Wanstead
London
E18 2DY
Secretary Name | Yasmin Fortune |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 2004(2 months, 1 week after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Correspondence Address | 53 Malford Grove Wanstead London E18 2DY |
Secretary Name | Jonathan Fortune |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 1 week, 4 days (resigned 12 January 2004) |
Role | Footballer |
Correspondence Address | 53 Malford Grove South Woodford London E18 2DY |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2003(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2003(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | C/O Evergreen 65 London Wall London EC2M 5TU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | John Fortune 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,110 |
Cash | £197 |
Current Liabilities | £3,307 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 5 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (7 months, 3 weeks from now) |
9 August 2006 | Delivered on: 10 August 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: /Hold 10 elsden rd,tottenham london N17 6RY. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
7 August 2006 | Delivered on: 9 August 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 8 grangewood terrace south norwood london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
2 May 2006 | Delivered on: 4 May 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 39 ling road, canning town, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
21 June 2005 | Delivered on: 9 July 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 20 hermon hill wanstead london,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
30 November 2004 | Delivered on: 2 December 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being 17 brilsford road brixton london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
30 November 2004 | Delivered on: 2 December 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as 66 theydon street walthamstow london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
30 November 2004 | Delivered on: 2 December 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 3 bellevue park thornton heath. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
18 October 2007 | Delivered on: 24 October 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 123 culverley road catford london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
27 April 2004 | Delivered on: 30 April 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 3 chester road forest gate london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
18 October 2007 | Delivered on: 24 October 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 5 barmeston road catford london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
24 May 2007 | Delivered on: 5 June 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 3, 132 york road southend on sea. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
19 March 2007 | Delivered on: 22 March 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 42 woodland terrace london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
1 March 2007 | Delivered on: 13 March 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at 101 high street leyton london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
12 January 2007 | Delivered on: 31 January 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 77 leigham vale streatham london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
5 January 2007 | Delivered on: 10 January 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 14 chase road southend on sea. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
23 October 2006 | Delivered on: 4 November 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-21 elswick road lewisham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
23 October 2006 | Delivered on: 25 October 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 10 verdant lane catford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
29 September 2006 | Delivered on: 30 September 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 23 griffin road plumstead london f/H. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
29 September 2006 | Delivered on: 30 September 2006 Persons entitled: Hsbc Bank PLC Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 718 high road leyton london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
2 April 2004 | Delivered on: 3 April 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
28 November 2023 | Confirmation statement made on 5 November 2023 with no updates (3 pages) |
---|---|
15 June 2023 | Total exemption full accounts made up to 30 November 2022 (6 pages) |
29 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 30 November 2021 (6 pages) |
20 December 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
14 June 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
30 April 2021 | Satisfaction of charge 2 in full (2 pages) |
30 April 2021 | Satisfaction of charge 13 in full (1 page) |
30 April 2021 | Satisfaction of charge 11 in full (1 page) |
30 April 2021 | Satisfaction of charge 3 in full (1 page) |
30 April 2021 | Satisfaction of charge 7 in full (1 page) |
30 April 2021 | Satisfaction of charge 12 in full (1 page) |
30 April 2021 | Satisfaction of charge 10 in full (1 page) |
30 April 2021 | Satisfaction of charge 6 in full (2 pages) |
30 April 2021 | Satisfaction of charge 15 in full (1 page) |
30 April 2021 | Satisfaction of charge 9 in full (1 page) |
30 April 2021 | Satisfaction of charge 8 in full (2 pages) |
30 April 2021 | Satisfaction of charge 20 in full (1 page) |
30 April 2021 | Satisfaction of charge 1 in full (1 page) |
30 April 2021 | Satisfaction of charge 14 in full (1 page) |
30 April 2021 | Satisfaction of charge 17 in full (1 page) |
30 April 2021 | Satisfaction of charge 4 in full (2 pages) |
30 April 2021 | Satisfaction of charge 5 in full (1 page) |
30 April 2021 | Satisfaction of charge 18 in full (1 page) |
30 April 2021 | Satisfaction of charge 16 in full (1 page) |
26 April 2021 | Satisfaction of charge 19 in full (1 page) |
31 December 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
1 July 2020 | Total exemption full accounts made up to 30 November 2019 (5 pages) |
19 November 2019 | Confirmation statement made on 5 November 2019 with updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 30 November 2018 (5 pages) |
28 March 2019 | Registered office address changed from C/O Evergreen 23 Austin Friars London EC2N 2QP United Kingdom to C/O Evergreen 65 London Wall London EC2M 5TU on 28 March 2019 (1 page) |
29 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 30 November 2017 (5 pages) |
10 August 2018 | Registered office address changed from C/O Evergreen Chartered Accountants 2 London Wall Buildings London Wall London EC2M 5UU to C/O Evergreen 23 Austin Friars London on 10 August 2018 (1 page) |
10 August 2018 | Registered office address changed from C/O Evergreen 23 Austin Friars London England to C/O Evergreen 23 Austin Friars London EC2N 2QP on 10 August 2018 (1 page) |
24 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
23 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
23 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
8 December 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
10 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
1 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
1 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
12 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
19 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
19 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
19 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
18 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
18 January 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
4 February 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
18 January 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
9 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
9 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
23 January 2009 | Return made up to 05/11/08; no change of members (11 pages) |
23 January 2009 | Return made up to 05/11/08; no change of members (11 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
6 December 2007 | Return made up to 05/11/07; full list of members (6 pages) |
6 December 2007 | Return made up to 05/11/07; full list of members (6 pages) |
24 October 2007 | Particulars of mortgage/charge (3 pages) |
24 October 2007 | Particulars of mortgage/charge (3 pages) |
24 October 2007 | Particulars of mortgage/charge (3 pages) |
24 October 2007 | Particulars of mortgage/charge (3 pages) |
31 August 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
31 August 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
5 June 2007 | Particulars of mortgage/charge (3 pages) |
5 June 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
13 March 2007 | Particulars of mortgage/charge (3 pages) |
13 March 2007 | Particulars of mortgage/charge (3 pages) |
22 February 2007 | Registered office changed on 22/02/07 from: 53 malford grove south woodford london E18 2DY (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: 53 malford grove south woodford london E18 2DY (1 page) |
31 January 2007 | Particulars of mortgage/charge (3 pages) |
31 January 2007 | Particulars of mortgage/charge (3 pages) |
10 January 2007 | Particulars of mortgage/charge (3 pages) |
10 January 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2006 | Return made up to 05/11/06; full list of members (6 pages) |
15 December 2006 | Return made up to 05/11/06; full list of members (6 pages) |
4 November 2006 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Particulars of mortgage/charge (3 pages) |
30 September 2006 | Particulars of mortgage/charge (3 pages) |
30 September 2006 | Particulars of mortgage/charge (3 pages) |
30 September 2006 | Particulars of mortgage/charge (3 pages) |
30 September 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
12 July 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2005 | Return made up to 05/11/05; full list of members (6 pages) |
14 December 2005 | Return made up to 05/11/05; full list of members (6 pages) |
30 August 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
30 August 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
5 February 2005 | Return made up to 05/11/04; full list of members
|
5 February 2005 | Return made up to 05/11/04; full list of members
|
2 December 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
9 February 2004 | New secretary appointed (2 pages) |
9 February 2004 | New secretary appointed (2 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | New director appointed (1 page) |
15 January 2004 | Registered office changed on 15/01/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
15 January 2004 | Registered office changed on 15/01/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
15 January 2004 | New secretary appointed (1 page) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | New director appointed (1 page) |
15 January 2004 | Secretary resigned (1 page) |
15 January 2004 | Secretary resigned (1 page) |
15 January 2004 | New secretary appointed (1 page) |
12 January 2004 | Company name changed giptona LIMITED\certificate issued on 12/01/04 (2 pages) |
12 January 2004 | Company name changed giptona LIMITED\certificate issued on 12/01/04 (2 pages) |
5 November 2003 | Incorporation (15 pages) |
5 November 2003 | Incorporation (15 pages) |