Slough
SL1 4BD
Director Name | Mrs Alison Brogan |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2020(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 22 December 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Bidfood 5 Crowland Business Park Southport PR9 7RS |
Secretary Name | Mr Stephen David Bender |
---|---|
Status | Closed |
Appointed | 15 October 2021(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 22 December 2022) |
Role | Company Director |
Correspondence Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
Director Name | Mr Toby Oliver James Baxendale |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Ayot Bury Ayot St Peter Hertfordshire AL6 9BG |
Secretary Name | Sathasivam Nadarajah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Beaumont Avenue West Harrow Middlesex HA2 7AT |
Director Name | Dr Jan Clifford Lester |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 May 2005) |
Role | Company Director |
Correspondence Address | 19 Jessel House Judd Street London WC1H 9NX |
Director Name | Mr Paul Matthew Gower |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 August 2005) |
Role | Food Wholesale |
Country of Residence | United Kingdom |
Correspondence Address | Perry Hill Great Henny Sudbury Suffolk CO10 7NN |
Director Name | Mr Darren Charles North |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 August 2005) |
Role | Food Wholesale |
Country of Residence | United Kingdom |
Correspondence Address | 10 Peartree Close Doddinghurst Brentwood CM15 0TU |
Director Name | Shelley-Faye North |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 August 2005) |
Role | Food Wholesale |
Correspondence Address | 10 Fisher Court Rhapsody Crescent Warley Essex CM14 5GE |
Director Name | George Ian Breslin |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | 1 Main Street Kirkliston West Lothian Eh29 9bs West Lothian EH29 9BS Scotland |
Director Name | Barry Colin Gower |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | Laurel Cottage Hadleigh Heath Hadleigh Hadleigh Suffolk IP7 5NY |
Director Name | Martyn John Levitt |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(3 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 30 March 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Witchford Panshanger Welwyn Garden City Hertfordshire AL7 2PR |
Director Name | Mr Paul Matthew Gower |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2007(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Goodwins Farm Mount Bures Road Wakes Colne Colchester Essex CO6 2AP |
Director Name | Mr Darren Charles North |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Peartree Close Doddinghurst Brentwood CM15 0TU |
Director Name | Mr Stephen Andrew Oswald |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(4 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 29 February 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Units 10-14 Cedar Way Industrial Estate Camley Street London N1C 4PD |
Secretary Name | Mr Stephen Andrew Oswald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Hadham Road Bishop's Stortford Herts CM23 2QR |
Director Name | Ms Ingrid Nicholson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 2020) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Units 10-14 Cedar Way Industrial Estate Camley Street London N1C 4PD |
Secretary Name | Miss Ingrid Nicholson |
---|---|
Status | Resigned |
Appointed | 09 July 2012(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 2017) |
Role | Company Director |
Correspondence Address | Units 10-14 Cedar Way Industrial Estate Camley Street London N1C 4PD |
Secretary Name | Mrs Amy Louise Avery |
---|---|
Status | Resigned |
Appointed | 01 January 2017(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 November 2018) |
Role | Company Director |
Correspondence Address | Produce House Britannia Way The Valley Bolton BL2 2HH |
Secretary Name | Mrs Ingrid Nicholson |
---|---|
Status | Resigned |
Appointed | 19 November 2018(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | Units 10-14 Cedar Way Industrial Estate Camley Street London N1C 4PD |
Secretary Name | David Anh Ky Le |
---|---|
Status | Resigned |
Appointed | 31 July 2020(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 October 2021) |
Role | Company Director |
Correspondence Address | Bidfood Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | directseafoods.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01253 774100 |
Telephone region | Blackpool |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
100 at £1 | Seafoods Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
7 February 2008 | Delivered on: 8 February 2008 Satisfied on: 21 January 2011 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
3 October 2007 | Delivered on: 19 October 2007 Satisfied on: 21 January 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
11 September 2007 | Delivered on: 13 September 2007 Satisfied on: 31 January 2009 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Fully Satisfied |
11 September 2007 | Delivered on: 13 September 2007 Satisfied on: 31 January 2009 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
22 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 September 2022 | Return of final meeting in a members' voluntary winding up (7 pages) |
11 July 2022 | Appointment of a voluntary liquidator (3 pages) |
11 July 2022 | Removal of liquidator by court order (104 pages) |
4 July 2022 | Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022 (2 pages) |
20 January 2022 | Appointment of a voluntary liquidator (3 pages) |
20 January 2022 | Declaration of solvency (6 pages) |
20 January 2022 | Registered office address changed from Unit 5a Crowland Business Park Foul Lane Southport PR9 7RS England to 10 Fleet Place London EC4M 7QS on 20 January 2022 (2 pages) |
20 January 2022 | Resolutions
|
15 October 2021 | Termination of appointment of David Anh Ky Le as a secretary on 15 October 2021 (1 page) |
15 October 2021 | Appointment of Mr Stephen David Bender as a secretary on 15 October 2021 (2 pages) |
30 September 2021 | Registered office address changed from Units 10-14 Cedar Way Industrial Estate Camley Street London England N1C 4PD to Unit 5a Crowland Business Park Foul Lane Southport PR9 7RS on 30 September 2021 (1 page) |
16 September 2021 | Director's details changed for Mr Andrew Mark Selley on 7 September 2021 (2 pages) |
24 August 2021 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
20 July 2021 | Register inspection address has been changed from Produce House Britannia Way the Valley Bolton BL2 2HH England to C/O Oliver Kay Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE (1 page) |
16 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
5 August 2020 | Termination of appointment of Ingrid Nicholson as a director on 31 July 2020 (1 page) |
5 August 2020 | Appointment of Ms Alison Brogan as a director on 31 July 2020 (2 pages) |
5 August 2020 | Appointment of David Anh Ky Le as a secretary on 31 July 2020 (2 pages) |
5 August 2020 | Termination of appointment of Ingrid Nicholson as a secretary on 31 July 2020 (1 page) |
5 August 2020 | Appointment of Mr Andrew Mark Selley as a director on 31 July 2020 (2 pages) |
10 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
7 July 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
2 March 2020 | Termination of appointment of Stephen Andrew Oswald as a director on 29 February 2020 (1 page) |
11 November 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
22 July 2019 | Confirmation statement made on 5 July 2019 with updates (3 pages) |
22 July 2019 | Termination of appointment of Amy Louise Avery as a secretary on 19 November 2018 (1 page) |
22 July 2019 | Appointment of Mrs Ingrid Nicholson as a secretary on 19 November 2018 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
6 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
5 April 2018 | Change of details for Seafood Holdings Limited as a person with significant control on 3 April 2018 (2 pages) |
15 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
19 July 2017 | Register(s) moved to registered inspection location Produce House Britannia Way the Valley Bolton BL2 2HH (1 page) |
19 July 2017 | Register(s) moved to registered inspection location Produce House Britannia Way the Valley Bolton BL2 2HH (1 page) |
19 July 2017 | Register(s) moved to registered inspection location Produce House Britannia Way the Valley Bolton BL2 2HH (1 page) |
19 July 2017 | Register(s) moved to registered inspection location Produce House Britannia Way the Valley Bolton BL2 2HH (1 page) |
19 July 2017 | Register inspection address has been changed from Produce House Britannia Way the Valley Bolton BL2 2HH England to Produce House Britannia Way the Valley Bolton BL2 2HH (1 page) |
19 July 2017 | Register inspection address has been changed from Produce House Britannia Way the Valley Bolton BL2 2HH England to Produce House Britannia Way the Valley Bolton BL2 2HH (1 page) |
19 July 2017 | Register inspection address has been changed to Produce House Britannia Way the Valley Bolton BL2 2HH (1 page) |
19 July 2017 | Register inspection address has been changed to Produce House Britannia Way the Valley Bolton BL2 2HH (1 page) |
18 July 2017 | Director's details changed for Ms Ingrid Nicholson on 18 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
18 July 2017 | Director's details changed for Mr Stephen Andrew Oswald on 18 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Ms Ingrid Nicholson on 18 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
18 July 2017 | Director's details changed for Mr Stephen Andrew Oswald on 18 July 2017 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
1 January 2017 | Appointment of Mrs Amy Louise Avery as a secretary on 1 January 2017 (2 pages) |
1 January 2017 | Termination of appointment of Ingrid Nicholson as a secretary on 1 January 2017 (1 page) |
1 January 2017 | Termination of appointment of Ingrid Nicholson as a secretary on 1 January 2017 (1 page) |
1 January 2017 | Appointment of Mrs Amy Louise Avery as a secretary on 1 January 2017 (2 pages) |
12 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 September 2015 | Director's details changed for Miss Ingrid Nicholson on 29 August 2015 (2 pages) |
19 September 2015 | Director's details changed for Miss Ingrid Nicholson on 29 August 2015 (2 pages) |
20 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
18 March 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
18 March 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
24 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Director's details changed for Mr Stephen Andrew Oswald on 4 July 2014 (2 pages) |
24 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Director's details changed for Mr Stephen Andrew Oswald on 4 July 2014 (2 pages) |
24 July 2014 | Director's details changed for Mr Stephen Andrew Oswald on 4 July 2014 (2 pages) |
5 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
5 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
31 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
18 December 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
18 December 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
31 October 2012 | Registered office address changed from Savoy House Savoy Circus London W3 7DA United Kingdom on 31 October 2012 (1 page) |
31 October 2012 | Registered office address changed from Savoy House Savoy Circus London W3 7DA United Kingdom on 31 October 2012 (1 page) |
11 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Termination of appointment of Stephen Oswald as a secretary (1 page) |
10 July 2012 | Appointment of Miss Ingrid Nicholson as a secretary (1 page) |
10 July 2012 | Termination of appointment of Stephen Oswald as a secretary (1 page) |
10 July 2012 | Appointment of Miss Ingrid Nicholson as a secretary (1 page) |
2 April 2012 | Full accounts made up to 30 June 2011 (16 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (16 pages) |
23 November 2011 | Appointment of Ms Ingrid Nicholson as a director (2 pages) |
23 November 2011 | Appointment of Ms Ingrid Nicholson as a director (2 pages) |
13 October 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Registered office address changed from 19 Copse Road Fleetwood Lancashire FY7 6RP United Kingdom on 13 October 2011 (1 page) |
13 October 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Termination of appointment of Paul Gower as a director (1 page) |
13 October 2011 | Termination of appointment of Paul Gower as a director (1 page) |
13 October 2011 | Registered office address changed from 19 Copse Road Fleetwood Lancashire FY7 6RP United Kingdom on 13 October 2011 (1 page) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 January 2011 | Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page) |
6 January 2011 | Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page) |
4 January 2011 | Registered office address changed from Unit 4 57 Sandgate Street London SE15 1LE United Kingdom on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from Unit 4 57 Sandgate Street London SE15 1LE United Kingdom on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from Unit 4 57 Sandgate Street London SE15 1LE United Kingdom on 4 January 2011 (1 page) |
22 November 2010 | Termination of appointment of Darren North as a director (1 page) |
22 November 2010 | Termination of appointment of Darren North as a director (1 page) |
9 November 2010 | Registered office address changed from Unit a15 - a19 New Covent Garden Market Nine Elms London SW8 5EE on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from Unit a15 - a19 New Covent Garden Market Nine Elms London SW8 5EE on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from Unit a15 - a19 New Covent Garden Market Nine Elms London SW8 5EE on 9 November 2010 (1 page) |
3 November 2010 | Full accounts made up to 31 January 2010 (15 pages) |
3 November 2010 | Full accounts made up to 31 January 2010 (15 pages) |
23 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
20 October 2009 | Full accounts made up to 31 January 2009 (17 pages) |
20 October 2009 | Full accounts made up to 31 January 2009 (17 pages) |
28 September 2009 | Return made up to 05/07/09; full list of members (4 pages) |
28 September 2009 | Return made up to 05/07/09; full list of members (4 pages) |
14 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2009 | Full accounts made up to 31 March 2008 (14 pages) |
11 July 2009 | Full accounts made up to 31 March 2008 (14 pages) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2009 | Appointment terminated director barry gower (1 page) |
27 April 2009 | Appointment terminated director george breslin (1 page) |
27 April 2009 | Appointment terminated director barry gower (1 page) |
27 April 2009 | Appointment terminated director george breslin (1 page) |
5 February 2009 | Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page) |
5 February 2009 | Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page) |
4 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
4 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
4 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 September 2008 | Appointment terminated secretary sathasivam nadarajah (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from savoy house savoy circus london W3 7DA (1 page) |
4 September 2008 | Secretary appointed mr stephen andrew oswald (2 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from savoy house savoy circus london W3 7DA (1 page) |
4 September 2008 | Director's change of particulars / paul gower / 02/07/2008 (2 pages) |
4 September 2008 | Appointment terminated director toby baxendale (1 page) |
4 September 2008 | Appointment terminated director toby baxendale (1 page) |
4 September 2008 | Director appointed mr stephen andrew oswald (2 pages) |
4 September 2008 | Secretary appointed mr stephen andrew oswald (2 pages) |
4 September 2008 | Director's change of particulars / paul gower / 02/07/2008 (2 pages) |
4 September 2008 | Director appointed mr stephen andrew oswald (2 pages) |
4 September 2008 | Appointment terminated secretary sathasivam nadarajah (1 page) |
27 August 2008 | Return made up to 05/07/08; full list of members (5 pages) |
27 August 2008 | Return made up to 05/07/08; full list of members (5 pages) |
6 May 2008 | Appointment terminated director martyn levitt (1 page) |
6 May 2008 | Appointment terminated director martyn levitt (1 page) |
8 February 2008 | Particulars of mortgage/charge (5 pages) |
8 February 2008 | Particulars of mortgage/charge (5 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
4 November 2007 | New director appointed (3 pages) |
4 November 2007 | New director appointed (3 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
3 September 2007 | New director appointed (1 page) |
3 September 2007 | New director appointed (1 page) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
5 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
5 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
19 April 2007 | Return made up to 25/03/07; full list of members (3 pages) |
19 April 2007 | Return made up to 25/03/07; full list of members (3 pages) |
21 March 2007 | Ad 13/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2007 | Memorandum and Articles of Association (12 pages) |
21 March 2007 | Ad 13/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2007 | Memorandum and Articles of Association (12 pages) |
13 March 2007 | Company name changed the liberal on line LIMITED\certificate issued on 13/03/07 (3 pages) |
13 March 2007 | Company name changed the liberal on line LIMITED\certificate issued on 13/03/07 (3 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
18 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
18 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
13 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
13 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
19 August 2005 | Company name changed london center college (uk) limit ed\certificate issued on 19/08/05 (2 pages) |
19 August 2005 | Company name changed london center college (uk) limit ed\certificate issued on 19/08/05 (2 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
12 May 2005 | Director's particulars changed (1 page) |
12 May 2005 | Director's particulars changed (1 page) |
10 May 2005 | Return made up to 25/03/05; full list of members
|
10 May 2005 | Return made up to 25/03/05; full list of members
|
1 February 2005 | New director appointed (1 page) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (1 page) |
1 February 2005 | New director appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
26 August 2004 | Company name changed alt-fx (london) LIMITED\certificate issued on 26/08/04 (4 pages) |
26 August 2004 | Company name changed alt-fx (london) LIMITED\certificate issued on 26/08/04 (4 pages) |
11 August 2004 | New director appointed (1 page) |
11 August 2004 | New director appointed (1 page) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New secretary appointed (2 pages) |
23 April 2004 | New secretary appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
25 March 2004 | Incorporation (9 pages) |
25 March 2004 | Incorporation (9 pages) |