Company NameDuelguide Limited
Company StatusDissolved
Company Number04918763
CategoryPrivate Limited Company
Incorporation Date2 October 2003(20 years, 7 months ago)
Dissolution Date9 August 2017 (6 years, 8 months ago)
Previous NamesNightpearl Public Limited Company and Duelguide Plc

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMr Leon Shelley
NationalityBritish
StatusClosed
Appointed30 October 2006(3 years after company formation)
Appointment Duration10 years, 9 months (closed 09 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameMr Jonathan Andrew Hodes
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2015(11 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 09 August 2017)
RoleChartered Accountant And Chartered Tax Advisor
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Leon Shelley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2015(11 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 09 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameElliott Bernard
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(2 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 November 2004)
RoleCompany Director
Correspondence Address58 Old Church Street
London
SW3 3DB
Director NameHarvinderpal Singh Hungin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(2 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 November 2004)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Carlyle Square
London
SW3 6EY
Secretary NameJohn Scott Cameron
NationalityBritish
StatusResigned
Appointed12 December 2003(2 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Fournier Street
London
E1 6QE
Director NameMr Malcolm Robin Turner
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Jay Mews
London
SW7 2EP
Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed04 June 2004(8 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 December 2007)
RoleInvestment Advisor
Country of ResidenceEngland
Correspondence Address21a Kensington High Street
London
W8 5NP
Director NameTara Bernerd
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(8 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 November 2004)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bank
64 Bayswater Road
London
W2 3PH
Director NameMr Christopher William Jonas
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(8 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 November 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address25 Victoria Square
London
SW1W 0BB
Director NameMr Peter Joseph Cummings
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(8 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 November 2004)
RoleBanker
Country of ResidenceScotland
Correspondence AddressGlen View
6 Barloan Crescent
Dumbarton
Dunbartonshire
G82 2AT
Scotland
Director NameJohn Anthony Corcoran
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed10 June 2004(8 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 November 2004)
RoleCompany Director
Correspondence Address7 Milton Avenue
Mosman
New South Wales 2088
Australia
Director NameAndrew Timothy Roberts
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed10 June 2004(8 months, 1 week after company formation)
Appointment Duration2 years, 12 months (resigned 08 June 2007)
RoleCompany Director
Correspondence Address11a Gladswood Gardens
Double Bay
Nsw
2028
Australia
Director NameMr Philip Goldenberg
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(8 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 23 November 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressToad Hall White Rose Lane
Woking
Surrey
GU22 7LB
Director NameDonald Kerr
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(8 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 23 November 2004)
RoleBanker
Correspondence Address28 Burnbank
Straiton
Midlothian
EH20 9NE
Scotland
Director NameMr Charles Peter Nigel Filmer
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(8 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 23 November 2004)
RoleDirector & Proprietor Of Accou
Country of ResidenceEngland
Correspondence AddressDistillery Farm
Minety
Malmesbury
Wiltshire
SN16 9RJ
Director NameLiam Keane
Date of BirthMay 1944 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed22 September 2004(11 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 23 November 2004)
RoleCompany Director
Correspondence AddressAvenue De L'Amandolier 20
Geneva
1208
Foreign
Secretary NameMr Kenneth Alan Cook
NationalityBritish
StatusResigned
Appointed27 October 2004(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 03 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Glendower Road
East Sheen
London
SW14 8NY
Director NameMr Michael Joseph Gutman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed23 November 2004(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 16 May 2008)
RoleCompany Director
Correspondence Address22 Steeles Road
London
NW3 4SH
Director NamePeter Simon Lowy
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 27 March 2008)
RoleCompany Director
Correspondence Address12th Floor
11601 Wilshire Boulevard
Los Angeles
California 90025
United States
Director NameRoss Arnold McDiven
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed05 August 2005(1 year, 10 months after company formation)
Appointment Duration8 months (resigned 05 April 2006)
RoleCompany Director
Correspondence AddressU 9 38 Bay Street
Double Bay
New South Wales
Nsw 2028
Director NameElliott Rusanow
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAustralian/British
StatusResigned
Appointed06 October 2005(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 27 March 2008)
RoleCompany Director
Correspondence AddressLevel 24
Westfield Towers, 100 William Street
Sydney
Nsw 2011
Foreign
Secretary NameMurray Peter McCarthy
NationalityBritish
StatusResigned
Appointed06 October 2005(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 20 November 2008)
RoleCompany Director
Correspondence Address36 Colville Terrace
London
W11 2BU
Director NameMr David John Collins
Date of BirthJune 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed12 July 2007(3 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
10 Thurloe Square
London
SW7 2TA
Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed17 December 2007(4 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Pams Way
Epsom
Surrey
KT19 0HX
Director NameMr Brian James Mackrill
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(4 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2011)
RoleCompany Director
Correspondence Address6th Floor, Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameMr Peter Howard Miller
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed16 May 2008(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 14 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Midcity Place
71 High Holborn
London
WC1V 6EA
Secretary NameJennifer Draper
NationalityBritish
StatusResigned
Appointed20 November 2008(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address23 Hanover Square
London
W1S 1JB
Director NameMr Michael Joseph Gutman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed14 June 2010(6 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameMr Philip Simon Slavin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(6 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 April 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHill House
1 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

20k at £0.005Dgl Acquisitions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£101

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

15 September 2004Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

9 August 2017Final Gazette dissolved following liquidation (1 page)
11 May 2017Resolution INSOLVENCY:resolution in respect of statement of account final meeting (1 page)
9 May 2017Return of final meeting in a members' voluntary winding up (11 pages)
9 December 2016Register(s) moved to registered inspection location 6th Floor Midcity Place 71 High Holborn London WC1V 6EA (2 pages)
8 December 2016Register(s) moved to registered inspection location 6th Floor Midcity Place 71 High Holborn London WC1V 6EA (2 pages)
7 December 2016Register 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 2016Register inspection address has been changed to 6th Floor Midcity Place 71 High Holborn London WC1V 6EA (2 pages)
20 October 2016Registered 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 2016Declaration of solvency (3 pages)
18 October 2016Appointment of a voluntary liquidator (1 page)
18 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-27
(1 page)
7 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
6 October 2015Full accounts made up to 31 December 2014 (14 pages)
28 April 2015Termination of appointment of Philip Simon Slavin as a director on 22 April 2015 (1 page)
28 April 2015Termination of appointment of Michael Joseph Gutman as a director on 22 April 2015 (1 page)
28 April 2015Appointment of Mr Leon Shelley as a director on 24 April 2015 (2 pages)
4 February 2015Appointment of Mr Jonathan Andrew Hodes as a director on 21 January 2015 (2 pages)
26 November 2014Statement by Directors (2 pages)
26 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 November 2014Solvency Statement dated 25/11/14 (2 pages)
26 November 2014Statement of capital on 26 November 2014
  • GBP 100
(4 pages)
8 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 463,514.16
(5 pages)
8 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 463,514.16
(5 pages)
23 September 2014Full accounts made up to 31 December 2013 (14 pages)
19 August 2014Annual return made up to 2 October 2012 with a full list of shareholders (17 pages)
19 August 2014Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 463,514.155
(17 pages)
19 August 2014Annual return made up to 2 October 2012 with a full list of shareholders (17 pages)
19 August 2014Annual return made up to 2 October 2011 with a full list of shareholders (17 pages)
19 August 2014Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 463,514.155
(17 pages)
19 August 2014Annual return made up to 2 October 2009 with a full list of shareholders (20 pages)
19 August 2014Annual return made up to 2 October 2009 with a full list of shareholders (20 pages)
19 August 2014Annual return made up to 2 October 2011 with a full list of shareholders (17 pages)
19 August 2014Annual return made up to 2 October 2010 with a full list of shareholders (18 pages)
19 August 2014Annual return made up to 2 October 2010 with a full list of shareholders (18 pages)
18 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 463,514.155

Statement of capital on 2013-11-18
  • GBP 463,514.155
  • ANNOTATION Replaced a replacement AR01 was registered on 19/08/2014
(6 pages)
18 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 463,514.155

Statement of capital on 2013-11-18
  • GBP 463,514.155
  • ANNOTATION Replaced a replacement AR01 was registered on 19/08/2014
(6 pages)
25 September 2013Full accounts made up to 31 December 2012 (14 pages)
31 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 19/08/2014
(6 pages)
31 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 19/08/2014
(6 pages)
29 October 2012Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages)
29 October 2012Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
28 October 2011Full accounts made up to 31 December 2010 (15 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 19/08/2014
(6 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 19/08/2014
(6 pages)
11 July 2011Auditor's resignation (2 pages)
7 June 2011Auditor's resignation (1 page)
11 May 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
4 April 2011Full accounts made up to 30 June 2010 (14 pages)
5 January 2011Termination of appointment of Brian Mackrill as a director (1 page)
29 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 19/08/2014
(7 pages)
29 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 19/08/2014
(7 pages)
26 July 2010Appointment of Philip Simon Slavin as a director (2 pages)
20 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
20 July 2010Statement of company's objects (2 pages)
8 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 July 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
8 July 2010Memorandum and Articles of Association (12 pages)
5 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 463,514.155
(4 pages)
1 July 2010Termination of appointment of Patrick O'driscoll as a director (1 page)
1 July 2010Termination of appointment of Jennifer Draper as a secretary (1 page)
1 July 2010Termination of appointment of David Collins as a director (1 page)
30 June 2010Resolutions
  • RES13 ‐ Share prem acc reduced to £463614.145 30/06/2010
(2 pages)
30 June 2010Solvency statement dated 30/06/10 (1 page)
30 June 2010Statement of capital on 30 June 2010
  • GBP 463,514.155
(4 pages)
30 June 2010Statement by directors (1 page)
17 June 2010Termination of appointment of Peter Miller as a director (1 page)
14 June 2010Appointment of Mr Michael Joseph Gutman as a director (2 pages)
8 February 2010Full accounts made up to 31 December 2008 (14 pages)
6 January 2010Secretary's details changed for Jennifer Draper on 5 January 2010 (3 pages)
6 January 2010Secretary's details changed for Jennifer Draper on 5 January 2010 (3 pages)
9 November 2009Annual return made up to 2 October 2009 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 19/08/2014
(7 pages)
9 November 2009Annual return made up to 2 October 2009 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 19/08/2014
(7 pages)
29 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Peter Howard Miller on 12 October 2009 (2 pages)
7 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
2 February 2009Secretary's change of particulars / jennifer draper / 23/01/2009 (1 page)
10 December 2008Secretary appointed jennifer draper (2 pages)
4 December 2008Appointment terminated secretary murray mccarthy (1 page)
9 October 2008Return made up to 02/10/08; full list of members (4 pages)
10 September 2008Secretary's change of particulars / leon shelley / 15/07/2008 (1 page)
8 August 2008Secretary's change of particulars / leon shelley / 14/07/2008 (1 page)
2 July 2008Declaration of assistance for shares acquisition (10 pages)
2 July 2008Declaration of assistance for shares acquisition (11 pages)
2 July 2008Declaration of assistance for shares acquisition (33 pages)
2 July 2008Declaration of assistance for shares acquisition (10 pages)
2 July 2008Declaration of assistance for shares acquisition (11 pages)
2 July 2008Declaration of assistance for shares acquisition (12 pages)
2 July 2008Declaration of assistance for shares acquisition (10 pages)
2 July 2008Declaration of assistance for shares acquisition (10 pages)
2 July 2008Declaration of assistance for shares acquisition (10 pages)
2 July 2008Declaration of assistance for shares acquisition (11 pages)
2 July 2008Declaration of assistance for shares acquisition (10 pages)
2 July 2008Declaration of assistance for shares acquisition (11 pages)
2 July 2008Declaration of assistance for shares acquisition (11 pages)
2 July 2008Declaration of assistance for shares acquisition (10 pages)
2 July 2008Declaration of assistance for shares acquisition (10 pages)
2 July 2008Declaration of assistance for shares acquisition (10 pages)
2 July 2008Declaration of assistance for shares acquisition (10 pages)
2 July 2008Declaration of assistance for shares acquisition (11 pages)
2 July 2008Declaration of assistance for shares acquisition (10 pages)
5 June 2008Director appointed mr peter howard miller (1 page)
5 June 2008Full accounts made up to 31 December 2007 (11 pages)
27 May 2008Appointment terminated director michael gutman (1 page)
28 March 2008Director appointed mr brian james mackrill (1 page)
28 March 2008Appointment terminated director peter lowy (1 page)
28 March 2008Appointment terminated director elliott rusanow (1 page)
28 December 2007Director resigned (1 page)
27 December 2007New director appointed (21 pages)
25 October 2007Director's particulars changed (1 page)
23 October 2007Return made up to 02/10/07; full list of members (3 pages)
6 August 2007Full accounts made up to 31 December 2006 (11 pages)
22 July 2007New director appointed (3 pages)
6 July 2007Director resigned (1 page)
6 July 2007Auditors resignation (1 page)
25 May 2007Director's particulars changed (1 page)
16 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 April 2007Secretary's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
29 January 2007Re-registration of Memorandum and Articles (14 pages)
29 January 2007Certificate of re-registration from Public Limited Company to Private (1 page)
29 January 2007Application for reregistration from PLC to private (2 pages)
29 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2006Director's particulars changed (1 page)
9 November 2006New secretary appointed (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
2 November 2006Secretary resigned (1 page)
3 October 2006Return made up to 02/10/06; full list of members (3 pages)
24 August 2006Director's particulars changed (1 page)
22 June 2006Director resigned (1 page)
7 February 2006Director's particulars changed (1 page)
30 January 2006Director's particulars changed (1 page)
6 December 2005New director appointed (11 pages)
24 November 2005New director appointed (3 pages)
10 November 2005Return made up to 02/10/05; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 October 2005New secretary appointed (2 pages)
11 October 2005Registered office changed on 11/10/05 from: 17 grosvenor street, london, W1K 4QG (1 page)
2 September 2005Declaration of satisfaction of mortgage/charge (1 page)
2 September 2005Declaration of satisfaction of mortgage/charge (1 page)
8 August 2005Full accounts made up to 31 December 2004 (9 pages)
20 May 2005Director's particulars changed (1 page)
6 April 2005New director appointed (1 page)
29 March 2005Registered office changed on 29/03/05 from: 67 brook street, london, W1K 4NJ (1 page)
20 January 2005Director's particulars changed (1 page)
14 December 2004Ad 06/05/04--------- £ si [email protected] (4 pages)
14 December 2004Particulars of contract relating to shares (3 pages)
8 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
7 December 2004New director appointed (2 pages)
7 December 2004Director resigned (1 page)
7 December 2004Secretary resigned (1 page)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
6 December 2004Return made up to 02/10/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
26 November 2004New director appointed (2 pages)
26 November 2004Ad 21/12/03--------- £ si [email protected] (2 pages)
26 November 2004Ad 31/12/03--------- £ si [email protected] (2 pages)
15 November 2004New secretary appointed (2 pages)
6 October 2004New director appointed (2 pages)
4 October 2004Particulars of mortgage/charge (18 pages)
5 August 2004Registered office changed on 05/08/04 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
4 August 2004New director appointed (3 pages)
29 July 2004New director appointed (3 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (3 pages)
27 July 2004Ad 23/06/04--------- £ si [email protected]=154 £ ic 198666/198820 (5 pages)
27 July 2004Particulars of contract relating to shares (5 pages)
27 July 2004Ad 23/06/04--------- £ si [email protected]=2457 £ ic 198820/201277 (2 pages)
27 July 2004Particulars of contract relating to shares (5 pages)
22 July 2004New director appointed (4 pages)
20 July 2004New director appointed (4 pages)
20 July 2004New director appointed (2 pages)
8 July 2004Particulars of contract relating to shares (4 pages)
8 July 2004Ad 17/06/04--------- £ si [email protected]=17 £ ic 198649/198666 (3 pages)
7 July 2004New director appointed (4 pages)
30 June 2004New director appointed (4 pages)
24 June 2004Particulars of contract relating to shares (5 pages)
24 June 2004Particulars of contract relating to shares (5 pages)
24 June 2004Ad 19/05/04--------- £ si [email protected]=147 £ ic 100026/100173 (5 pages)
24 June 2004Particulars of contract relating to shares (5 pages)
24 June 2004Ad 19/05/04--------- £ si [email protected]=25 £ ic 100001/100026 (3 pages)
24 June 2004Ad 26/05/04--------- £ si [email protected]=18 £ ic 198631/198649 (4 pages)
24 June 2004Particulars of contract relating to shares (5 pages)
24 June 2004Particulars of contract relating to shares (5 pages)
24 June 2004Ad 11/05/04-12/05/04 £ si [email protected]=98255 £ ic 100376/198631 (28 pages)
24 June 2004Ad 19/05/04--------- £ si [email protected]=203 £ ic 100173/100376 (4 pages)
24 June 2004Statement of affairs (213 pages)
24 June 2004Particulars of contract relating to shares (5 pages)
24 June 2004Ad 16/06/04--------- £ si [email protected]=2 £ ic 99999/100001 (3 pages)
14 May 2004Particulars of mortgage/charge (7 pages)
12 March 2004Location of register of members (1 page)
11 March 2004Rescinding 88(2) dated 21/12/03 (2 pages)
11 March 2004Ad 21/12/03--------- £ si [email protected]=49998 £ ic 50001/99999 (2 pages)
2 February 2004Particulars of mortgage/charge (17 pages)
29 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 January 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
17 January 2004S-div 08/01/04 (1 page)
30 December 2003Location - directors service contracts and memoranda (1 page)
30 December 2003Ad 21/12/03--------- £ si [email protected]=49999 £ ic 2/50001 (2 pages)
23 December 2003Nc inc already adjusted 12/12/03 (1 page)
23 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2003Memorandum and Articles of Association (13 pages)
23 December 2003S-div 12/12/03 (3 pages)
19 December 2003Application to commence business (2 pages)
19 December 2003Certificate of authorisation to commence business and borrow (1 page)
17 December 2003Director resigned (1 page)
17 December 2003Secretary resigned;director resigned (1 page)
17 December 2003New secretary appointed (2 pages)
17 December 2003New director appointed (3 pages)
17 December 2003New director appointed (2 pages)
4 December 2003Company name changed nightpearl public LIMITED compan y\certificate issued on 04/12/03 (2 pages)
2 October 2003Incorporation (17 pages)