London
EC4A 3TR
Director Name | Mr Stephen Rushworth Smith |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2011(7 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 16 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63-66 Hatton Garden London EC1N 8LE |
Director Name | Thomas Li |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 April 2004) |
Role | Accountant |
Correspondence Address | 8a Perth Close Raynes Park London SW20 0AJ |
Director Name | Mr Guy Anthony Naggar |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 April 2004(7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Avenue Road London NW8 6HR |
Director Name | Mr Peter Richard Klimt |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Redington Road London NW3 7RS |
Secretary Name | Ms Megan Joy Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 March 2005) |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Secretary Name | Mr Stuart Roy Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(1 year, 6 months after company formation) |
Appointment Duration | 5 days (resigned 04 April 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rivermede Paynes Green Dorking Surrey RH5 5NH |
Secretary Name | Megan Joy Langbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Director Name | Mr Nicholas Andrew Basing |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(1 year, 7 months after company formation) |
Appointment Duration | 3 years (resigned 14 May 2008) |
Role | Director And Chief Executive |
Country of Residence | England |
Correspondence Address | 4 John Watkin Close Epsom Surrey KT19 7LW |
Director Name | Mr Richard James Darwin |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 March 2008) |
Role | Accontant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Meadow Road Claygate Surrey KT10 0RZ |
Director Name | Mr Ian Smeeton Neill |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 September 2006) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 22 Boxgrove Avenue Guildford Surrey GU1 1XG |
Director Name | Mr Christopher Harwood Bernard Mills |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cliveden Place London SW1W 8LA |
Director Name | Alan Hand |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 2005(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 November 2008) |
Role | Director Of Operations |
Correspondence Address | Ivy Cottage 3 St Thomas Street Deddington Oxfordshire OX15 0SY |
Director Name | Tina English |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 February 2007) |
Role | Sales & Marketing Director |
Correspondence Address | 8 Kensington Court Place Kensington London W8 5BJ |
Director Name | Mr Jeremy James Brade |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 September 2006) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rectory House Brampton Bryan Bucknell Shropshire SY7 0DH Wales |
Secretary Name | Mr Richard James Darwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 March 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Meadow Road Claygate Surrey KT10 0RZ |
Director Name | Mr Peter Martin Hill |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 June 2010) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 8a Silver Crescent London W4 5SE |
Secretary Name | Mr Peter Martin Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 June 2010) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 8a Silver Crescent London W4 5SE |
Director Name | Mark Randall Phillips |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(5 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scotts Cottage Scots Lane Adstock Buckinghamshire MK18 2HX |
Director Name | William Rollason |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(6 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 29 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Grosvenor Gardens London SW1W 0DH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 April 2004) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | Hill House Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
83.8m at £0.01 | Paramount Acquisitions LTD 99.86% Ordinary |
---|---|
5.9m at £0.0001 | Paramount Acquisitions LTD 0.07% B Incentive |
6.2m at £0.0001 | Paramount Acquisitions LTD 0.07% A Incentive |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £84,008,000 |
Gross Profit | £36,749,000 |
Net Worth | -£28,558,000 |
Current Liabilities | £35,049,000 |
Latest Accounts | 2 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 29 December |
16 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2014 | Final Gazette dissolved following liquidation (1 page) |
16 August 2014 | Final Gazette dissolved following liquidation (1 page) |
16 May 2014 | Return of final meeting in a creditors' voluntary winding up (31 pages) |
16 May 2014 | Return of final meeting in a creditors' voluntary winding up (31 pages) |
30 December 2013 | Liquidators statement of receipts and payments to 23 October 2013 (26 pages) |
30 December 2013 | Liquidators' statement of receipts and payments to 23 October 2013 (26 pages) |
30 December 2013 | Liquidators' statement of receipts and payments to 23 October 2013 (26 pages) |
31 October 2012 | Administrator's progress report to 24 October 2012 (35 pages) |
31 October 2012 | Administrator's progress report to 24 October 2012 (35 pages) |
24 October 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
24 October 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
26 June 2012 | Administrator's progress report to 22 May 2012 (39 pages) |
26 June 2012 | Administrator's progress report to 22 May 2012 (39 pages) |
14 February 2012 | Notice of deemed approval of proposals (1 page) |
14 February 2012 | Notice of deemed approval of proposals (1 page) |
23 January 2012 | Statement of administrator's proposal (61 pages) |
23 January 2012 | Statement of administrator's proposal (61 pages) |
9 January 2012 | Statement of affairs with form 2.14B (6 pages) |
9 January 2012 | Statement of affairs with form 2.14B (6 pages) |
5 December 2011 | Registered office address changed from 8-10 Grosvenor Gardens London SW1W 0DH on 5 December 2011 (2 pages) |
5 December 2011 | Registered office address changed from 8-10 Grosvenor Gardens London SW1W 0DH on 5 December 2011 (2 pages) |
5 December 2011 | Registered office address changed from 8-10 Grosvenor Gardens London SW1W 0DH on 5 December 2011 (2 pages) |
25 November 2011 | Appointment of an administrator (1 page) |
25 November 2011 | Appointment of an administrator (1 page) |
4 November 2011 | Resolutions
|
4 November 2011 | Resolutions
|
19 October 2011 | Statement of capital following an allotment of shares on 29 September 2011
|
19 October 2011 | Statement of capital following an allotment of shares on 29 September 2011
|
12 October 2011 | Group of companies' accounts made up to 2 January 2011 (24 pages) |
12 October 2011 | Group of companies' accounts made up to 2 January 2011 (24 pages) |
12 October 2011 | Group of companies' accounts made up to 2 January 2011 (24 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
11 August 2011 | Appointment of Mr Stephen Rushworth Smith as a director (3 pages) |
11 August 2011 | Appointment of Mr Stephen Rushworth Smith as a director (3 pages) |
4 August 2011 | Termination of appointment of William Rollason as a director (1 page) |
4 August 2011 | Termination of appointment of William Rollason as a director (1 page) |
24 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Current accounting period extended from 29 June 2010 to 29 December 2010 (1 page) |
23 November 2010 | Current accounting period extended from 29 June 2010 to 29 December 2010 (1 page) |
11 November 2010 | Appointment of Mr William Rollason as a director (2 pages) |
11 November 2010 | Appointment of Mr William Rollason as a director (2 pages) |
10 November 2010 | Appointment of Mr Simon George Rowe as a director (2 pages) |
10 November 2010 | Appointment of Mr Simon George Rowe as a director (2 pages) |
14 July 2010 | Termination of appointment of Mark Phillips as a director (2 pages) |
14 July 2010 | Termination of appointment of Mark Phillips as a director (2 pages) |
8 July 2010 | Termination of appointment of Peter Hill as a secretary (2 pages) |
8 July 2010 | Termination of appointment of Peter Hill as a director (2 pages) |
8 July 2010 | Termination of appointment of Peter Hill as a director (2 pages) |
8 July 2010 | Termination of appointment of Peter Hill as a secretary (2 pages) |
26 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Full accounts made up to 28 June 2009 (14 pages) |
1 March 2010 | Full accounts made up to 28 June 2009 (14 pages) |
11 December 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
27 July 2009 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
27 July 2009 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
15 July 2009 | Director appointed mark randall phillips (7 pages) |
15 July 2009 | Director appointed mark randall phillips (7 pages) |
10 July 2009 | Appointment terminated director alan hand (1 page) |
10 July 2009 | Appointment terminated director alan hand (1 page) |
2 June 2009 | Director and secretary appointed peter hill (1 page) |
2 June 2009 | Director and secretary appointed peter hill (1 page) |
18 February 2009 | Full accounts made up to 22 June 2008 (15 pages) |
18 February 2009 | Full accounts made up to 22 June 2008 (15 pages) |
15 December 2008 | Return made up to 19/09/08; full list of members (9 pages) |
15 December 2008 | Return made up to 19/09/08; full list of members (9 pages) |
19 August 2008 | Accounting reference date shortened from 30/06/2008 to 29/06/2008 (1 page) |
19 August 2008 | Accounting reference date shortened from 30/06/2008 to 29/06/2008 (1 page) |
19 June 2008 | Appointment terminated director and secretary richard darwin (1 page) |
19 June 2008 | Appointment terminated director and secretary richard darwin (1 page) |
6 June 2008 | Appointment terminated director nicholas basing (1 page) |
6 June 2008 | Appointment terminate, director nicholas basing logged form (1 page) |
6 June 2008 | Appointment terminated director nicholas basing (1 page) |
6 June 2008 | Appointment terminate, director nicholas basing logged form (1 page) |
17 December 2007 | Full accounts made up to 24 June 2007 (15 pages) |
17 December 2007 | Full accounts made up to 24 June 2007 (15 pages) |
28 November 2007 | Return made up to 19/09/07; full list of members
|
28 November 2007 | Return made up to 19/09/07; full list of members
|
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
15 March 2007 | Return made up to 19/09/06; full list of members (10 pages) |
15 March 2007 | Return made up to 19/09/06; full list of members (10 pages) |
12 February 2007 | Group of companies' accounts made up to 25 June 2006 (25 pages) |
12 February 2007 | Group of companies' accounts made up to 25 June 2006 (25 pages) |
20 January 2007 | New secretary appointed (2 pages) |
20 January 2007 | New secretary appointed (2 pages) |
1 December 2006 | Ad 29/09/06--------- £ si [email protected]=17142 £ ic 2822422/2839564 (4 pages) |
1 December 2006 | Ad 29/09/06--------- £ si [email protected]=17142 £ ic 2822422/2839564 (4 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
8 November 2006 | Resolutions
|
8 November 2006 | Resolutions
|
1 November 2006 | Resolutions
|
1 November 2006 | Resolutions
|
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: 15-17 grosvenor gardens london SW1W 0BD (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: 15-17 grosvenor gardens london SW1W 0BD (1 page) |
31 October 2006 | Director resigned (1 page) |
19 October 2006 | Resolutions
|
19 October 2006 | Resolutions
|
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
9 October 2006 | Declaration of assistance for shares acquisition (8 pages) |
9 October 2006 | Declaration of assistance for shares acquisition (8 pages) |
9 October 2006 | Declaration of assistance for shares acquisition (8 pages) |
9 October 2006 | Declaration of assistance for shares acquisition (8 pages) |
9 October 2006 | Declaration of assistance for shares acquisition (8 pages) |
9 October 2006 | Declaration of assistance for shares acquisition (8 pages) |
9 October 2006 | Declaration of assistance for shares acquisition (8 pages) |
9 October 2006 | Declaration of assistance for shares acquisition (8 pages) |
9 October 2006 | Declaration of assistance for shares acquisition (8 pages) |
9 October 2006 | Declaration of assistance for shares acquisition (8 pages) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (10 pages) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (10 pages) |
2 August 2006 | Registered office changed on 02/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page) |
4 July 2006 | Ad 31/10/05--------- £ si [email protected]=6816 £ ic 2815606/2822422 (2 pages) |
4 July 2006 | Ad 31/10/05--------- £ si [email protected]=6816 £ ic 2815606/2822422 (2 pages) |
4 May 2006 | Resolutions
|
4 May 2006 | Ad 21/03/06--------- £ si [email protected]=206 £ ic 2815400/2815606 (2 pages) |
4 May 2006 | Ad 21/03/06--------- £ si [email protected]=206 £ ic 2815400/2815606 (2 pages) |
4 May 2006 | Nc inc already adjusted 21/03/06 (1 page) |
4 May 2006 | Nc inc already adjusted 21/03/06 (1 page) |
4 May 2006 | Resolutions
|
16 March 2006 | Ad 09/03/06--------- £ si [email protected]=6816 £ ic 2808584/2815400 (2 pages) |
16 March 2006 | Ad 09/03/06--------- £ si [email protected]=6816 £ ic 2808584/2815400 (2 pages) |
7 March 2006 | Group of companies' accounts made up to 26 June 2005 (20 pages) |
7 March 2006 | Group of companies' accounts made up to 26 June 2005 (20 pages) |
26 January 2006 | Ad 08/12/05--------- £ si [email protected]=275862 £ ic 2532722/2808584 (2 pages) |
26 January 2006 | Resolutions
|
26 January 2006 | Nc inc already adjusted 07/12/05 (1 page) |
26 January 2006 | Particulars of contract relating to shares (3 pages) |
26 January 2006 | Particulars of contract relating to shares (3 pages) |
26 January 2006 | Ad 08/12/05--------- £ si [email protected]=275862 £ ic 2532722/2808584 (2 pages) |
26 January 2006 | Resolutions
|
26 January 2006 | Nc inc already adjusted 07/12/05 (1 page) |
2 November 2005 | Return made up to 19/09/05; full list of members (11 pages) |
2 November 2005 | Return made up to 19/09/05; full list of members (11 pages) |
12 August 2005 | Memorandum and Articles of Association (31 pages) |
12 August 2005 | Memorandum and Articles of Association (31 pages) |
27 July 2005 | New director appointed (4 pages) |
27 July 2005 | New director appointed (4 pages) |
27 July 2005 | New director appointed (3 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (3 pages) |
27 July 2005 | New director appointed (3 pages) |
27 July 2005 | New director appointed (3 pages) |
27 July 2005 | New director appointed (3 pages) |
27 July 2005 | New director appointed (3 pages) |
27 July 2005 | New director appointed (3 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (3 pages) |
27 May 2005 | Ad 11/05/05--------- £ si [email protected]=265856 £ ic 2207974/2473830 (2 pages) |
27 May 2005 | New secretary appointed (2 pages) |
27 May 2005 | New secretary appointed (2 pages) |
27 May 2005 | Ad 11/05/05--------- £ si [email protected]=265856 £ ic 2207974/2473830 (2 pages) |
27 May 2005 | Ad 11/05/05--------- £ si [email protected]=58841 £ ic 2473830/2532671 (2 pages) |
27 May 2005 | Ad 11/05/05--------- £ si 2000000@1=2000000 £ ic 207974/2207974 (2 pages) |
27 May 2005 | Ad 11/05/05--------- £ si 2000000@1=2000000 £ ic 207974/2207974 (2 pages) |
27 May 2005 | Ad 11/05/05--------- £ si [email protected]=58841 £ ic 2473830/2532671 (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 April 2005 | Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page) |
18 April 2005 | Ad 31/03/05--------- £ si [email protected]= 1010 £ ic 206964/207974 (4 pages) |
18 April 2005 | Ad 31/03/05--------- £ si [email protected]= 1010 £ ic 206964/207974 (4 pages) |
18 April 2005 | Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page) |
13 April 2005 | Particulars of mortgage/charge (8 pages) |
13 April 2005 | Particulars of mortgage/charge (8 pages) |
12 April 2005 | Secretary resigned (2 pages) |
12 April 2005 | Secretary resigned (2 pages) |
8 April 2005 | Conso 31/03/05 (1 page) |
8 April 2005 | S-div 31/03/05 (1 page) |
8 April 2005 | £ nc 1000000/2563671 31/03/05 (1 page) |
8 April 2005 | Ad 31/03/05--------- £ si [email protected]=81637 £ ic 125327/206964 (2 pages) |
8 April 2005 | Ad 31/03/05--------- £ si [email protected]=81637 £ ic 125327/206964 (2 pages) |
8 April 2005 | Conso 31/03/05 (1 page) |
8 April 2005 | Resolutions
|
8 April 2005 | S-div 31/03/05 (1 page) |
8 April 2005 | £ nc 1000000/2563671 31/03/05 (1 page) |
8 April 2005 | Resolutions
|
2 April 2005 | Particulars of mortgage/charge (8 pages) |
2 April 2005 | Particulars of mortgage/charge (8 pages) |
1 April 2005 | New secretary appointed (1 page) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | New secretary appointed (1 page) |
1 April 2005 | Secretary resigned (1 page) |
17 March 2005 | Particulars of contract relating to shares (3 pages) |
17 March 2005 | Particulars of contract relating to shares (3 pages) |
7 March 2005 | Full accounts made up to 31 August 2004 (12 pages) |
7 March 2005 | Full accounts made up to 31 August 2004 (12 pages) |
14 February 2005 | Ad 22/09/04--------- £ si [email protected]=47927 £ ic 77400/125327 (2 pages) |
14 February 2005 | Ad 22/09/04--------- £ si [email protected]=47927 £ ic 77400/125327 (2 pages) |
12 October 2004 | Return made up to 19/09/04; full list of members (7 pages) |
12 October 2004 | Return made up to 19/09/04; full list of members (7 pages) |
23 September 2004 | Ad 15/09/04--------- £ si [email protected]=56750 £ ic 20650/77400 (2 pages) |
23 September 2004 | Ad 15/09/04--------- £ si [email protected]=56750 £ ic 20650/77400 (2 pages) |
21 September 2004 | Ad 14/09/04--------- £ si [email protected]=20649 £ ic 1/20650 (2 pages) |
21 September 2004 | S-div 14/09/04 (1 page) |
21 September 2004 | Ad 14/09/04--------- £ si [email protected]=20649 £ ic 1/20650 (2 pages) |
21 September 2004 | Nc inc already adjusted 14/09/04 (1 page) |
21 September 2004 | Resolutions
|
21 September 2004 | Nc inc already adjusted 14/09/04 (1 page) |
21 September 2004 | Resolutions
|
21 September 2004 | S-div 14/09/04 (1 page) |
10 August 2004 | Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page) |
10 August 2004 | Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | New director appointed (12 pages) |
20 May 2004 | New director appointed (12 pages) |
15 May 2004 | Secretary resigned (1 page) |
15 May 2004 | Secretary resigned (1 page) |
5 May 2004 | New director appointed (13 pages) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | New director appointed (13 pages) |
5 May 2004 | Registered office changed on 05/05/04 from: 8A perth close raynes park london SW20 0AJ (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: 8A perth close raynes park london SW20 0AJ (1 page) |
5 May 2004 | New secretary appointed (2 pages) |
21 October 2003 | Resolutions
|
21 October 2003 | Resolutions
|
14 October 2003 | New secretary appointed (1 page) |
14 October 2003 | New secretary appointed (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 October 2003 | New director appointed (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | New director appointed (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 September 2003 | Incorporation (17 pages) |
19 September 2003 | Incorporation (17 pages) |