Company NameL4AP Solutions Limited
Company StatusDissolved
Company Number05010500
CategoryPrivate Limited Company
Incorporation Date8 January 2004(20 years, 4 months ago)
Dissolution Date31 March 2015 (9 years, 1 month ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Aaron Reiss Turner
Date of BirthJune 1976 (Born 47 years ago)
NationalityEnglish
StatusClosed
Appointed01 February 2010(6 years after company formation)
Appointment Duration5 years, 1 month (closed 31 March 2015)
RoleCEO
Country of ResidenceEngland
Correspondence Address8 Buer Road
London
SW6 4LA
Secretary NameMr Aaron Reiss Turner
StatusClosed
Appointed01 March 2013(9 years, 1 month after company formation)
Appointment Duration2 years (closed 31 March 2015)
RoleCompany Director
Correspondence Address8 Buer Road
London
SW6 4LA
Director NameJason Richard Jones
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address8 Buer Road
Fulham
London
SW6 4LA
Director NameDarren Jones
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(same day as company formation)
RoleManaging Director
Correspondence Address14 Dunworth Mews
Notting Hill
London
W11 1LE
Secretary NameMr Andrew Bowles
NationalityBritish
StatusResigned
Appointed08 January 2004(same day as company formation)
RoleDirector & Secretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Buer Road
Fulham
London
SW6 4LA
Secretary NameLavinia Lynn Jones
NationalityBritish
StatusResigned
Appointed08 January 2004(same day as company formation)
RoleSecretary
Correspondence Address9 Wilfred Owen Close
Shrewsbury
Shropshire
SY2 5BY
Wales
Secretary NameMr William John Jones
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(same day as company formation)
RoleSecretary
Correspondence Address8 Buer Road
Fulham
London
SW6 4LA
Secretary NameMr William John Jones
NationalityBritish
StatusResigned
Appointed08 January 2004(same day as company formation)
RoleSecretary
Correspondence Address8 Buer Road
Fulham
London
SW6 4LA
Secretary NameMr Aaron Reiss Turner
Date of BirthJune 1976 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed08 January 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Buer Road
Fulham
London
SW6 4LA
Secretary NameMr Andrew Bowles
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(same day as company formation)
RoleDirector & Secretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Buer Road
Fulham
London
SW6 4LA
Director NameJason Richard Jones
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(1 week after company formation)
Appointment Duration6 months (resigned 14 July 2004)
RoleCompany Director
Correspondence Address8 Buer Road
Fulham
London
SW6 4LA
Director NameMr William John Jones
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(6 months, 1 week after company formation)
Appointment Duration1 month (resigned 16 August 2004)
RoleCompany Director
Correspondence Address8 Buer Road
Fulham
London
SW6 4LA
Director NameMr William John Jones
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(8 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 01 October 2004)
RoleCompany Director
Correspondence Address8 Buer Road
Fulham
London
SW6 4LA
Director NameWilliam John Jones
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 06 April 2005)
RoleChief Executive Officercer
Correspondence Address6 St James Road
Belvidere Paddocks
Shrewsbury
Shropshire
SY2 5YH
Wales
Director NameMr Andrew Romano
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(4 years, 8 months after company formation)
Appointment Duration3 years (resigned 28 October 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Park Street
Mayfair
London
W1K 2JE
Secretary NameMr Aaron Reiss Turner
NationalityEnglish
StatusResigned
Appointed01 October 2008(4 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 April 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Buer Road
Fulham
London
SW6 4LA
Director NameMr Sameer Mahomed
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(4 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 September 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address103 Maltings Close
London
E3 3TD
Director NameMr James Caan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(4 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 September 2009)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address58 Hamilton Terrace
Carlto Hill
London
NW8 0JX
Secretary NameMr Andrew Romano
NationalityBritish
StatusResigned
Appointed13 April 2009(5 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Park Street
Mayfair
London
W1K 2JE
Director NameMr Robert William Sendall
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(6 years after company formation)
Appointment Duration2 days (resigned 03 February 2010)
RoleAgency Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Park Street
Mayfair
London
W1K 2JE
Director NameMr Sameer Mahomed
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 19 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Park Street
Mayfair
London
W1K 2JE
Director NameMr James Caan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(6 years after company formation)
Appointment Duration3 years, 9 months (resigned 20 November 2013)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address4 Fitzhardinge Street
London
W1H 6EG
Director NameMr Timothy John Burchell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(6 years after company formation)
Appointment Duration2 days (resigned 03 February 2010)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address36 Park Street
Mayfair
London
W1K 2JE

Location

Registered Address8 Buer Road
London
SW6 4LA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

2.1k at £1David Wheeler
5.00%
Ordinary
2.1k at £1Simon Shinerock
5.00%
Ordinary
12.6k at £1Andrew Romano
30.00%
Ordinary
12.6k at £1Lucy Jones
30.00%
Ordinary
10.5k at £1Mr James Caan
25.00%
Ordinary
1.1k at £1Aaron Turner
2.50%
Ordinary
1.1k at £1Steven Went
2.50%
Ordinary

Financials

Year2014
Net Worth-£128,970
Cash£24,094
Current Liabilities£79,952

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
8 December 2014Application to strike the company off the register (3 pages)
8 December 2014Application to strike the company off the register (3 pages)
24 November 2014Withdraw the company strike off application (1 page)
24 November 2014Withdraw the company strike off application (1 page)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014Application to strike the company off the register (3 pages)
12 August 2014Application to strike the company off the register (3 pages)
1 August 2014Registered office address changed from 4 Fitzhardinge Street London W1H 6EG to 8 Buer Road London SW6 4LA on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 4 Fitzhardinge Street London W1H 6EG to 8 Buer Road London SW6 4LA on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 4 Fitzhardinge Street London W1H 6EG to 8 Buer Road London SW6 4LA on 1 August 2014 (1 page)
19 May 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 72,500
(3 pages)
19 May 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 72,500
(3 pages)
2 May 2014Company name changed LOOK4APROPERTY.com LIMITED\certificate issued on 02/05/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-01
(3 pages)
2 May 2014Company name changed LOOK4APROPERTY.com LIMITED\certificate issued on 02/05/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-01
(3 pages)
13 March 2014Annual return made up to 8 January 2014 with a full list of shareholders (4 pages)
13 March 2014Annual return made up to 8 January 2014 with a full list of shareholders (4 pages)
13 March 2014Annual return made up to 8 January 2014 with a full list of shareholders (4 pages)
2 January 2014Withdraw the company strike off application (1 page)
2 January 2014Withdraw the company strike off application (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
4 December 2013Application to strike the company off the register (3 pages)
4 December 2013Application to strike the company off the register (3 pages)
28 November 2013Termination of appointment of James Caan as a director on 20 November 2013 (1 page)
28 November 2013Termination of appointment of James Caan as a director on 20 November 2013 (1 page)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 March 2013Termination of appointment of Andrew Romano as a secretary on 1 March 2013 (1 page)
6 March 2013Appointment of Mr Aaron Reiss Turner as a secretary on 1 March 2013 (1 page)
6 March 2013Appointment of Mr Aaron Reiss Turner as a secretary on 1 March 2013 (1 page)
6 March 2013Termination of appointment of Andrew Romano as a secretary on 1 March 2013 (1 page)
6 March 2013Appointment of Mr Aaron Reiss Turner as a secretary on 1 March 2013 (1 page)
6 March 2013Termination of appointment of Andrew Romano as a secretary on 1 March 2013 (1 page)
5 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 January 2012Registered office address changed from 36 Park Street Mayfair London W1K 2JE United Kingdom on 20 January 2012 (1 page)
20 January 2012Registered office address changed from 36 Park Street Mayfair London W1K 2JE United Kingdom on 20 January 2012 (1 page)
16 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 October 2011Termination of appointment of Andrew Romano as a director on 28 October 2011 (1 page)
30 October 2011Termination of appointment of Andrew Romano as a director on 28 October 2011 (1 page)
20 July 2011Termination of appointment of Sameer Mahomed as a director (1 page)
20 July 2011Termination of appointment of Sameer Mahomed as a director (1 page)
4 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
5 August 2010Director's details changed for Mr Andrew Bowles on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Mr Andrew Bowles on 5 August 2010 (2 pages)
5 August 2010Secretary's details changed for Mr Andrew Bowles on 5 August 2010 (1 page)
5 August 2010Secretary's details changed for Mr Andrew Bowles on 5 August 2010 (1 page)
5 August 2010Director's details changed for Mr Andrew Bowles on 5 August 2010 (2 pages)
5 August 2010Secretary's details changed for Mr Andrew Bowles on 5 August 2010 (1 page)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
3 February 2010Termination of appointment of Robert Sendall as a director (1 page)
3 February 2010Termination of appointment of Timothy Burchell as a director (1 page)
3 February 2010Termination of appointment of Timothy Burchell as a director (1 page)
3 February 2010Termination of appointment of Robert Sendall as a director (1 page)
1 February 2010Appointment of Mr Sameer Mahomed as a director (2 pages)
1 February 2010Director's details changed for Mr Robert Sendall on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Sameer Mahomed on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Robert Sendall on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Sameer Mahomed on 1 February 2010 (2 pages)
1 February 2010Appointment of Mr Sameer Mahomed as a director (2 pages)
1 February 2010Director's details changed for Mr Aaron Reiss Turner on 1 February 2010 (2 pages)
1 February 2010Appointment of Mr Robert Sendall as a director (2 pages)
1 February 2010Appointment of Mr Timothy John Burchell as a director (2 pages)
1 February 2010Director's details changed for Mr Sameer Mahomed on 1 February 2010 (2 pages)
1 February 2010Appointment of Mr James Caan as a director (2 pages)
1 February 2010Secretary's details changed for Mr Andrew Bowles on 1 February 2010 (1 page)
1 February 2010Director's details changed for Mr Aaron Reiss Turner on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Andrew Bowles on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Mr Andrew Bowles on 1 February 2010 (1 page)
1 February 2010Director's details changed for Mr Andrew Bowles on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Timothy John Burchell on 1 February 2010 (2 pages)
1 February 2010Appointment of Mr Timothy John Burchell as a director (2 pages)
1 February 2010Director's details changed for Mr Aaron Reiss Turner on 1 February 2010 (2 pages)
1 February 2010Appointment of Mr Aaron Reiss Turner as a director (2 pages)
1 February 2010Director's details changed for Mr Robert Sendall on 1 February 2010 (2 pages)
1 February 2010Appointment of Mr Aaron Reiss Turner as a director (2 pages)
1 February 2010Director's details changed for Mr Andrew Bowles on 1 February 2010 (2 pages)
1 February 2010Appointment of Mr James Caan as a director (2 pages)
1 February 2010Director's details changed for Mr Timothy John Burchell on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Andrew Bowles on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Andrew Bowles on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Andrew Bowles on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Mr Andrew Bowles on 1 February 2010 (1 page)
1 February 2010Director's details changed for Mr Timothy John Burchell on 1 February 2010 (2 pages)
1 February 2010Appointment of Mr Robert Sendall as a director (2 pages)
2 October 2009Appointment terminated director sameer mahomed (1 page)
2 October 2009Appointment terminated director sameer mahomed (1 page)
2 October 2009Appointment terminated director james caan (1 page)
2 October 2009Appointment terminated director james caan (1 page)
10 August 2009Registered office changed on 10/08/2009 from 26 york street london W1U 6PZ united kingdom (1 page)
10 August 2009Registered office changed on 10/08/2009 from 26 york street london W1U 6PZ united kingdom (1 page)
23 July 2009Registered office changed on 23/07/2009 from 36 park street mayfair london W1K 2JE united kingdom (1 page)
23 July 2009Registered office changed on 23/07/2009 from 36 park street mayfair london W1K 2JE united kingdom (1 page)
12 June 2009Registered office changed on 12/06/2009 from 26 york street london W1U 6PZ (1 page)
12 June 2009Registered office changed on 12/06/2009 from 26 york street london W1U 6PZ (1 page)
27 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 April 2009Gbp nc 10000/42000\10/03/09 (1 page)
21 April 2009Gbp nc 10000/42000\10/03/09 (1 page)
21 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 April 2009Appointment terminated director aaron turner (1 page)
14 April 2009Appointment terminated director aaron turner (1 page)
14 April 2009Appointment terminated secretary aaron turner (1 page)
14 April 2009Appointment terminated secretary aaron turner (1 page)
13 April 2009Secretary appointed mr andrew bowles (1 page)
13 April 2009Secretary appointed mr andrew bowles (1 page)
20 January 2009Return made up to 08/01/09; full list of members (5 pages)
20 January 2009Return made up to 08/01/09; full list of members (5 pages)
19 December 2008Ad 08/12/08-08/12/08\gbp si 6500@1=6500\gbp ic 3000/9500\ (2 pages)
19 December 2008Ad 08/12/08-08/12/08\gbp si 6500@1=6500\gbp ic 3000/9500\ (2 pages)
12 December 2008Director appointed mr james caan (1 page)
12 December 2008Director appointed mr james caan (1 page)
3 December 2008Director's change of particulars / sameer mohomed / 01/12/2008 (1 page)
3 December 2008Director appointed mr sameer mohomed (1 page)
3 December 2008Director appointed mr sameer mohomed (1 page)
3 December 2008Director's change of particulars / sameer mohomed / 01/12/2008 (1 page)
20 November 2008Appointment terminated secretary lavinia jones (1 page)
20 November 2008Secretary appointed mr aaron reiss turner (1 page)
20 November 2008Appointment terminated secretary lavinia jones (1 page)
20 November 2008Secretary appointed mr aaron reiss turner (1 page)
14 October 2008Director appointed mr aaron reiss turner (1 page)
14 October 2008Director appointed mr aaron reiss turner (1 page)
8 October 2008Appointment terminated director william jones (1 page)
8 October 2008Director appointed mr andrew bowles (1 page)
8 October 2008Director appointed mr andrew bowles (1 page)
8 October 2008Appointment terminated director william jones (1 page)
18 September 2008Appointment terminated director aaron turner (1 page)
18 September 2008Appointment terminated director aaron turner (1 page)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 August 2008Ad 01/08/08-11/08/08\gbp si 2000@1=2000\gbp ic 1000/3000\ (2 pages)
15 August 2008Ad 01/08/08-11/08/08\gbp si 2000@1=2000\gbp ic 1000/3000\ (2 pages)
15 August 2008Nc inc already adjusted 01/08/08 (1 page)
15 August 2008Nc inc already adjusted 01/08/08 (1 page)
15 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 July 2008Director appointed mr aaron reiss turner (1 page)
24 July 2008Director appointed mr aaron reiss turner (1 page)
6 May 2008Director appointed mr william john jones (1 page)
6 May 2008Director appointed mr william john jones (1 page)
6 May 2008Appointment terminated director aaron turner (1 page)
6 May 2008Appointment terminated director aaron turner (1 page)
12 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2008Secretary's particulars changed (1 page)
5 February 2008Secretary's particulars changed (1 page)
5 February 2008Return made up to 08/01/08; full list of members (2 pages)
5 February 2008Return made up to 08/01/08; full list of members (2 pages)
14 November 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
14 November 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
11 January 2007Return made up to 08/01/07; full list of members (2 pages)
11 January 2007Return made up to 08/01/07; full list of members (2 pages)
16 October 2006Company name changed rainbow projects LIMITED\certificate issued on 16/10/06 (3 pages)
16 October 2006Company name changed rainbow projects LIMITED\certificate issued on 16/10/06 (3 pages)
5 September 2006Accounts made up to 31 January 2006 (2 pages)
5 September 2006Accounts made up to 31 January 2006 (2 pages)
8 August 2006Director resigned (1 page)
8 August 2006New secretary appointed (1 page)
8 August 2006Director resigned (1 page)
8 August 2006New director appointed (1 page)
8 August 2006New director appointed (1 page)
8 August 2006New secretary appointed (1 page)
12 June 2006Secretary resigned (1 page)
12 June 2006Secretary resigned (1 page)
25 April 2006New director appointed (1 page)
25 April 2006New director appointed (1 page)
6 February 2006New secretary appointed (1 page)
6 February 2006Secretary resigned (1 page)
6 February 2006New secretary appointed (1 page)
6 February 2006Return made up to 08/01/06; full list of members (2 pages)
6 February 2006New director appointed (1 page)
6 February 2006New director appointed (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Secretary resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Return made up to 08/01/06; full list of members (2 pages)
27 January 2006Particulars of mortgage/charge (3 pages)
27 January 2006Particulars of mortgage/charge (3 pages)
30 November 2005Secretary resigned (1 page)
30 November 2005Secretary resigned (1 page)
30 November 2005New secretary appointed (1 page)
30 November 2005New secretary appointed (1 page)
14 November 2005New secretary appointed (1 page)
14 November 2005New secretary appointed (1 page)
14 November 2005Director's particulars changed (1 page)
14 November 2005Secretary resigned (1 page)
14 November 2005Secretary resigned (1 page)
14 November 2005Director's particulars changed (1 page)
26 October 2005New secretary appointed;new director appointed (1 page)
26 October 2005New secretary appointed;new director appointed (1 page)
24 October 2005Secretary resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Secretary resigned (1 page)
24 October 2005New director appointed (1 page)
24 October 2005New secretary appointed (1 page)
24 October 2005New secretary appointed (1 page)
24 October 2005Director resigned (1 page)
24 October 2005New director appointed (1 page)
7 October 2005New director appointed (1 page)
7 October 2005New director appointed (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005New secretary appointed (1 page)
19 August 2005Secretary resigned (1 page)
19 August 2005Secretary resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005New secretary appointed (1 page)
18 August 2005New director appointed (1 page)
18 August 2005New director appointed (1 page)
9 August 2005New director appointed (1 page)
9 August 2005New secretary appointed (1 page)
9 August 2005New director appointed (1 page)
9 August 2005New secretary appointed (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Secretary resigned (1 page)
5 August 2005Secretary resigned (1 page)
5 August 2005Director resigned (1 page)
3 August 2005New secretary appointed (1 page)
3 August 2005New secretary appointed (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Secretary resigned (1 page)
29 July 2005Registered office changed on 29/07/05 from: 26 york street london W1U 6PZ (1 page)
29 July 2005Registered office changed on 29/07/05 from: 26 york street london W1U 6PZ (1 page)
14 July 2005Registered office changed on 14/07/05 from: marchant house, 10 church street alcester warwickshire B49 5AJ (1 page)
14 July 2005Registered office changed on 14/07/05 from: marchant house, 10 church street alcester warwickshire B49 5AJ (1 page)
28 June 2005New director appointed (1 page)
28 June 2005New director appointed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
9 June 2005Director's particulars changed (1 page)
9 June 2005Director's particulars changed (1 page)
9 June 2005Director's particulars changed (1 page)
9 June 2005Director's particulars changed (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
26 May 2005New director appointed (1 page)
26 May 2005New director appointed (1 page)
25 May 2005Director resigned (1 page)
25 May 2005New director appointed (1 page)
25 May 2005Director resigned (1 page)
25 May 2005New director appointed (1 page)
23 May 2005New director appointed (1 page)
23 May 2005New director appointed (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
11 March 2005Director's particulars changed (1 page)
11 March 2005Director's particulars changed (1 page)
8 March 2005Accounts made up to 31 January 2005 (1 page)
8 March 2005Return made up to 08/01/05; full list of members (8 pages)
8 March 2005Accounts made up to 31 January 2005 (1 page)
8 March 2005Return made up to 08/01/05; full list of members (8 pages)
17 January 2005New director appointed (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005New director appointed (1 page)
28 October 2004Director resigned (1 page)
28 October 2004New director appointed (1 page)
28 October 2004Director resigned (1 page)
28 October 2004New director appointed (1 page)
13 October 2004Director resigned (1 page)
13 October 2004New director appointed (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004New director appointed (1 page)
13 October 2004Director resigned (1 page)
5 October 2004New director appointed (1 page)
5 October 2004New director appointed (1 page)
4 October 2004New director appointed (1 page)
4 October 2004New director appointed (1 page)
4 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004New director appointed (1 page)
17 September 2004Director resigned (1 page)
17 September 2004New director appointed (1 page)
14 September 2004Company name changed www.findatenant.com LIMITED\certificate issued on 14/09/04 (2 pages)
14 September 2004Company name changed www.findatenant.com LIMITED\certificate issued on 14/09/04 (2 pages)
17 August 2004New director appointed (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004New director appointed (1 page)
15 July 2004New director appointed (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004New director appointed (1 page)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
22 June 2004New director appointed (1 page)
22 June 2004New director appointed (1 page)
19 March 2004Director's particulars changed (1 page)
19 March 2004Director's particulars changed (1 page)
10 February 2004Registered office changed on 10/02/04 from: 14 dunworth mews notting hill london W11 1LE (1 page)
10 February 2004Registered office changed on 10/02/04 from: 14 dunworth mews notting hill london W11 1LE (1 page)
10 February 2004Secretary's particulars changed (1 page)
10 February 2004Secretary's particulars changed (1 page)
21 January 2004Director resigned (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004Director resigned (1 page)
8 January 2004Incorporation (19 pages)
8 January 2004Incorporation (19 pages)