Company NameBi-Sam Limited
Company StatusDissolved
Company Number05056476
CategoryPrivate Limited Company
Incorporation Date26 February 2004(20 years, 2 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGoran Skoko
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed24 September 2019(15 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 24 May 2022)
RoleManager
Country of ResidenceGermany
Correspondence AddressBroadgate Quarter 1 Snowden Street
London
EC2A 2DQ
Director NameCarla Hegly
Date of BirthAugust 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed26 February 2004(same day as company formation)
RoleCommercial Director
Correspondence Address2 Passage Duguesclin
Paris
75015
Director NameMr Alexandre Harkous
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed27 February 2004(1 day after company formation)
Appointment Duration12 years, 10 months (resigned 31 December 2016)
RoleChairman
Country of ResidenceEngland
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Director NamePaul John Mattison
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 2014(10 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Director NameRichard Grant Irons
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(10 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Director NameMr William Christie Haney
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 2014(10 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 March 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Director NameMr Andrew David Jones
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2016(11 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 March 2017)
RoleChief Financial And Administrative Officer
Country of ResidenceUnjited States Of America
Correspondence Address12th Floor 53 State Street
Boston
Massachusetts
02109
Director NameMr Maurizio Nicolelli
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2017(13 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 October 2018)
RoleCompany Officer
Country of ResidenceUnited States
Correspondence Address601 Merritt 7
Norwalk
Connecticut 06851
United States
Director NameMr F. Philip Snow
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2017(13 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 October 2018)
RoleCompany Officer
Country of ResidenceUnited States
Correspondence Address601 Merritt 7
Norwalk
Ct 06851
Director NameMr Mark Anthony Dell'Isola
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 2017(13 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 October 2018)
RoleCompany Officer
Country of ResidenceUnited States
Correspondence Address601 Merritt 7
Norwalk
Connecticut 06851
United States
Director NameMs Megan Jones
Date of BirthOctober 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 2017(13 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 February 2021)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address295 Madison Avenue
11th Floor
New York
Ny 10017
Director NameMrs Rachel Stern
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 2017(13 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 January 2021)
RoleCompany Officer
Country of ResidenceUnited States
Correspondence Address601 Merritt 7
Norwalk
Ct 06851
Director NameMs Janet Chambers
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 2017(13 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 October 2018)
RoleDeputy Cfo
Country of ResidenceUnited States
Correspondence Address295 Madison Avenue
11th Floor
New York
New York 10017
United States
Director NameAndrew Carl Burton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(13 years, 5 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 09 August 2017)
RoleInternational Human Resources Director
Country of ResidenceEngland
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Director NameHelen Shan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2018(14 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 February 2021)
RoleCfo / Director
Country of ResidenceUnited States
Correspondence AddressBroadgate Quarter 1 Snowden Street
London
EC2A 2DQ
Secretary NameMegan Jones
StatusResigned
Appointed07 October 2018(14 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 January 2021)
RoleCompany Director
Correspondence AddressBroadgate Quarter 1 Snowden Street
London
EC2A 2DQ
Director NameAlan Bettridge
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2019(15 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 September 2021)
RoleManager
Country of ResidenceHong Kong
Correspondence AddressBroadgate Quarter 1 Snowden Street
London
EC2A 2DQ
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence AddressMowbray House Castle Meadow Road
Nottingham
Nottinghamshire
NG2 1BJ

Contact

Websitebi-sam.com
Telephone020 77969010
Telephone regionLondon

Location

Registered AddressBroadgate Quarter
1 Snowden Street
London
EC2A 2DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Bi Sam Technologies Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£456,005
Cash£92,515
Current Liabilities£579,165

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Filing History

24 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
6 November 2021Voluntary strike-off action has been suspended (1 page)
5 October 2021First Gazette notice for voluntary strike-off (1 page)
28 September 2021Termination of appointment of Alan Bettridge as a director on 10 September 2021 (1 page)
22 September 2021Application to strike the company off the register (2 pages)
28 May 2021Unaudited abridged accounts made up to 31 August 2020 (7 pages)
1 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
3 February 2021Termination of appointment of Helen Shan as a director on 3 February 2021 (1 page)
3 February 2021Termination of appointment of Megan Jones as a director on 3 February 2021 (1 page)
29 January 2021Termination of appointment of Megan Jones as a secretary on 29 January 2021 (1 page)
29 January 2021Termination of appointment of Rachel Stern as a director on 29 January 2021 (1 page)
1 September 2020Total exemption full accounts made up to 31 August 2019 (15 pages)
2 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
2 October 2019Appointment of Goran Skoko as a director on 24 September 2019 (2 pages)
2 October 2019Appointment of Alan Bettridge as a director on 24 September 2019 (2 pages)
5 July 2019Total exemption full accounts made up to 31 August 2018 (15 pages)
7 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
7 March 2019Termination of appointment of Andrew Carl Burton as a director on 28 February 2019 (1 page)
16 October 2018Termination of appointment of Maurizio Nicolelli as a director on 7 October 2018 (1 page)
16 October 2018Termination of appointment of F. Philip Snow as a director on 16 October 2018 (1 page)
16 October 2018Termination of appointment of Maurizio Nicolelli as a director on 7 October 2018 (1 page)
16 October 2018Appointment of Helen Shan as a director on 7 October 2018 (2 pages)
16 October 2018Termination of appointment of Mark Anthony Dell'isola as a director on 16 October 2018 (1 page)
16 October 2018Termination of appointment of Rachel Stern as a director on 16 October 2018 (1 page)
16 October 2018Termination of appointment of Janet Chambers as a director on 7 October 2018 (1 page)
9 October 2018Appointment of Megan Jones as a secretary on 7 October 2018 (2 pages)
20 July 2018Termination of appointment of Castlegate Secretaries Limited as a secretary on 16 January 2018 (1 page)
6 June 2018Total exemption full accounts made up to 31 August 2017 (17 pages)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
5 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
28 February 2018Notification of Factset Research Systems Inc. as a person with significant control on 28 February 2018 (1 page)
16 January 2018Registered office address changed from C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA to Broadgate Quarter 1 Snowden Street London EC2A 2DQ on 16 January 2018 (1 page)
10 January 2018Removal of document (1 page)
9 August 2017Appointment of Andrew Carl Burton as a director on 25 July 2017 (2 pages)
9 August 2017Termination of appointment of Andrew Carl Burton as a director on 9 August 2017 (1 page)
9 August 2017Appointment of Andrew Carl Burton as a director on 25 July 2017 (2 pages)
9 August 2017Termination of appointment of Andrew Carl Burton as a director on 9 August 2017 (1 page)
4 August 2017Appointment of Andrew Carl Burton as a director on 25 July 2017 (2 pages)
4 August 2017Appointment of Andrew Carl Burton as a director on 25 July 2017 (2 pages)
21 July 2017Current accounting period shortened from 31 December 2017 to 31 August 2017 (1 page)
21 July 2017Current accounting period shortened from 31 December 2017 to 31 August 2017 (1 page)
4 July 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
4 July 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
25 May 2017Appointment of Mr F. Philip Snow as a director on 24 April 2017 (2 pages)
25 May 2017Appointment of Mrs Rachel Stern as a director on 3 May 2017 (2 pages)
25 May 2017Appointment of Mr Maurizio Nicolelli as a director on 24 April 2017 (2 pages)
25 May 2017Appointment of Mrs Rachel Stern as a director on 3 May 2017 (2 pages)
25 May 2017Appointment of Mr Maurizio Nicolelli as a director on 24 April 2017 (2 pages)
25 May 2017Appointment of Mr Mark Dell'isola as a director on 3 May 2017 (2 pages)
25 May 2017Appointment of Mr F. Philip Snow as a director on 24 April 2017 (2 pages)
25 May 2017Appointment of Mr Mark Dell'isola as a director on 3 May 2017 (2 pages)
24 May 2017Appointment of Mrs Janet Chambers as a director on 3 May 2017
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 08/05/2017 for janet chambers
(3 pages)
24 May 2017Appointment of Mrs Megan Jones as a director on 3 May 2017
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 08/05/2017 for megan jones
(3 pages)
24 May 2017Appointment of Mrs Megan Jones as a director on 3 May 2017
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 08/05/2017 for megan jones
(3 pages)
24 May 2017Appointment of Mrs Janet Chambers as a director on 3 May 2017
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 08/05/2017 for janet chambers
(3 pages)
23 May 2017Termination of appointment of Andrew David Jones as a director on 17 March 2017
  • ANNOTATION Clarification This document is a duplicate of form TM01 registered on 05/05/2017 for andrew jones.
(2 pages)
23 May 2017Termination of appointment of William Christie Haney as a director on 17 March 2017
  • ANNOTATION Clarification This document is a duplicate of form TM01 registered on 05/05/2017 for william haney
(2 pages)
23 May 2017Termination of appointment of William Christie Haney as a director on 17 March 2017
  • ANNOTATION Clarification This document is a duplicate of form TM01 registered on 05/05/2017 for william haney
(2 pages)
23 May 2017Termination of appointment of Andrew David Jones as a director on 17 March 2017
  • ANNOTATION Clarification This document is a duplicate of form TM01 registered on 05/05/2017 for andrew jones.
(2 pages)
8 May 2017Appointment of Ms Janet Chambers as a director on 3 May 2017 (2 pages)
8 May 2017Appointment of Ms Rachel Stern as a director on 3 May 2017 (2 pages)
8 May 2017Appointment of Mr Maurizio Nicolelli as a director on 24 April 2017 (2 pages)
8 May 2017Appointment of Mr Mark Dell'isola as a director on 3 May 2017 (2 pages)
8 May 2017Appointment of Mr Mark Dell'isola as a director on 3 May 2017 (2 pages)
8 May 2017Appointment of Mr Frederik Philip Snow as a director on 24 April 2017 (2 pages)
8 May 2017Appointment of Ms Janet Chambers as a director on 3 May 2017 (2 pages)
8 May 2017Appointment of Ms Megan Jones as a director on 3 May 2017 (2 pages)
8 May 2017Appointment of Ms Rachel Stern as a director on 3 May 2017 (2 pages)
8 May 2017Appointment of Ms Megan Jones as a director on 3 May 2017 (2 pages)
8 May 2017Appointment of Mr Frederik Philip Snow as a director on 24 April 2017 (2 pages)
8 May 2017Appointment of Mr Maurizio Nicolelli as a director on 24 April 2017 (2 pages)
5 May 2017Termination of appointment of Andrew David Jones as a director on 17 March 2017 (1 page)
5 May 2017Termination of appointment of William Christie Haney as a director on 17 March 2017 (1 page)
5 May 2017Termination of appointment of William Christie Haney as a director on 17 March 2017 (1 page)
5 May 2017Termination of appointment of Andrew David Jones as a director on 17 March 2017 (1 page)
10 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
15 February 2017Termination of appointment of Richard Grant Irons as a director on 31 January 2017 (1 page)
15 February 2017Termination of appointment of Richard Grant Irons as a director on 31 January 2017 (1 page)
15 February 2017Termination of appointment of Alexandre Harkous as a director on 31 December 2016 (1 page)
15 February 2017Termination of appointment of Alexandre Harkous as a director on 31 December 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 April 2016Appointment of Mr Andrew David Jones as a director on 4 February 2016
  • ANNOTATION Replacement this document replaces the AP01 registered on 18/02/2016 as it was not properly delivered
(6 pages)
18 April 2016Appointment of Mr Andrew David Jones as a director on 4 February 2016
  • ANNOTATION Replacement this document replaces the AP01 registered on 18/02/2016 as it was not properly delivered
(6 pages)
21 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
18 February 2016Termination of appointment of Paul John Mattison as a director on 31 December 2015 (2 pages)
18 February 2016Termination of appointment of Paul John Mattison as a director on 31 December 2015 (2 pages)
18 February 2016Appointment of Andrew David Jones as a director on 4 February 2016
  • ANNOTATION Replaced a replacement AP01 was registered on 18/04/2016
(4 pages)
18 February 2016Appointment of Andrew David Jones as a director on 4 February 2016
  • ANNOTATION Replaced a replacement AP01 was registered on 18/04/2016
(4 pages)
23 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Director's details changed for Paul John Mattison on 3 March 2015 (2 pages)
12 March 2015Director's details changed for Paul John Mattison on 3 March 2015 (2 pages)
12 March 2015Director's details changed for Paul John Mattison on 3 March 2015 (2 pages)
25 February 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (20 pages)
25 February 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (20 pages)
23 February 2015Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 23 February 2015 (1 page)
23 February 2015Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 23 February 2015 (1 page)
19 November 2014Appointment of Paul John Mattison as a director on 22 October 2014 (2 pages)
19 November 2014Appointment of Paul John Mattison as a director on 22 October 2014 (2 pages)
18 November 2014Appointment of William Christie Haney as a director on 22 October 2014 (2 pages)
18 November 2014Appointment of Richard Grant Irons as a director on 22 October 2014 (2 pages)
18 November 2014Appointment of William Christie Haney as a director on 22 October 2014 (2 pages)
18 November 2014Appointment of Richard Grant Irons as a director on 22 October 2014 (2 pages)
7 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
7 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
7 November 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
7 November 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
24 October 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
24 October 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
11 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 March 2014Director's details changed for Mr Alexandre Harkous on 1 January 2014 (2 pages)
11 March 2014Director's details changed for Mr Alexandre Harkous on 1 January 2014 (2 pages)
11 March 2014Director's details changed for Mr Alexandre Harkous on 1 January 2014 (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
22 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
1 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
1 June 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
1 June 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
9 March 2011Registered office address changed from C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 9 March 2011 (1 page)
9 March 2011Registered office address changed from C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 9 March 2011 (1 page)
9 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
9 March 2011Registered office address changed from C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 9 March 2011 (1 page)
20 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
8 March 2010Director's details changed for Alexandre Harkous on 1 January 2010 (2 pages)
8 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Alexandre Harkous on 1 January 2010 (2 pages)
8 March 2010Secretary's details changed for Castlegate Secretaries Limited on 26 February 2010 (2 pages)
8 March 2010Secretary's details changed for Castlegate Secretaries Limited on 26 February 2010 (2 pages)
8 March 2010Director's details changed for Alexandre Harkous on 1 January 2010 (2 pages)
8 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
4 April 2009Return made up to 26/02/09; full list of members (5 pages)
4 April 2009Return made up to 26/02/09; full list of members (5 pages)
8 December 2008Registered office changed on 08/12/2008 from aldwych house 81 aldwych london WC2B 4HN (1 page)
8 December 2008Registered office changed on 08/12/2008 from aldwych house 81 aldwych london WC2B 4HN (1 page)
30 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
17 April 2008Return made up to 26/02/08; no change of members (4 pages)
17 April 2008Return made up to 26/02/08; no change of members (4 pages)
26 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
26 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
28 March 2007Return made up to 26/02/07; full list of members (5 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007Return made up to 26/02/07; full list of members (5 pages)
24 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
24 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
8 March 2006Return made up to 26/02/06; no change of members (4 pages)
8 March 2006Return made up to 26/02/06; no change of members (4 pages)
16 January 2006Accounts for a dormant company made up to 31 December 2004 (4 pages)
16 January 2006Accounts for a dormant company made up to 31 December 2004 (4 pages)
29 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
29 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 March 2005Return made up to 26/02/05; full list of members (5 pages)
21 March 2005Return made up to 26/02/05; full list of members (5 pages)
9 March 2005Director's particulars changed (1 page)
9 March 2005Director's particulars changed (1 page)
27 March 2004Director resigned (1 page)
27 March 2004Ad 26/02/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
27 March 2004New director appointed (2 pages)
27 March 2004Director resigned (1 page)
27 March 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
27 March 2004New director appointed (2 pages)
27 March 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
27 March 2004Ad 26/02/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
26 February 2004Incorporation (22 pages)
26 February 2004Incorporation (22 pages)