London
WC2N 6JU
Director Name | Mr Kulwarn Singh Nagra |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2016(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 20 January 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
Director Name | Wendelin Zellmayer |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 June 2018(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 20 January 2021) |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
Director Name | Dr Alexander Olek |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | Germany |
Correspondence Address | Boothstrasse 16 12207 Berlin Germany |
Secretary Name | Christine Reuter |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Boothstrasse 16 12207 Berlin Germany |
Director Name | Christine Reuter |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 February 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 January 2010) |
Role | Company Director |
Correspondence Address | Boothstrasse 16 12207 Berlin Germany |
Secretary Name | Gabriele Anna Reuter |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 28 August 2007(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 2011) |
Role | Administrator |
Correspondence Address | Ackerstrasse 80 Berlin 13355 |
Director Name | Johannes Andreas Olaf Nagel |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Deutsch |
Status | Resigned |
Appointed | 27 January 2010(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Kleine Jagerstrasse 11 Mitte Berlin Germany |
Director Name | Dr Kurt Berlin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Deutsch |
Status | Resigned |
Appointed | 01 October 2010(7 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Dorfplatz 23 Stahnsdorf 14532 Germany |
Director Name | Alexander Richard Krefft |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 April 2011(7 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 June 2011) |
Role | Senior Vice President |
Country of Residence | Singapore |
Correspondence Address | Richard Chandler Corporation 80 Raffles Place Uob Plaza 1 Level 46 Singapore 048624 |
Director Name | Carsten Matthias Mueller |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 June 2011(7 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 April 2012) |
Role | Assistant Vice President |
Country of Residence | Singapore |
Correspondence Address | Lever 46 Uob Plaza 1 80 Raffles Place Singapore 048624 |
Director Name | John Russell Forsyth |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 May 2013) |
Role | Chief Executive Officer |
Country of Residence | Singapore |
Correspondence Address | Level 46 Uob Plaza 1 80 Raffles Place Singapore 048624 |
Director Name | Ms Sun Looi Yeoh |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 05 November 2014(11 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 April 2015) |
Role | Vice President, Finance |
Country of Residence | Singapore |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr John Russell Forsyth |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2016) |
Role | Managing Director |
Country of Residence | Singapore |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Peter Stuart Milnes |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 2016) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Amit Burman |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 2016) |
Role | Vice President |
Country of Residence | Singapore |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Rachel Claire Provest |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2018) |
Role | Chief Financial Officer |
Country of Residence | Singapore |
Correspondence Address | Nobel Education Network 6 Battery Road #37-02a 049909 Singapore |
Director Name | City Executor And Trustee Company Limited (Corporation) |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Correspondence Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Correspondence Address | Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2011(7 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 April 2012) |
Correspondence Address | 3rd Floor White Rose House 28a York Place Leeds LS1 2EZ |
Director Name | Chandler Education Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2013(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 November 2014) |
Correspondence Address | Palm Grove House PO Box 438 Road Town Tortola Virgin Islands |
Website | nobel-education.net |
---|---|
Telephone | 03025744331 |
Telephone region | Unknown |
Registered Address | C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £217,500 |
Gross Profit | £217,500 |
Net Worth | £210,234 |
Cash | £823,029 |
Current Liabilities | £200,665 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 28 June |
22 November 2012 | Delivered 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 |
---|
20 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 October 2020 | Return of final meeting in a members' voluntary winding up (12 pages) |
14 October 2019 | Registered 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 2019 | Appointment of a voluntary liquidator (4 pages) |
10 October 2019 | Resolutions
|
10 October 2019 | Declaration of solvency (5 pages) |
26 June 2019 | Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page) |
27 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
23 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
16 July 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
13 June 2018 | Appointment of Wendelin Zellmayer as a director on 1 June 2018 (2 pages) |
13 June 2018 | Termination of appointment of Rachel Claire Provest as a director on 1 June 2018 (1 page) |
21 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
20 April 2017 | Group of companies' accounts made up to 31 December 2016 (52 pages) |
20 April 2017 | Group of companies' accounts made up to 31 December 2016 (52 pages) |
27 September 2016 | Termination of appointment of John Russell Forsyth as a director on 1 September 2016 (1 page) |
27 September 2016 | Termination of appointment of John Russell Forsyth as a director on 1 September 2016 (1 page) |
21 September 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
24 August 2016 | Satisfaction of charge 1 in full (1 page) |
24 August 2016 | Satisfaction of charge 1 in full (1 page) |
12 July 2016 | Termination of appointment of Peter Stuart Milnes as a director on 1 May 2016 (1 page) |
12 July 2016 | Termination of appointment of Peter Stuart Milnes as a director on 1 May 2016 (1 page) |
12 July 2016 | Termination of appointment of Amit Burman as a director on 1 May 2016 (1 page) |
12 July 2016 | Termination of appointment of Amit Burman as a director on 1 May 2016 (1 page) |
8 July 2016 | Appointment of Rachel Claire Provest as a director on 1 May 2016 (2 pages) |
8 July 2016 | Appointment of Rachel Claire Provest as a director on 1 May 2016 (2 pages) |
14 June 2016 | Appointment of Mr Kulwarn Singh Nagra as a director on 1 May 2016 (2 pages) |
14 June 2016 | Register inspection address has been changed to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
14 June 2016 | Registered 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 2016 | Register(s) moved to registered inspection location Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
14 June 2016 | Appointment of Mr David Craig Davies as a director on 1 May 2016 (2 pages) |
14 June 2016 | Register(s) moved to registered inspection location Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
14 June 2016 | Appointment of Mr Kulwarn Singh Nagra as a director on 1 May 2016 (2 pages) |
14 June 2016 | Registered 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 2016 | Register inspection address has been changed to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
14 June 2016 | Appointment of Mr David Craig Davies as a director on 1 May 2016 (2 pages) |
5 May 2016 | Group of companies' accounts made up to 31 December 2015 (50 pages) |
5 May 2016 | Group of companies' accounts made up to 31 December 2015 (50 pages) |
3 May 2016 | Termination of appointment of Kurt Berlin as a director on 30 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Kurt Berlin as a director on 30 April 2016 (1 page) |
24 November 2015 | Auditor's resignation (1 page) |
24 November 2015 | Auditor's resignation (1 page) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (49 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (49 pages) |
18 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
3 August 2015 | Termination of appointment of Johannes Andreas Olaf Nagel as a director on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Johannes Andreas Olaf Nagel as a director on 31 July 2015 (1 page) |
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
15 April 2015 | Termination of appointment of Sun Looi Yeoh as a director on 14 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Sun Looi Yeoh as a director on 14 April 2015 (1 page) |
20 January 2015 | Termination of appointment of Alexander Olek as a director on 16 January 2015 (1 page) |
20 January 2015 | Termination of appointment of Alexander Olek as a director on 16 January 2015 (1 page) |
18 November 2014 | Appointment of Mr John Russell Forsyth as a director on 5 November 2014 (2 pages) |
18 November 2014 | Appointment of Ms Sun Looi Yeoh as a director on 5 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr Amit Burman as a director on 5 November 2014 (2 pages) |
18 November 2014 | Appointment of Ms Sun Looi Yeoh as a director on 5 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr Amit Burman as a director on 5 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr John Russell Forsyth as a director on 5 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr Peter Stuart Milnes as a director on 5 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr Peter Stuart Milnes as a director on 5 November 2014 (2 pages) |
18 November 2014 | Appointment of Ms Sun Looi Yeoh as a director on 5 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr John Russell Forsyth as a director on 5 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr Amit Burman as a director on 5 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr Peter Stuart Milnes as a director on 5 November 2014 (2 pages) |
13 November 2014 | Termination of appointment of Chandler Education Limited as a director on 5 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Chandler Education Limited as a director on 5 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Chandler Education Limited as a director on 5 November 2014 (1 page) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (45 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (45 pages) |
5 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
6 January 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
6 January 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
3 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
11 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders (7 pages) |
11 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders (7 pages) |
11 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Appointment of Chandler Education Limited as a director (3 pages) |
3 June 2013 | Appointment of Chandler Education Limited as a director (3 pages) |
3 June 2013 | Termination of appointment of John Forsyth as a director (2 pages) |
3 June 2013 | Termination of appointment of John Forsyth as a director (2 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
25 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (7 pages) |
25 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (7 pages) |
25 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Termination of appointment of Carsten Mueller as a director (2 pages) |
6 June 2012 | Appointment of John Russell Forsyth as a director (3 pages) |
6 June 2012 | Termination of appointment of Carsten Mueller as a director (2 pages) |
6 June 2012 | Appointment of John Russell Forsyth as a director (3 pages) |
20 April 2012 | Termination of appointment of York Place Company Secretaries Limited as a secretary (1 page) |
20 April 2012 | Termination of appointment of York Place Company Secretaries Limited as a secretary (1 page) |
15 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (8 pages) |
15 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (8 pages) |
15 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (8 pages) |
5 September 2011 | Resolutions
|
5 September 2011 | Statement of company's objects (2 pages) |
5 September 2011 | Resolutions
|
5 September 2011 | Statement of company's objects (2 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 July 2011 | Appointment of York Place Company Secretaries Limited as a secretary (3 pages) |
15 July 2011 | Appointment of York Place Company Secretaries Limited as a secretary (3 pages) |
14 July 2011 | Termination of appointment of Alexander Krefft as a director (2 pages) |
14 July 2011 | Termination of appointment of Alexander Krefft as a director (2 pages) |
14 July 2011 | Appointment of Carsten Matthias Mueller as a director (3 pages) |
14 July 2011 | Appointment of Carsten Matthias Mueller as a director (3 pages) |
11 July 2011 | Termination of appointment of Gabriele Reuter as a secretary (2 pages) |
11 July 2011 | Termination of appointment of Gabriele Reuter as a secretary (2 pages) |
4 July 2011 | Company name changed themes school network LIMITED\certificate issued on 04/07/11
|
4 July 2011 | Company name changed themes school network LIMITED\certificate issued on 04/07/11
|
10 May 2011 | Director's details changed for Dr Kurt Berlin on 1 October 2010 (2 pages) |
10 May 2011 | Director's details changed for Dr Kurt Berlin on 1 October 2010 (2 pages) |
10 May 2011 | Director's details changed for Dr Kurt Berlin on 1 October 2010 (2 pages) |
26 April 2011 | Appointment of Alexander Richard Krefft as a director (3 pages) |
26 April 2011 | Appointment of Alexander Richard Krefft as a director (3 pages) |
19 April 2011 | Resolutions
|
19 April 2011 | Statement of capital following an allotment of shares on 12 April 2011
|
19 April 2011 | Statement of capital following an allotment of shares on 12 April 2011
|
19 April 2011 | Resolutions
|
3 November 2010 | Appointment of Dr Kurt Christoph Berlin as a director (3 pages) |
3 November 2010 | Appointment of Dr Kurt Christoph Berlin as a director (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
14 June 2010 | Statement of capital following an allotment of shares on 10 May 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 10 May 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 10 May 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 10 May 2010
|
15 March 2010 | Change of name notice (2 pages) |
15 March 2010 | Change of name notice (2 pages) |
15 March 2010 | Company name changed nelson assets LIMITED\certificate issued on 15/03/10
|
15 March 2010 | Company name changed nelson assets LIMITED\certificate issued on 15/03/10
|
2 March 2010 | Change of name notice (2 pages) |
2 March 2010 | Resolutions
|
2 March 2010 | Resolutions
|
2 March 2010 | Change of name notice (2 pages) |
19 February 2010 | Appointment of Johannes Andreas Olaf Nagel as a director (3 pages) |
19 February 2010 | Appointment of Johannes Andreas Olaf Nagel as a director (3 pages) |
19 February 2010 | Registered 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 2010 | Termination of appointment of Christine Reuter as a director (2 pages) |
19 February 2010 | Termination of appointment of Christine Reuter as a director (2 pages) |
19 February 2010 | Registered 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 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
14 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
11 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
10 September 2008 | Secretary's change of particulars / gabriele reuter / 15/08/2008 (1 page) |
10 September 2008 | Secretary's change of particulars / gabriele reuter / 15/08/2008 (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 September 2007 | Return made up to 04/09/07; full list of members (2 pages) |
12 September 2007 | Return made up to 04/09/07; full list of members (2 pages) |
11 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | Secretary resigned (1 page) |
23 April 2007 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
23 April 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
23 April 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
23 April 2007 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
26 October 2006 | Return made up to 07/09/06; full list of members (5 pages) |
26 October 2006 | Return made up to 07/09/06; full list of members (5 pages) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
28 June 2006 | Resolutions
|
28 June 2006 | Resolutions
|
28 June 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
17 May 2006 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
17 May 2006 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
14 November 2005 | Return made up to 04/09/05; full list of members (5 pages) |
14 November 2005 | Return made up to 04/09/05; full list of members (5 pages) |
26 November 2004 | Return made up to 04/09/04; full list of members (5 pages) |
26 November 2004 | Return made up to 04/09/04; full list of members (5 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
20 September 2003 | New secretary appointed (2 pages) |
20 September 2003 | New director appointed (2 pages) |
20 September 2003 | Ad 04/09/03--------- £ si 6999@1=6999 £ ic 1/7000 (2 pages) |
20 September 2003 | New director appointed (2 pages) |
20 September 2003 | Ad 04/09/03--------- £ si 6999@1=6999 £ ic 1/7000 (2 pages) |
20 September 2003 | New secretary appointed (2 pages) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Secretary resigned (1 page) |
4 September 2003 | Incorporation (13 pages) |
4 September 2003 | Incorporation (13 pages) |