London
EC3M 5AD
Director Name | Emmet Eugene O'Neill |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 09 August 2012(8 years, 9 months after company formation) |
Appointment Duration | 5 years (closed 11 August 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Kennedys Law Llp 25 Fenchurch Avenue London EC3M 5AD |
Director Name | William Nigel David |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(1 month, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 08 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harrow Cottage Old London Road Knockholt Sevenoaks Kent TN14 7JW |
Director Name | Nova Harris |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 July 2010) |
Role | Operations Director |
Correspondence Address | Ivy Cottage Old Roman Road Langstone Newport NP15 2JU Wales |
Director Name | Dr James Desmond Hull |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 November 2009) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 13 Brunswick Gardens London W8 4AS |
Director Name | Nicholas James Irens |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 12 January 2007) |
Role | Company Director |
Correspondence Address | Whitegates Farm Grants Lane Oxted Surrey RH8 0RQ |
Director Name | Mr Wilfred Mark Johnston |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 June 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Dalebrook House Baslow Road Chesterfield Derbyshire S42 7DD |
Director Name | Sir Geoffrey John Mulcahy |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(1 month, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 08 January 2004) |
Role | Company Director |
Correspondence Address | 31 Eaton Terrace London SW1W 8TP |
Director Name | Sarah Powis |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 09 August 2012) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 1 Eastern Building Park St. Mellons Cardiff CF3 5EA Wales |
Secretary Name | Mr Stephen Richard Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 14 January 2010) |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | 27 Victoria Road Penarth Cardiff South Glamorgan CF64 3HY Wales |
Director Name | Mr Peter James Mitchell |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(1 year, 10 months after company formation) |
Appointment Duration | 4 years (resigned 30 October 2009) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 39 Heol Pearetree Rhoose Point Barry Vale Of Glamorgan CF62 3LB Wales |
Director Name | William Nigel David |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(2 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harrow Cottage Old London Road Knockholt Sevenoaks Kent TN14 7JW |
Director Name | Mr Robin James Mostyn Pugh |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Glass Wharf Bristol BS2 0ZX |
Director Name | Colin Stephen Bramall |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 August 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Building 1 Eastern Building Park St. Mellons Cardiff CF3 5EA Wales |
Director Name | Mr Bryan Robert Magrath |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Curzon Street London W1J 7UW |
Director Name | Mr Derek Turner |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 August 2012) |
Role | Chief Operating Officer Dental Corporate |
Country of Residence | United Kingdom |
Correspondence Address | The Old Kennels Wales Queen Camel Somerset BA22 7PA |
Director Name | M And A Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2003(same day as company formation) |
Correspondence Address | C/O M And A Solicitors Llp Kenneth Pollard House, 5-19 Cowbridge Road East Cardiff CF11 9AB Wales |
Director Name | Acuity Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2003(same day as company formation) |
Correspondence Address | C/O M&A Solicitors Llp Kenneth Pollard House, 5-19 Cowbridg Cardiff CF11 9AB Wales |
Secretary Name | Acuity Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2003(same day as company formation) |
Correspondence Address | C/O M&A Solicitors Llp Kenneth Pollard House, 5-19 Cowbridg Cardiff CF11 9AB Wales |
Secretary Name | Quayseco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2010(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 July 2016) |
Correspondence Address | One Glass Wharf Bristol BS2 0ZX |
Website | jameshull.co.uk |
---|
Registered Address | Kennedys Law Llp 25 Fenchurch Avenue London EC3M 5AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
10.3m at £0.1 | Specialist Dental LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,296,571 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 May 2013 | Delivered on: 11 May 2013 Satisfied on: 5 June 2014 Persons entitled: The Governor & Company of the Bank of Ireland Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
13 December 2010 | Delivered on: 22 December 2010 Satisfied on: 15 May 2013 Persons entitled: Nomura International PLC (Security Agent) Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
14 July 2009 | Delivered on: 23 July 2009 Satisfied on: 15 May 2013 Persons entitled: Nomura International PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent) Classification: Debenture Secured details: All monies due or to become due to any secured party by any charging company or any other obligor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the subsidiary shares and investments and all corresponding distribution rights,fix charge goodwill book debts uncalled capital floating charge present and future assets see image for full details. Fully Satisfied |
13 December 2006 | Delivered on: 23 December 2006 Satisfied on: 15 May 2013 Persons entitled: Nomura International PLC as Security Trustee for Itself and the Other Secured Parties (Thesecurity Agent) Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 March 2006 | Delivered on: 4 April 2006 Satisfied on: 16 November 2006 Persons entitled: Skye Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 July 2005 | Delivered on: 21 July 2005 Satisfied on: 16 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 June 2005 | Delivered on: 6 July 2005 Satisfied on: 30 March 2006 Persons entitled: 3I Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 August 2017 | Final Gazette dissolved following liquidation (1 page) |
11 May 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
11 May 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
15 July 2016 | Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX to Kennedys Law Llp 25 Fenchurch Avenue London EC3M 5AD (1 page) |
15 July 2016 | Termination of appointment of Quayseco Limited as a secretary on 15 July 2016 (1 page) |
15 July 2016 | Termination of appointment of Quayseco Limited as a secretary on 15 July 2016 (1 page) |
15 July 2016 | Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX to Kennedys Law Llp 25 Fenchurch Avenue London EC3M 5AD (1 page) |
9 June 2016 | Appointment of a voluntary liquidator (2 pages) |
9 June 2016 | Declaration of solvency (3 pages) |
9 June 2016 | Resolutions
|
9 June 2016 | Appointment of a voluntary liquidator (2 pages) |
9 June 2016 | Declaration of solvency (3 pages) |
9 June 2016 | Resolutions
|
31 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
14 January 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
13 May 2015 | Registered office address changed from Raglan House Malthouse Avenue Cardiff Gate Business Park Cardiff CF23 8BA to Kennedys Law Llp 25 Fenchurch Avenue London EC3M 5AD on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from Raglan House Malthouse Avenue Cardiff Gate Business Park Cardiff CF23 8BA to Kennedys Law Llp 25 Fenchurch Avenue London EC3M 5AD on 13 May 2015 (1 page) |
13 March 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
13 March 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
13 March 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
13 March 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
5 June 2014 | Satisfaction of charge 049627790007 in full (4 pages) |
5 June 2014 | Satisfaction of charge 049627790007 in full (4 pages) |
17 February 2014 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
17 February 2014 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
9 October 2013 | Registered office address changed from Building 1 Eastern Building Park St. Mellons Cardiff CF3 5EA on 9 October 2013 (1 page) |
9 October 2013 | Registered office address changed from Building 1 Eastern Building Park St. Mellons Cardiff CF3 5EA on 9 October 2013 (1 page) |
28 May 2013 | Statement of company's objects (2 pages) |
28 May 2013 | Resolutions
|
28 May 2013 | Resolutions
|
28 May 2013 | Statement of company's objects (2 pages) |
15 May 2013 | Satisfaction of charge 6 in full (4 pages) |
15 May 2013 | Satisfaction of charge 5 in full (4 pages) |
15 May 2013 | Satisfaction of charge 6 in full (4 pages) |
15 May 2013 | Satisfaction of charge 4 in full (4 pages) |
15 May 2013 | Satisfaction of charge 5 in full (4 pages) |
15 May 2013 | Satisfaction of charge 4 in full (4 pages) |
11 May 2013 | Registration of charge 049627790007 (103 pages) |
11 May 2013 | Registration of charge 049627790007 (103 pages) |
8 May 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
8 May 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders
|
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders
|
28 February 2013 | Group of companies' accounts made up to 30 April 2012 (25 pages) |
28 February 2013 | Group of companies' accounts made up to 30 April 2012 (25 pages) |
22 August 2012 | Appointment of David Raethorne as a director (3 pages) |
22 August 2012 | Appointment of David Raethorne as a director (3 pages) |
16 August 2012 | Termination of appointment of Sarah Powis as a director (2 pages) |
16 August 2012 | Termination of appointment of Derek Turner as a director (2 pages) |
16 August 2012 | Appointment of Emmet Eugene O'neill as a director (3 pages) |
16 August 2012 | Termination of appointment of Derek Turner as a director (2 pages) |
16 August 2012 | Termination of appointment of Bryan Magrath as a director (2 pages) |
16 August 2012 | Termination of appointment of Colin Bramall as a director (2 pages) |
16 August 2012 | Termination of appointment of Colin Bramall as a director (2 pages) |
16 August 2012 | Appointment of Emmet Eugene O'neill as a director (3 pages) |
16 August 2012 | Termination of appointment of Bryan Magrath as a director (2 pages) |
16 August 2012 | Termination of appointment of Sarah Powis as a director (2 pages) |
25 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Group of companies' accounts made up to 30 April 2011 (30 pages) |
5 April 2012 | Group of companies' accounts made up to 30 April 2011 (30 pages) |
6 December 2011 | Director's details changed for Colin Stephen Bramall on 26 November 2011 (2 pages) |
6 December 2011 | Director's details changed for Sarah Powis on 26 November 2011 (2 pages) |
6 December 2011 | Director's details changed for Sarah Powis on 26 November 2011 (2 pages) |
6 December 2011 | Director's details changed for Colin Stephen Bramall on 26 November 2011 (2 pages) |
6 June 2011 | Appointment of Derek Turner as a director (2 pages) |
6 June 2011 | Termination of appointment of Robin Pugh as a director (1 page) |
6 June 2011 | Appointment of Derek Turner as a director (2 pages) |
6 June 2011 | Termination of appointment of Robin Pugh as a director (1 page) |
6 June 2011 | Appointment of Mr Bryan Robert Magrath as a director (2 pages) |
6 June 2011 | Appointment of Mr Bryan Robert Magrath as a director (2 pages) |
12 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
15 February 2011 | Full accounts made up to 30 April 2010 (14 pages) |
15 February 2011 | Full accounts made up to 30 April 2010 (14 pages) |
14 February 2011 | Director's details changed for Sarah Powis on 10 February 2011 (3 pages) |
14 February 2011 | Director's details changed for Sarah Powis on 10 February 2011 (3 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
15 October 2010 | Director's details changed for Mr Robin James Mostyn Pugh on 16 August 2010 (2 pages) |
15 October 2010 | Director's details changed for Mr Robin James Mostyn Pugh on 16 August 2010 (2 pages) |
1 September 2010 | Register inspection address has been changed from Narrow Quay House Narrow Quay Bristol BS1 4AH England (1 page) |
1 September 2010 | Register inspection address has been changed from Narrow Quay House Narrow Quay Bristol BS1 4AH England (1 page) |
17 August 2010 | Secretary's details changed for Quayseco Limited on 16 August 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Quayseco Limited on 16 August 2010 (2 pages) |
9 July 2010 | Termination of appointment of Nova Harris as a director (1 page) |
9 July 2010 | Termination of appointment of Nova Harris as a director (1 page) |
25 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
25 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Register(s) moved to registered inspection location (1 page) |
8 April 2010 | Register(s) moved to registered inspection location (1 page) |
8 April 2010 | Register(s) moved to registered inspection location (1 page) |
8 April 2010 | Register(s) moved to registered inspection location (1 page) |
8 April 2010 | Register(s) moved to registered inspection location (1 page) |
8 April 2010 | Register inspection address has been changed (1 page) |
8 April 2010 | Register(s) moved to registered inspection location (1 page) |
8 April 2010 | Register inspection address has been changed (1 page) |
8 April 2010 | Register(s) moved to registered inspection location (1 page) |
8 April 2010 | Register(s) moved to registered inspection location (1 page) |
8 April 2010 | Register(s) moved to registered inspection location (1 page) |
8 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Section 519 (2 pages) |
7 April 2010 | Section 519 (2 pages) |
11 February 2010 | Appointment of Colin Bramall as a director (3 pages) |
11 February 2010 | Appointment of Colin Bramall as a director (3 pages) |
9 February 2010 | Director's details changed for Mr Robin James Mostyn Pugh on 2 February 2010 (3 pages) |
9 February 2010 | Director's details changed for Mr Robin James Mostyn Pugh on 2 February 2010 (3 pages) |
9 February 2010 | Director's details changed for Mr Robin James Mostyn Pugh on 2 February 2010 (3 pages) |
2 February 2010 | Registered office address changed from Lister House 11-12 Wimpole Street London W1G 9ST on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from Lister House 11-12 Wimpole Street London W1G 9ST on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from Lister House 11-12 Wimpole Street London W1G 9ST on 2 February 2010 (2 pages) |
31 January 2010 | Full accounts made up to 30 April 2009 (14 pages) |
31 January 2010 | Full accounts made up to 30 April 2009 (14 pages) |
25 January 2010 | Appointment of Quayseco Limited as a secretary (4 pages) |
25 January 2010 | Appointment of Quayseco Limited as a secretary (4 pages) |
25 January 2010 | Termination of appointment of Stephen Berry as a secretary (2 pages) |
25 January 2010 | Termination of appointment of Stephen Berry as a secretary (2 pages) |
23 November 2009 | Termination of appointment of James Hull as a director (2 pages) |
23 November 2009 | Appointment of Mr Robin James Mostyn Pugh as a director (3 pages) |
23 November 2009 | Termination of appointment of James Hull as a director (2 pages) |
23 November 2009 | Appointment of Mr Robin James Mostyn Pugh as a director (3 pages) |
6 November 2009 | Termination of appointment of Peter Mitchell as a director (2 pages) |
6 November 2009 | Termination of appointment of Peter Mitchell as a director (2 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
18 May 2009 | Return made up to 30/04/09; full list of members (6 pages) |
18 May 2009 | Return made up to 30/04/09; full list of members (6 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (14 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (14 pages) |
8 January 2009 | Return made up to 13/11/08; full list of members (6 pages) |
8 January 2009 | Return made up to 13/11/08; full list of members (6 pages) |
1 March 2008 | Full accounts made up to 30 April 2007 (16 pages) |
1 March 2008 | Full accounts made up to 30 April 2007 (16 pages) |
29 January 2008 | Secretary's particulars changed (1 page) |
29 January 2008 | Return made up to 13/11/07; full list of members (6 pages) |
29 January 2008 | Secretary's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Return made up to 13/11/07; full list of members (6 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
22 January 2007 | Resolutions
|
22 January 2007 | Resolutions
|
28 December 2006 | £ nc 537984/1037984 11/12/06 (2 pages) |
28 December 2006 | Resolutions
|
28 December 2006 | £ nc 537984/1037984 11/12/06 (2 pages) |
28 December 2006 | Ad 11/12/06--------- £ si [email protected]=500000 £ ic 533900/1033900 (2 pages) |
28 December 2006 | Ad 11/12/06--------- £ si [email protected]=500000 £ ic 533900/1033900 (2 pages) |
28 December 2006 | Resolutions
|
23 December 2006 | Particulars of mortgage/charge (9 pages) |
23 December 2006 | Particulars of mortgage/charge (9 pages) |
22 December 2006 | Declaration of assistance for shares acquisition (22 pages) |
22 December 2006 | Declaration of assistance for shares acquisition (22 pages) |
22 December 2006 | Declaration of assistance for shares acquisition (22 pages) |
22 December 2006 | Declaration of assistance for shares acquisition (22 pages) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Declaration of assistance for shares acquisition (21 pages) |
22 December 2006 | Declaration of assistance for shares acquisition (21 pages) |
22 December 2006 | Declaration of assistance for shares acquisition (22 pages) |
22 December 2006 | Declaration of assistance for shares acquisition (22 pages) |
22 December 2006 | Director resigned (1 page) |
19 December 2006 | Return made up to 13/11/06; full list of members (12 pages) |
19 December 2006 | Return made up to 13/11/06; full list of members (12 pages) |
6 December 2006 | Application for reregistration from PLC to private (1 page) |
6 December 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 December 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 December 2006 | Resolutions
|
6 December 2006 | Re-registration of Memorandum and Articles (17 pages) |
6 December 2006 | Application for reregistration from PLC to private (1 page) |
6 December 2006 | Resolutions
|
6 December 2006 | Re-registration of Memorandum and Articles (17 pages) |
30 November 2006 | Group of companies' accounts made up to 30 April 2006 (30 pages) |
30 November 2006 | Group of companies' accounts made up to 30 April 2006 (30 pages) |
16 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2006 | Notice of assignment of name or new name to shares (1 page) |
9 May 2006 | Notice of assignment of name or new name to shares (1 page) |
20 April 2006 | Nc inc already adjusted 24/03/06 (1 page) |
20 April 2006 | Resolutions
|
20 April 2006 | Nc inc already adjusted 24/03/06 (1 page) |
20 April 2006 | Resolutions
|
4 April 2006 | Particulars of mortgage/charge (6 pages) |
4 April 2006 | Particulars of mortgage/charge (6 pages) |
30 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2006 | Group of companies' accounts made up to 30 April 2005 (30 pages) |
28 February 2006 | Group of companies' accounts made up to 30 April 2005 (30 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 December 2005 | Return made up to 13/11/05; full list of members (10 pages) |
9 December 2005 | Return made up to 13/11/05; full list of members (10 pages) |
6 December 2005 | Group of companies' accounts made up to 30 April 2004 (30 pages) |
6 December 2005 | Group of companies' accounts made up to 30 April 2004 (30 pages) |
20 October 2005 | New director appointed (1 page) |
20 October 2005 | New director appointed (1 page) |
6 September 2005 | Resolutions
|
6 September 2005 | Resolutions
|
3 August 2005 | Conve 30/06/05 (1 page) |
3 August 2005 | Conve 30/06/05 (1 page) |
21 July 2005 | Particulars of mortgage/charge (5 pages) |
21 July 2005 | Particulars of mortgage/charge (5 pages) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
6 July 2005 | Particulars of mortgage/charge (5 pages) |
6 July 2005 | Particulars of mortgage/charge (5 pages) |
10 March 2005 | Return made up to 13/11/04; full list of members
|
10 March 2005 | Return made up to 13/11/04; full list of members
|
16 April 2004 | Ad 09/01/04--------- £ si [email protected]=477599 £ ic 56302/533901 (2 pages) |
16 April 2004 | Ad 09/01/04--------- £ si [email protected]=56300 £ ic 2/56302 (2 pages) |
16 April 2004 | Ad 09/01/04--------- £ si [email protected]=56300 £ ic 2/56302 (2 pages) |
16 April 2004 | Ad 09/01/04--------- £ si [email protected]=477599 £ ic 56302/533901 (2 pages) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
27 January 2004 | Certificate of authorisation to commence business and borrow (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: lister house 11-12 wimpole street london W1G 9ST (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (3 pages) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | New director appointed (3 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | Nc inc already adjusted 09/01/04 (2 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | Resolutions
|
27 January 2004 | Nc inc already adjusted 09/01/04 (2 pages) |
27 January 2004 | New director appointed (3 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | New director appointed (3 pages) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (3 pages) |
27 January 2004 | Certificate of authorisation to commence business and borrow (1 page) |
27 January 2004 | Accounting reference date shortened from 30/11/04 to 30/04/04 (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | Resolutions
|
27 January 2004 | Application to commence business (2 pages) |
27 January 2004 | Registered office changed on 27/01/04 from: lister house 11-12 wimpole street london W1G 9ST (1 page) |
27 January 2004 | Application to commence business (2 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (3 pages) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | Accounting reference date shortened from 30/11/04 to 30/04/04 (1 page) |
13 November 2003 | Incorporation (21 pages) |
13 November 2003 | Incorporation (21 pages) |