Kensington
London
W8 5TT
Director Name | Mr William Richard Flint |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2017(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 26 March 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Greenacre Kemsing Road Wrotham Kent TN15 7BP |
Director Name | Mr Lee Michael Richards |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Welwick Close Lower Earley Berks RG6 3XP |
Secretary Name | Mr Michael Charles Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 July 2006) |
Role | Company Director |
Correspondence Address | 46 Wargrave Road Twyford Reading Berkshire RG10 9PQ |
Secretary Name | Mr Stephen John Fernback |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Riverview Terrace Abingdon Oxfordshire OX14 5GL |
Director Name | Roland Knight |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 February 2008(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 January 2011) |
Role | Chartered Accountant |
Country of Residence | Canada |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Peter Louis |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 February 2008(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Terrence William Piche |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 February 2008(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mr Michael Charles Richards |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(3 years, 12 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 46 Wargrave Road Twyford Reading Berkshire RG10 9PQ |
Director Name | Bernard Stephen Clark |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 February 2008(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Terrence William Piche |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 29 February 2008(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Andrew Stuart Lloyd |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Stuart David Pearce |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 October 2012) |
Role | England |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | Robin Pimenta |
---|---|
Status | Resigned |
Appointed | 04 January 2011(6 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 2015) |
Role | Company Director |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mrs Catherine Mary Rose Carr |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 August 2012(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 June 2014) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Robin Luke Pimenta |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr David William Callcott |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2014(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landmark Information Group 5-7 Abbey Court Eagle Way, Sowton Exeter Devon EX2 7HY |
Director Name | Mr Mark Francis Milner |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2015(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landmark Information Group 5-7 Abbey Court Eagle Way, Sowton Exeter Devon EX2 7HY |
Secretary Name | David William Callcott |
---|---|
Status | Resigned |
Appointed | 31 January 2015(10 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 October 2015) |
Role | Company Director |
Correspondence Address | Landmark Information Group 5-7 Abbey Court Eagle Way, Sowton Exeter Devon EX2 7HY |
Director Name | Mr Adrian Perry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2017(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 November 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Website | https://www.searchflow.co.uk |
---|
Registered Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
4 at £1 | Watervale LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2018 | Termination of appointment of Adrian Perry as a director on 13 November 2018 (1 page) |
12 December 2018 | Application to strike the company off the register (3 pages) |
1 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
5 February 2018 | Accounts for a dormant company made up to 30 September 2017 (10 pages) |
27 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
27 June 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
27 June 2017 | Accounts for a dormant company made up to 30 September 2016 (11 pages) |
27 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
27 June 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
27 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (200 pages) |
27 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (200 pages) |
27 June 2017 | Accounts for a dormant company made up to 30 September 2016 (11 pages) |
24 May 2017 | Appointment of Mr Adrian Perry as a director on 24 May 2017 (2 pages) |
24 May 2017 | Termination of appointment of David William Callcott as a director on 24 May 2017 (1 page) |
24 May 2017 | Termination of appointment of David William Callcott as a director on 24 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Mark Francis Milner as a director on 24 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Mark Francis Milner as a director on 24 May 2017 (1 page) |
24 May 2017 | Appointment of Mr William Richard Flint as a director on 24 May 2017 (2 pages) |
24 May 2017 | Appointment of Mr Adrian Perry as a director on 24 May 2017 (2 pages) |
24 May 2017 | Appointment of Mr William Richard Flint as a director on 24 May 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
21 March 2016 | Registered office address changed from 5-7 Abbey Court Eagle Way Sowton Industrial Estate Exeter Devon EX2 7HY to Northcliffe House 2 Derry Street Kensington London W8 5TT on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 5-7 Abbey Court Eagle Way Sowton Industrial Estate Exeter Devon EX2 7HY to Northcliffe House 2 Derry Street Kensington London W8 5TT on 21 March 2016 (1 page) |
2 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
29 January 2016 | Termination of appointment of David William Callcott as a secretary on 20 October 2015 (1 page) |
29 January 2016 | Termination of appointment of David William Callcott as a secretary on 20 October 2015 (1 page) |
15 December 2015 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
15 December 2015 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
8 December 2015 | Appointment of Frances Louise Sallas as a secretary on 20 October 2015 (3 pages) |
8 December 2015 | Appointment of Frances Louise Sallas as a secretary on 20 October 2015 (3 pages) |
30 July 2015 | Registered office address changed from 5 Fleet Place London EC4M 7rd to 5-7 Abbey Court Eagle Way Sowton Industrial Estate Exeter Devon EX2 7HY on 30 July 2015 (2 pages) |
30 July 2015 | Registered office address changed from 5 Fleet Place London EC4M 7rd to 5-7 Abbey Court Eagle Way Sowton Industrial Estate Exeter Devon EX2 7HY on 30 July 2015 (2 pages) |
1 July 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
1 July 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
18 June 2015 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
18 June 2015 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
13 February 2015 | Termination of appointment of Robin Pimenta as a director on 31 January 2015 (1 page) |
13 February 2015 | Appointment of Mr Mark Francis Milner as a director on 31 January 2015 (2 pages) |
13 February 2015 | Termination of appointment of Robin Pimenta as a secretary on 31 January 2015 (1 page) |
13 February 2015 | Appointment of Mr Mark Francis Milner as a director on 31 January 2015 (2 pages) |
13 February 2015 | Termination of appointment of Robin Pimenta as a director on 31 January 2015 (1 page) |
13 February 2015 | Appointment of David William Callcott as a secretary on 31 January 2015 (2 pages) |
13 February 2015 | Termination of appointment of Robin Pimenta as a secretary on 31 January 2015 (1 page) |
13 February 2015 | Appointment of David William Callcott as a secretary on 31 January 2015 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
18 July 2014 | Termination of appointment of Catherine Mary Rose Carr as a director on 27 June 2014 (1 page) |
18 July 2014 | Termination of appointment of Catherine Mary Rose Carr as a director on 27 June 2014 (1 page) |
17 July 2014 | Appointment of Mr David William Callcott as a director on 27 June 2014 (2 pages) |
17 July 2014 | Appointment of Mr David William Callcott as a director on 27 June 2014 (2 pages) |
14 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
21 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
21 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Section 519 (2 pages) |
22 February 2013 | Section 519 (2 pages) |
14 February 2013 | Section 519 (2 pages) |
14 February 2013 | Section 519 (2 pages) |
14 December 2012 | Termination of appointment of Stuart Pearce as a director (1 page) |
14 December 2012 | Termination of appointment of Stuart Pearce as a director (1 page) |
31 August 2012 | Appointment of Catherine Mary Rose Carr as a director (2 pages) |
31 August 2012 | Appointment of Robin Pimenta as a director (2 pages) |
31 August 2012 | Appointment of Robin Pimenta as a director (2 pages) |
31 August 2012 | Appointment of Catherine Mary Rose Carr as a director (2 pages) |
21 August 2012 | Termination of appointment of Andrew Lloyd as a director (1 page) |
21 August 2012 | Termination of appointment of Andrew Lloyd as a director (1 page) |
6 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
6 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
2 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
22 June 2011 | Director's details changed for Mr Stuart David Pearce on 6 May 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Stuart David Pearce on 6 May 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Stuart David Pearce on 6 May 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Robin Pimenta on 6 May 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Robin Pimenta on 6 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Andrew Stuart Lloyd on 6 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Andrew Stuart Lloyd on 6 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Andrew Stuart Lloyd on 6 May 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Robin Pimenta on 6 May 2011 (2 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
4 May 2011 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 4 May 2011 (1 page) |
3 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Termination of appointment of Terrence Piche as a director (1 page) |
24 March 2011 | Termination of appointment of Peter Louis as a director (1 page) |
24 March 2011 | Termination of appointment of Bernard Clark as a director (1 page) |
24 March 2011 | Appointment of Robin Pimenta as a secretary (2 pages) |
24 March 2011 | Termination of appointment of Roland Knight as a director (1 page) |
24 March 2011 | Appointment of Andrew Stuart Lloyd as a director (2 pages) |
24 March 2011 | Appointment of Andrew Stuart Lloyd as a director (2 pages) |
24 March 2011 | Termination of appointment of Terrence Piche as a director (1 page) |
24 March 2011 | Termination of appointment of Bernard Clark as a director (1 page) |
24 March 2011 | Termination of appointment of Terrence Piche as a secretary (1 page) |
24 March 2011 | Termination of appointment of Roland Knight as a director (1 page) |
24 March 2011 | Appointment of Robin Pimenta as a secretary (2 pages) |
24 March 2011 | Termination of appointment of Terrence Piche as a secretary (1 page) |
24 March 2011 | Termination of appointment of Peter Louis as a director (1 page) |
7 March 2011 | Appointment of Mr Stuart David Pearce as a director (3 pages) |
7 March 2011 | Appointment of Mr Stuart David Pearce as a director (3 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
19 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Terrence William Piche on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Roland Knight on 1 October 2009 (2 pages) |
18 March 2010 | Secretary's details changed for Terrence William Piche on 1 October 2009 (1 page) |
18 March 2010 | Director's details changed for Bernard Stephen Clark on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Terrence William Piche on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Peter Louis on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Bernard Stephen Clark on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Peter Louis on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Bernard Stephen Clark on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Terrence William Piche on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Roland Knight on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Peter Louis on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Roland Knight on 1 October 2009 (2 pages) |
18 March 2010 | Secretary's details changed for Terrence William Piche on 1 October 2009 (1 page) |
18 March 2010 | Secretary's details changed for Terrence William Piche on 1 October 2009 (1 page) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
27 March 2009 | Director's change of particulars / peter louis / 28/02/2009 (1 page) |
27 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
27 March 2009 | Director's change of particulars / roland knight / 28/02/2009 (1 page) |
27 March 2009 | Director's change of particulars / bernard clark / 28/02/2009 (1 page) |
27 March 2009 | Director's change of particulars / bernard clark / 28/02/2009 (1 page) |
27 March 2009 | Director's change of particulars / roland knight / 28/02/2009 (1 page) |
27 March 2009 | Director's change of particulars / peter louis / 28/02/2009 (1 page) |
27 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
7 February 2009 | Registered office changed on 07/02/2009 from beckett house 14 billing road northampton northamptonshire NN1 5AW (1 page) |
7 February 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
7 February 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from beckett house 14 billing road northampton northamptonshire NN1 5AW (1 page) |
28 January 2009 | Appointment terminated director michael richards (1 page) |
28 January 2009 | Appointment terminated director michael richards (1 page) |
10 April 2008 | Director and secretary appointed terrence william piche (2 pages) |
10 April 2008 | Director and secretary appointed terrence william piche (2 pages) |
7 April 2008 | Director appointed peter louis (2 pages) |
7 April 2008 | Director appointed peter louis (2 pages) |
17 March 2008 | Director appointed michael charles richards (2 pages) |
17 March 2008 | Director appointed roland knight (2 pages) |
17 March 2008 | Director appointed roland knight (2 pages) |
17 March 2008 | Director appointed michael charles richards (2 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
14 March 2008 | Appointment terminated director lee richards (1 page) |
14 March 2008 | Appointment terminated director lee richards (1 page) |
14 March 2008 | Appointment terminated secretary stephen fernback (1 page) |
14 March 2008 | Director appointed bernard stephen clark (2 pages) |
14 March 2008 | Appointment terminated secretary stephen fernback (1 page) |
14 March 2008 | Director appointed bernard stephen clark (2 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
3 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
24 August 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
24 August 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
28 February 2007 | Secretary's particulars changed (1 page) |
28 February 2007 | Return made up to 28/02/07; full list of members (2 pages) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Secretary's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Return made up to 28/02/07; full list of members (2 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | New secretary appointed (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | New secretary appointed (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Return made up to 04/03/06; full list of members (3 pages) |
28 March 2006 | Return made up to 04/03/06; full list of members (3 pages) |
28 March 2006 | Director's particulars changed (1 page) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 December 2005 | Ad 20/10/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
14 December 2005 | Ad 20/10/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
28 October 2005 | Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page) |
28 October 2005 | Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page) |
28 June 2005 | Return made up to 04/03/05; full list of members
|
28 June 2005 | Return made up to 04/03/05; full list of members
|
3 June 2005 | New secretary appointed (1 page) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | New secretary appointed (1 page) |
3 June 2005 | Director's particulars changed (1 page) |
3 June 2005 | Director's particulars changed (1 page) |
3 June 2005 | Secretary resigned (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: suite 18 folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: suite 18 folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH (1 page) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
4 March 2004 | Incorporation (12 pages) |
4 March 2004 | Incorporation (12 pages) |