Company NameITK Group Limited
Company StatusDissolved
Company Number05056361
CategoryPrivate Limited Company
Incorporation Date26 February 2004(20 years, 2 months ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)
Previous NameNetwork Interlinks (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Reyhan Ahmed Geelani
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 King Charles Crescent
Surbiton
KT5 8SU
Director NameMr Mehul Patel
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2014(10 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 14 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address318 Worple Road
London
SW20 8QU
Director NameMs Moira Bridget Crist
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Secretary NameMr Reyhan Ahmed Geelani
NationalityBritish
StatusResigned
Appointed26 February 2004(same day as company formation)
RoleIt Company Director
Country of ResidenceEngland
Correspondence Address10 King Charles Crescent
Surbiton
Surrey
KT5 8SU
Director NameStephen Michael Evans
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(2 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 February 2008)
RoleCompany Director
Correspondence Address36 Albany Road
New Malden
Surrey
KT3 3NY
Director NameMr Terry John Causon
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(2 months after company formation)
Appointment Duration10 years, 2 months (resigned 24 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameMr John Simmonds
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(2 months after company formation)
Appointment Duration10 years, 2 months (resigned 24 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameJohn Mark Press
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(2 months after company formation)
Appointment Duration12 years, 5 months (resigned 07 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Secretary NameJohn Mark Press
NationalityBritish
StatusResigned
Appointed01 September 2005(1 year, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 07 October 2016)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameMr Philippe Marie Emile Michiels
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(5 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 May 2016)
RoleComputer Systems Consultant
Country of ResidenceEngland
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameMr Edward William Parker
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(5 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 October 2016)
RoleComputer Systems Consultant
Country of ResidenceEngland
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameMr Mohinder Pal Singh Chawla
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(10 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 January 2020)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address318 Worple Road
London
SW20 8QU
Director NameDavid Christopher Edge
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2014(10 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 January 2020)
RoleCmc
Country of ResidenceEngland
Correspondence Address318 Worple Road
London
SW20 8QU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitealphasoft.co.uk
Email address[email protected]
Telephone020 87390639
Telephone regionLondon

Location

Registered Address10 King Charles Crescent
Surbiton
KT5 8SU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBerrylands
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4.9k at £0.01Edward Parker
8.58%
Ordinary
4.9k at £0.01Philippe Michiels
8.58%
Ordinary
3k at £0.01Iain Fullerlove
5.23%
Ordinary
18.9k at £0.01Reyhan Ahmed Geelani
32.96%
Ordinary
15k at £0.01Moira Bridget Crist
26.16%
Ordinary
9.2k at £0.01Mark Press
16.05%
Ordinary
1000 at £0.01Raj Kang
1.74%
Ordinary
250 at £0.01James Caldwell
0.44%
Ordinary
150 at £0.01Peter Lockett
0.26%
Ordinary

Financials

Year2014
Net Worth£643,462
Cash£63
Current Liabilities£10,820

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

15 June 2020Micro company accounts made up to 30 June 2019 (2 pages)
6 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
29 January 2020Termination of appointment of David Christopher Edge as a director on 16 January 2020 (1 page)
29 January 2020Termination of appointment of Mohinder Pal Singh Chawla as a director on 16 January 2020 (1 page)
16 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
25 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
4 April 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
9 May 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
3 May 2017Second filing of Confirmation Statement dated 29/01/2017 (7 pages)
3 May 2017Second filing of Confirmation Statement dated 29/01/2017 (7 pages)
2 May 2017Purchase of own shares. (3 pages)
2 May 2017Cancellation of shares. Statement of capital on 10 November 2016
  • GBP 529.36
(6 pages)
13 April 2017Resolutions
  • RES13 ‐ Buy out and transfer to rg of 24834 founder shares and 5451 ordinary voting shares 23/12/2016
(6 pages)
13 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 April 2017Resolutions
  • RES13 ‐ Buy out and transfer to rg of 24834 founder shares and 5451 ordinary voting shares 23/12/2016
(6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 March 2017Resolutions
  • RES13 ‐ Other company business 23/12/2016
(8 pages)
14 March 2017Resolutions
  • RES13 ‐ Other company business 23/12/2016
(8 pages)
14 March 2017Resolutions
  • RES13 ‐ Other company business 19/02/2017
(2 pages)
14 March 2017Resolutions
  • RES13 ‐ Other company business 19/02/2017
(2 pages)
31 January 2017Confirmation statement made on 29 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 03/05/2017
(6 pages)
31 January 2017Confirmation statement made on 29 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 03/05/2017
(6 pages)
29 January 2017Registered office address changed from 5 Robin Hood Lane Sutton Surrey SM1 2SW to 10 King Charles Crescent Surbiton KT5 8SU on 29 January 2017 (1 page)
29 January 2017Registered office address changed from 5 Robin Hood Lane Sutton Surrey SM1 2SW to 10 King Charles Crescent Surbiton KT5 8SU on 29 January 2017 (1 page)
11 January 2017Termination of appointment of John Mark Press as a director on 7 October 2016 (1 page)
11 January 2017Termination of appointment of John Mark Press as a secretary on 7 October 2016 (1 page)
11 January 2017Termination of appointment of Edward William Parker as a director on 7 October 2016 (1 page)
11 January 2017Termination of appointment of Moira Bridget Crist as a director on 7 October 2016 (1 page)
11 January 2017Termination of appointment of John Mark Press as a secretary on 7 October 2016 (1 page)
11 January 2017Termination of appointment of Moira Bridget Crist as a director on 7 October 2016 (1 page)
11 January 2017Termination of appointment of John Mark Press as a director on 7 October 2016 (1 page)
11 January 2017Termination of appointment of Edward William Parker as a director on 7 October 2016 (1 page)
16 December 2016Company name changed network interlinks (holdings) LIMITED\certificate issued on 16/12/16
  • CONNOT ‐ Change of name notice
(3 pages)
16 December 2016Company name changed network interlinks (holdings) LIMITED\certificate issued on 16/12/16
  • CONNOT ‐ Change of name notice
(3 pages)
8 December 2016Change of name notice (2 pages)
8 December 2016Change of name notice (2 pages)
23 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-26
(4 pages)
23 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-26
(4 pages)
27 September 2016Resolutions
  • RES13 ‐ Company business/new class of share created 23/06/2016
(2 pages)
27 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
16 September 201616/09/16 Statement of Capital gbp 560.86 (7 pages)
16 September 201616/09/16 Statement of Capital gbp 560.86 (7 pages)
7 June 2016Termination of appointment of Philippe Marie Emile Michiels as a director on 6 May 2016 (1 page)
7 June 2016Termination of appointment of Philippe Marie Emile Michiels as a director on 6 May 2016 (1 page)
29 April 2016Purchase of own shares. (3 pages)
29 April 2016Purchase of own shares. (3 pages)
18 April 2016Cancellation of shares. Statement of capital on 30 October 2015
  • GBP 560.86
(4 pages)
18 April 2016Cancellation of shares. Statement of capital on 30 October 2015
  • GBP 560.86
(4 pages)
12 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
12 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
31 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 560.523484
(12 pages)
31 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 560.523484
(12 pages)
19 May 2015Purchase of own shares. (3 pages)
19 May 2015Purchase of own shares. (3 pages)
19 May 2015Purchase of own shares. (3 pages)
19 May 2015Purchase of own shares. (3 pages)
18 May 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 573.36
(10 pages)
18 May 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 573.36
(10 pages)
5 May 2015Cancellation of shares. Statement of capital on 12 February 2015
  • GBP 575.63
(4 pages)
5 May 2015Cancellation of shares. Statement of capital on 12 February 2015
  • GBP 575.63
(4 pages)
5 May 2015Cancellation of shares. Statement of capital on 12 February 2015
  • GBP 575.63
(4 pages)
5 May 2015Cancellation of shares. Statement of capital on 12 February 2015
  • GBP 575.63
(4 pages)
2 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
2 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
1 September 2014Appointment of Mr David Christopher Edge as a director on 21 August 2014 (2 pages)
1 September 2014Appointment of Mr David Christopher Edge as a director on 21 August 2014 (2 pages)
20 August 2014Appointment of Mr Mohinder Pal Singh Chawla as a director on 24 July 2014 (2 pages)
20 August 2014Appointment of Mr Mehul Patel as a director on 24 July 2014 (2 pages)
20 August 2014Appointment of Mr Mehul Patel as a director on 24 July 2014 (2 pages)
20 August 2014Appointment of Mr Mohinder Pal Singh Chawla as a director on 24 July 2014 (2 pages)
30 July 2014Termination of appointment of Terry John Causon as a director on 24 July 2014 (1 page)
30 July 2014Termination of appointment of John Simmonds as a director on 24 July 2014 (1 page)
30 July 2014Termination of appointment of John Simmonds as a director on 24 July 2014 (1 page)
30 July 2014Termination of appointment of Terry John Causon as a director on 24 July 2014 (1 page)
25 March 2014Accounts for a small company made up to 30 June 2013 (6 pages)
25 March 2014Accounts for a small company made up to 30 June 2013 (6 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 672.49
(7 pages)
26 February 2014Director's details changed for Philippe Marie Emile Michiels on 1 January 2014 (2 pages)
26 February 2014Director's details changed for Philippe Marie Emile Michiels on 1 January 2014 (2 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 672.49
(7 pages)
26 February 2014Director's details changed for Philippe Marie Emile Michiels on 1 January 2014 (2 pages)
22 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (7 pages)
22 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (7 pages)
29 January 2013Accounts for a small company made up to 30 June 2012 (6 pages)
29 January 2013Accounts for a small company made up to 30 June 2012 (6 pages)
11 April 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 644.91
(3 pages)
11 April 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 644.91
(3 pages)
1 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
1 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
28 February 2012Director's details changed for John Mark Press on 1 April 2011 (2 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (7 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (7 pages)
28 February 2012Director's details changed for John Mark Press on 1 April 2011 (2 pages)
28 February 2012Director's details changed for John Mark Press on 1 April 2011 (2 pages)
31 March 2011Director's details changed for John Mark Press on 1 January 2011 (2 pages)
31 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (7 pages)
31 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (7 pages)
31 March 2011Director's details changed for John Mark Press on 1 January 2011 (2 pages)
31 March 2011Director's details changed for John Mark Press on 1 January 2011 (2 pages)
30 March 2011Director's details changed for Mr John Simmonds on 1 January 2011 (2 pages)
30 March 2011Director's details changed for Moira Bridget Crist on 1 January 2011 (2 pages)
30 March 2011Director's details changed for Philippe Marie Emile Michiels on 1 January 2011 (2 pages)
30 March 2011Director's details changed for Reyhan Ahmed Geelani on 1 January 2011 (2 pages)
30 March 2011Director's details changed for Terry John Causon on 1 January 2011 (2 pages)
30 March 2011Director's details changed for Edward William Parker on 1 January 2011 (2 pages)
30 March 2011Secretary's details changed for John Mark Press on 1 January 2011 (1 page)
30 March 2011Director's details changed for Reyhan Ahmed Geelani on 1 January 2011 (2 pages)
30 March 2011Secretary's details changed for John Mark Press on 1 January 2011 (1 page)
30 March 2011Director's details changed for Philippe Marie Emile Michiels on 1 January 2011 (2 pages)
30 March 2011Director's details changed for Terry John Causon on 1 January 2011 (2 pages)
30 March 2011Director's details changed for Moira Bridget Crist on 1 January 2011 (2 pages)
30 March 2011Director's details changed for Philippe Marie Emile Michiels on 1 January 2011 (2 pages)
30 March 2011Secretary's details changed for John Mark Press on 1 January 2011 (1 page)
30 March 2011Director's details changed for Moira Bridget Crist on 1 January 2011 (2 pages)
30 March 2011Director's details changed for Edward William Parker on 1 January 2011 (2 pages)
30 March 2011Director's details changed for Edward William Parker on 1 January 2011 (2 pages)
30 March 2011Director's details changed for Mr John Simmonds on 1 January 2011 (2 pages)
30 March 2011Director's details changed for Terry John Causon on 1 January 2011 (2 pages)
30 March 2011Director's details changed for Reyhan Ahmed Geelani on 1 January 2011 (2 pages)
30 March 2011Director's details changed for Mr John Simmonds on 1 January 2011 (2 pages)
25 March 2011Statement of capital following an allotment of shares on 8 November 2010
  • GBP 602.41
(3 pages)
25 March 2011Statement of capital following an allotment of shares on 8 November 2010
  • GBP 602.41
(3 pages)
25 March 2011Statement of capital following an allotment of shares on 8 November 2010
  • GBP 602.41
(3 pages)
21 February 2011Accounts for a small company made up to 30 June 2010 (5 pages)
21 February 2011Accounts for a small company made up to 30 June 2010 (5 pages)
14 December 2010Cancellation of shares. Statement of capital on 14 December 2010
  • GBP 602.41
(4 pages)
14 December 2010Cancellation of shares. Statement of capital on 14 December 2010
  • GBP 602.41
(4 pages)
14 December 2010Purchase of own shares. (3 pages)
14 December 2010Cancellation of shares. Statement of capital on 14 December 2010
  • GBP 602.41
(4 pages)
14 December 2010Purchase of own shares. (3 pages)
14 December 2010Cancellation of shares. Statement of capital on 14 December 2010
  • GBP 602.41
(4 pages)
14 December 2010Purchase of own shares. (3 pages)
14 December 2010Purchase of own shares. (3 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (9 pages)
4 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (9 pages)
4 March 2010Director's details changed for Moira Bridget Crist on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Moira Bridget Crist on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Moira Bridget Crist on 1 October 2009 (2 pages)
22 December 2009Appointment of Edward William Parker as a director (3 pages)
22 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 622.94
(4 pages)
22 December 2009Appointment of Edward William Parker as a director (3 pages)
22 December 2009Appointment of Philippe Marie Emile Michiels as a director (3 pages)
22 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 622.94
(4 pages)
22 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 622.94
(4 pages)
22 December 2009Appointment of Philippe Marie Emile Michiels as a director (3 pages)
20 October 2009Statement of capital following an allotment of shares on 23 September 2009
  • GBP 552.18
(5 pages)
20 October 2009Statement of capital following an allotment of shares on 23 September 2009
  • GBP 552.18
(5 pages)
20 October 2009Purchase of own shares. (1 page)
20 October 2009Purchase of own shares. (1 page)
2 March 2009Return made up to 26/02/09; full list of members (7 pages)
2 March 2009Return made up to 26/02/09; full list of members (7 pages)
17 December 2008Accounts for a small company made up to 30 June 2008 (6 pages)
17 December 2008Accounts for a small company made up to 30 June 2008 (6 pages)
19 May 2008Return made up to 26/02/08; full list of members (7 pages)
19 May 2008Director's change of particulars / reyhan geelani / 01/03/2007 (1 page)
19 May 2008Director's change of particulars / reyhan geelani / 01/03/2007 (1 page)
19 May 2008Return made up to 26/02/08; full list of members (7 pages)
1 April 2008Resolutions
  • RES13 ‐ Agreement 11/02/2008
(12 pages)
1 April 2008Resolutions
  • RES13 ‐ Agreement 11/02/2008
(13 pages)
1 April 2008Resolutions
  • RES13 ‐ Agreement 11/02/2008
(12 pages)
1 April 2008Resolutions
  • RES13 ‐ Agreement 11/02/2008
(12 pages)
1 April 2008Resolutions
  • RES13 ‐ Agreement 11/02/2008
(12 pages)
1 April 2008Resolutions
  • RES13 ‐ Agreement 11/02/2008
(12 pages)
1 April 2008Resolutions
  • RES13 ‐ Agreement 11/02/2008
(15 pages)
1 April 2008Resolutions
  • RES13 ‐ Agreement 11/02/2008
(15 pages)
1 April 2008Resolutions
  • RES13 ‐ Agreement 11/02/2008
(12 pages)
1 April 2008Resolutions
  • RES13 ‐ Agreement 11/02/2008
(13 pages)
1 April 2008Resolutions
  • RES13 ‐ Agreement 11/02/2008
(12 pages)
1 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
1 April 2008Resolutions
  • RES13 ‐ Agreement 11/02/2008
(13 pages)
1 April 2008Resolutions
  • RES13 ‐ Agreement 11/02/2008
(12 pages)
1 April 2008Resolutions
  • RES13 ‐ Agreement 11/02/2008
(15 pages)
1 April 2008Resolutions
  • RES13 ‐ Agreement 11/02/2008
(13 pages)
1 April 2008Resolutions
  • RES13 ‐ Agreement 11/02/2008
(15 pages)
1 April 2008Resolutions
  • RES13 ‐ Agreement 11/02/2008
(12 pages)
1 April 2008Resolutions
  • RES13 ‐ Agreement 11/02/2008
(12 pages)
1 April 2008Resolutions
  • RES13 ‐ Agreement 11/02/2008
(12 pages)
1 April 2008Resolutions
  • RES13 ‐ Agreement 11/02/2008
(13 pages)
1 April 2008Resolutions
  • RES13 ‐ Agreement 11/02/2008
(17 pages)
1 April 2008Resolutions
  • RES13 ‐ Agreement 11/02/2008
(12 pages)
1 April 2008Resolutions
  • RES13 ‐ Agreement 11/02/2008
(16 pages)
1 April 2008Resolutions
  • RES13 ‐ Agreement 11/02/2008
(12 pages)
1 April 2008Resolutions
  • RES13 ‐ Agreement 11/02/2008
(12 pages)
1 April 2008Resolutions
  • RES13 ‐ Agreement 11/02/2008
(12 pages)
1 April 2008Resolutions
  • RES13 ‐ Agreement 11/02/2008
(12 pages)
1 April 2008Resolutions
  • RES13 ‐ Agreement 11/02/2008
(12 pages)
1 April 2008Resolutions
  • RES13 ‐ Agreement 11/02/2008
(12 pages)
1 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
1 April 2008Resolutions
  • RES13 ‐ Agreement 11/02/2008
(13 pages)
1 April 2008Resolutions
  • RES13 ‐ Agreement 11/02/2008
(12 pages)
1 April 2008Resolutions
  • RES13 ‐ Agreement 11/02/2008
(16 pages)
1 April 2008Resolutions
  • RES13 ‐ Agreement 11/02/2008
(17 pages)
1 April 2008Resolutions
  • RES13 ‐ Agreement 11/02/2008
(12 pages)
14 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
14 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
5 March 2008Appointment terminated director steve evans (1 page)
5 March 2008Appointment terminated director steve evans (1 page)
5 March 2008Appointment terminate, director logged form (1 page)
5 March 2008Appointment terminate, director logged form (1 page)
13 December 2007Accounts for a small company made up to 30 June 2007 (6 pages)
13 December 2007Accounts for a small company made up to 30 June 2007 (6 pages)
21 March 2007Return made up to 26/02/07; full list of members (5 pages)
21 March 2007Return made up to 26/02/07; full list of members (5 pages)
15 December 2006Accounts for a small company made up to 30 June 2006 (6 pages)
15 December 2006Accounts for a small company made up to 30 June 2006 (6 pages)
22 March 2006Return made up to 26/02/06; full list of members (5 pages)
22 March 2006Return made up to 26/02/06; full list of members (5 pages)
26 January 2006Full accounts made up to 30 June 2005 (11 pages)
26 January 2006Full accounts made up to 30 June 2005 (11 pages)
11 October 2005Secretary resigned (1 page)
11 October 2005New secretary appointed (2 pages)
11 October 2005Secretary resigned (1 page)
11 October 2005New secretary appointed (2 pages)
24 March 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
24 March 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
23 March 2005Return made up to 26/02/05; full list of members
  • 363(287) ‐ Registered office changed on 23/03/05
(5 pages)
23 March 2005Return made up to 26/02/05; full list of members
  • 363(287) ‐ Registered office changed on 23/03/05
(5 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
8 May 2004Ad 07/04/04--------- £ si [email protected]=607 £ ic 1/608 (3 pages)
8 May 2004Statement of affairs (72 pages)
8 May 2004Statement of affairs (72 pages)
8 May 2004Ad 07/04/04--------- £ si [email protected]=607 £ ic 1/608 (3 pages)
7 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 May 2004Nc inc already adjusted 07/04/04 (1 page)
7 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 May 2004Nc inc already adjusted 07/04/04 (1 page)
13 April 2004Secretary resigned (1 page)
13 April 2004New secretary appointed;new director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New secretary appointed;new director appointed (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Registered office changed on 13/04/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
13 April 2004Secretary resigned (1 page)
13 April 2004Registered office changed on 13/04/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
13 April 2004New director appointed (2 pages)
26 February 2004Incorporation (31 pages)
26 February 2004Incorporation (31 pages)