West Clandon
Guildford
Surrey
GU4 7SU
Secretary Name | Brigitte Oliver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2012(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 16 March 2017) |
Role | Company Director |
Correspondence Address | Clandon Regis The Street West Clandon GU4 7SU |
Director Name | Mrs Brigitte Oliver |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | French |
Status | Closed |
Appointed | 02 September 2013(9 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 16 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Conduit Place London W2 1EP |
Director Name | Thomas Edward Michael Allason |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Eagle Works West 56 Quaker Street London E1 6SW |
Director Name | Christian William Duran Bock |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 2nd Floor 3 Gloucester Crescent London NW1 7DS |
Director Name | Jay Philip Bregman |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | Basement 81 Caledonian Road London N1 9BT |
Director Name | Me Nathaniel Anderson |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 2003(3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 September 2004) |
Role | Company Director |
Correspondence Address | 12e 22nd Street New York Ny 10010 United States |
Secretary Name | Jay Philip Bregman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 February 2004(4 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 September 2004) |
Role | Secretary |
Correspondence Address | Basement 81 Caledonian Road London N1 9BT |
Director Name | Edward Yongo |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 June 2006) |
Role | Company Director |
Correspondence Address | 60 King George Street London SE10 8QD |
Director Name | Mr John Gary Steele |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lea House Witley Park Lea Coach Road Godalming Surrey GU8 6ND |
Director Name | Herbert Haag |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 02 September 2004(12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 December 2005) |
Role | Company Director |
Correspondence Address | Coral Sea 14 South Road Hamilton Parish Hs02 Bermuda |
Director Name | Simon James Day |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Anhalt Road London SW11 4NZ |
Director Name | Mr Philip Herbert Gilbert Bradley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 December 2005(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Smith Terrace London SW3 4DH |
Director Name | Mr John Stevens |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(2 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 October 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Lansdowne Road Muswell Hill London N10 2AU |
Director Name | Andrew Jonathan Girling |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(2 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 06 October 2006) |
Role | Loan Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dalmatia East Hanningfield Road Howe Green Essex CM2 7TL |
Director Name | Marcel Timmer |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 October 2006(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 March 2009) |
Role | Investement Partner |
Correspondence Address | Croesenstraat 7 Jj Haarlem Nl-2015 Foreign |
Secretary Name | Mr Charles James Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(3 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivenhall Place Park Road Rivenhall Essex CM8 3PS |
Director Name | Mr Charles James Ashton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivenhall Place Park Road Rivenhall Essex CM8 3PS |
Director Name | Mr Peter Anthony Davies |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Barton House Bondleigh Devon EX20 2AL |
Director Name | Mr Nigel Peter Lambe |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 February 2008(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Sackville Gardens Hove East Sussex BN3 4GJ |
Director Name | John Stevens |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 May 2012) |
Role | Accountant |
Correspondence Address | 36 Landsdowne Road London N10 2AY |
Director Name | Simon Howell |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(5 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 July 2009) |
Role | Company Director |
Correspondence Address | 4 Les Flats Rue Les Crosetes Val D'Illiez Valais Switzerland |
Director Name | Robert Mullins |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 March 2009(5 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 20 July 2009) |
Role | Company Director |
Correspondence Address | 150b Route De Veyrier Vessy 1234 Switzerland |
Director Name | Reinout Oliver Croon |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 July 2009(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 May 2012) |
Role | Transaction Manager |
Correspondence Address | Kloveniersburgwal 30 Iii Amsterdam 1012cw Netherlands Antilles |
Director Name | Mr Caspar James Tudor Woolley |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(6 years after company formation) |
Appointment Duration | 4 months (resigned 31 January 2010) |
Role | Courier Services |
Country of Residence | United Kingdom |
Correspondence Address | Cityside House 40 Adler Street London E1 1EE |
Director Name | Mr Ian Cummings |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 May 2012) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 322 Kensal Road London W10 5BZ |
Director Name | Carl Truscott |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Threefields Sheethanger Lane Felden Hemel Hempstead Hertfordshire HP3 0BJ |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2003(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2004(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 November 2006) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £5,866,021 |
Gross Profit | £2,438,667 |
Net Worth | -£530,913 |
Cash | £97,688 |
Current Liabilities | £2,211,371 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
16 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 March 2017 | Final Gazette dissolved following liquidation (1 page) |
16 December 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
16 December 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
30 November 2015 | Liquidators statement of receipts and payments to 23 September 2015 (21 pages) |
30 November 2015 | Liquidators' statement of receipts and payments to 23 September 2015 (21 pages) |
30 November 2015 | Liquidators' statement of receipts and payments to 23 September 2015 (21 pages) |
27 November 2014 | Liquidators' statement of receipts and payments to 23 September 2014 (19 pages) |
27 November 2014 | Liquidators statement of receipts and payments to 23 September 2014 (19 pages) |
27 November 2014 | Liquidators' statement of receipts and payments to 23 September 2014 (19 pages) |
28 March 2014 | Termination of appointment of Carl Truscott as a director (1 page) |
28 March 2014 | Termination of appointment of Carl Truscott as a director (1 page) |
30 September 2013 | Resolutions
|
30 September 2013 | Resolutions
|
30 September 2013 | Statement of affairs with form 4.19 (5 pages) |
30 September 2013 | Appointment of a voluntary liquidator (1 page) |
30 September 2013 | Statement of affairs with form 4.19 (5 pages) |
30 September 2013 | Appointment of a voluntary liquidator (1 page) |
13 September 2013 | Company name changed e-courier (uk) LTD\certificate issued on 13/09/13
|
13 September 2013 | Company name changed e-courier (uk) LTD\certificate issued on 13/09/13
|
11 September 2013 | Registered office address changed from 322 Kensal Road London W10 5BZ on 11 September 2013 (1 page) |
11 September 2013 | Registered office address changed from 322 Kensal Road London W10 5BZ on 11 September 2013 (1 page) |
2 September 2013 | Appointment of Mrs Brigitte Oliver as a director (2 pages) |
2 September 2013 | Appointment of Mrs Brigitte Oliver as a director (2 pages) |
9 August 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
9 August 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
23 May 2013 | Change of name notice (2 pages) |
23 May 2013 | Change of name notice (2 pages) |
9 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2013 | Annual return made up to 8 September 2012 with a full list of shareholders Statement of capital on 2013-03-08
|
8 March 2013 | Annual return made up to 8 September 2012 with a full list of shareholders Statement of capital on 2013-03-08
|
8 March 2013 | Annual return made up to 8 September 2012 with a full list of shareholders Statement of capital on 2013-03-08
|
20 February 2013 | Compulsory strike-off action has been suspended (1 page) |
20 February 2013 | Compulsory strike-off action has been suspended (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2012 | Full accounts made up to 31 March 2012 (15 pages) |
9 August 2012 | Full accounts made up to 31 March 2012 (15 pages) |
19 June 2012 | Section 519 (1 page) |
19 June 2012 | Section 519 (1 page) |
18 June 2012 | Appointment of Brigitte Oliver as a secretary (3 pages) |
18 June 2012 | Appointment of Brigitte Oliver as a secretary (3 pages) |
29 May 2012 | Termination of appointment of Reinout Croon as a director (2 pages) |
29 May 2012 | Termination of appointment of Ian Cummings as a director (2 pages) |
29 May 2012 | Termination of appointment of John Stevens as a director (2 pages) |
29 May 2012 | Termination of appointment of Peter Davies as a director (2 pages) |
29 May 2012 | Termination of appointment of John Stevens as a director (2 pages) |
29 May 2012 | Termination of appointment of Peter Davies as a director (2 pages) |
29 May 2012 | Termination of appointment of Ian Cummings as a director (2 pages) |
29 May 2012 | Termination of appointment of Reinout Croon as a director (2 pages) |
25 May 2012 | Registered office address changed from Cityside House 40 Adler Street London E1 1EE on 25 May 2012 (2 pages) |
25 May 2012 | Appointment of Ian William Oliver as a director (3 pages) |
25 May 2012 | Appointment of Ian William Oliver as a director (3 pages) |
25 May 2012 | Appointment of Carl Truscott as a director (3 pages) |
25 May 2012 | Registered office address changed from Cityside House 40 Adler Street London E1 1EE on 25 May 2012 (2 pages) |
25 May 2012 | Appointment of Carl Truscott as a director (3 pages) |
2 February 2012 | Full accounts made up to 31 March 2011 (19 pages) |
2 February 2012 | Full accounts made up to 31 March 2011 (19 pages) |
25 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (23 pages) |
25 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (23 pages) |
25 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (23 pages) |
24 February 2011 | Amended full accounts made up to 31 March 2010 (20 pages) |
24 February 2011 | Amended full accounts made up to 31 March 2010 (20 pages) |
8 February 2011 | Annual return made up to 8 September 2010 with a full list of shareholders (22 pages) |
8 February 2011 | Full accounts made up to 31 March 2010 (20 pages) |
8 February 2011 | Full accounts made up to 31 March 2010 (20 pages) |
8 February 2011 | Annual return made up to 8 September 2010 with a full list of shareholders (22 pages) |
8 February 2011 | Annual return made up to 8 September 2010 with a full list of shareholders (22 pages) |
27 January 2011 | Appointment of Mr Ian Cummings as a director (2 pages) |
27 January 2011 | Appointment of Mr Ian Cummings as a director (2 pages) |
9 February 2010 | Termination of appointment of Caspar Woolley as a director (2 pages) |
9 February 2010 | Termination of appointment of Caspar Woolley as a director (2 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
1 February 2010 | Statement of capital following an allotment of shares on 2 July 2009
|
1 February 2010 | Statement of capital following an allotment of shares on 2 July 2009
|
1 February 2010 | Statement of capital following an allotment of shares on 2 July 2009
|
20 January 2010 | Appointment of Mr Caspar James Tudor Woolley as a director (2 pages) |
20 January 2010 | Appointment of Mr Caspar James Tudor Woolley as a director (2 pages) |
23 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (23 pages) |
23 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (23 pages) |
23 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (23 pages) |
15 October 2009 | Termination of appointment of Nigel Lambe as a director (1 page) |
15 October 2009 | Termination of appointment of Nigel Lambe as a director (1 page) |
10 August 2009 | Appointment terminated director philip bradley (1 page) |
10 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
10 August 2009 | Appointment terminated director philip bradley (1 page) |
10 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
6 August 2009 | Ad 02/07/09\gbp si [email protected]=4585.71\gbp ic 2272262.88/2276848.59\ (3 pages) |
6 August 2009 | Ad 30/06/09\gbp si [email protected]=4542.81\gbp si [email protected]=192.9\gbp ic 2276848.59/2281584.3\ (3 pages) |
6 August 2009 | Ad 02/07/09\gbp si [email protected]=4585.71\gbp ic 2272262.88/2276848.59\ (3 pages) |
6 August 2009 | Ad 30/06/09\gbp si [email protected]=4542.81\gbp si [email protected]=192.9\gbp ic 2276848.59/2281584.3\ (3 pages) |
6 August 2009 | Nc inc already adjusted 01/07/09 (1 page) |
6 August 2009 | Nc inc already adjusted 01/07/09 (1 page) |
30 July 2009 | Resolutions
|
30 July 2009 | Resolutions
|
25 July 2009 | Appointment terminated director simon howell (1 page) |
25 July 2009 | Director appointed reinout oliver croon (2 pages) |
25 July 2009 | Appointment terminated director robert mullins (1 page) |
25 July 2009 | Appointment terminated director robert mullins (1 page) |
25 July 2009 | Director appointed reinout oliver croon (2 pages) |
25 July 2009 | Appointment terminated director simon howell (1 page) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
2 April 2009 | Appointment terminated director marcel timmer (1 page) |
2 April 2009 | Director appointed robert mullins (2 pages) |
2 April 2009 | Appointment terminated director marcel timmer (1 page) |
2 April 2009 | Director appointed robert mullins (2 pages) |
10 March 2009 | Resolutions
|
10 March 2009 | Nc inc already adjusted 30/01/09 (1 page) |
10 March 2009 | Nc inc already adjusted 30/01/09 (1 page) |
10 March 2009 | Resolutions
|
13 February 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
22 December 2008 | Appointment terminated director and secretary charles ashton (1 page) |
22 December 2008 | Appointment terminated director and secretary charles ashton (1 page) |
21 October 2008 | Director appointed simon howell (2 pages) |
21 October 2008 | Director appointed simon howell (2 pages) |
17 October 2008 | Capitals not rolled up (2 pages) |
17 October 2008 | Capitals not rolled up (2 pages) |
14 October 2008 | Location of register of members (1 page) |
14 October 2008 | Return made up to 08/09/08; full list of members (25 pages) |
14 October 2008 | Return made up to 08/09/08; full list of members (25 pages) |
14 October 2008 | Location of register of members (1 page) |
8 May 2008 | Ad 22/04/08\gbp si [email protected]=14757.3\gbp ic 2251335/2266092.3\ (2 pages) |
8 May 2008 | Ad 22/04/08\gbp si [email protected]=14757.3\gbp ic 2251335/2266092.3\ (2 pages) |
6 May 2008 | Appointment terminate, director thomas edward michael allason logged form (1 page) |
6 May 2008 | Appointment terminate, director thomas edward michael allason logged form (1 page) |
16 April 2008 | Full accounts made up to 31 March 2007 (16 pages) |
16 April 2008 | Full accounts made up to 31 March 2007 (16 pages) |
15 April 2008 | Director appointed john stevens (2 pages) |
15 April 2008 | Director appointed john stevens (2 pages) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New director appointed (1 page) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | New director appointed (2 pages) |
22 September 2007 | Return made up to 08/09/07; full list of members
|
22 September 2007 | Return made up to 08/09/07; full list of members
|
12 September 2007 | Ad 26/06/07--------- £ si [email protected]=4696 £ ic 2242047/2246743 (2 pages) |
12 September 2007 | Ad 16/07/07--------- £ si 317571@1=317571 £ ic 1907785/2225356 (4 pages) |
12 September 2007 | Ad 26/06/07--------- £ si [email protected]=6760 £ ic 2235287/2242047 (2 pages) |
12 September 2007 | Ad 26/06/07--------- £ si [email protected]=6760 £ ic 2235287/2242047 (2 pages) |
12 September 2007 | Ad 16/07/07--------- £ si [email protected]=9931 £ ic 2225356/2235287 (3 pages) |
12 September 2007 | Ad 16/07/07--------- £ si 317571@1=317571 £ ic 1907785/2225356 (4 pages) |
12 September 2007 | Ad 26/06/07--------- £ si [email protected]=4696 £ ic 2242047/2246743 (2 pages) |
12 September 2007 | Ad 16/07/07--------- £ si [email protected]=9931 £ ic 2225356/2235287 (3 pages) |
11 September 2007 | Resolutions
|
11 September 2007 | Resolutions
|
11 September 2007 | Nc inc already adjusted 21/06/07 (1 page) |
11 September 2007 | Nc inc already adjusted 21/06/07 (1 page) |
9 July 2007 | Resolutions
|
9 July 2007 | Resolutions
|
22 June 2007 | Nc inc already adjusted 26/01/07 (1 page) |
22 June 2007 | Nc inc already adjusted 26/01/07 (1 page) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | New director appointed (1 page) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
19 January 2007 | New secretary appointed (1 page) |
19 January 2007 | New secretary appointed (1 page) |
12 December 2006 | Return made up to 08/09/06; full list of members (21 pages) |
12 December 2006 | Return made up to 08/09/06; full list of members (21 pages) |
8 November 2006 | Memorandum and Articles of Association (22 pages) |
8 November 2006 | Memorandum and Articles of Association (22 pages) |
2 November 2006 | Nc inc already adjusted 06/10/06 (1 page) |
2 November 2006 | Ad 06/10/06--------- £ si [email protected]=5141 £ ic 1902644/1907785 (2 pages) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Resolutions
|
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | Resolutions
|
2 November 2006 | Ad 06/10/06--------- £ si [email protected]=5141 £ ic 1902644/1907785 (2 pages) |
2 November 2006 | Nc inc already adjusted 06/10/06 (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
8 August 2006 | Ad 31/03/06--------- £ si 250113@1 (5 pages) |
8 August 2006 | Ad 31/03/06--------- £ si 250113@1 (5 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | Director resigned (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Ad 31/03/06--------- £ si 278849@1=278849 £ ic 1652531/1931380 (8 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Ad 31/03/06--------- £ si 278849@1=278849 £ ic 1652531/1931380 (8 pages) |
13 June 2006 | Director resigned (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: the old truman brewary 11 hanbury street london E1 6QR (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: the old truman brewary 11 hanbury street london E1 6QR (1 page) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
14 December 2005 | Return made up to 08/09/05; full list of members
|
14 December 2005 | Return made up to 08/09/05; full list of members
|
8 December 2005 | Resolutions
|
8 December 2005 | Resolutions
|
29 November 2005 | Ad 29/09/05--------- £ si 386364@1=386364 £ ic 1266167/1652531 (4 pages) |
29 November 2005 | Ad 29/09/05--------- £ si 386364@1=386364 £ ic 1266167/1652531 (4 pages) |
24 October 2005 | Nc inc already adjusted 08/05/05 (1 page) |
24 October 2005 | Nc inc already adjusted 05/08/05 (2 pages) |
24 October 2005 | Ad 29/07/05--------- £ si 70667@1=70667 £ ic 1195500/1266167 (4 pages) |
24 October 2005 | Nc inc already adjusted 08/05/05 (1 page) |
24 October 2005 | Ad 08/05/05--------- £ si 180000@1=180000 £ ic 1015500/1195500 (2 pages) |
24 October 2005 | Ad 08/05/05--------- £ si 180000@1=180000 £ ic 1015500/1195500 (2 pages) |
24 October 2005 | Nc inc already adjusted 05/08/05 (2 pages) |
24 October 2005 | Resolutions
|
24 October 2005 | Resolutions
|
24 October 2005 | Ad 08/02/05--------- £ si 300000@1=300000 £ ic 715500/1015500 (2 pages) |
24 October 2005 | Ad 08/02/05--------- £ si 300000@1=300000 £ ic 715500/1015500 (2 pages) |
24 October 2005 | Resolutions
|
24 October 2005 | Resolutions
|
24 October 2005 | Ad 29/07/05--------- £ si 70667@1=70667 £ ic 1195500/1266167 (4 pages) |
8 September 2005 | Ad 29/06/05--------- £ si 300000@1=300000 £ ic 415500/715500 (2 pages) |
8 September 2005 | Ad 29/06/05--------- £ si 300000@1=300000 £ ic 415500/715500 (2 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 April 2005 | Ad 02/09/05--------- £ si 900@1=900 £ ic 412500/413400 (1 page) |
29 April 2005 | Ad 02/09/05--------- £ si 900@1=900 £ ic 412500/413400 (1 page) |
29 April 2005 | Ad 02/09/04--------- £ si 400000@1=400000 (2 pages) |
29 April 2005 | Ad 02/09/04--------- £ si 400000@1=400000 (2 pages) |
29 April 2005 | Ad 02/09/04--------- £ si 1500@1=1500 (1 page) |
29 April 2005 | Ad 29/04/05--------- £ si 2100@1=2100 £ ic 413400/415500 (1 page) |
29 April 2005 | Ad 02/09/04--------- £ si 7100@1=7100 (1 page) |
29 April 2005 | Ad 02/09/04--------- £ si 1500@1=1500 (1 page) |
29 April 2005 | Ad 02/09/04--------- £ si 7100@1=7100 (1 page) |
29 April 2005 | Ad 29/04/05--------- £ si 2100@1=2100 £ ic 413400/415500 (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: the old truman brewery 11 hanbury street london E1 6QR (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: the old truman brewery 11 hanbury street london E1 6QR (1 page) |
7 April 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
7 April 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
1 April 2005 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
1 April 2005 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: 3RD floor 111 charterhouse street london EC1M 6AW (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: 3RD floor 111 charterhouse street london EC1M 6AW (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: angel place 191 fore street edmonton, london N18 2UD (1 page) |
22 February 2005 | Resolutions
|
22 February 2005 | Registered office changed on 22/02/05 from: angel place 191 fore street edmonton, london N18 2UD (1 page) |
22 February 2005 | Resolutions
|
22 February 2005 | Nc inc already adjusted 08/02/05 (1 page) |
22 February 2005 | Nc inc already adjusted 08/02/05 (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: angel place 191 fore street edmonton london N18 2UD (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: angel place 191 fore street edmonton london N18 2UD (1 page) |
16 December 2004 | Return made up to 08/09/04; full list of members; amend
|
16 December 2004 | Return made up to 08/09/04; full list of members; amend
|
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | Secretary resigned (1 page) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
5 October 2004 | Resolutions
|
5 October 2004 | Nc inc already adjusted 02/09/04 (1 page) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | Ad 02/09/04--------- £ si 40000@1 (2 pages) |
5 October 2004 | Ad 02/09/04--------- £ si 11500@1 (2 pages) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | Resolutions
|
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Nc inc already adjusted 02/09/04 (1 page) |
5 October 2004 | Ad 02/09/04--------- £ si 11500@1 (2 pages) |
5 October 2004 | Ad 02/09/04--------- £ si 40000@1 (2 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New secretary appointed (2 pages) |
23 September 2004 | Return made up to 08/09/04; full list of members
|
23 September 2004 | Return made up to 08/09/04; full list of members
|
27 August 2004 | Particulars of mortgage/charge (7 pages) |
27 August 2004 | Particulars of mortgage/charge (7 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
21 June 2004 | Director's particulars changed (1 page) |
21 June 2004 | Director's particulars changed (1 page) |
21 June 2004 | Director's particulars changed (1 page) |
21 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2004 | Director's particulars changed (1 page) |
21 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2004 | Secretary resigned (1 page) |
3 February 2004 | New secretary appointed (1 page) |
3 February 2004 | New secretary appointed (1 page) |
3 February 2004 | Secretary resigned (1 page) |
29 December 2003 | New director appointed (1 page) |
29 December 2003 | New director appointed (1 page) |
8 September 2003 | Incorporation (8 pages) |
8 September 2003 | Incorporation (8 pages) |