Company NameKandysystems Ltd
Company StatusDissolved
Company Number04891908
CategoryPrivate Limited Company
Incorporation Date8 September 2003(20 years, 7 months ago)
Dissolution Date16 March 2017 (7 years, 1 month ago)
Previous NameE-Courier (UK) Ltd

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Ian William Oliver
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2012(8 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 16 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClandon Regis The Street
West Clandon
Guildford
Surrey
GU4 7SU
Secretary NameBrigitte Oliver
NationalityBritish
StatusClosed
Appointed09 May 2012(8 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 16 March 2017)
RoleCompany Director
Correspondence AddressClandon Regis The Street
West Clandon
GU4 7SU
Director NameMrs Brigitte Oliver
Date of BirthJune 1960 (Born 63 years ago)
NationalityFrench
StatusClosed
Appointed02 September 2013(9 years, 12 months after company formation)
Appointment Duration3 years, 6 months (closed 16 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Conduit Place
London
W2 1EP
Director NameThomas Edward Michael Allason
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address23 Eagle Works West
56 Quaker Street
London
E1 6SW
Director NameChristian William Duran Bock
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 2nd Floor
3 Gloucester Crescent
London
NW1 7DS
Director NameJay Philip Bregman
Date of BirthApril 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2003(same day as company formation)
RoleSecretary
Correspondence AddressBasement
81 Caledonian Road
London
N1 9BT
Director NameMe Nathaniel Anderson
Date of BirthApril 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2003(3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 02 September 2004)
RoleCompany Director
Correspondence Address12e 22nd Street
New York
Ny 10010
United States
Secretary NameJay Philip Bregman
NationalityAmerican
StatusResigned
Appointed03 February 2004(4 months, 4 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 10 September 2004)
RoleSecretary
Correspondence AddressBasement
81 Caledonian Road
London
N1 9BT
Director NameEdward Yongo
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(12 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 June 2006)
RoleCompany Director
Correspondence Address60 King George Street
London
SE10 8QD
Director NameMr John Gary Steele
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(12 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLea House Witley Park
Lea Coach Road
Godalming
Surrey
GU8 6ND
Director NameHerbert Haag
Date of BirthJanuary 1947 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed02 September 2004(12 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 December 2005)
RoleCompany Director
Correspondence AddressCoral Sea 14 South Road
Hamilton Parish
Hs02
Bermuda
Director NameSimon James Day
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(12 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Anhalt Road
London
SW11 4NZ
Director NameMr Philip Herbert Gilbert Bradley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed06 December 2005(2 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Smith Terrace
London
SW3 4DH
Director NameMr John Stevens
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(2 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 October 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Lansdowne Road
Muswell Hill
London
N10 2AU
Director NameAndrew Jonathan Girling
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(2 years, 9 months after company formation)
Appointment Duration4 months (resigned 06 October 2006)
RoleLoan Fund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDalmatia
East Hanningfield Road
Howe Green
Essex
CM2 7TL
Director NameMarcel Timmer
Date of BirthMarch 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed06 October 2006(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 20 March 2009)
RoleInvestement Partner
Correspondence AddressCroesenstraat 7
Jj Haarlem
Nl-2015
Foreign
Secretary NameMr Charles James Ashton
NationalityBritish
StatusResigned
Appointed16 November 2006(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivenhall Place Park Road
Rivenhall
Essex
CM8 3PS
Director NameMr Charles James Ashton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivenhall Place Park Road
Rivenhall
Essex
CM8 3PS
Director NameMr Peter Anthony Davies
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(4 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 09 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Barton House
Bondleigh
Devon
EX20 2AL
Director NameMr Nigel Peter Lambe
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed21 February 2008(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Sackville Gardens
Hove
East Sussex
BN3 4GJ
Director NameJohn Stevens
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(4 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 May 2012)
RoleAccountant
Correspondence Address36 Landsdowne Road
London
N10 2AY
Director NameSimon Howell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(5 years after company formation)
Appointment Duration10 months, 1 week (resigned 20 July 2009)
RoleCompany Director
Correspondence Address4 Les Flats
Rue Les Crosetes
Val D'Illiez
Valais
Switzerland
Director NameRobert Mullins
Date of BirthMarch 1976 (Born 48 years ago)
NationalitySwiss
StatusResigned
Appointed20 March 2009(5 years, 6 months after company formation)
Appointment Duration4 months (resigned 20 July 2009)
RoleCompany Director
Correspondence Address150b Route De Veyrier
Vessy
1234
Switzerland
Director NameReinout Oliver Croon
Date of BirthJune 1975 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed20 July 2009(5 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 May 2012)
RoleTransaction Manager
Correspondence AddressKloveniersburgwal 30 Iii
Amsterdam
1012cw
Netherlands Antilles
Director NameMr Caspar James Tudor Woolley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(6 years after company formation)
Appointment Duration4 months (resigned 31 January 2010)
RoleCourier Services
Country of ResidenceUnited Kingdom
Correspondence AddressCityside House
40 Adler Street
London
E1 1EE
Director NameMr Ian Cummings
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 May 2012)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address322 Kensal Road
London
W10 5BZ
Director NameCarl Truscott
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThreefields Sheethanger Lane
Felden
Hemel Hempstead
Hertfordshire
HP3 0BJ
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed08 September 2003(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2004(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 16 November 2006)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2012
Turnover£5,866,021
Gross Profit£2,438,667
Net Worth-£530,913
Cash£97,688
Current Liabilities£2,211,371

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

16 March 2017Final Gazette dissolved following liquidation (1 page)
16 March 2017Final Gazette dissolved following liquidation (1 page)
16 December 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
16 December 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
30 November 2015Liquidators statement of receipts and payments to 23 September 2015 (21 pages)
30 November 2015Liquidators' statement of receipts and payments to 23 September 2015 (21 pages)
30 November 2015Liquidators' statement of receipts and payments to 23 September 2015 (21 pages)
27 November 2014Liquidators' statement of receipts and payments to 23 September 2014 (19 pages)
27 November 2014Liquidators statement of receipts and payments to 23 September 2014 (19 pages)
27 November 2014Liquidators' statement of receipts and payments to 23 September 2014 (19 pages)
28 March 2014Termination of appointment of Carl Truscott as a director (1 page)
28 March 2014Termination of appointment of Carl Truscott as a director (1 page)
30 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 September 2013Statement of affairs with form 4.19 (5 pages)
30 September 2013Appointment of a voluntary liquidator (1 page)
30 September 2013Statement of affairs with form 4.19 (5 pages)
30 September 2013Appointment of a voluntary liquidator (1 page)
13 September 2013Company name changed e-courier (uk) LTD\certificate issued on 13/09/13
  • RES15 ‐ Change company name resolution on 2013-05-15
(2 pages)
13 September 2013Company name changed e-courier (uk) LTD\certificate issued on 13/09/13
  • RES15 ‐ Change company name resolution on 2013-05-15
(2 pages)
11 September 2013Registered office address changed from 322 Kensal Road London W10 5BZ on 11 September 2013 (1 page)
11 September 2013Registered office address changed from 322 Kensal Road London W10 5BZ on 11 September 2013 (1 page)
2 September 2013Appointment of Mrs Brigitte Oliver as a director (2 pages)
2 September 2013Appointment of Mrs Brigitte Oliver as a director (2 pages)
9 August 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
9 August 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
23 May 2013Change of name notice (2 pages)
23 May 2013Change of name notice (2 pages)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
8 March 2013Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 2,550,271.69
(13 pages)
8 March 2013Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 2,550,271.69
(13 pages)
8 March 2013Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 2,550,271.69
(13 pages)
20 February 2013Compulsory strike-off action has been suspended (1 page)
20 February 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
9 August 2012Full accounts made up to 31 March 2012 (15 pages)
9 August 2012Full accounts made up to 31 March 2012 (15 pages)
19 June 2012Section 519 (1 page)
19 June 2012Section 519 (1 page)
18 June 2012Appointment of Brigitte Oliver as a secretary (3 pages)
18 June 2012Appointment of Brigitte Oliver as a secretary (3 pages)
29 May 2012Termination of appointment of Reinout Croon as a director (2 pages)
29 May 2012Termination of appointment of Ian Cummings as a director (2 pages)
29 May 2012Termination of appointment of John Stevens as a director (2 pages)
29 May 2012Termination of appointment of Peter Davies as a director (2 pages)
29 May 2012Termination of appointment of John Stevens as a director (2 pages)
29 May 2012Termination of appointment of Peter Davies as a director (2 pages)
29 May 2012Termination of appointment of Ian Cummings as a director (2 pages)
29 May 2012Termination of appointment of Reinout Croon as a director (2 pages)
25 May 2012Registered office address changed from Cityside House 40 Adler Street London E1 1EE on 25 May 2012 (2 pages)
25 May 2012Appointment of Ian William Oliver as a director (3 pages)
25 May 2012Appointment of Ian William Oliver as a director (3 pages)
25 May 2012Appointment of Carl Truscott as a director (3 pages)
25 May 2012Registered office address changed from Cityside House 40 Adler Street London E1 1EE on 25 May 2012 (2 pages)
25 May 2012Appointment of Carl Truscott as a director (3 pages)
2 February 2012Full accounts made up to 31 March 2011 (19 pages)
2 February 2012Full accounts made up to 31 March 2011 (19 pages)
25 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (23 pages)
25 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (23 pages)
25 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (23 pages)
24 February 2011Amended full accounts made up to 31 March 2010 (20 pages)
24 February 2011Amended full accounts made up to 31 March 2010 (20 pages)
8 February 2011Annual return made up to 8 September 2010 with a full list of shareholders (22 pages)
8 February 2011Full accounts made up to 31 March 2010 (20 pages)
8 February 2011Full accounts made up to 31 March 2010 (20 pages)
8 February 2011Annual return made up to 8 September 2010 with a full list of shareholders (22 pages)
8 February 2011Annual return made up to 8 September 2010 with a full list of shareholders (22 pages)
27 January 2011Appointment of Mr Ian Cummings as a director (2 pages)
27 January 2011Appointment of Mr Ian Cummings as a director (2 pages)
9 February 2010Termination of appointment of Caspar Woolley as a director (2 pages)
9 February 2010Termination of appointment of Caspar Woolley as a director (2 pages)
4 February 2010Full accounts made up to 31 March 2009 (15 pages)
4 February 2010Full accounts made up to 31 March 2009 (15 pages)
1 February 2010Statement of capital following an allotment of shares on 2 July 2009
  • GBP 2,272,262.88
(3 pages)
1 February 2010Statement of capital following an allotment of shares on 2 July 2009
  • GBP 2,272,262.88
(3 pages)
1 February 2010Statement of capital following an allotment of shares on 2 July 2009
  • GBP 2,272,262.88
(3 pages)
20 January 2010Appointment of Mr Caspar James Tudor Woolley as a director (2 pages)
20 January 2010Appointment of Mr Caspar James Tudor Woolley as a director (2 pages)
23 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (23 pages)
23 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (23 pages)
23 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (23 pages)
15 October 2009Termination of appointment of Nigel Lambe as a director (1 page)
15 October 2009Termination of appointment of Nigel Lambe as a director (1 page)
10 August 2009Appointment terminated director philip bradley (1 page)
10 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
10 August 2009Appointment terminated director philip bradley (1 page)
10 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
6 August 2009Ad 02/07/09\gbp si [email protected]=4585.71\gbp ic 2272262.88/2276848.59\ (3 pages)
6 August 2009Ad 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 2009Ad 02/07/09\gbp si [email protected]=4585.71\gbp ic 2272262.88/2276848.59\ (3 pages)
6 August 2009Ad 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 2009Nc inc already adjusted 01/07/09 (1 page)
6 August 2009Nc inc already adjusted 01/07/09 (1 page)
30 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
30 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
25 July 2009Appointment terminated director simon howell (1 page)
25 July 2009Director appointed reinout oliver croon (2 pages)
25 July 2009Appointment terminated director robert mullins (1 page)
25 July 2009Appointment terminated director robert mullins (1 page)
25 July 2009Director appointed reinout oliver croon (2 pages)
25 July 2009Appointment terminated director simon howell (1 page)
9 June 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
2 April 2009Appointment terminated director marcel timmer (1 page)
2 April 2009Director appointed robert mullins (2 pages)
2 April 2009Appointment terminated director marcel timmer (1 page)
2 April 2009Director appointed robert mullins (2 pages)
10 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 March 2009Nc inc already adjusted 30/01/09 (1 page)
10 March 2009Nc inc already adjusted 30/01/09 (1 page)
10 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 February 2009Full accounts made up to 31 March 2008 (14 pages)
1 February 2009Full accounts made up to 31 March 2008 (14 pages)
22 December 2008Appointment terminated director and secretary charles ashton (1 page)
22 December 2008Appointment terminated director and secretary charles ashton (1 page)
21 October 2008Director appointed simon howell (2 pages)
21 October 2008Director appointed simon howell (2 pages)
17 October 2008Capitals not rolled up (2 pages)
17 October 2008Capitals not rolled up (2 pages)
14 October 2008Location of register of members (1 page)
14 October 2008Return made up to 08/09/08; full list of members (25 pages)
14 October 2008Return made up to 08/09/08; full list of members (25 pages)
14 October 2008Location of register of members (1 page)
8 May 2008Ad 22/04/08\gbp si [email protected]=14757.3\gbp ic 2251335/2266092.3\ (2 pages)
8 May 2008Ad 22/04/08\gbp si [email protected]=14757.3\gbp ic 2251335/2266092.3\ (2 pages)
6 May 2008Appointment terminate, director thomas edward michael allason logged form (1 page)
6 May 2008Appointment terminate, director thomas edward michael allason logged form (1 page)
16 April 2008Full accounts made up to 31 March 2007 (16 pages)
16 April 2008Full accounts made up to 31 March 2007 (16 pages)
15 April 2008Director appointed john stevens (2 pages)
15 April 2008Director appointed john stevens (2 pages)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (1 page)
31 January 2008New director appointed (2 pages)
31 January 2008New director appointed (2 pages)
22 September 2007Return made up to 08/09/07; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
22 September 2007Return made up to 08/09/07; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
12 September 2007Ad 26/06/07--------- £ si [email protected]=4696 £ ic 2242047/2246743 (2 pages)
12 September 2007Ad 16/07/07--------- £ si 317571@1=317571 £ ic 1907785/2225356 (4 pages)
12 September 2007Ad 26/06/07--------- £ si [email protected]=6760 £ ic 2235287/2242047 (2 pages)
12 September 2007Ad 26/06/07--------- £ si [email protected]=6760 £ ic 2235287/2242047 (2 pages)
12 September 2007Ad 16/07/07--------- £ si [email protected]=9931 £ ic 2225356/2235287 (3 pages)
12 September 2007Ad 16/07/07--------- £ si 317571@1=317571 £ ic 1907785/2225356 (4 pages)
12 September 2007Ad 26/06/07--------- £ si [email protected]=4696 £ ic 2242047/2246743 (2 pages)
12 September 2007Ad 16/07/07--------- £ si [email protected]=9931 £ ic 2225356/2235287 (3 pages)
11 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
11 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
11 September 2007Nc inc already adjusted 21/06/07 (1 page)
11 September 2007Nc inc already adjusted 21/06/07 (1 page)
9 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
9 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
22 June 2007Nc inc already adjusted 26/01/07 (1 page)
22 June 2007Nc inc already adjusted 26/01/07 (1 page)
2 May 2007New director appointed (1 page)
2 May 2007New director appointed (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
19 January 2007New secretary appointed (1 page)
19 January 2007New secretary appointed (1 page)
12 December 2006Return made up to 08/09/06; full list of members (21 pages)
12 December 2006Return made up to 08/09/06; full list of members (21 pages)
8 November 2006Memorandum and Articles of Association (22 pages)
8 November 2006Memorandum and Articles of Association (22 pages)
2 November 2006Nc inc already adjusted 06/10/06 (1 page)
2 November 2006Ad 06/10/06--------- £ si [email protected]=5141 £ ic 1902644/1907785 (2 pages)
2 November 2006Director resigned (1 page)
2 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
2 November 2006New director appointed (2 pages)
2 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 November 2006Ad 06/10/06--------- £ si [email protected]=5141 £ ic 1902644/1907785 (2 pages)
2 November 2006Nc inc already adjusted 06/10/06 (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
8 August 2006Ad 31/03/06--------- £ si 250113@1 (5 pages)
8 August 2006Ad 31/03/06--------- £ si 250113@1 (5 pages)
25 July 2006New director appointed (2 pages)
25 July 2006Director resigned (1 page)
25 July 2006New director appointed (2 pages)
25 July 2006Director resigned (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Ad 31/03/06--------- £ si 278849@1=278849 £ ic 1652531/1931380 (8 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Ad 31/03/06--------- £ si 278849@1=278849 £ ic 1652531/1931380 (8 pages)
13 June 2006Director resigned (1 page)
12 June 2006Registered office changed on 12/06/06 from: the old truman brewary 11 hanbury street london E1 6QR (1 page)
12 June 2006Registered office changed on 12/06/06 from: the old truman brewary 11 hanbury street london E1 6QR (1 page)
26 April 2006Particulars of mortgage/charge (3 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
14 December 2005Return made up to 08/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 December 2005Return made up to 08/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
8 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
29 November 2005Ad 29/09/05--------- £ si 386364@1=386364 £ ic 1266167/1652531 (4 pages)
29 November 2005Ad 29/09/05--------- £ si 386364@1=386364 £ ic 1266167/1652531 (4 pages)
24 October 2005Nc inc already adjusted 08/05/05 (1 page)
24 October 2005Nc inc already adjusted 05/08/05 (2 pages)
24 October 2005Ad 29/07/05--------- £ si 70667@1=70667 £ ic 1195500/1266167 (4 pages)
24 October 2005Nc inc already adjusted 08/05/05 (1 page)
24 October 2005Ad 08/05/05--------- £ si 180000@1=180000 £ ic 1015500/1195500 (2 pages)
24 October 2005Ad 08/05/05--------- £ si 180000@1=180000 £ ic 1015500/1195500 (2 pages)
24 October 2005Nc inc already adjusted 05/08/05 (2 pages)
24 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2005Ad 08/02/05--------- £ si 300000@1=300000 £ ic 715500/1015500 (2 pages)
24 October 2005Ad 08/02/05--------- £ si 300000@1=300000 £ ic 715500/1015500 (2 pages)
24 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
24 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
24 October 2005Ad 29/07/05--------- £ si 70667@1=70667 £ ic 1195500/1266167 (4 pages)
8 September 2005Ad 29/06/05--------- £ si 300000@1=300000 £ ic 415500/715500 (2 pages)
8 September 2005Ad 29/06/05--------- £ si 300000@1=300000 £ ic 415500/715500 (2 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 April 2005Ad 02/09/05--------- £ si 900@1=900 £ ic 412500/413400 (1 page)
29 April 2005Ad 02/09/05--------- £ si 900@1=900 £ ic 412500/413400 (1 page)
29 April 2005Ad 02/09/04--------- £ si 400000@1=400000 (2 pages)
29 April 2005Ad 02/09/04--------- £ si 400000@1=400000 (2 pages)
29 April 2005Ad 02/09/04--------- £ si 1500@1=1500 (1 page)
29 April 2005Ad 29/04/05--------- £ si 2100@1=2100 £ ic 413400/415500 (1 page)
29 April 2005Ad 02/09/04--------- £ si 7100@1=7100 (1 page)
29 April 2005Ad 02/09/04--------- £ si 1500@1=1500 (1 page)
29 April 2005Ad 02/09/04--------- £ si 7100@1=7100 (1 page)
29 April 2005Ad 29/04/05--------- £ si 2100@1=2100 £ ic 413400/415500 (1 page)
27 April 2005Registered office changed on 27/04/05 from: the old truman brewery 11 hanbury street london E1 6QR (1 page)
27 April 2005Registered office changed on 27/04/05 from: the old truman brewery 11 hanbury street london E1 6QR (1 page)
7 April 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
7 April 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
1 April 2005Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
1 April 2005Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
16 March 2005Registered office changed on 16/03/05 from: 3RD floor 111 charterhouse street london EC1M 6AW (1 page)
16 March 2005Registered office changed on 16/03/05 from: 3RD floor 111 charterhouse street london EC1M 6AW (1 page)
22 February 2005Registered office changed on 22/02/05 from: angel place 191 fore street edmonton, london N18 2UD (1 page)
22 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 February 2005Registered office changed on 22/02/05 from: angel place 191 fore street edmonton, london N18 2UD (1 page)
22 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 February 2005Nc inc already adjusted 08/02/05 (1 page)
22 February 2005Nc inc already adjusted 08/02/05 (1 page)
29 December 2004Registered office changed on 29/12/04 from: angel place 191 fore street edmonton london N18 2UD (1 page)
29 December 2004Registered office changed on 29/12/04 from: angel place 191 fore street edmonton london N18 2UD (1 page)
16 December 2004Return made up to 08/09/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 December 2004Return made up to 08/09/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 December 2004Secretary resigned (1 page)
14 December 2004Secretary resigned (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
5 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
5 October 2004Nc inc already adjusted 02/09/04 (1 page)
5 October 2004New director appointed (2 pages)
5 October 2004Ad 02/09/04--------- £ si 40000@1 (2 pages)
5 October 2004Ad 02/09/04--------- £ si 11500@1 (2 pages)
5 October 2004New secretary appointed (2 pages)
5 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
5 October 2004New director appointed (2 pages)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Nc inc already adjusted 02/09/04 (1 page)
5 October 2004Ad 02/09/04--------- £ si 11500@1 (2 pages)
5 October 2004Ad 02/09/04--------- £ si 40000@1 (2 pages)
5 October 2004New director appointed (2 pages)
5 October 2004Director resigned (1 page)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
5 October 2004Director resigned (1 page)
5 October 2004New director appointed (2 pages)
5 October 2004New secretary appointed (2 pages)
23 September 2004Return made up to 08/09/04; full list of members
  • 363(287) ‐ Registered office changed on 23/09/04
(7 pages)
23 September 2004Return made up to 08/09/04; full list of members
  • 363(287) ‐ Registered office changed on 23/09/04
(7 pages)
27 August 2004Particulars of mortgage/charge (7 pages)
27 August 2004Particulars of mortgage/charge (7 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
21 June 2004Director's particulars changed (1 page)
21 June 2004Director's particulars changed (1 page)
21 June 2004Director's particulars changed (1 page)
21 June 2004Secretary's particulars changed;director's particulars changed (1 page)
21 June 2004Director's particulars changed (1 page)
21 June 2004Secretary's particulars changed;director's particulars changed (1 page)
3 February 2004Secretary resigned (1 page)
3 February 2004New secretary appointed (1 page)
3 February 2004New secretary appointed (1 page)
3 February 2004Secretary resigned (1 page)
29 December 2003New director appointed (1 page)
29 December 2003New director appointed (1 page)
8 September 2003Incorporation (8 pages)
8 September 2003Incorporation (8 pages)