Company NameCraftbutton Limited
Company StatusDissolved
Company Number04905213
CategoryPrivate Limited Company
Incorporation Date19 September 2003(20 years, 6 months ago)
Dissolution Date16 August 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon George Rowe
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2010(7 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 16 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House Little New Street
London
EC4A 3TR
Director NameMr Stephen Rushworth Smith
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2011(7 years, 10 months after company formation)
Appointment Duration3 years (closed 16 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63-66 Hatton Garden
London
EC1N 8LE
Director NameThomas Li
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(3 weeks, 4 days after company formation)
Appointment Duration6 months, 1 week (resigned 21 April 2004)
RoleAccountant
Correspondence Address8a Perth Close
Raynes Park
London
SW20 0AJ
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed21 April 2004(7 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(7 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed21 April 2004(7 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 March 2005)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Secretary NameMr Stuart Roy Dixon
NationalityBritish
StatusResigned
Appointed30 March 2005(1 year, 6 months after company formation)
Appointment Duration5 days (resigned 04 April 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRivermede Paynes Green
Dorking
Surrey
RH5 5NH
Secretary NameMegan Joy Langbridge
NationalityBritish
StatusResigned
Appointed04 April 2005(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 2006)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameMr Nicholas Andrew Basing
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 14 May 2008)
RoleDirector And Chief Executive
Country of ResidenceEngland
Correspondence Address4 John Watkin Close
Epsom
Surrey
KT19 7LW
Director NameMr Richard James Darwin
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 March 2008)
RoleAccontant
Country of ResidenceUnited Kingdom
Correspondence Address25 Meadow Road
Claygate
Surrey
KT10 0RZ
Director NameMr Ian Smeeton Neill
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 2006)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address22 Boxgrove Avenue
Guildford
Surrey
GU1 1XG
Director NameMr Christopher Harwood Bernard Mills
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cliveden Place
London
SW1W 8LA
Director NameAlan Hand
Date of BirthJune 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed31 May 2005(1 year, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 November 2008)
RoleDirector Of Operations
Correspondence AddressIvy Cottage
3 St Thomas Street
Deddington
Oxfordshire
OX15 0SY
Director NameTina English
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 February 2007)
RoleSales & Marketing Director
Correspondence Address8 Kensington Court Place
Kensington
London
W8 5BJ
Director NameMr Jeremy James Brade
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 2006)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRectory House Brampton Bryan
Bucknell
Shropshire
SY7 0DH
Wales
Secretary NameMr Richard James Darwin
NationalityBritish
StatusResigned
Appointed29 September 2006(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 28 March 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Meadow Road
Claygate
Surrey
KT10 0RZ
Director NameMr Peter Martin Hill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 18 June 2010)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address8a Silver Crescent
London
W4 5SE
Secretary NameMr Peter Martin Hill
NationalityBritish
StatusResigned
Appointed23 October 2008(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 18 June 2010)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address8a Silver Crescent
London
W4 5SE
Director NameMark Randall Phillips
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(5 years, 9 months after company formation)
Appointment Duration12 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScotts Cottage
Scots Lane
Adstock
Buckinghamshire
MK18 2HX
Director NameWilliam Rollason
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 29 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Grosvenor Gardens
London
SW1W 0DH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 September 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 September 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2003(3 weeks, 4 days after company formation)
Appointment Duration6 months, 1 week (resigned 21 April 2004)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressHill House
Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

83.8m at £0.01Paramount Acquisitions LTD
99.86%
Ordinary
5.9m at £0.0001Paramount Acquisitions LTD
0.07%
B Incentive
6.2m at £0.0001Paramount Acquisitions LTD
0.07%
A Incentive
-OTHER
0.00%
-

Financials

Year2014
Turnover£84,008,000
Gross Profit£36,749,000
Net Worth-£28,558,000
Current Liabilities£35,049,000

Accounts

Latest Accounts2 January 2011 (13 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End29 December

Filing History

16 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2014Final Gazette dissolved following liquidation (1 page)
16 August 2014Final Gazette dissolved following liquidation (1 page)
16 May 2014Return of final meeting in a creditors' voluntary winding up (31 pages)
16 May 2014Return of final meeting in a creditors' voluntary winding up (31 pages)
30 December 2013Liquidators statement of receipts and payments to 23 October 2013 (26 pages)
30 December 2013Liquidators' statement of receipts and payments to 23 October 2013 (26 pages)
30 December 2013Liquidators' statement of receipts and payments to 23 October 2013 (26 pages)
31 October 2012Administrator's progress report to 24 October 2012 (35 pages)
31 October 2012Administrator's progress report to 24 October 2012 (35 pages)
24 October 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
24 October 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
26 June 2012Administrator's progress report to 22 May 2012 (39 pages)
26 June 2012Administrator's progress report to 22 May 2012 (39 pages)
14 February 2012Notice of deemed approval of proposals (1 page)
14 February 2012Notice of deemed approval of proposals (1 page)
23 January 2012Statement of administrator's proposal (61 pages)
23 January 2012Statement of administrator's proposal (61 pages)
9 January 2012Statement of affairs with form 2.14B (6 pages)
9 January 2012Statement of affairs with form 2.14B (6 pages)
5 December 2011Registered office address changed from 8-10 Grosvenor Gardens London SW1W 0DH on 5 December 2011 (2 pages)
5 December 2011Registered office address changed from 8-10 Grosvenor Gardens London SW1W 0DH on 5 December 2011 (2 pages)
5 December 2011Registered office address changed from 8-10 Grosvenor Gardens London SW1W 0DH on 5 December 2011 (2 pages)
25 November 2011Appointment of an administrator (1 page)
25 November 2011Appointment of an administrator (1 page)
4 November 2011Resolutions
  • RES13 ‐ Provision of articles hereby revoked 29/09/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 November 2011Resolutions
  • RES13 ‐ Provision of articles hereby revoked 29/09/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 October 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 22,839,567.06
(5 pages)
19 October 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 22,839,567.06
(5 pages)
12 October 2011Group of companies' accounts made up to 2 January 2011 (24 pages)
12 October 2011Group of companies' accounts made up to 2 January 2011 (24 pages)
12 October 2011Group of companies' accounts made up to 2 January 2011 (24 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
11 August 2011Appointment of Mr Stephen Rushworth Smith as a director (3 pages)
11 August 2011Appointment of Mr Stephen Rushworth Smith as a director (3 pages)
4 August 2011Termination of appointment of William Rollason as a director (1 page)
4 August 2011Termination of appointment of William Rollason as a director (1 page)
24 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
23 November 2010Current accounting period extended from 29 June 2010 to 29 December 2010 (1 page)
23 November 2010Current accounting period extended from 29 June 2010 to 29 December 2010 (1 page)
11 November 2010Appointment of Mr William Rollason as a director (2 pages)
11 November 2010Appointment of Mr William Rollason as a director (2 pages)
10 November 2010Appointment of Mr Simon George Rowe as a director (2 pages)
10 November 2010Appointment of Mr Simon George Rowe as a director (2 pages)
14 July 2010Termination of appointment of Mark Phillips as a director (2 pages)
14 July 2010Termination of appointment of Mark Phillips as a director (2 pages)
8 July 2010Termination of appointment of Peter Hill as a secretary (2 pages)
8 July 2010Termination of appointment of Peter Hill as a director (2 pages)
8 July 2010Termination of appointment of Peter Hill as a director (2 pages)
8 July 2010Termination of appointment of Peter Hill as a secretary (2 pages)
26 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
26 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
1 March 2010Full accounts made up to 28 June 2009 (14 pages)
1 March 2010Full accounts made up to 28 June 2009 (14 pages)
11 December 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
27 July 2009Particulars of a mortgage or charge / charge no: 4 (11 pages)
27 July 2009Particulars of a mortgage or charge / charge no: 4 (11 pages)
15 July 2009Director appointed mark randall phillips (7 pages)
15 July 2009Director appointed mark randall phillips (7 pages)
10 July 2009Appointment terminated director alan hand (1 page)
10 July 2009Appointment terminated director alan hand (1 page)
2 June 2009Director and secretary appointed peter hill (1 page)
2 June 2009Director and secretary appointed peter hill (1 page)
18 February 2009Full accounts made up to 22 June 2008 (15 pages)
18 February 2009Full accounts made up to 22 June 2008 (15 pages)
15 December 2008Return made up to 19/09/08; full list of members (9 pages)
15 December 2008Return made up to 19/09/08; full list of members (9 pages)
19 August 2008Accounting reference date shortened from 30/06/2008 to 29/06/2008 (1 page)
19 August 2008Accounting reference date shortened from 30/06/2008 to 29/06/2008 (1 page)
19 June 2008Appointment terminated director and secretary richard darwin (1 page)
19 June 2008Appointment terminated director and secretary richard darwin (1 page)
6 June 2008Appointment terminated director nicholas basing (1 page)
6 June 2008Appointment terminate, director nicholas basing logged form (1 page)
6 June 2008Appointment terminated director nicholas basing (1 page)
6 June 2008Appointment terminate, director nicholas basing logged form (1 page)
17 December 2007Full accounts made up to 24 June 2007 (15 pages)
17 December 2007Full accounts made up to 24 June 2007 (15 pages)
28 November 2007Return made up to 19/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 November 2007Return made up to 19/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
15 March 2007Return made up to 19/09/06; full list of members (10 pages)
15 March 2007Return made up to 19/09/06; full list of members (10 pages)
12 February 2007Group of companies' accounts made up to 25 June 2006 (25 pages)
12 February 2007Group of companies' accounts made up to 25 June 2006 (25 pages)
20 January 2007New secretary appointed (2 pages)
20 January 2007New secretary appointed (2 pages)
1 December 2006Ad 29/09/06--------- £ si [email protected]=17142 £ ic 2822422/2839564 (4 pages)
1 December 2006Ad 29/09/06--------- £ si [email protected]=17142 £ ic 2822422/2839564 (4 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (3 pages)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
8 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Registered office changed on 31/10/06 from: 15-17 grosvenor gardens london SW1W 0BD (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Registered office changed on 31/10/06 from: 15-17 grosvenor gardens london SW1W 0BD (1 page)
31 October 2006Director resigned (1 page)
19 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(11 pages)
19 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(11 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
9 October 2006Declaration of assistance for shares acquisition (8 pages)
9 October 2006Declaration of assistance for shares acquisition (8 pages)
9 October 2006Declaration of assistance for shares acquisition (8 pages)
9 October 2006Declaration of assistance for shares acquisition (8 pages)
9 October 2006Declaration of assistance for shares acquisition (8 pages)
9 October 2006Declaration of assistance for shares acquisition (8 pages)
9 October 2006Declaration of assistance for shares acquisition (8 pages)
9 October 2006Declaration of assistance for shares acquisition (8 pages)
9 October 2006Declaration of assistance for shares acquisition (8 pages)
9 October 2006Declaration of assistance for shares acquisition (8 pages)
5 October 2006Declaration of satisfaction of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (10 pages)
5 October 2006Declaration of satisfaction of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (10 pages)
2 August 2006Registered office changed on 02/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page)
2 August 2006Registered office changed on 02/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page)
4 July 2006Ad 31/10/05--------- £ si [email protected]=6816 £ ic 2815606/2822422 (2 pages)
4 July 2006Ad 31/10/05--------- £ si [email protected]=6816 £ ic 2815606/2822422 (2 pages)
4 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
4 May 2006Ad 21/03/06--------- £ si [email protected]=206 £ ic 2815400/2815606 (2 pages)
4 May 2006Ad 21/03/06--------- £ si [email protected]=206 £ ic 2815400/2815606 (2 pages)
4 May 2006Nc inc already adjusted 21/03/06 (1 page)
4 May 2006Nc inc already adjusted 21/03/06 (1 page)
4 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
16 March 2006Ad 09/03/06--------- £ si [email protected]=6816 £ ic 2808584/2815400 (2 pages)
16 March 2006Ad 09/03/06--------- £ si [email protected]=6816 £ ic 2808584/2815400 (2 pages)
7 March 2006Group of companies' accounts made up to 26 June 2005 (20 pages)
7 March 2006Group of companies' accounts made up to 26 June 2005 (20 pages)
26 January 2006Ad 08/12/05--------- £ si [email protected]=275862 £ ic 2532722/2808584 (2 pages)
26 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 January 2006Nc inc already adjusted 07/12/05 (1 page)
26 January 2006Particulars of contract relating to shares (3 pages)
26 January 2006Particulars of contract relating to shares (3 pages)
26 January 2006Ad 08/12/05--------- £ si [email protected]=275862 £ ic 2532722/2808584 (2 pages)
26 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 January 2006Nc inc already adjusted 07/12/05 (1 page)
2 November 2005Return made up to 19/09/05; full list of members (11 pages)
2 November 2005Return made up to 19/09/05; full list of members (11 pages)
12 August 2005Memorandum and Articles of Association (31 pages)
12 August 2005Memorandum and Articles of Association (31 pages)
27 July 2005New director appointed (4 pages)
27 July 2005New director appointed (4 pages)
27 July 2005New director appointed (3 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (3 pages)
27 July 2005New director appointed (3 pages)
27 July 2005New director appointed (3 pages)
27 July 2005New director appointed (3 pages)
27 July 2005New director appointed (3 pages)
27 July 2005New director appointed (3 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (3 pages)
27 May 2005Ad 11/05/05--------- £ si [email protected]=265856 £ ic 2207974/2473830 (2 pages)
27 May 2005New secretary appointed (2 pages)
27 May 2005New secretary appointed (2 pages)
27 May 2005Ad 11/05/05--------- £ si [email protected]=265856 £ ic 2207974/2473830 (2 pages)
27 May 2005Ad 11/05/05--------- £ si [email protected]=58841 £ ic 2473830/2532671 (2 pages)
27 May 2005Ad 11/05/05--------- £ si 2000000@1=2000000 £ ic 207974/2207974 (2 pages)
27 May 2005Ad 11/05/05--------- £ si 2000000@1=2000000 £ ic 207974/2207974 (2 pages)
27 May 2005Ad 11/05/05--------- £ si [email protected]=58841 £ ic 2473830/2532671 (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 April 2005Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page)
18 April 2005Ad 31/03/05--------- £ si [email protected]= 1010 £ ic 206964/207974 (4 pages)
18 April 2005Ad 31/03/05--------- £ si [email protected]= 1010 £ ic 206964/207974 (4 pages)
18 April 2005Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page)
13 April 2005Particulars of mortgage/charge (8 pages)
13 April 2005Particulars of mortgage/charge (8 pages)
12 April 2005Secretary resigned (2 pages)
12 April 2005Secretary resigned (2 pages)
8 April 2005Conso 31/03/05 (1 page)
8 April 2005S-div 31/03/05 (1 page)
8 April 2005£ nc 1000000/2563671 31/03/05 (1 page)
8 April 2005Ad 31/03/05--------- £ si [email protected]=81637 £ ic 125327/206964 (2 pages)
8 April 2005Ad 31/03/05--------- £ si [email protected]=81637 £ ic 125327/206964 (2 pages)
8 April 2005Conso 31/03/05 (1 page)
8 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
8 April 2005S-div 31/03/05 (1 page)
8 April 2005£ nc 1000000/2563671 31/03/05 (1 page)
8 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
2 April 2005Particulars of mortgage/charge (8 pages)
2 April 2005Particulars of mortgage/charge (8 pages)
1 April 2005New secretary appointed (1 page)
1 April 2005Secretary resigned (1 page)
1 April 2005New secretary appointed (1 page)
1 April 2005Secretary resigned (1 page)
17 March 2005Particulars of contract relating to shares (3 pages)
17 March 2005Particulars of contract relating to shares (3 pages)
7 March 2005Full accounts made up to 31 August 2004 (12 pages)
7 March 2005Full accounts made up to 31 August 2004 (12 pages)
14 February 2005Ad 22/09/04--------- £ si [email protected]=47927 £ ic 77400/125327 (2 pages)
14 February 2005Ad 22/09/04--------- £ si [email protected]=47927 £ ic 77400/125327 (2 pages)
12 October 2004Return made up to 19/09/04; full list of members (7 pages)
12 October 2004Return made up to 19/09/04; full list of members (7 pages)
23 September 2004Ad 15/09/04--------- £ si [email protected]=56750 £ ic 20650/77400 (2 pages)
23 September 2004Ad 15/09/04--------- £ si [email protected]=56750 £ ic 20650/77400 (2 pages)
21 September 2004Ad 14/09/04--------- £ si [email protected]=20649 £ ic 1/20650 (2 pages)
21 September 2004S-div 14/09/04 (1 page)
21 September 2004Ad 14/09/04--------- £ si [email protected]=20649 £ ic 1/20650 (2 pages)
21 September 2004Nc inc already adjusted 14/09/04 (1 page)
21 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 September 2004Nc inc already adjusted 14/09/04 (1 page)
21 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 September 2004S-div 14/09/04 (1 page)
10 August 2004Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page)
10 August 2004Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
20 May 2004Secretary resigned (1 page)
20 May 2004Secretary resigned (1 page)
20 May 2004New director appointed (12 pages)
20 May 2004New director appointed (12 pages)
15 May 2004Secretary resigned (1 page)
15 May 2004Secretary resigned (1 page)
5 May 2004New director appointed (13 pages)
5 May 2004New secretary appointed (2 pages)
5 May 2004New director appointed (13 pages)
5 May 2004Registered office changed on 05/05/04 from: 8A perth close raynes park london SW20 0AJ (1 page)
5 May 2004Registered office changed on 05/05/04 from: 8A perth close raynes park london SW20 0AJ (1 page)
5 May 2004New secretary appointed (2 pages)
21 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 2003New secretary appointed (1 page)
14 October 2003New secretary appointed (1 page)
14 October 2003Registered office changed on 14/10/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 October 2003New director appointed (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003New director appointed (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003Registered office changed on 14/10/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 September 2003Incorporation (17 pages)
19 September 2003Incorporation (17 pages)