Company NameUltralife Limited
Company StatusDissolved
Company Number04919939
CategoryPrivate Limited Company
Incorporation Date2 October 2003(20 years, 6 months ago)
Dissolution Date30 June 2012 (11 years, 9 months ago)
Previous NameStamford Blue Limited

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameKeith Roger Bird
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2008(4 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 30 June 2012)
RoleOperations Director
Correspondence Address3 Roxwell Path
Aylesbury
Buckinghamshire
HP20 2BH
Director NameBrendan McNutt
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2008(4 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 30 June 2012)
RoleCompany Director
Correspondence AddressRutland Gate Flat 1
43-44 Rutland Gate
London
SW7 1PB
Secretary NameOWEN White Nominees Limited (Corporation)
StatusClosed
Appointed27 March 2007(3 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 30 June 2012)
Correspondence AddressSenate House
62-70 Bath Road
Slough
Berkshire
SL1 3SR
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Director NameMr Nigel Christopher Arbib
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(1 week, 1 day after company formation)
Appointment Duration4 years, 9 months (resigned 24 July 2008)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalfont Lodge
Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SN
Director NameGregory James Watts
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(1 week, 1 day after company formation)
Appointment Duration4 years, 3 months (resigned 13 January 2008)
RoleCompany Director
Correspondence Address43c Alma Road
Windsor
Berkshire
SL4 3HN
Secretary NameSimon Joseph Arbib
NationalityBritish
StatusResigned
Appointed10 October 2003(1 week, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 27 March 2007)
RoleManaging Director
Correspondence AddressFairy Meadows 2 Tanfield Lane
Middleton
Milton Keynes
Buckinghamshire
MK10 9HB
Director NameGordon Francis Arbib
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2007)
RoleCompany Director
Correspondence AddressChalfont Lodge
Nightingales Lane
Chalfont St. Giles
Buckinghamshire
HP8 4SN
Director NameGordon Francis Arbib
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2007)
RoleCompany Director
Correspondence AddressChalfont Lodge
Nightingales Lane
Chalfont St. Giles
Buckinghamshire
HP8 4SN
Director NameMr Paul John Harris
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hawkwell Drive
Tring
Hertfordshire
HP23 5NN
Director NameDr Robert Henry James Verkerk
Date of BirthMay 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed15 December 2004(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 July 2008)
RoleScientific Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Canterbury Road
Farnborough
Hampshire
GU14 6QP
Director NameDavid Michael Stalker
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 28 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Tiles Coastguards
Alderney
Channel Islands
GY9 3YG
Director NameMr Felix Gregory Hughes
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(3 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Holly Close
Sutton Coldfield
West Midlands
B76 2PD
Director NameGordon Francis Arbib
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(4 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 July 2008)
RoleCompany Director
Correspondence AddressChalfont Lodge
Nightingales Lane
Chalfont St. Giles
Buckinghamshire
HP8 4SN

Location

Registered AddressGeoffrey Martin & Co
7-8 Conduit Street
London
W1S 2XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

23.3m at 0.000001Barkley Magee
7.20%
Ordinary
21.9m at 0.000001Brendan Mcnutt
6.77%
Ordinary
16.3m at 0.000001Sir Martyn Arbib
5.03%
Ordinary
13.6m at 0.000001Gordon Francis Arbib
4.20%
Ordinary
12.1m at 0.000001David Stalker
3.73%
Ordinary
10.9m at 0.000001Simon Arbib
3.39%
Ordinary
10.4m at 0.000001John Jarvis
3.21%
Ordinary
-OTHER
3.05%
-
67m at 0.000001Nigel Christopher Arbib
20.74%
Ordinary
7.7m at 0.000001Chris King
2.37%
Ordinary
6.6m at 0.000001Felix Hughes
2.03%
Ordinary
60.6m at 0.000001Gregory James Watts
18.77%
Ordinary
39.8m at 0.000001David Simmons
12.33%
Ordinary
5m at 0.000001Alan Rainbow
1.54%
Ordinary
4.1m at 0.000001Edmund Francis Challen
1.28%
Ordinary
3.1m at 0.000001Christopher Dickman
0.95%
Ordinary
2.2m at 0.000001Richard Henstock
0.69%
Ordinary
2.2m at 0.000001Christoher Moore
0.68%
Ordinary
2.2m at 0.000001Jeremy Arbib
0.68%
Ordinary
2.2m at 0.000001John Mitchell
0.68%
Ordinary
2.2m at 0.000001Nick Winiata
0.68%
Ordinary

Financials

Year2014
Turnover£1,646,242
Gross Profit£944,868
Net Worth-£109,772
Cash£11,254
Current Liabilities£676,490

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 June 2012Final Gazette dissolved following liquidation (1 page)
30 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2012Final Gazette dissolved following liquidation (1 page)
30 March 2012Liquidators' statement of receipts and payments to 23 March 2012 (14 pages)
30 March 2012Liquidators statement of receipts and payments to 23 March 2012 (14 pages)
30 March 2012Return of final meeting in a creditors' voluntary winding up (15 pages)
30 March 2012Return of final meeting in a creditors' voluntary winding up (15 pages)
30 March 2012Liquidators' statement of receipts and payments to 23 March 2012 (14 pages)
28 February 2012Liquidators' statement of receipts and payments to 17 February 2012 (5 pages)
28 February 2012Liquidators statement of receipts and payments to 17 February 2012 (5 pages)
28 February 2012Liquidators' statement of receipts and payments to 17 February 2012 (5 pages)
1 September 2011Liquidators statement of receipts and payments to 17 August 2011 (5 pages)
1 September 2011Liquidators' statement of receipts and payments to 17 August 2011 (5 pages)
1 September 2011Liquidators' statement of receipts and payments to 17 August 2011 (5 pages)
4 March 2011Liquidators statement of receipts and payments to 17 February 2011 (5 pages)
4 March 2011Liquidators' statement of receipts and payments to 17 February 2011 (5 pages)
4 March 2011Liquidators' statement of receipts and payments to 17 February 2011 (5 pages)
18 February 2010Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages)
18 February 2010Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages)
27 November 2009Administrator's progress report to 31 October 2009 (27 pages)
27 November 2009Administrator's progress report to 31 October 2009 (27 pages)
20 July 2009Result of meeting of creditors (7 pages)
20 July 2009Result of meeting of creditors (7 pages)
27 June 2009Statement of administrator's proposal (47 pages)
27 June 2009Statement of administrator's proposal (47 pages)
11 June 2009Statement of affairs with form 2.14B (11 pages)
11 June 2009Statement of affairs with form 2.14B (11 pages)
16 May 2009Registered office changed on 16/05/2009 from printers end gatehouse way aylesbury buckinghamshire HP19 8DB (1 page)
16 May 2009Registered office changed on 16/05/2009 from printers end gatehouse way aylesbury buckinghamshire HP19 8DB (1 page)
14 May 2009Appointment of an administrator (1 page)
14 May 2009Appointment of an administrator (1 page)
16 April 2009Total exemption full accounts made up to 31 December 2007 (19 pages)
16 April 2009Total exemption full accounts made up to 31 December 2007 (19 pages)
12 February 2009Ad 01/11/08-30/11/08\gbp si [email protected]=1\gbp ic 370.42741/371.42741\ (2 pages)
12 February 2009Ad 01/11/08-30/11/08 gbp si [email protected]=1 gbp ic 370.42741/371.42741 (2 pages)
9 January 2009Ad 06/01/09 gbp si [email protected]=3.25 gbp ic 367.17741/370.42741 (2 pages)
9 January 2009Particulars of contract relating to shares (2 pages)
9 January 2009Particulars of contract relating to shares (2 pages)
9 January 2009Ad 06/01/09\gbp si [email protected]=3.25\gbp ic 367.17741/370.42741\ (2 pages)
20 November 2008Ad 03/11/08\gbp si [email protected]=3.178583\gbp ic 363.998827/367.17741\ (2 pages)
20 November 2008Ad 03/11/08 gbp si [email protected]=3.178583 gbp ic 363.998827/367.17741 (2 pages)
7 November 2008Ad 27/10/08 gbp si [email protected]=20.506183 gbp ic 343.492644/363.998827 (4 pages)
7 November 2008Ad 27/10/08\gbp si [email protected]=20.506183\gbp ic 343.492644/363.998827\ (4 pages)
6 November 2008Ad 27/10/08\gbp si [email protected]=20.506183\gbp ic 322.986461/343.492644\ (3 pages)
6 November 2008Ad 27/10/08 gbp si [email protected]=20.506183 gbp ic 322.986461/343.492644 (3 pages)
1 November 2008Return made up to 02/10/08; full list of members (10 pages)
1 November 2008Return made up to 02/10/08; full list of members (10 pages)
17 September 2008Director appointed brendan mcnutt (2 pages)
17 September 2008Appointment Terminated Director felix hughes (1 page)
17 September 2008Appointment terminated director felix hughes (1 page)
17 September 2008Director appointed brendan mcnutt (2 pages)
20 August 2008Appointment Terminate, Director Paul Harris Logged Form (1 page)
20 August 2008Appointment terminate, director paul harris logged form (1 page)
11 August 2008Appointment Terminated Director robert verkerk (1 page)
11 August 2008Appointment terminated director gordon arbib (1 page)
11 August 2008Appointment Terminated Director david stalker (1 page)
11 August 2008Appointment terminated director nigel arbib (1 page)
11 August 2008Appointment Terminated Director nigel arbib (1 page)
11 August 2008Appointment terminated director robert verkerk (1 page)
11 August 2008Appointment terminated director david stalker (1 page)
11 August 2008Appointment Terminated Director gordon arbib (1 page)
6 August 2008Appointment terminated director paul harris (1 page)
6 August 2008Appointment Terminated Director paul harris (1 page)
2 June 2008Director appointed gordon francis arbib (2 pages)
2 June 2008Director appointed gordon francis arbib (2 pages)
14 May 2008Ad 11/02/08-11/04/08 gbp si [email protected]=21.222219 gbp ic 295/316.222219 (3 pages)
14 May 2008Particulars of contract relating to shares (2 pages)
14 May 2008Particulars of contract relating to shares (2 pages)
14 May 2008Ad 11/02/08-11/04/08\gbp si [email protected]=21.222219\gbp ic 295/316.222219\ (3 pages)
25 February 2008Director appointed keith roger bird (2 pages)
25 February 2008Director appointed keith roger bird (2 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
24 January 2008Ad 14/11/07--------- £ si [email protected]= 2 £ ic 293/295 (2 pages)
24 January 2008Ad 14/11/07--------- £ si [email protected]= 2 £ ic 293/295 (2 pages)
5 December 2007Return made up to 02/10/07; full list of members (12 pages)
5 December 2007Return made up to 02/10/07; full list of members (12 pages)
12 November 2007Ad 02/11/07--------- £ si [email protected]= 4 £ ic 289/293 (3 pages)
12 November 2007Ad 02/11/07--------- £ si [email protected]= 4 £ ic 289/293 (3 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (18 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (18 pages)
21 September 2007Ad 24/08/07--------- £ si [email protected]= 2 £ ic 285/287 (2 pages)
21 September 2007Ad 24/08/07--------- £ si [email protected]= 2 £ ic 285/287 (2 pages)
21 September 2007Ad 24/08/07--------- £ si [email protected]= 2 £ ic 287/289 (2 pages)
21 September 2007Ad 24/08/07--------- £ si [email protected]= 2 £ ic 287/289 (2 pages)
22 August 2007Ad 12/07/07--------- £ si [email protected]= 2 £ ic 283/285 (2 pages)
22 August 2007Ad 12/07/07--------- £ si [email protected]= 2 £ ic 283/285 (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
27 July 2007Ad 21/06/07--------- £ si [email protected]= 6 £ ic 277/283 (2 pages)
27 July 2007Ad 21/06/07--------- £ si [email protected]= 6 £ ic 277/283 (2 pages)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
18 May 2007New secretary appointed (2 pages)
18 May 2007New secretary appointed (2 pages)
15 May 2007Ad 25/01/07-11/04/07 £ si [email protected]= 14 £ ic 263/277 (2 pages)
15 May 2007Ad 25/01/07-11/04/07 £ si [email protected]= 14 £ ic 263/277 (2 pages)
30 March 2007Secretary resigned (1 page)
30 March 2007Secretary resigned (1 page)
6 March 2007Statement of affairs (25 pages)
6 March 2007Ad 02/01/07--------- £ si [email protected]= 3 £ ic 260/263 (2 pages)
6 March 2007Statement of affairs (25 pages)
6 March 2007Ad 02/01/07--------- £ si [email protected]= 3 £ ic 260/263 (2 pages)
13 November 2006Ad 02/10/06--------- £ si [email protected] (2 pages)
13 November 2006Ad 02/10/06--------- £ si [email protected] (2 pages)
8 November 2006Return made up to 02/10/06; full list of members (10 pages)
8 November 2006Return made up to 02/10/06; full list of members (10 pages)
6 November 2006Ad 28/03/06--------- £ si [email protected]= 3 £ ic 237/240 (2 pages)
6 November 2006Ad 06/04/06--------- £ si [email protected]= 4 £ ic 240/244 (2 pages)
6 November 2006Ad 16/02/06--------- £ si [email protected] £ ic 240/240 (2 pages)
6 November 2006Particulars of contract relating to shares (2 pages)
6 November 2006Ad 31/01/05--------- £ si [email protected] (2 pages)
6 November 2006Particulars of contract relating to shares (2 pages)
6 November 2006Ad 06/04/06--------- £ si [email protected]= 4 £ ic 240/244 (2 pages)
6 November 2006Ad 31/01/05--------- £ si [email protected] (2 pages)
6 November 2006Ad 16/02/06--------- £ si [email protected] £ ic 240/240 (2 pages)
6 November 2006Ad 28/03/06--------- £ si [email protected]= 3 £ ic 237/240 (2 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 September 2006Ad 08/07/06--------- £ si [email protected]= 2 £ ic 235/237 (2 pages)
1 September 2006Ad 08/07/05--------- £ si [email protected] (2 pages)
1 September 2006Ad 08/07/05--------- £ si [email protected] (2 pages)
1 September 2006Ad 08/07/06--------- £ si [email protected]= 2 £ ic 235/237 (2 pages)
24 May 2006Ad 08/03/06--------- £ si [email protected]= 1 £ ic 234/235 (2 pages)
24 May 2006Ad 08/03/06--------- £ si [email protected]= 1 £ ic 234/235 (2 pages)
3 January 2006Particulars of contract relating to shares (4 pages)
3 January 2006Ad 17/08/05--------- £ si [email protected] (2 pages)
3 January 2006Particulars of contract relating to shares (4 pages)
3 January 2006Ad 17/08/05--------- £ si [email protected] (2 pages)
7 November 2005Return made up to 02/10/05; change of members (11 pages)
7 November 2005Return made up to 02/10/05; change of members (11 pages)
26 October 2005Ad 01/08/05--------- £ si [email protected]=218 £ ic 268/486 (2 pages)
26 October 2005Ad 01/08/05--------- £ si [email protected]=218 £ ic 486/704 (2 pages)
26 October 2005Ad 01/08/05--------- £ si [email protected]=218 £ ic 486/704 (2 pages)
26 October 2005Statement of affairs (33 pages)
26 October 2005Ad 01/08/05--------- £ si [email protected]=218 £ ic 268/486 (2 pages)
26 October 2005Statement of affairs (33 pages)
18 October 2005Statement of affairs (9 pages)
18 October 2005Statement of affairs (9 pages)
22 September 2005Ad 18/07/05--------- £ si [email protected]= 26 £ ic 216/242 (2 pages)
22 September 2005Ad 18/07/05--------- £ si [email protected]= 26 £ ic 216/242 (2 pages)
22 September 2005Resolutions
  • RES13 ‐ Re share agreements 18/07/05
(8 pages)
22 September 2005Resolutions
  • RES13 ‐ Re share agreements 18/07/05
(8 pages)
22 September 2005Ad 18/07/05--------- £ si [email protected]= 26 £ ic 242/268 (2 pages)
22 September 2005Ad 18/07/05--------- £ si [email protected]= 26 £ ic 242/268 (2 pages)
9 September 2005Statement of affairs (9 pages)
9 September 2005Statement of affairs (7 pages)
9 September 2005Statement of affairs (9 pages)
9 September 2005Statement of affairs (9 pages)
9 September 2005Statement of affairs (9 pages)
9 September 2005Statement of affairs (7 pages)
26 August 2005Ad 05/07/05--------- £ si [email protected]= 1 £ ic 214/215 (2 pages)
26 August 2005Ad 19/07/05--------- £ si [email protected]= 1 £ ic 215/216 (2 pages)
26 August 2005Ad 05/07/05--------- £ si [email protected]= 1 £ ic 214/215 (2 pages)
26 August 2005Ad 19/07/05--------- £ si [email protected]= 1 £ ic 215/216 (2 pages)
8 August 2005Ad 28/06/05--------- £ si [email protected]= 2 £ ic 204/206 (2 pages)
8 August 2005Ad 01/06/05--------- £ si [email protected]= 8 £ ic 206/214 (2 pages)
8 August 2005Ad 28/06/05--------- £ si [email protected]= 2 £ ic 204/206 (2 pages)
8 August 2005Ad 01/06/05--------- £ si [email protected]= 8 £ ic 206/214 (2 pages)
26 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
26 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
20 May 2005New director appointed (2 pages)
20 May 2005Ad 31/12/04--------- £ si [email protected] (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005Ad 31/12/04--------- £ si [email protected] (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
13 May 2005Ad 06/01/05--------- £ si [email protected]= 8 £ ic 180/188 (2 pages)
13 May 2005Ad 06/01/05--------- £ si [email protected]= 8 £ ic 180/188 (2 pages)
13 May 2005Ad 17/03/05--------- £ si [email protected] £ ic 188/188 (2 pages)
13 May 2005Ad 10/04/05--------- £ si [email protected]= 8 £ ic 196/204 (2 pages)
13 May 2005Ad 17/03/05--------- £ si [email protected] £ ic 188/188 (2 pages)
13 May 2005Ad 17/03/05--------- £ si [email protected] £ ic 188/188 (2 pages)
13 May 2005Ad 10/04/05--------- £ si [email protected]= 8 £ ic 196/204 (2 pages)
13 May 2005Ad 06/01/05--------- £ si [email protected]= 8 £ ic 172/180 (2 pages)
13 May 2005Ad 10/04/05--------- £ si [email protected]= 8 £ ic 188/196 (2 pages)
13 May 2005Ad 10/04/05--------- £ si [email protected]= 8 £ ic 188/196 (2 pages)
13 May 2005Ad 06/01/05--------- £ si [email protected]= 8 £ ic 172/180 (2 pages)
13 May 2005Ad 17/03/05--------- £ si [email protected] £ ic 188/188 (2 pages)
21 December 2004Ad 13/02/04--------- £ si [email protected] (3 pages)
21 December 2004Ad 13/02/04--------- £ si [email protected] (2 pages)
21 December 2004Ad 13/02/04--------- £ si [email protected] (3 pages)
21 December 2004Ad 13/02/04--------- £ si [email protected] (2 pages)
12 November 2004Return made up to 02/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 November 2004Return made up to 02/10/04; full list of members (9 pages)
10 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
3 August 2004Ad 19/05/04--------- £ si [email protected]= 1 £ ic 139/140 (2 pages)
3 August 2004Ad 08/04/04--------- £ si [email protected]= 2 £ ic 137/139 (2 pages)
3 August 2004Ad 20/06/04--------- £ si [email protected]= 2 £ ic 125/127 (2 pages)
3 August 2004Ad 08/07/04--------- £ si [email protected]= 10 £ ic 127/137 (2 pages)
3 August 2004Ad 19/05/04--------- £ si [email protected]= 1 £ ic 139/140 (2 pages)
3 August 2004Ad 08/04/04--------- £ si [email protected]= 2 £ ic 137/139 (2 pages)
3 August 2004Ad 08/07/04--------- £ si [email protected]= 10 £ ic 127/137 (2 pages)
3 August 2004Ad 20/06/04--------- £ si [email protected]= 2 £ ic 125/127 (2 pages)
15 May 2004Ad 13/02/04--------- £ si [email protected]= 20 £ ic 103/123 (2 pages)
15 May 2004Ad 13/02/04--------- £ si [email protected]= 2 £ ic 123/125 (2 pages)
15 May 2004Ad 13/02/04--------- £ si [email protected]= 2 £ ic 123/125 (2 pages)
15 May 2004Ad 13/02/04--------- £ si [email protected]= 20 £ ic 103/123 (2 pages)
27 April 2004Ad 03/04/04--------- £ si [email protected]= 1 £ ic 102/103 (2 pages)
27 April 2004Ad 03/04/04--------- £ si [email protected]= 1 £ ic 102/103 (2 pages)
25 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2004Ad 13/02/04--------- £ si [email protected]= 2 £ ic 100/102 (2 pages)
25 February 2004Nc inc already adjusted 13/02/04 (1 page)
25 February 2004Memorandum and Articles of Association (8 pages)
25 February 2004Ad 13/02/04--------- £ si [email protected]= 2 £ ic 100/102 (2 pages)
25 February 2004S-div 13/02/04 (1 page)
25 February 2004Ad 13/02/04--------- £ si 2@1=2 £ ic 98/100 (2 pages)
25 February 2004Nc inc already adjusted 13/02/04 (1 page)
25 February 2004Memorandum and Articles of Association (8 pages)
25 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2004S-div 13/02/04 (1 page)
25 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 February 2004Ad 13/02/04--------- £ si 2@1=2 £ ic 98/100 (2 pages)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
29 November 2003Ad 09/10/03--------- £ si 97@1=97 £ ic 1/98 (2 pages)
27 November 2003New director appointed (3 pages)
27 November 2003New director appointed (3 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New secretary appointed (2 pages)
25 November 2003New secretary appointed (2 pages)
25 November 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
25 November 2003New director appointed (2 pages)
25 November 2003Registered office changed on 25/11/03 from: 312B high street orpington BR6 0NG (1 page)
25 November 2003New director appointed (2 pages)
25 November 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
25 November 2003Registered office changed on 25/11/03 from: 312B high street orpington BR6 0NG (1 page)
25 November 2003New director appointed (2 pages)
12 November 2003Secretary resigned (1 page)
12 November 2003Memorandum and Articles of Association (10 pages)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Memorandum and Articles of Association (10 pages)
12 November 2003Secretary resigned (1 page)
14 October 2003Company name changed stamford blue LIMITED\certificate issued on 14/10/03 (2 pages)
14 October 2003Company name changed stamford blue LIMITED\certificate issued on 14/10/03 (2 pages)
2 October 2003Incorporation (13 pages)