages) |
14 September 2009 | Ad 21/01/09\gbp si 68@1=68\gbp ic 6746/6814\ (2 pages) |
14 September 2009 | Return made up to 03/09/09; full list of members (6 pages) |
13 September 2009 | Full accounts made up to 30 June 2009 (16 pages) |
13 September 2009 | Full accounts made up to 30 June 2009 (16 pages) |
25 July 2009 | Director appointed barry keith shakespeare (2 pages) |
25 July 2009 | Director appointed barry keith shakespeare (2 pages) |
28 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
28 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
24 September 2008 | Return made up to 03/09/08; full list of members (5 pages) |
24 September 2008 | Return made up to 03/09/08; full list of members (5 pages) |
25 October 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
25 October 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
19 October 2007 | Return made up to 03/09/07; no change of members (7 pages) |
19 October 2007 | Return made up to 03/09/07; no change of members (7 pages) |
7 June 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
7 June 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
29 November 2006 | Particulars of mortgage/charge (3 pages) |
29 November 2006 | Particulars of mortgage/charge (3 pages) |
23 October 2006 | Return made up to 03/09/06; no change of members (7 pages) |
23 October 2006 | Return made up to 03/09/06; no change of members (7 pages) |
7 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
11 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | Ad 02/12/04--------- £ si 154@1 (2 pages) |
11 November 2005 | Ad 16/08/05--------- £ si 158@1 (2 pages) |
11 November 2005 | Ad 02/12/04--------- £ si 154@1 (2 pages) |
11 November 2005 | £ nc 8000/10000 02/12/04 (1 page) |
11 November 2005 | Ad 16/08/05--------- £ si 249@1 (2 pages) |
11 November 2005 | Ad 16/08/05--------- £ si 83@1 (2 pages) |
11 November 2005 | Return made up to 03/09/05; full list of members
|
11 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | Ad 16/08/05--------- £ si 83@1 (2 pages) |
11 November 2005 | Resolutions
|
11 November 2005 | Ad 16/08/05--------- £ si 158@1 (2 pages) |
11 November 2005 | Ad 16/08/05--------- £ si 249@1 (2 pages) |
11 November 2005 | Resolutions
|
11 November 2005 | Return made up to 03/09/05; full list of members
|
11 November 2005 | £ nc 8000/10000 02/12/04 (1 page) |
9 July 2005 | Registered office changed on 09/07/05 from: mortlake business centre 20 mortlake high street london british SW14 8JN (1 page) |
9 July 2005 | Registered office changed on 09/07/05 from: mortlake business centre 20 mortlake high street london british SW14 8JN (1 page) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
15 February 2005 | Particulars of mortgage/charge (9 pages) |
15 February 2005 | Particulars of mortgage/charge (9 pages) |
14 September 2004 | Return made up to 03/09/04; full list of members
|
14 September 2004 | Return made up to 03/09/04; full list of members
|
23 August 2004 | Secretary's particulars changed (1 page) |
23 August 2004 | Secretary's particulars changed (1 page) |
20 July 2004 | Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page) |
20 July 2004 | Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page) |
10 June 2004 | Ad 15/04/03--------- £ si 5995@1=5995 £ ic 7/6002 (2 pages) |
10 June 2004 | Ad 15/04/03--------- £ si 5995@1=5995 £ ic 7/6002 (2 pages) |
10 June 2004 | Resolutions
|
10 June 2004 | £ nc 1000/8000 15/04/04 (1 page) |
10 June 2004 | Conve 15/04/04 (1 page) |
10 June 2004 | Resolutions
|
10 June 2004 | Conve 15/04/04 (1 page) |
10 June 2004 | £ nc 1000/8000 15/04/04 (1 page) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | Director resigned (1 page) |
9 October 2003 | Ad 02/10/03--------- £ si 2@2=4 £ si 1@1=1 £ ic 2/7 (2 pages) |
9 October 2003 | Ad 02/10/03--------- £ si 2@2=4 £ si 1@1=1 £ ic 2/7 (2 pages) |
4 September 2003 | New director appointed (1 page) |
4 September 2003 | Registered office changed on 04/09/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
4 September 2003 | New director appointed (1 page) |
4 September 2003 | Registered office changed on 04/09/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | Incorporation (11 pages) |
3 September 2003 | Incorporation (11 pages) |
3 September 2003 | New director appointed (1 page) |
3 September 2003 | New secretary appointed (1 page) |
3 September 2003 | New secretary appointed (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | New director appointed (1 page) |
3 September 2003 | Secretary resigned (1 page) |