Company NameNobel Education Network Limited
Company StatusDissolved
Company Number04887133
CategoryPrivate Limited Company
Incorporation Date4 September 2003(20 years, 7 months ago)
Dissolution Date20 January 2021 (3 years, 2 months ago)
Previous NamesNelson Assets Limited and Themes School Network Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Craig Davies
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2016(12 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 20 January 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Resolve Advisory Limited 22 York Buildings
London
WC2N 6JU
Director NameMr Kulwarn Singh Nagra
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2016(12 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 20 January 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Resolve Advisory Limited 22 York Buildings
London
WC2N 6JU
Director NameWendelin Zellmayer
Date of BirthOctober 1960 (Born 63 years ago)
NationalityGerman
StatusClosed
Appointed01 June 2018(14 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 20 January 2021)
RoleCEO
Country of ResidenceSwitzerland
Correspondence AddressC/O Resolve Advisory Limited 22 York Buildings
London
WC2N 6JU
Director NameDr Alexander Olek
Date of BirthAugust 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed04 September 2003(same day as company formation)
RoleChief Executive Officer
Country of ResidenceGermany
Correspondence AddressBoothstrasse 16
12207 Berlin
Germany
Secretary NameChristine Reuter
NationalityGerman
StatusResigned
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBoothstrasse 16
12207 Berlin
Germany
Director NameChristine Reuter
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed25 February 2004(5 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 27 January 2010)
RoleCompany Director
Correspondence AddressBoothstrasse 16
12207 Berlin
Germany
Secretary NameGabriele Anna Reuter
NationalityGerman
StatusResigned
Appointed28 August 2007(3 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2011)
RoleAdministrator
Correspondence AddressAckerstrasse 80
Berlin
13355
Director NameJohannes Andreas Olaf Nagel
Date of BirthJuly 1972 (Born 51 years ago)
NationalityDeutsch
StatusResigned
Appointed27 January 2010(6 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressKleine Jagerstrasse 11
Mitte
Berlin
Germany
Director NameDr Kurt Berlin
Date of BirthApril 1967 (Born 57 years ago)
NationalityDeutsch
StatusResigned
Appointed01 October 2010(7 years after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressDorfplatz 23
Stahnsdorf
14532
Germany
Director NameAlexander Richard Krefft
Date of BirthNovember 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed15 April 2011(7 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 June 2011)
RoleSenior Vice President
Country of ResidenceSingapore
Correspondence AddressRichard Chandler Corporation 80 Raffles Place
Uob Plaza 1 Level 46
Singapore
048624
Director NameCarsten Matthias Mueller
Date of BirthOctober 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed30 June 2011(7 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 April 2012)
RoleAssistant Vice President
Country of ResidenceSingapore
Correspondence AddressLever 46 Uob Plaza 1
80 Raffles Place
Singapore
048624
Director NameJohn Russell Forsyth
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(8 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 May 2013)
RoleChief Executive Officer
Country of ResidenceSingapore
Correspondence AddressLevel 46 Uob Plaza 1
80 Raffles Place
Singapore
048624
Director NameMs Sun Looi Yeoh
Date of BirthJuly 1977 (Born 46 years ago)
NationalityMalaysian
StatusResigned
Appointed05 November 2014(11 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 April 2015)
RoleVice President, Finance
Country of ResidenceSingapore
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr John Russell Forsyth
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(11 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2016)
RoleManaging Director
Country of ResidenceSingapore
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Peter Stuart Milnes
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(11 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2016)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Amit Burman
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(11 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2016)
RoleVice President
Country of ResidenceSingapore
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameRachel Claire Provest
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(12 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2018)
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence AddressNobel Education Network 6 Battery Road
#37-02a 049909
Singapore
Director NameCity Executor And Trustee Company Limited (Corporation)
Date of BirthNovember 1971 (Born 52 years ago)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence AddressQuadrant House Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2011(7 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 April 2012)
Correspondence Address3rd Floor White Rose House
28a York Place
Leeds
LS1 2EZ
Director NameChandler Education Limited (Corporation)
StatusResigned
Appointed20 May 2013(9 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 November 2014)
Correspondence AddressPalm Grove House PO Box 438
Road Town
Tortola
Virgin Islands

Contact

Websitenobel-education.net
Telephone03025744331
Telephone regionUnknown

Location

Registered AddressC/O Resolve Advisory Limited
22 York Buildings
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Turnover£217,500
Gross Profit£217,500
Net Worth£210,234
Cash£823,029
Current Liabilities£200,665

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End28 June

Charges

22 November 2012Delivered on: 5 December 2012
Persons entitled: Chandler Education Limited

Classification: 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: By way of first fixed charge all the shares; all related rights and all related property rights see image for full details.
Outstanding

Filing History

20 January 2021Final Gazette dissolved following liquidation (1 page)
20 October 2020Return of final meeting in a members' voluntary winding up (12 pages)
14 October 2019Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ England to C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 14 October 2019 (2 pages)
10 October 2019Appointment of a voluntary liquidator (4 pages)
10 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-24
(2 pages)
10 October 2019Declaration of solvency (5 pages)
26 June 2019Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page)
27 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
23 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
16 July 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
13 June 2018Appointment of Wendelin Zellmayer as a director on 1 June 2018 (2 pages)
13 June 2018Termination of appointment of Rachel Claire Provest as a director on 1 June 2018 (1 page)
21 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
20 April 2017Group of companies' accounts made up to 31 December 2016 (52 pages)
20 April 2017Group of companies' accounts made up to 31 December 2016 (52 pages)
27 September 2016Termination of appointment of John Russell Forsyth as a director on 1 September 2016 (1 page)
27 September 2016Termination of appointment of John Russell Forsyth as a director on 1 September 2016 (1 page)
21 September 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
24 August 2016Satisfaction of charge 1 in full (1 page)
24 August 2016Satisfaction of charge 1 in full (1 page)
12 July 2016Termination of appointment of Peter Stuart Milnes as a director on 1 May 2016 (1 page)
12 July 2016Termination of appointment of Peter Stuart Milnes as a director on 1 May 2016 (1 page)
12 July 2016Termination of appointment of Amit Burman as a director on 1 May 2016 (1 page)
12 July 2016Termination of appointment of Amit Burman as a director on 1 May 2016 (1 page)
8 July 2016Appointment of Rachel Claire Provest as a director on 1 May 2016 (2 pages)
8 July 2016Appointment of Rachel Claire Provest as a director on 1 May 2016 (2 pages)
14 June 2016Appointment of Mr Kulwarn Singh Nagra as a director on 1 May 2016 (2 pages)
14 June 2016Register inspection address has been changed to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
14 June 2016Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 14 June 2016 (1 page)
14 June 2016Register(s) moved to registered inspection location Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
14 June 2016Appointment of Mr David Craig Davies as a director on 1 May 2016 (2 pages)
14 June 2016Register(s) moved to registered inspection location Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
14 June 2016Appointment of Mr Kulwarn Singh Nagra as a director on 1 May 2016 (2 pages)
14 June 2016Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 14 June 2016 (1 page)
14 June 2016Register inspection address has been changed to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
14 June 2016Appointment of Mr David Craig Davies as a director on 1 May 2016 (2 pages)
5 May 2016Group of companies' accounts made up to 31 December 2015 (50 pages)
5 May 2016Group of companies' accounts made up to 31 December 2015 (50 pages)
3 May 2016Termination of appointment of Kurt Berlin as a director on 30 April 2016 (1 page)
3 May 2016Termination of appointment of Kurt Berlin as a director on 30 April 2016 (1 page)
24 November 2015Auditor's resignation (1 page)
24 November 2015Auditor's resignation (1 page)
13 October 2015Group of companies' accounts made up to 31 December 2014 (49 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (49 pages)
18 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 94,109
(7 pages)
18 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 94,109
(7 pages)
3 August 2015Termination of appointment of Johannes Andreas Olaf Nagel as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Johannes Andreas Olaf Nagel as a director on 31 July 2015 (1 page)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 94,109
(9 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 94,109
(9 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 94,109
(9 pages)
15 April 2015Termination of appointment of Sun Looi Yeoh as a director on 14 April 2015 (1 page)
15 April 2015Termination of appointment of Sun Looi Yeoh as a director on 14 April 2015 (1 page)
20 January 2015Termination of appointment of Alexander Olek as a director on 16 January 2015 (1 page)
20 January 2015Termination of appointment of Alexander Olek as a director on 16 January 2015 (1 page)
18 November 2014Appointment of Mr John Russell Forsyth as a director on 5 November 2014 (2 pages)
18 November 2014Appointment of Ms Sun Looi Yeoh as a director on 5 November 2014 (2 pages)
18 November 2014Appointment of Mr Amit Burman as a director on 5 November 2014 (2 pages)
18 November 2014Appointment of Ms Sun Looi Yeoh as a director on 5 November 2014 (2 pages)
18 November 2014Appointment of Mr Amit Burman as a director on 5 November 2014 (2 pages)
18 November 2014Appointment of Mr John Russell Forsyth as a director on 5 November 2014 (2 pages)
18 November 2014Appointment of Mr Peter Stuart Milnes as a director on 5 November 2014 (2 pages)
18 November 2014Appointment of Mr Peter Stuart Milnes as a director on 5 November 2014 (2 pages)
18 November 2014Appointment of Ms Sun Looi Yeoh as a director on 5 November 2014 (2 pages)
18 November 2014Appointment of Mr John Russell Forsyth as a director on 5 November 2014 (2 pages)
18 November 2014Appointment of Mr Amit Burman as a director on 5 November 2014 (2 pages)
18 November 2014Appointment of Mr Peter Stuart Milnes as a director on 5 November 2014 (2 pages)
13 November 2014Termination of appointment of Chandler Education Limited as a director on 5 November 2014 (1 page)
13 November 2014Termination of appointment of Chandler Education Limited as a director on 5 November 2014 (1 page)
13 November 2014Termination of appointment of Chandler Education Limited as a director on 5 November 2014 (1 page)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (45 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (45 pages)
5 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 94,109
(7 pages)
5 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 94,109
(7 pages)
5 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 94,109
(7 pages)
6 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 94,109
(4 pages)
6 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 94,109
(4 pages)
3 October 2013Full accounts made up to 31 December 2012 (24 pages)
3 October 2013Full accounts made up to 31 December 2012 (24 pages)
11 September 2013Annual return made up to 4 September 2013 with a full list of shareholders (7 pages)
11 September 2013Annual return made up to 4 September 2013 with a full list of shareholders (7 pages)
11 September 2013Annual return made up to 4 September 2013 with a full list of shareholders (7 pages)
3 June 2013Appointment of Chandler Education Limited as a director (3 pages)
3 June 2013Appointment of Chandler Education Limited as a director (3 pages)
3 June 2013Termination of appointment of John Forsyth as a director (2 pages)
3 June 2013Termination of appointment of John Forsyth as a director (2 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
4 October 2012Full accounts made up to 31 December 2011 (24 pages)
4 October 2012Full accounts made up to 31 December 2011 (24 pages)
25 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (7 pages)
25 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (7 pages)
25 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (7 pages)
6 June 2012Termination of appointment of Carsten Mueller as a director (2 pages)
6 June 2012Appointment of John Russell Forsyth as a director (3 pages)
6 June 2012Termination of appointment of Carsten Mueller as a director (2 pages)
6 June 2012Appointment of John Russell Forsyth as a director (3 pages)
20 April 2012Termination of appointment of York Place Company Secretaries Limited as a secretary (1 page)
20 April 2012Termination of appointment of York Place Company Secretaries Limited as a secretary (1 page)
15 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (8 pages)
15 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (8 pages)
15 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (8 pages)
5 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
5 September 2011Statement of company's objects (2 pages)
5 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
5 September 2011Statement of company's objects (2 pages)
12 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 July 2011Appointment of York Place Company Secretaries Limited as a secretary (3 pages)
15 July 2011Appointment of York Place Company Secretaries Limited as a secretary (3 pages)
14 July 2011Termination of appointment of Alexander Krefft as a director (2 pages)
14 July 2011Termination of appointment of Alexander Krefft as a director (2 pages)
14 July 2011Appointment of Carsten Matthias Mueller as a director (3 pages)
14 July 2011Appointment of Carsten Matthias Mueller as a director (3 pages)
11 July 2011Termination of appointment of Gabriele Reuter as a secretary (2 pages)
11 July 2011Termination of appointment of Gabriele Reuter as a secretary (2 pages)
4 July 2011Company name changed themes school network LIMITED\certificate issued on 04/07/11
  • RES15 ‐ Change company name resolution on 2011-06-27
  • NM01 ‐ Change of name by resolution
(3 pages)
4 July 2011Company name changed themes school network LIMITED\certificate issued on 04/07/11
  • RES15 ‐ Change company name resolution on 2011-06-27
  • NM01 ‐ Change of name by resolution
(3 pages)
10 May 2011Director's details changed for Dr Kurt Berlin on 1 October 2010 (2 pages)
10 May 2011Director's details changed for Dr Kurt Berlin on 1 October 2010 (2 pages)
10 May 2011Director's details changed for Dr Kurt Berlin on 1 October 2010 (2 pages)
26 April 2011Appointment of Alexander Richard Krefft as a director (3 pages)
26 April 2011Appointment of Alexander Richard Krefft as a director (3 pages)
19 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 April 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 81,840
(4 pages)
19 April 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 81,840
(4 pages)
19 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 November 2010Appointment of Dr Kurt Christoph Berlin as a director (3 pages)
3 November 2010Appointment of Dr Kurt Christoph Berlin as a director (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
21 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 June 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 20,460
(4 pages)
14 June 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 15,076
(4 pages)
14 June 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 15,076
(4 pages)
14 June 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 20,460
(4 pages)
15 March 2010Change of name notice (2 pages)
15 March 2010Change of name notice (2 pages)
15 March 2010Company name changed nelson assets LIMITED\certificate issued on 15/03/10
  • RES15 ‐ Change company name resolution on 2010-03-05
(2 pages)
15 March 2010Company name changed nelson assets LIMITED\certificate issued on 15/03/10
  • RES15 ‐ Change company name resolution on 2010-03-05
(2 pages)
2 March 2010Change of name notice (2 pages)
2 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-07
(1 page)
2 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-07
(1 page)
2 March 2010Change of name notice (2 pages)
19 February 2010Appointment of Johannes Andreas Olaf Nagel as a director (3 pages)
19 February 2010Appointment of Johannes Andreas Olaf Nagel as a director (3 pages)
19 February 2010Registered office address changed from Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 19 February 2010 (2 pages)
19 February 2010Termination of appointment of Christine Reuter as a director (2 pages)
19 February 2010Termination of appointment of Christine Reuter as a director (2 pages)
19 February 2010Registered office address changed from Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 19 February 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 September 2009Return made up to 04/09/09; full list of members (3 pages)
14 September 2009Return made up to 04/09/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 September 2008Return made up to 04/09/08; full list of members (3 pages)
11 September 2008Return made up to 04/09/08; full list of members (3 pages)
10 September 2008Secretary's change of particulars / gabriele reuter / 15/08/2008 (1 page)
10 September 2008Secretary's change of particulars / gabriele reuter / 15/08/2008 (1 page)
23 January 2008Registered office changed on 23/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page)
23 January 2008Registered office changed on 23/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 September 2007Return made up to 04/09/07; full list of members (2 pages)
12 September 2007Return made up to 04/09/07; full list of members (2 pages)
11 September 2007New secretary appointed (2 pages)
11 September 2007Secretary resigned (1 page)
11 September 2007New secretary appointed (2 pages)
11 September 2007Secretary resigned (1 page)
23 April 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
23 April 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
23 April 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
23 April 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
26 October 2006Return made up to 07/09/06; full list of members (5 pages)
26 October 2006Return made up to 07/09/06; full list of members (5 pages)
20 October 2006Director's particulars changed (1 page)
20 October 2006Secretary's particulars changed;director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Secretary's particulars changed;director's particulars changed (1 page)
28 June 2006Delivery ext'd 3 mth 30/09/05 (1 page)
28 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2006Delivery ext'd 3 mth 30/09/05 (1 page)
17 May 2006Total exemption small company accounts made up to 30 September 2004 (4 pages)
17 May 2006Total exemption small company accounts made up to 30 September 2004 (4 pages)
14 November 2005Return made up to 04/09/05; full list of members (5 pages)
14 November 2005Return made up to 04/09/05; full list of members (5 pages)
26 November 2004Return made up to 04/09/04; full list of members (5 pages)
26 November 2004Return made up to 04/09/04; full list of members (5 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
20 September 2003New secretary appointed (2 pages)
20 September 2003New director appointed (2 pages)
20 September 2003Ad 04/09/03--------- £ si 6999@1=6999 £ ic 1/7000 (2 pages)
20 September 2003New director appointed (2 pages)
20 September 2003Ad 04/09/03--------- £ si 6999@1=6999 £ ic 1/7000 (2 pages)
20 September 2003New secretary appointed (2 pages)
12 September 2003Secretary resigned (1 page)
12 September 2003Director resigned (1 page)
12 September 2003Director resigned (1 page)
12 September 2003Secretary resigned (1 page)
4 September 2003Incorporation (13 pages)
4 September 2003Incorporation (13 pages)