Company Name259 City Road Limited
DirectorsLuzer Rokach and Shaun Antony Hart
Company StatusActive
Company Number04934401
CategoryPrivate Limited Company
Incorporation Date16 October 2003(20 years, 5 months ago)
Previous NameInhoco 4008 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Luzer Rokach
Date of BirthAugust 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed31 March 2004(5 months, 2 weeks after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 St Georges Road
London
NW11 0LR
Secretary NameShaun Antony Hart
StatusCurrent
Appointed16 October 2017(14 years after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Director NameShaun Antony Hart
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2019(16 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Director NameMr Jeffrey Duggan
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(5 months, 2 weeks after company formation)
Appointment Duration15 years, 7 months (resigned 24 October 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 School Lane
Shefford
Bedfordshire
SG17 5XA
Director NameAndrew Sutherland
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(5 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 09 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Miller
28 Dover Street
London
W1S 4NA
Director NameStuart Christopher Mills
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(5 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 09 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wayside
Dunstable
Bedfordshire
LU6 3ND
Secretary NameMrs Pamela June Smyth
NationalityBritish
StatusResigned
Appointed31 March 2004(5 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 09 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Miller
28 Dover Street
London
W1S 4NA
Director NamePhilip Hartley Miller
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(6 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 November 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Gardiner Road
Blackhall
Edinburgh
Midlothian
EH4 3RR
Scotland
Director NamePhilip Hartley Miller
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(6 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 November 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Gardiner Road
Blackhall
Edinburgh
Midlothian
EH4 3RR
Scotland
Director NameMr Mark Laurence Bensted
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(6 months after company formation)
Appointment Duration7 years (resigned 09 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Towers Road
Pinner
Middlesex
HA5 4SJ
Director NameMrs Julie Mansfield Jackson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(1 year, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 September 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address31 Inverleith Gardens
Edinburgh
EH3 5PR
Scotland
Director NameMrs Marlene Wood
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(1 year, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Ormidale Terrace
Edinburgh
Midlothian
EH12 6DY
Scotland
Director NameOmar Adam Elmi
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(2 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 October 2006)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address10a Merchiston Avenue
Edinburgh
Lothian
EH10 4NY
Scotland
Director NameOmar Adam Elmi
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(2 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 October 2006)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address10a Merchiston Avenue
Edinburgh
Lothian
EH10 4NY
Scotland
Director NameMr Stephen Evans
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(2 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFox Cottage
Malswick
Newent
Gloucestershire
GL18 1HD
Wales
Director NameNigel Kenneth Bell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(3 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 September 2009)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address82 Reddings Road
Moseley
Birmingham
West Midlands
B13 8LR
Director NameMr James Nicholas Lazarus
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 09 May 2011)
RoleCharred Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMisbourne 47 Foxdell Way
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0PL
Director NameDavid Thomas Millroy
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 May 2011)
RoleCompany Director
Correspondence Address1 Thorn Avenue
Thorntonhall
Glasgow
G74 5AT
Scotland
Secretary NameJeffrey Duggan
NationalityBritish
StatusResigned
Appointed09 May 2011(7 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 24 October 2019)
RoleCompany Director
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Groveworld City Road LTD
50.00%
Ordinary A
100 at £1Groveworld City Road LTD
50.00%
Ordinary B

Financials

Year2014
Gross Profit£102,376
Net Worth-£665,025
Cash£4,614
Current Liabilities£4,138,348

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 October 2023 (5 months, 2 weeks ago)
Next Return Due30 October 2024 (7 months from now)

Charges

23 March 2010Delivered 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 2010Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

15 November 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
2 August 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
31 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
3 August 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
18 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
4 August 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
23 November 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
3 November 2020Accounts for a small company made up to 31 October 2019 (16 pages)
19 November 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
28 October 2019Termination of appointment of Jeffrey Duggan as a director on 24 October 2019 (1 page)
28 October 2019Termination of appointment of Jeffrey Duggan as a secretary on 24 October 2019 (1 page)
24 October 2019Appointment of Shaun Antony Hart as a director on 24 October 2019 (2 pages)
10 July 2019Accounts for a small company made up to 31 October 2018 (16 pages)
8 March 2019Previous accounting period shortened from 31 December 2018 to 31 October 2018 (1 page)
22 November 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
30 July 2018Accounts for a small company made up to 31 December 2017 (16 pages)
7 November 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
2 November 2017Appointment of Shaun Antony Hart as a secretary on 16 October 2017 (2 pages)
2 November 2017Appointment of Shaun Antony Hart as a secretary on 16 October 2017 (2 pages)
7 August 2017Accounts for a small company made up to 31 December 2016 (13 pages)
7 August 2017Accounts for a small company made up to 31 December 2016 (13 pages)
4 January 2017Director's details changed for Mr Luzer Rokach on 15 March 2016 (2 pages)
4 January 2017Director's details changed for Mr Luzer Rokach on 15 March 2016 (2 pages)
20 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
2 August 2016Full accounts made up to 31 December 2015 (12 pages)
2 August 2016Full accounts made up to 31 December 2015 (12 pages)
27 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 200
(5 pages)
27 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 200
(5 pages)
5 August 2015Full accounts made up to 31 December 2014 (12 pages)
5 August 2015Full accounts made up to 31 December 2014 (12 pages)
6 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 200
(5 pages)
6 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 200
(5 pages)
4 August 2014Full accounts made up to 31 December 2013 (12 pages)
4 August 2014Full accounts made up to 31 December 2013 (12 pages)
30 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 200
(5 pages)
30 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 200
(5 pages)
31 July 2013Full accounts made up to 31 December 2012 (16 pages)
31 July 2013Full accounts made up to 31 December 2012 (16 pages)
8 January 2013Director's details changed for Mr Jeffrey Duggan on 7 August 2012 (2 pages)
8 January 2013Director's details changed for Mr Jeffrey Duggan on 7 August 2012 (2 pages)
8 January 2013Director's details changed for Mr Jeffrey Duggan on 7 August 2012 (2 pages)
16 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
25 September 2012Full accounts made up to 31 December 2011 (17 pages)
25 September 2012Full accounts made up to 31 December 2011 (17 pages)
4 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
7 October 2011Auditor's resignation (1 page)
7 October 2011Auditor's resignation (1 page)
6 October 2011Section 519 (1 page)
6 October 2011Section 519 (1 page)
4 October 2011Auditor's resignation (2 pages)
4 October 2011Auditor's resignation (2 pages)
4 October 2011Auditor's resignation (2 pages)
4 October 2011Auditor's resignation (2 pages)
12 September 2011Full accounts made up to 31 December 2010 (13 pages)
12 September 2011Full accounts made up to 31 December 2010 (13 pages)
24 May 2011Appointment of Jeffrey Duggan as a secretary (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 May 2011Appointment of Jeffrey Duggan as a secretary (3 pages)
11 May 2011Termination of appointment of Mark Bensted as a director (2 pages)
11 May 2011Termination of appointment of James Lazarus as a director (2 pages)
11 May 2011Termination of appointment of Pamela Smyth as a secretary (2 pages)
11 May 2011Termination of appointment of Stuart Mills as a director (2 pages)
11 May 2011Registered office address changed from , C/O Miller, 28 Dover Street, London, W1S 4NA on 11 May 2011 (2 pages)
11 May 2011Termination of appointment of David Millroy as a director (2 pages)
11 May 2011Registered office address changed from , C/O Miller, 28 Dover Street, London, W1S 4NA on 11 May 2011 (2 pages)
11 May 2011Termination of appointment of Stuart Mills as a director (2 pages)
11 May 2011Termination of appointment of Pamela Smyth as a secretary (2 pages)
11 May 2011Termination of appointment of Mark Bensted as a director (2 pages)
11 May 2011Termination of appointment of James Lazarus as a director (2 pages)
11 May 2011Termination of appointment of Andrew Sutherland as a director (2 pages)
11 May 2011Termination of appointment of David Millroy as a director (2 pages)
11 May 2011Termination of appointment of Andrew Sutherland as a director (2 pages)
10 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (10 pages)
10 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (10 pages)
8 November 2010Secretary's details changed for Pamela June Smyth on 8 November 2010 (1 page)
8 November 2010Secretary's details changed for Pamela June Smyth on 8 November 2010 (1 page)
8 November 2010Secretary's details changed for Pamela June Smyth on 8 November 2010 (1 page)
27 October 2010Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages)
27 October 2010Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
30 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (8 pages)
30 October 2009Full accounts made up to 31 December 2008 (12 pages)
30 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (8 pages)
30 October 2009Full accounts made up to 31 December 2008 (12 pages)
28 September 2009Director appointed david thomas millroy (5 pages)
28 September 2009Appointment terminated director nigel bell (1 page)
28 September 2009Appointment terminated director nigel bell (1 page)
28 September 2009Director appointed david thomas millroy (5 pages)
22 September 2009Appointment terminated director julie jackson (1 page)
22 September 2009Appointment terminated director julie jackson (1 page)
1 July 2009Appointment terminated director marlene wood (1 page)
1 July 2009Appointment terminated director marlene wood (1 page)
12 December 2008Director appointed james nicholas lazarus (2 pages)
12 December 2008Director appointed james nicholas lazarus (2 pages)
26 November 2008Return made up to 16/10/08; full list of members (5 pages)
26 November 2008Return made up to 16/10/08; full list of members (5 pages)
4 November 2008Full accounts made up to 31 December 2007 (11 pages)
4 November 2008Full accounts made up to 31 December 2007 (11 pages)
6 November 2007Return made up to 16/10/07; full list of members (3 pages)
6 November 2007Return made up to 16/10/07; full list of members (3 pages)
25 October 2007Full accounts made up to 31 December 2006 (11 pages)
25 October 2007Full accounts made up to 31 December 2006 (11 pages)
2 July 2007New director appointed (3 pages)
2 July 2007New director appointed (3 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
14 November 2006Full accounts made up to 31 December 2005 (11 pages)
14 November 2006Full accounts made up to 31 December 2005 (11 pages)
7 November 2006Return made up to 16/10/06; full list of members (3 pages)
7 November 2006Return made up to 16/10/06; full list of members (3 pages)
26 October 2006Director resigned (1 page)
26 October 2006New director appointed (3 pages)
26 October 2006Director resigned (1 page)
26 October 2006New director appointed (3 pages)
18 April 2006Director resigned (1 page)
18 April 2006New director appointed (3 pages)
18 April 2006Director resigned (1 page)
18 April 2006New director appointed (3 pages)
20 December 2005Secretary's particulars changed (1 page)
20 December 2005Secretary's particulars changed (1 page)
21 October 2005Return made up to 16/10/05; full list of members (4 pages)
21 October 2005Return made up to 16/10/05; full list of members (4 pages)
24 August 2005Full accounts made up to 31 December 2004 (11 pages)
24 August 2005Full accounts made up to 31 December 2004 (11 pages)
18 April 2005New director appointed (3 pages)
18 April 2005New director appointed (5 pages)
18 April 2005New director appointed (5 pages)
18 April 2005New director appointed (3 pages)
23 December 2004Registered office changed on 23/12/04 from: 21 golden square, london, W1F 9JN (1 page)
23 December 2004Registered office changed on 23/12/04 from: 21 golden square, london, W1F 9JN (1 page)
22 December 2004Director resigned (1 page)
22 December 2004New director appointed (6 pages)
22 December 2004Director resigned (1 page)
22 December 2004New director appointed (6 pages)
17 December 2004New director appointed (3 pages)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004New director appointed (3 pages)
9 December 2004Return made up to 16/10/04; full list of members (8 pages)
9 December 2004Return made up to 16/10/04; full list of members (8 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
20 May 2004New director appointed (14 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (14 pages)
20 May 2004New director appointed (2 pages)
21 April 2004Registered office changed on 21/04/04 from: 150 aldersgate street, london, EC1A 4EJ (1 page)
21 April 2004Registered office changed on 21/04/04 from: 150 aldersgate street, london, EC1A 4EJ (1 page)
21 April 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
21 April 2004Ad 15/04/04--------- £ si 198@1=198 £ ic 2/200 (2 pages)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 April 2004Ad 15/04/04--------- £ si 198@1=198 £ ic 2/200 (2 pages)
21 April 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
13 April 2004New director appointed (4 pages)
13 April 2004Secretary resigned (1 page)
13 April 2004Secretary resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004New director appointed (4 pages)
13 April 2004Director resigned (1 page)
5 April 2004Ad 31/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 April 2004New secretary appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (3 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New secretary appointed (2 pages)
5 April 2004New director appointed (5 pages)
5 April 2004Ad 31/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 April 2004New director appointed (3 pages)
5 April 2004New director appointed (5 pages)
12 February 2004Company name changed inhoco 4008 LIMITED\certificate issued on 12/02/04 (2 pages)
12 February 2004Company name changed inhoco 4008 LIMITED\certificate issued on 12/02/04 (2 pages)
16 October 2003Incorporation (20 pages)
16 October 2003Incorporation (20 pages)