71 High Holborn
London
WC1V 6EA
Director Name | Mr Jonathan Andrew Hodes |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2015(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 09 August 2017) |
Role | Chartered Accountant And Chartered Tax Advisor |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Leon Shelley |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2015(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 09 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Elliott Bernard |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(2 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 November 2004) |
Role | Company Director |
Correspondence Address | 58 Old Church Street London SW3 3DB |
Director Name | Harvinderpal Singh Hungin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(2 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 November 2004) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Carlyle Square London SW3 6EY |
Secretary Name | John Scott Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(2 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fournier Street London E1 6QE |
Director Name | Mr Malcolm Robin Turner |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Jay Mews London SW7 2EP |
Director Name | Mr Stephane Abraham Joseph Nahum |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 June 2004(8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 December 2007) |
Role | Investment Advisor |
Country of Residence | England |
Correspondence Address | 21a Kensington High Street London W8 5NP |
Director Name | Tara Bernerd |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(8 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 November 2004) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Bank 64 Bayswater Road London W2 3PH |
Director Name | Mr Christopher William Jonas |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(8 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 November 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 25 Victoria Square London SW1W 0BB |
Director Name | Mr Peter Joseph Cummings |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(8 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 November 2004) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Glen View 6 Barloan Crescent Dumbarton Dunbartonshire G82 2AT Scotland |
Director Name | John Anthony Corcoran |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 June 2004(8 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 November 2004) |
Role | Company Director |
Correspondence Address | 7 Milton Avenue Mosman New South Wales 2088 Australia |
Director Name | Andrew Timothy Roberts |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 June 2004(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 June 2007) |
Role | Company Director |
Correspondence Address | 11a Gladswood Gardens Double Bay Nsw 2028 Australia |
Director Name | Mr Philip Goldenberg |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 23 November 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Toad Hall White Rose Lane Woking Surrey GU22 7LB |
Director Name | Donald Kerr |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 23 November 2004) |
Role | Banker |
Correspondence Address | 28 Burnbank Straiton Midlothian EH20 9NE Scotland |
Director Name | Mr Charles Peter Nigel Filmer |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 23 November 2004) |
Role | Director & Proprietor Of Accou |
Country of Residence | England |
Correspondence Address | Distillery Farm Minety Malmesbury Wiltshire SN16 9RJ |
Director Name | Liam Keane |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 September 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 23 November 2004) |
Role | Company Director |
Correspondence Address | Avenue De L'Amandolier 20 Geneva 1208 Foreign |
Secretary Name | Mr Kenneth Alan Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Glendower Road East Sheen London SW14 8NY |
Director Name | Mr Michael Joseph Gutman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 November 2004(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 May 2008) |
Role | Company Director |
Correspondence Address | 22 Steeles Road London NW3 4SH |
Director Name | Peter Simon Lowy |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 March 2008) |
Role | Company Director |
Correspondence Address | 12th Floor 11601 Wilshire Boulevard Los Angeles California 90025 United States |
Director Name | Ross Arnold McDiven |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 August 2005(1 year, 10 months after company formation) |
Appointment Duration | 8 months (resigned 05 April 2006) |
Role | Company Director |
Correspondence Address | U 9 38 Bay Street Double Bay New South Wales Nsw 2028 |
Director Name | Elliott Rusanow |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Australian/British |
Status | Resigned |
Appointed | 06 October 2005(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 March 2008) |
Role | Company Director |
Correspondence Address | Level 24 Westfield Towers, 100 William Street Sydney Nsw 2011 Foreign |
Secretary Name | Murray Peter McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 November 2008) |
Role | Company Director |
Correspondence Address | 36 Colville Terrace London W11 2BU |
Director Name | Mr David John Collins |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 July 2007(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 10 Thurloe Square London SW7 2TA |
Director Name | Mr Patrick Colin O'Driscoll |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 December 2007(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 50 Pams Way Epsom Surrey KT19 0HX |
Director Name | Mr Brian James Mackrill |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2011) |
Role | Company Director |
Correspondence Address | 6th Floor, Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Peter Howard Miller |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 May 2008(4 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 14 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Midcity Place 71 High Holborn London WC1V 6EA |
Secretary Name | Jennifer Draper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 23 Hanover Square London W1S 1JB |
Director Name | Mr Michael Joseph Gutman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 June 2010(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Philip Simon Slavin |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 April 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hill House 1 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 |
20k at £0.005 | Dgl Acquisitions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £101 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 September 2004 | Delivered on: 4 October 2004 Satisfied on: 2 September 2005 Persons entitled: The Governor and Company of the Bank of Scotland (Security Agent) Classification: Permanent finance security deed Secured details: All monies due or to become due from each chargor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
6 May 2004 | Delivered on: 14 May 2004 Satisfied on: 16 May 2007 Persons entitled: The Law Debenture Trust Corporation as Trustee for the Non-Investor Loan Note Holders Classification: A charge over cash deposit Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit of £2,936,773 and the debt representing the same and all rights in respect of the same. See the mortgage charge document for full details. Fully Satisfied |
26 January 2004 | Delivered on: 2 February 2004 Satisfied on: 2 September 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security deed Secured details: All monies due or to become due from the company to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 May 2017 | Resolution INSOLVENCY:resolution in respect of statement of account final meeting (1 page) |
9 May 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
9 December 2016 | Register(s) moved to registered inspection location 6th Floor Midcity Place 71 High Holborn London WC1V 6EA (2 pages) |
8 December 2016 | Register(s) moved to registered inspection location 6th Floor Midcity Place 71 High Holborn London WC1V 6EA (2 pages) |
7 December 2016 | Register inspection address has been changed from 6th Floor Midcity Place 71 High Holborn London WC1V 6EA to 6th Floor Midcity Place 71 High Holborn London WC1V 6EA (2 pages) |
22 November 2016 | Register inspection address has been changed to 6th Floor Midcity Place 71 High Holborn London WC1V 6EA (2 pages) |
20 October 2016 | Registered office address changed from 6th Floor, Midcity Place 71 High Holborn London WC1V 6EA to Hill House 1 Little New Street London EC4A 3TR on 20 October 2016 (2 pages) |
18 October 2016 | Declaration of solvency (3 pages) |
18 October 2016 | Appointment of a voluntary liquidator (1 page) |
18 October 2016 | Resolutions
|
7 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
6 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
28 April 2015 | Termination of appointment of Philip Simon Slavin as a director on 22 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Michael Joseph Gutman as a director on 22 April 2015 (1 page) |
28 April 2015 | Appointment of Mr Leon Shelley as a director on 24 April 2015 (2 pages) |
4 February 2015 | Appointment of Mr Jonathan Andrew Hodes as a director on 21 January 2015 (2 pages) |
26 November 2014 | Statement by Directors (2 pages) |
26 November 2014 | Resolutions
|
26 November 2014 | Solvency Statement dated 25/11/14 (2 pages) |
26 November 2014 | Statement of capital on 26 November 2014
|
8 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
23 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
19 August 2014 | Annual return made up to 2 October 2012 with a full list of shareholders (17 pages) |
19 August 2014 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 2 October 2012 with a full list of shareholders (17 pages) |
19 August 2014 | Annual return made up to 2 October 2011 with a full list of shareholders (17 pages) |
19 August 2014 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 2 October 2009 with a full list of shareholders (20 pages) |
19 August 2014 | Annual return made up to 2 October 2009 with a full list of shareholders (20 pages) |
19 August 2014 | Annual return made up to 2 October 2011 with a full list of shareholders (17 pages) |
19 August 2014 | Annual return made up to 2 October 2010 with a full list of shareholders (18 pages) |
19 August 2014 | Annual return made up to 2 October 2010 with a full list of shareholders (18 pages) |
18 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
Statement of capital on 2013-11-18
|
25 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
31 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders
|
31 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders
|
29 October 2012 | Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
28 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders
|
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders
|
11 July 2011 | Auditor's resignation (2 pages) |
7 June 2011 | Auditor's resignation (1 page) |
11 May 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
4 April 2011 | Full accounts made up to 30 June 2010 (14 pages) |
5 January 2011 | Termination of appointment of Brian Mackrill as a director (1 page) |
29 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders
|
29 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders
|
26 July 2010 | Appointment of Philip Simon Slavin as a director (2 pages) |
20 July 2010 | Resolutions
|
20 July 2010 | Statement of company's objects (2 pages) |
8 July 2010 | Resolutions
|
8 July 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
8 July 2010 | Memorandum and Articles of Association (12 pages) |
5 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
1 July 2010 | Termination of appointment of Patrick O'driscoll as a director (1 page) |
1 July 2010 | Termination of appointment of Jennifer Draper as a secretary (1 page) |
1 July 2010 | Termination of appointment of David Collins as a director (1 page) |
30 June 2010 | Resolutions
|
30 June 2010 | Solvency statement dated 30/06/10 (1 page) |
30 June 2010 | Statement of capital on 30 June 2010
|
30 June 2010 | Statement by directors (1 page) |
17 June 2010 | Termination of appointment of Peter Miller as a director (1 page) |
14 June 2010 | Appointment of Mr Michael Joseph Gutman as a director (2 pages) |
8 February 2010 | Full accounts made up to 31 December 2008 (14 pages) |
6 January 2010 | Secretary's details changed for Jennifer Draper on 5 January 2010 (3 pages) |
6 January 2010 | Secretary's details changed for Jennifer Draper on 5 January 2010 (3 pages) |
9 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders
|
9 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders
|
29 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Peter Howard Miller on 12 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
2 February 2009 | Secretary's change of particulars / jennifer draper / 23/01/2009 (1 page) |
10 December 2008 | Secretary appointed jennifer draper (2 pages) |
4 December 2008 | Appointment terminated secretary murray mccarthy (1 page) |
9 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
10 September 2008 | Secretary's change of particulars / leon shelley / 15/07/2008 (1 page) |
8 August 2008 | Secretary's change of particulars / leon shelley / 14/07/2008 (1 page) |
2 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (11 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (33 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (11 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (12 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (11 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (11 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (11 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (11 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
5 June 2008 | Director appointed mr peter howard miller (1 page) |
5 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
27 May 2008 | Appointment terminated director michael gutman (1 page) |
28 March 2008 | Director appointed mr brian james mackrill (1 page) |
28 March 2008 | Appointment terminated director peter lowy (1 page) |
28 March 2008 | Appointment terminated director elliott rusanow (1 page) |
28 December 2007 | Director resigned (1 page) |
27 December 2007 | New director appointed (21 pages) |
25 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
22 July 2007 | New director appointed (3 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Auditors resignation (1 page) |
25 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2007 | Secretary's particulars changed (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
29 January 2007 | Re-registration of Memorandum and Articles (14 pages) |
29 January 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 January 2007 | Application for reregistration from PLC to private (2 pages) |
29 January 2007 | Resolutions
|
21 December 2006 | Director's particulars changed (1 page) |
9 November 2006 | New secretary appointed (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
2 November 2006 | Secretary resigned (1 page) |
3 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
24 August 2006 | Director's particulars changed (1 page) |
22 June 2006 | Director resigned (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
30 January 2006 | Director's particulars changed (1 page) |
6 December 2005 | New director appointed (11 pages) |
24 November 2005 | New director appointed (3 pages) |
10 November 2005 | Return made up to 02/10/05; bulk list available separately
|
21 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: 17 grosvenor street, london, W1K 4QG (1 page) |
2 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
20 May 2005 | Director's particulars changed (1 page) |
6 April 2005 | New director appointed (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: 67 brook street, london, W1K 4NJ (1 page) |
20 January 2005 | Director's particulars changed (1 page) |
14 December 2004 | Ad 06/05/04--------- £ si [email protected] (4 pages) |
14 December 2004 | Particulars of contract relating to shares (3 pages) |
8 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Secretary resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
6 December 2004 | Return made up to 02/10/04; bulk list available separately
|
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | Ad 21/12/03--------- £ si [email protected] (2 pages) |
26 November 2004 | Ad 31/12/03--------- £ si [email protected] (2 pages) |
15 November 2004 | New secretary appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
4 October 2004 | Particulars of mortgage/charge (18 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
4 August 2004 | New director appointed (3 pages) |
29 July 2004 | New director appointed (3 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (3 pages) |
27 July 2004 | Ad 23/06/04--------- £ si [email protected]=154 £ ic 198666/198820 (5 pages) |
27 July 2004 | Particulars of contract relating to shares (5 pages) |
27 July 2004 | Ad 23/06/04--------- £ si [email protected]=2457 £ ic 198820/201277 (2 pages) |
27 July 2004 | Particulars of contract relating to shares (5 pages) |
22 July 2004 | New director appointed (4 pages) |
20 July 2004 | New director appointed (4 pages) |
20 July 2004 | New director appointed (2 pages) |
8 July 2004 | Particulars of contract relating to shares (4 pages) |
8 July 2004 | Ad 17/06/04--------- £ si [email protected]=17 £ ic 198649/198666 (3 pages) |
7 July 2004 | New director appointed (4 pages) |
30 June 2004 | New director appointed (4 pages) |
24 June 2004 | Particulars of contract relating to shares (5 pages) |
24 June 2004 | Particulars of contract relating to shares (5 pages) |
24 June 2004 | Ad 19/05/04--------- £ si [email protected]=147 £ ic 100026/100173 (5 pages) |
24 June 2004 | Particulars of contract relating to shares (5 pages) |
24 June 2004 | Ad 19/05/04--------- £ si [email protected]=25 £ ic 100001/100026 (3 pages) |
24 June 2004 | Ad 26/05/04--------- £ si [email protected]=18 £ ic 198631/198649 (4 pages) |
24 June 2004 | Particulars of contract relating to shares (5 pages) |
24 June 2004 | Particulars of contract relating to shares (5 pages) |
24 June 2004 | Ad 11/05/04-12/05/04 £ si [email protected]=98255 £ ic 100376/198631 (28 pages) |
24 June 2004 | Ad 19/05/04--------- £ si [email protected]=203 £ ic 100173/100376 (4 pages) |
24 June 2004 | Statement of affairs (213 pages) |
24 June 2004 | Particulars of contract relating to shares (5 pages) |
24 June 2004 | Ad 16/06/04--------- £ si [email protected]=2 £ ic 99999/100001 (3 pages) |
14 May 2004 | Particulars of mortgage/charge (7 pages) |
12 March 2004 | Location of register of members (1 page) |
11 March 2004 | Rescinding 88(2) dated 21/12/03 (2 pages) |
11 March 2004 | Ad 21/12/03--------- £ si [email protected]=49998 £ ic 50001/99999 (2 pages) |
2 February 2004 | Particulars of mortgage/charge (17 pages) |
29 January 2004 | Resolutions
|
17 January 2004 | Resolutions
|
17 January 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
17 January 2004 | S-div 08/01/04 (1 page) |
30 December 2003 | Location - directors service contracts and memoranda (1 page) |
30 December 2003 | Ad 21/12/03--------- £ si [email protected]=49999 £ ic 2/50001 (2 pages) |
23 December 2003 | Nc inc already adjusted 12/12/03 (1 page) |
23 December 2003 | Resolutions
|
23 December 2003 | Memorandum and Articles of Association (13 pages) |
23 December 2003 | S-div 12/12/03 (3 pages) |
19 December 2003 | Application to commence business (2 pages) |
19 December 2003 | Certificate of authorisation to commence business and borrow (1 page) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Secretary resigned;director resigned (1 page) |
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | New director appointed (3 pages) |
17 December 2003 | New director appointed (2 pages) |
4 December 2003 | Company name changed nightpearl public LIMITED compan y\certificate issued on 04/12/03 (2 pages) |
2 October 2003 | Incorporation (17 pages) |