Company NameProtocall One Limited
Company StatusDissolved
Company Number04901994
CategoryPrivate Limited Company
Incorporation Date17 September 2003(20 years, 7 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr John Barron Campbell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2017(13 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Copthall Avenue, London Copthall Avenue
London
EC2R 7BP
Director NameMr Alex Tupman
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2017(13 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Copthall Avenue, London Copthall Avenue
London
EC2R 7BP
Director NameMuneeb Ahmed Mirza
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(same day as company formation)
RoleCti Consultant
Correspondence Address196 Albert Road
Stechford
Birmingham
B33 8UE
Secretary NameAttif Raffique
NationalityBritish
StatusResigned
Appointed17 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address327 St. Benedicts Road
Birmingham
B10 9ND
Director NameOsman Ali
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2004(3 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 17 February 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address47 Cardinal Avenue
Kingston Upon Thames
Surrey
KT2 5RY
Director NameMr Yasir Saddiq
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2004(3 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 18 January 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Mauldeth Road
Withington
Manchester
M20 4WD
Director NameMr Faraz Khan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2004(3 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 17 February 2014)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressThe Priory Stomp Road
Burnham
Slough
Buckinghamshire
SL1 7LW
Secretary NameMr Yasir Saddiq
NationalityBritish
StatusResigned
Appointed02 January 2004(3 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 18 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Mauldeth Road
Withington
Manchester
M20 4WD
Director NameMr Simon Gresswell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(7 months, 3 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 30 June 2017)
RoleSystems Integrator
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Newnham Road
Hook
Hampshire
RG27 9LX
Director NameManoo Bhagoobhai Parmar
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 August 2007)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Copse End
Camberley
Surrey
GU15 2BP
Director NameMr Steven Paul Robertson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(4 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 July 2008)
RoleTechnology Consulting
Country of ResidenceUnited Kingdom
Correspondence Address3 Cliff Ash
Golcar
Huddersfield
West Yorkshire
HD7 4PY
Secretary NameMr Muneeb Ahmed Mirza
StatusResigned
Appointed03 April 2009(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 July 2010)
RoleCompany Director
Correspondence Address196 Albert Road
Stechford
Birmingham
B33 8UE
Director NameMr Andrew Turner
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(6 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Priory Stomp Road
Burnham
Slough
Buckinghamshire
SL1 7LW
Secretary NameMr Osman Ali
StatusResigned
Appointed09 July 2010(6 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 February 2014)
RoleCompany Director
Correspondence AddressThe Priory Stomp Road
Burnham
Slough
Buckinghamshire
SL1 7LW
Director NameMr Jason Rodney Sparks
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(9 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Priory Stomp Road
Burnham
Slough
Buckinghamshire
SL1 7LW
Director NameCharles Cooper Driver
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(10 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenate Court Southernhay Gardens
Exeter
Devon
EX1 1NT
Director NameDavid Jackson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(10 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenate Court Southernhay Gardens
Exeter
Devon
EX1 1NT
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed17 September 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed17 September 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitewww.pc-1.co.uk
Email address[email protected]
Telephone01628 610000
Telephone regionMaidenhead

Location

Registered Address25 Copthall Avenue, London
Copthall Avenue
London
EC2R 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2012
Net Worth£1,134,527
Cash£194,941
Current Liabilities£2,006,075

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

30 June 2017Delivered on: 10 July 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2018Statement of capital following an allotment of shares on 13 June 2014
  • GBP 10,144.50
(8 pages)
23 October 2018Second filing of the annual return made up to 23 December 2014 (23 pages)
23 October 2018Second filing of the annual return made up to 23 December 2013 (23 pages)
23 October 2018Second filing of the annual return made up to 23 December 2015 (23 pages)
23 October 2018Satisfaction of charge 049019940001 in full (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
3 October 2018Application to strike the company off the register (3 pages)
26 April 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
12 February 2018Registered office address changed from , 4th Floor Chancellor House 5 Thomas More Square, London, E1W 1YW, England to 25 Copthall Avenue, London Copthall Avenue London EC2R 7BP on 12 February 2018 (1 page)
19 January 2018Notification of Connect Managed Services (Uk) Limited as a person with significant control on 9 January 2018 (2 pages)
19 January 2018Cessation of Universal Business Funding Limited as a person with significant control on 9 January 2018 (1 page)
2 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
2 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
22 August 2017Statement of capital following an allotment of shares on 15 May 2004
  • GBP 10,144.50
(2 pages)
22 August 2017Statement of capital following an allotment of shares on 10 June 2005
  • GBP 10,144.50
(2 pages)
22 August 2017Statement of capital following an allotment of shares on 10 June 2005
  • GBP 10,144.50
(2 pages)
22 August 2017Statement of capital following an allotment of shares on 15 May 2004
  • GBP 10,144.50
(2 pages)
11 August 2017Second filing of the annual return made up to 23 December 2015 (22 pages)
11 August 2017Second filing of the annual return made up to 23 December 2014 (22 pages)
11 August 2017Second filing of the annual return made up to 23 December 2014 (22 pages)
11 August 2017Second filing of the annual return made up to 23 December 2015 (22 pages)
24 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
24 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
19 July 2017Second filing of Confirmation Statement dated 01/03/2017 (4 pages)
19 July 2017Second filing of Confirmation Statement dated 01/03/2017 (4 pages)
12 July 2017Registered office address changed from , the Priory Stomp Road, Burnham, Slough, Buckinghamshire, SL1 7LW to 4th Floor Chancellor House 5 Thomas More Square London E1W 1YW on 12 July 2017 (1 page)
12 July 2017Termination of appointment of Jason Rodney Sparks as a director on 30 June 2017 (1 page)
12 July 2017Termination of appointment of Simon Gresswell as a director on 30 June 2017 (1 page)
12 July 2017Appointment of Mr Alex Tupman as a director on 30 June 2017 (2 pages)
12 July 2017Termination of appointment of Charles Cooper Driver as a director on 30 June 2017 (1 page)
12 July 2017Registered office address changed from , the Priory Stomp Road, Burnham, Slough, Buckinghamshire, SL1 7LW to 4th Floor Chancellor House 5 Thomas More Square London E1W 1YW on 12 July 2017 (1 page)
12 July 2017Termination of appointment of Simon Gresswell as a director on 30 June 2017 (1 page)
12 July 2017Termination of appointment of Jason Rodney Sparks as a director on 30 June 2017 (1 page)
12 July 2017Appointment of Mr John Barron Campbell as a director on 30 June 2017 (2 pages)
12 July 2017Termination of appointment of David Jackson as a director on 30 June 2017 (1 page)
12 July 2017Appointment of Mr John Barron Campbell as a director on 30 June 2017 (2 pages)
12 July 2017Appointment of Mr Alex Tupman as a director on 30 June 2017 (2 pages)
12 July 2017Termination of appointment of Charles Cooper Driver as a director on 30 June 2017 (1 page)
12 July 2017Termination of appointment of David Jackson as a director on 30 June 2017 (1 page)
10 July 2017Registration of charge 049019940001, created on 30 June 2017 (13 pages)
10 July 2017Registration of charge 049019940001, created on 30 June 2017 (13 pages)
1 March 201701/03/17 Statement of Capital gbp 10144.50
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 19/07/2017
(7 pages)
1 March 201701/03/17 Statement of Capital gbp 10144.50
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 19/07/2017
(7 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10,000
(6 pages)
26 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 11/08/2017.
(6 pages)
26 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 11/08/2017.
  • ANNOTATION Clarification a second filed AR01 was registered on 23/10/2018.
(9 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 11/08/2017.
  • ANNOTATION Clarification a second filed AR01 was registered on 23/10/2018.
(9 pages)
20 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10,000
(7 pages)
20 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 11/08/2017.
(7 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 March 2014Appointment of David Jackson as a director (3 pages)
10 March 2014Appointment of David Jackson as a director (3 pages)
19 February 2014Termination of appointment of Osman Ali as a director (2 pages)
19 February 2014Termination of appointment of Faraz Khan as a director (2 pages)
19 February 2014Termination of appointment of Osman Ali as a secretary (2 pages)
19 February 2014Appointment of Charles Cooper Driver as a director (3 pages)
19 February 2014Termination of appointment of Faraz Khan as a director (2 pages)
19 February 2014Termination of appointment of Osman Ali as a director (2 pages)
19 February 2014Termination of appointment of Osman Ali as a secretary (2 pages)
19 February 2014Appointment of Charles Cooper Driver as a director (3 pages)
10 January 2014Annual return made up to 23 December 2013 with a full list of shareholders (6 pages)
10 January 2014Director's details changed for Faraz Khan on 10 February 2010 (2 pages)
10 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/10/2018.
(7 pages)
10 January 2014Director's details changed for Faraz Khan on 10 February 2010 (2 pages)
8 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(14 pages)
8 January 2014Purchase of own shares. (3 pages)
8 January 2014Cancellation of shares. Statement of capital on 8 January 2014
  • GBP 10,000
(4 pages)
8 January 2014Cancellation of shares. Statement of capital on 8 January 2014
  • GBP 10,000
(4 pages)
8 January 2014Purchase of own shares. (3 pages)
8 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(14 pages)
8 January 2014Cancellation of shares. Statement of capital on 8 January 2014
  • GBP 10,000
(4 pages)
6 December 2013Cancellation of shares. Statement of capital on 6 December 2013
  • GBP 13,000
(4 pages)
6 December 2013Purchase of own shares. (3 pages)
6 December 2013Purchase of own shares. (3 pages)
6 December 2013Cancellation of shares. Statement of capital on 6 December 2013
  • GBP 13,000
(4 pages)
6 December 2013Cancellation of shares. Statement of capital on 6 December 2013
  • GBP 16,000
(4 pages)
6 December 2013Purchase of own shares. (3 pages)
6 December 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 December 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 December 2013Cancellation of shares. Statement of capital on 6 December 2013
  • GBP 16,000
(4 pages)
6 December 2013Cancellation of shares. Statement of capital on 6 December 2013
  • GBP 13,000
(4 pages)
6 December 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 December 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 December 2013Purchase of own shares. (3 pages)
6 December 2013Cancellation of shares. Statement of capital on 6 December 2013
  • GBP 16,000
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
6 March 2013Appointment of Mr. Jason Rodney Sparks as a director (2 pages)
6 March 2013Appointment of Mr. Jason Rodney Sparks as a director (2 pages)
11 February 2013Director's details changed for Faraz Khan on 1 December 2012 (2 pages)
11 February 2013Director's details changed for Osman Ali on 1 December 2012 (2 pages)
11 February 2013Director's details changed for Simon Gresswell on 1 December 2012 (2 pages)
11 February 2013Director's details changed for Faraz Khan on 1 December 2012 (2 pages)
11 February 2013Director's details changed for Simon Gresswell on 1 December 2012 (2 pages)
11 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
11 February 2013Director's details changed for Faraz Khan on 1 December 2012 (2 pages)
11 February 2013Director's details changed for Simon Gresswell on 1 December 2012 (2 pages)
11 February 2013Director's details changed for Osman Ali on 1 December 2012 (2 pages)
11 February 2013Director's details changed for Osman Ali on 1 December 2012 (2 pages)
11 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
3 December 2012Cancellation of shares. Statement of capital on 3 December 2012
  • GBP 10,000.00
(4 pages)
3 December 2012Cancellation of shares. Statement of capital on 3 December 2012
  • GBP 10,000.00
(4 pages)
3 December 2012Purchase of own shares. (3 pages)
3 December 2012Purchase of own shares. (3 pages)
3 December 2012Cancellation of shares. Statement of capital on 3 December 2012
  • GBP 10,000.00
(4 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
21 May 2012Termination of appointment of Andrew Turner as a director (1 page)
21 May 2012Termination of appointment of Andrew Turner as a director (1 page)
27 April 2012Annual return made up to 23 December 2011 with a full list of shareholders (16 pages)
27 April 2012Annual return made up to 23 December 2011 with a full list of shareholders (16 pages)
13 April 2012Sub-division of shares on 31 January 2011
  • ANNOTATION The form is a second filing of SH02 registered on 09/01/2012
(5 pages)
13 April 2012Sub-division of shares on 31 January 2011
  • ANNOTATION The form is a second filing of SH02 registered on 09/01/2012
(5 pages)
12 April 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 24/10/2011
(6 pages)
12 April 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 24/10/2011
(6 pages)
12 April 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 31/01/2011
(6 pages)
12 April 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 31/01/2011
(6 pages)
9 January 2012Statement of capital following an allotment of shares on 24 October 2011
  • GBP 13,000
  • ANNOTATION A second filed SH01 was registered on 12/04/2012
(5 pages)
9 January 2012Sub-division of shares on 31 January 2011
  • ANNOTATION A second filed SH02 was registered on 13/04/2012
(6 pages)
9 January 2012Statement of capital following an allotment of shares on 31 January 2011
  • GBP 12,500
  • ANNOTATION A second filed SH01 was registered on 12/04/2012
(5 pages)
9 January 2012Statement of capital following an allotment of shares on 24 October 2011
  • GBP 13,000
  • ANNOTATION A second filed SH01 was registered on 12/04/2012
(5 pages)
9 January 2012Sub-division of shares on 31 January 2011
  • ANNOTATION A second filed SH02 was registered on 13/04/2012
(6 pages)
9 January 2012Statement of capital following an allotment of shares on 31 January 2011
  • GBP 12,500
  • ANNOTATION A second filed SH01 was registered on 12/04/2012
(5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (16 pages)
13 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (16 pages)
29 September 2010Appointment of Mr Andrew Turner as a director (2 pages)
29 September 2010Appointment of Mr Andrew Turner as a director (2 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 August 2010Termination of appointment of Muneeb Mirza as a director (1 page)
8 August 2010Termination of appointment of Muneeb Mirza as a director (1 page)
4 August 2010Termination of appointment of Muneeb Mirza as a secretary (1 page)
4 August 2010Appointment of Mr. Osman Ali as a secretary (1 page)
4 August 2010Termination of appointment of Muneeb Mirza as a secretary (1 page)
4 August 2010Appointment of Mr. Osman Ali as a secretary (1 page)
9 April 2010Cancellation of shares. Statement of capital on 9 April 2010
  • GBP 12,000
(4 pages)
9 April 2010Cancellation of shares. Statement of capital on 9 April 2010
  • GBP 12,000
(4 pages)
9 April 2010Cancellation of shares. Statement of capital on 9 April 2010
  • GBP 12,000
(4 pages)
11 February 2010Registered office address changed from , Cardinal Point, Park Road, Rickmansworth, Hertfordshire, WD3 1RE on 11 February 2010 (1 page)
11 February 2010Registered office address changed from Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE on 11 February 2010 (1 page)
11 February 2010Registered office address changed from , Cardinal Point, Park Road, Rickmansworth, Hertfordshire, WD3 1RE on 11 February 2010 (1 page)
31 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (5 pages)
31 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (5 pages)
26 October 2009Termination of appointment of Yasir Saddiq as a secretary (1 page)
26 October 2009Appointment of Mr Muneeb Ahmed Mirza as a secretary (1 page)
26 October 2009Termination of appointment of Yasir Saddiq as a director (1 page)
26 October 2009Appointment of Mr Muneeb Ahmed Mirza as a secretary (1 page)
26 October 2009Termination of appointment of Yasir Saddiq as a secretary (1 page)
26 October 2009Termination of appointment of Yasir Saddiq as a director (1 page)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 October 2008Director's change of particulars / faraz khan / 17/04/2008 (1 page)
17 October 2008Return made up to 17/09/08; full list of members (6 pages)
17 October 2008Return made up to 17/09/08; full list of members (6 pages)
17 October 2008Director's change of particulars / faraz khan / 17/04/2008 (1 page)
11 July 2008Appointment terminated director steven robertson (1 page)
11 July 2008Appointment terminated director steven robertson (1 page)
9 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 June 2008Memorandum and Articles of Association (45 pages)
4 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 June 2008Memorandum and Articles of Association (45 pages)
31 December 2007New director appointed (2 pages)
31 December 2007New director appointed (2 pages)
17 October 2007Return made up to 17/09/07; full list of members (4 pages)
17 October 2007Return made up to 17/09/07; full list of members (4 pages)
10 October 2007£ ic 15937/13595 21/09/07 £ sr [email protected]=2342 (1 page)
10 October 2007£ ic 15937/13595 21/09/07 £ sr [email protected]=2342 (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
22 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 March 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 March 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 October 2006Return made up to 17/09/06; full list of members (4 pages)
16 October 2006Return made up to 17/09/06; full list of members (4 pages)
16 October 2006Director's particulars changed (1 page)
16 October 2006Director's particulars changed (1 page)
26 September 2006Secretary's particulars changed;director's particulars changed (1 page)
26 September 2006Secretary's particulars changed;director's particulars changed (1 page)
20 October 2005Return made up to 17/09/05; full list of members (4 pages)
20 October 2005Return made up to 17/09/05; full list of members (4 pages)
3 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
12 October 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 October 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 February 2004Registered office changed on 24/02/04 from: 196 albert road, stechford, birmingham, B33 8UE (1 page)
24 February 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
24 February 2004Ad 16/01/04--------- £ si 11750@1=11750 £ ic 250/12000 (2 pages)
24 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 February 2004Ad 16/01/04--------- £ si 11750@1=11750 £ ic 250/12000 (2 pages)
24 February 2004Registered office changed on 24/02/04 from: 196 albert road stechford birmingham B33 8UE (1 page)
24 February 2004Nc inc already adjusted 15/12/03 (1 page)
24 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 February 2004Nc inc already adjusted 15/12/03 (1 page)
24 February 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
19 January 2004New secretary appointed (2 pages)
19 January 2004New secretary appointed (2 pages)
17 January 2004Secretary resigned (1 page)
17 January 2004Secretary resigned (1 page)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (1 page)
17 January 2004New director appointed (1 page)
17 January 2004New director appointed (1 page)
17 January 2004New director appointed (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
25 September 2003New secretary appointed (1 page)
25 September 2003New director appointed (1 page)
25 September 2003New director appointed (1 page)
25 September 2003New secretary appointed (1 page)
24 September 2003Director resigned (1 page)
24 September 2003Secretary resigned (1 page)
24 September 2003Secretary resigned (1 page)
24 September 2003Director resigned (1 page)
17 September 2003Incorporation (16 pages)
17 September 2003Incorporation (16 pages)