London
NW11 0LR
Secretary Name | Shaun Antony Hart |
---|---|
Status | Current |
Appointed | 16 October 2017(14 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Shaun Antony Hart |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2019(16 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Mr Jeffrey Duggan |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 7 months (resigned 24 October 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 School Lane Shefford Bedfordshire SG17 5XA |
Director Name | Andrew Sutherland |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Miller 28 Dover Street London W1S 4NA |
Director Name | Stuart Christopher Mills |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Wayside Dunstable Bedfordshire LU6 3ND |
Secretary Name | Mrs Pamela June Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 May 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Miller 28 Dover Street London W1S 4NA |
Director Name | Philip Hartley Miller |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 November 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Gardiner Road Blackhall Edinburgh Midlothian EH4 3RR Scotland |
Director Name | Philip Hartley Miller |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 November 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Gardiner Road Blackhall Edinburgh Midlothian EH4 3RR Scotland |
Director Name | Mr Mark Laurence Bensted |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(6 months after company formation) |
Appointment Duration | 7 years (resigned 09 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Towers Road Pinner Middlesex HA5 4SJ |
Director Name | Mrs Julie Mansfield Jackson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 September 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 31 Inverleith Gardens Edinburgh EH3 5PR Scotland |
Director Name | Mrs Marlene Wood |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 May 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ormidale Terrace Edinburgh Midlothian EH12 6DY Scotland |
Director Name | Omar Adam Elmi |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 October 2006) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 10a Merchiston Avenue Edinburgh Lothian EH10 4NY Scotland |
Director Name | Omar Adam Elmi |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 October 2006) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 10a Merchiston Avenue Edinburgh Lothian EH10 4NY Scotland |
Director Name | Mr Stephen Evans |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(2 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fox Cottage Malswick Newent Gloucestershire GL18 1HD Wales |
Director Name | Nigel Kenneth Bell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 September 2009) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 82 Reddings Road Moseley Birmingham West Midlands B13 8LR |
Director Name | Mr James Nicholas Lazarus |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 May 2011) |
Role | Charred Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Misbourne 47 Foxdell Way Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0PL |
Director Name | David Thomas Millroy |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 May 2011) |
Role | Company Director |
Correspondence Address | 1 Thorn Avenue Thorntonhall Glasgow G74 5AT Scotland |
Secretary Name | Jeffrey Duggan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 24 October 2019) |
Role | Company Director |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Groveworld City Road LTD 50.00% Ordinary A |
---|---|
100 at £1 | Groveworld City Road LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Gross Profit | £102,376 |
Net Worth | -£665,025 |
Cash | £4,614 |
Current Liabilities | £4,138,348 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (7 months from now) |
23 March 2010 | Delivered on: 30 March 2010 Satisfied on: 21 May 2011 Persons entitled: Investec Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at 259 city road islington london all plant machinery, implements, utensils, furniture & equipment and the goodwill. Fully Satisfied |
---|---|
9 March 2010 | Delivered on: 25 March 2010 Satisfied on: 21 May 2011 Persons entitled: Investec Bank PLC Classification: Assignment and charge of contracts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its rights title and interest in the following assets the charged contracts and the contract proceeds see image for full details. Fully Satisfied |
18 June 2004 | Delivered on: 1 July 2004 Satisfied on: 21 May 2011 Persons entitled: Investec Bank (UK) Limited Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rents and other payments (if any) due any time hereafter under the terms of leases and tenancy agreements. See the mortgage charge document for full details. Fully Satisfied |
18 June 2004 | Delivered on: 24 June 2004 Satisfied on: 21 May 2011 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land being 259 city road, london, t/no NGL449357 and all plant machiner, implements, utensils, furniture and equipment and the goodwill of any business. Fully Satisfied |
15 November 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
---|---|
2 August 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
31 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
3 August 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
18 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
4 August 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
23 November 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
3 November 2020 | Accounts for a small company made up to 31 October 2019 (16 pages) |
19 November 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
28 October 2019 | Termination of appointment of Jeffrey Duggan as a director on 24 October 2019 (1 page) |
28 October 2019 | Termination of appointment of Jeffrey Duggan as a secretary on 24 October 2019 (1 page) |
24 October 2019 | Appointment of Shaun Antony Hart as a director on 24 October 2019 (2 pages) |
10 July 2019 | Accounts for a small company made up to 31 October 2018 (16 pages) |
8 March 2019 | Previous accounting period shortened from 31 December 2018 to 31 October 2018 (1 page) |
22 November 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
30 July 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
7 November 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
2 November 2017 | Appointment of Shaun Antony Hart as a secretary on 16 October 2017 (2 pages) |
2 November 2017 | Appointment of Shaun Antony Hart as a secretary on 16 October 2017 (2 pages) |
7 August 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
7 August 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
4 January 2017 | Director's details changed for Mr Luzer Rokach on 15 March 2016 (2 pages) |
4 January 2017 | Director's details changed for Mr Luzer Rokach on 15 March 2016 (2 pages) |
20 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
2 August 2016 | Full accounts made up to 31 December 2015 (12 pages) |
2 August 2016 | Full accounts made up to 31 December 2015 (12 pages) |
27 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
5 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
5 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
6 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
4 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
4 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
30 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
31 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
31 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
8 January 2013 | Director's details changed for Mr Jeffrey Duggan on 7 August 2012 (2 pages) |
8 January 2013 | Director's details changed for Mr Jeffrey Duggan on 7 August 2012 (2 pages) |
8 January 2013 | Director's details changed for Mr Jeffrey Duggan on 7 August 2012 (2 pages) |
16 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Auditor's resignation (1 page) |
7 October 2011 | Auditor's resignation (1 page) |
6 October 2011 | Section 519 (1 page) |
6 October 2011 | Section 519 (1 page) |
4 October 2011 | Auditor's resignation (2 pages) |
4 October 2011 | Auditor's resignation (2 pages) |
4 October 2011 | Auditor's resignation (2 pages) |
4 October 2011 | Auditor's resignation (2 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
24 May 2011 | Appointment of Jeffrey Duggan as a secretary (3 pages) |
24 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 May 2011 | Appointment of Jeffrey Duggan as a secretary (3 pages) |
11 May 2011 | Termination of appointment of Mark Bensted as a director (2 pages) |
11 May 2011 | Termination of appointment of James Lazarus as a director (2 pages) |
11 May 2011 | Termination of appointment of Pamela Smyth as a secretary (2 pages) |
11 May 2011 | Termination of appointment of Stuart Mills as a director (2 pages) |
11 May 2011 | Registered office address changed from , C/O Miller, 28 Dover Street, London, W1S 4NA on 11 May 2011 (2 pages) |
11 May 2011 | Termination of appointment of David Millroy as a director (2 pages) |
11 May 2011 | Registered office address changed from , C/O Miller, 28 Dover Street, London, W1S 4NA on 11 May 2011 (2 pages) |
11 May 2011 | Termination of appointment of Stuart Mills as a director (2 pages) |
11 May 2011 | Termination of appointment of Pamela Smyth as a secretary (2 pages) |
11 May 2011 | Termination of appointment of Mark Bensted as a director (2 pages) |
11 May 2011 | Termination of appointment of James Lazarus as a director (2 pages) |
11 May 2011 | Termination of appointment of Andrew Sutherland as a director (2 pages) |
11 May 2011 | Termination of appointment of David Millroy as a director (2 pages) |
11 May 2011 | Termination of appointment of Andrew Sutherland as a director (2 pages) |
10 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (10 pages) |
10 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (10 pages) |
8 November 2010 | Secretary's details changed for Pamela June Smyth on 8 November 2010 (1 page) |
8 November 2010 | Secretary's details changed for Pamela June Smyth on 8 November 2010 (1 page) |
8 November 2010 | Secretary's details changed for Pamela June Smyth on 8 November 2010 (1 page) |
27 October 2010 | Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
30 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (8 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
30 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (8 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
28 September 2009 | Director appointed david thomas millroy (5 pages) |
28 September 2009 | Appointment terminated director nigel bell (1 page) |
28 September 2009 | Appointment terminated director nigel bell (1 page) |
28 September 2009 | Director appointed david thomas millroy (5 pages) |
22 September 2009 | Appointment terminated director julie jackson (1 page) |
22 September 2009 | Appointment terminated director julie jackson (1 page) |
1 July 2009 | Appointment terminated director marlene wood (1 page) |
1 July 2009 | Appointment terminated director marlene wood (1 page) |
12 December 2008 | Director appointed james nicholas lazarus (2 pages) |
12 December 2008 | Director appointed james nicholas lazarus (2 pages) |
26 November 2008 | Return made up to 16/10/08; full list of members (5 pages) |
26 November 2008 | Return made up to 16/10/08; full list of members (5 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
6 November 2007 | Return made up to 16/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 16/10/07; full list of members (3 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
2 July 2007 | New director appointed (3 pages) |
2 July 2007 | New director appointed (3 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
14 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
14 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
7 November 2006 | Return made up to 16/10/06; full list of members (3 pages) |
7 November 2006 | Return made up to 16/10/06; full list of members (3 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | New director appointed (3 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | New director appointed (3 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | New director appointed (3 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | New director appointed (3 pages) |
20 December 2005 | Secretary's particulars changed (1 page) |
20 December 2005 | Secretary's particulars changed (1 page) |
21 October 2005 | Return made up to 16/10/05; full list of members (4 pages) |
21 October 2005 | Return made up to 16/10/05; full list of members (4 pages) |
24 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
24 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
18 April 2005 | New director appointed (3 pages) |
18 April 2005 | New director appointed (5 pages) |
18 April 2005 | New director appointed (5 pages) |
18 April 2005 | New director appointed (3 pages) |
23 December 2004 | Registered office changed on 23/12/04 from: 21 golden square, london, W1F 9JN (1 page) |
23 December 2004 | Registered office changed on 23/12/04 from: 21 golden square, london, W1F 9JN (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | New director appointed (6 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | New director appointed (6 pages) |
17 December 2004 | New director appointed (3 pages) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | New director appointed (3 pages) |
9 December 2004 | Return made up to 16/10/04; full list of members (8 pages) |
9 December 2004 | Return made up to 16/10/04; full list of members (8 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | New director appointed (14 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (14 pages) |
20 May 2004 | New director appointed (2 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: 150 aldersgate street, london, EC1A 4EJ (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: 150 aldersgate street, london, EC1A 4EJ (1 page) |
21 April 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
21 April 2004 | Ad 15/04/04--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
21 April 2004 | Resolutions
|
21 April 2004 | Resolutions
|
21 April 2004 | Ad 15/04/04--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
21 April 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
13 April 2004 | New director appointed (4 pages) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | New director appointed (4 pages) |
13 April 2004 | Director resigned (1 page) |
5 April 2004 | Ad 31/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (3 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | New director appointed (5 pages) |
5 April 2004 | Ad 31/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 April 2004 | New director appointed (3 pages) |
5 April 2004 | New director appointed (5 pages) |
12 February 2004 | Company name changed inhoco 4008 LIMITED\certificate issued on 12/02/04 (2 pages) |
12 February 2004 | Company name changed inhoco 4008 LIMITED\certificate issued on 12/02/04 (2 pages) |
16 October 2003 | Incorporation (20 pages) |
16 October 2003 | Incorporation (20 pages) |