Company NameDirect Seafoods Scotland Limited
Company StatusDissolved
Company Number05083976
CategoryPrivate Limited Company
Incorporation Date25 March 2004(20 years, 1 month ago)
Dissolution Date22 December 2022 (1 year, 4 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Mark Selley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2020(16 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 22 December 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressBidfood 814 Leigh Road
Slough
SL1 4BD
Director NameMrs Alison Brogan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2020(16 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 22 December 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBidfood 5 Crowland Business Park
Southport
PR9 7RS
Secretary NameMr Stephen David Bender
StatusClosed
Appointed15 October 2021(17 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 22 December 2022)
RoleCompany Director
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameMr Toby Oliver James Baxendale
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressAyot Bury
Ayot St Peter
Hertfordshire
AL6 9BG
Secretary NameSathasivam Nadarajah
NationalityBritish
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Beaumont Avenue
West Harrow
Middlesex
HA2 7AT
Director NameDr Jan Clifford Lester
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 May 2005)
RoleCompany Director
Correspondence Address19 Jessel House
Judd Street
London
WC1H 9NX
Director NameMr Paul Matthew Gower
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(9 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 August 2005)
RoleFood Wholesale
Country of ResidenceUnited Kingdom
Correspondence AddressPerry Hill
Great Henny
Sudbury
Suffolk
CO10 7NN
Director NameMr Darren Charles North
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(9 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 August 2005)
RoleFood Wholesale
Country of ResidenceUnited Kingdom
Correspondence Address10 Peartree Close
Doddinghurst
Brentwood
CM15 0TU
Director NameShelley-Faye North
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(9 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 August 2005)
RoleFood Wholesale
Correspondence Address10 Fisher Court Rhapsody Crescent
Warley
Essex
CM14 5GE
Director NameGeorge Ian Breslin
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 January 2009)
RoleCompany Director
Correspondence Address1 Main Street
Kirkliston
West Lothian Eh29 9bs
West Lothian
EH29 9BS
Scotland
Director NameBarry Colin Gower
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 January 2009)
RoleCompany Director
Correspondence AddressLaurel Cottage
Hadleigh Heath Hadleigh
Hadleigh
Suffolk
IP7 5NY
Director NameMartyn John Levitt
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(3 years, 3 months after company formation)
Appointment Duration9 months (resigned 30 March 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Witchford
Panshanger
Welwyn Garden City
Hertfordshire
AL7 2PR
Director NameMr Paul Matthew Gower
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2007(3 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoodwins Farm Mount Bures Road
Wakes Colne
Colchester
Essex
CO6 2AP
Director NameMr Darren Charles North
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(3 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Peartree Close
Doddinghurst
Brentwood
CM15 0TU
Director NameMr Stephen Andrew Oswald
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(4 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 29 February 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnits 10-14 Cedar Way Industrial Estate
Camley Street
London
N1C 4PD
Secretary NameMr Stephen Andrew Oswald
NationalityBritish
StatusResigned
Appointed26 August 2008(4 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Hadham Road
Bishop's Stortford
Herts
CM23 2QR
Director NameMs Ingrid Nicholson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(7 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2020)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressUnits 10-14 Cedar Way Industrial Estate
Camley Street
London
N1C 4PD
Secretary NameMiss Ingrid Nicholson
StatusResigned
Appointed09 July 2012(8 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2017)
RoleCompany Director
Correspondence AddressUnits 10-14 Cedar Way Industrial Estate
Camley Street
London
N1C 4PD
Secretary NameMrs Amy Louise Avery
StatusResigned
Appointed01 January 2017(12 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 November 2018)
RoleCompany Director
Correspondence AddressProduce House Britannia Way
The Valley
Bolton
BL2 2HH
Secretary NameMrs Ingrid Nicholson
StatusResigned
Appointed19 November 2018(14 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2020)
RoleCompany Director
Correspondence AddressUnits 10-14 Cedar Way Industrial Estate
Camley Street
London
N1C 4PD
Secretary NameDavid Anh Ky Le
StatusResigned
Appointed31 July 2020(16 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 October 2021)
RoleCompany Director
Correspondence AddressBidfood Roydsdale Way
Euroway Industrial Estate
Bradford
BD4 6SE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitedirectseafoods.co.uk
Email address[email protected]
Telephone01253 774100
Telephone regionBlackpool

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

100 at £1Seafoods Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

7 February 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

22 December 2022Final Gazette dissolved following liquidation (1 page)
22 September 2022Return of final meeting in a members' voluntary winding up (7 pages)
11 July 2022Appointment of a voluntary liquidator (3 pages)
11 July 2022Removal of liquidator by court order (104 pages)
4 July 2022Registered 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 2022Appointment of a voluntary liquidator (3 pages)
20 January 2022Declaration of solvency (6 pages)
20 January 2022Registered 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 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-01-10
(1 page)
15 October 2021Termination of appointment of David Anh Ky Le as a secretary on 15 October 2021 (1 page)
15 October 2021Appointment of Mr Stephen David Bender as a secretary on 15 October 2021 (2 pages)
30 September 2021Registered 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 2021Director's details changed for Mr Andrew Mark Selley on 7 September 2021 (2 pages)
24 August 2021Total exemption full accounts made up to 30 June 2021 (6 pages)
20 July 2021Register 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 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
5 August 2020Termination of appointment of Ingrid Nicholson as a director on 31 July 2020 (1 page)
5 August 2020Appointment of Ms Alison Brogan as a director on 31 July 2020 (2 pages)
5 August 2020Appointment of David Anh Ky Le as a secretary on 31 July 2020 (2 pages)
5 August 2020Termination of appointment of Ingrid Nicholson as a secretary on 31 July 2020 (1 page)
5 August 2020Appointment of Mr Andrew Mark Selley as a director on 31 July 2020 (2 pages)
10 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
2 March 2020Termination of appointment of Stephen Andrew Oswald as a director on 29 February 2020 (1 page)
11 November 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
22 July 2019Confirmation statement made on 5 July 2019 with updates (3 pages)
22 July 2019Termination of appointment of Amy Louise Avery as a secretary on 19 November 2018 (1 page)
22 July 2019Appointment of Mrs Ingrid Nicholson as a secretary on 19 November 2018 (2 pages)
28 September 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
6 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
5 April 2018Change of details for Seafood Holdings Limited as a person with significant control on 3 April 2018 (2 pages)
15 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
19 July 2017Register(s) moved to registered inspection location Produce House Britannia Way the Valley Bolton BL2 2HH (1 page)
19 July 2017Register(s) moved to registered inspection location Produce House Britannia Way the Valley Bolton BL2 2HH (1 page)
19 July 2017Register(s) moved to registered inspection location Produce House Britannia Way the Valley Bolton BL2 2HH (1 page)
19 July 2017Register(s) moved to registered inspection location Produce House Britannia Way the Valley Bolton BL2 2HH (1 page)
19 July 2017Register 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 2017Register 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 2017Register inspection address has been changed to Produce House Britannia Way the Valley Bolton BL2 2HH (1 page)
19 July 2017Register inspection address has been changed to Produce House Britannia Way the Valley Bolton BL2 2HH (1 page)
18 July 2017Director's details changed for Ms Ingrid Nicholson on 18 July 2017 (2 pages)
18 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
18 July 2017Director's details changed for Mr Stephen Andrew Oswald on 18 July 2017 (2 pages)
18 July 2017Director's details changed for Ms Ingrid Nicholson on 18 July 2017 (2 pages)
18 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
18 July 2017Director's details changed for Mr Stephen Andrew Oswald on 18 July 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 January 2017Appointment of Mrs Amy Louise Avery as a secretary on 1 January 2017 (2 pages)
1 January 2017Termination of appointment of Ingrid Nicholson as a secretary on 1 January 2017 (1 page)
1 January 2017Termination of appointment of Ingrid Nicholson as a secretary on 1 January 2017 (1 page)
1 January 2017Appointment of Mrs Amy Louise Avery as a secretary on 1 January 2017 (2 pages)
12 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 September 2015Director's details changed for Miss Ingrid Nicholson on 29 August 2015 (2 pages)
19 September 2015Director's details changed for Miss Ingrid Nicholson on 29 August 2015 (2 pages)
20 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
18 March 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
18 March 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
24 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
24 July 2014Director's details changed for Mr Stephen Andrew Oswald on 4 July 2014 (2 pages)
24 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
24 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
24 July 2014Director's details changed for Mr Stephen Andrew Oswald on 4 July 2014 (2 pages)
24 July 2014Director's details changed for Mr Stephen Andrew Oswald on 4 July 2014 (2 pages)
5 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
5 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
31 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
18 December 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
18 December 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
31 October 2012Registered office address changed from Savoy House Savoy Circus London W3 7DA United Kingdom on 31 October 2012 (1 page)
31 October 2012Registered office address changed from Savoy House Savoy Circus London W3 7DA United Kingdom on 31 October 2012 (1 page)
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
10 July 2012Termination of appointment of Stephen Oswald as a secretary (1 page)
10 July 2012Appointment of Miss Ingrid Nicholson as a secretary (1 page)
10 July 2012Termination of appointment of Stephen Oswald as a secretary (1 page)
10 July 2012Appointment of Miss Ingrid Nicholson as a secretary (1 page)
2 April 2012Full accounts made up to 30 June 2011 (16 pages)
2 April 2012Full accounts made up to 30 June 2011 (16 pages)
23 November 2011Appointment of Ms Ingrid Nicholson as a director (2 pages)
23 November 2011Appointment of Ms Ingrid Nicholson as a director (2 pages)
13 October 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
13 October 2011Registered office address changed from 19 Copse Road Fleetwood Lancashire FY7 6RP United Kingdom on 13 October 2011 (1 page)
13 October 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
13 October 2011Termination of appointment of Paul Gower as a director (1 page)
13 October 2011Termination of appointment of Paul Gower as a director (1 page)
13 October 2011Registered office address changed from 19 Copse Road Fleetwood Lancashire FY7 6RP United Kingdom on 13 October 2011 (1 page)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 January 2011Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page)
6 January 2011Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page)
4 January 2011Registered office address changed from Unit 4 57 Sandgate Street London SE15 1LE United Kingdom on 4 January 2011 (1 page)
4 January 2011Registered office address changed from Unit 4 57 Sandgate Street London SE15 1LE United Kingdom on 4 January 2011 (1 page)
4 January 2011Registered office address changed from Unit 4 57 Sandgate Street London SE15 1LE United Kingdom on 4 January 2011 (1 page)
22 November 2010Termination of appointment of Darren North as a director (1 page)
22 November 2010Termination of appointment of Darren North as a director (1 page)
9 November 2010Registered office address changed from Unit a15 - a19 New Covent Garden Market Nine Elms London SW8 5EE on 9 November 2010 (1 page)
9 November 2010Registered office address changed from Unit a15 - a19 New Covent Garden Market Nine Elms London SW8 5EE on 9 November 2010 (1 page)
9 November 2010Registered office address changed from Unit a15 - a19 New Covent Garden Market Nine Elms London SW8 5EE on 9 November 2010 (1 page)
3 November 2010Full accounts made up to 31 January 2010 (15 pages)
3 November 2010Full accounts made up to 31 January 2010 (15 pages)
23 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
20 October 2009Full accounts made up to 31 January 2009 (17 pages)
20 October 2009Full accounts made up to 31 January 2009 (17 pages)
28 September 2009Return made up to 05/07/09; full list of members (4 pages)
28 September 2009Return made up to 05/07/09; full list of members (4 pages)
14 July 2009Compulsory strike-off action has been discontinued (1 page)
14 July 2009Compulsory strike-off action has been discontinued (1 page)
11 July 2009Full accounts made up to 31 March 2008 (14 pages)
11 July 2009Full accounts made up to 31 March 2008 (14 pages)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
27 April 2009Appointment terminated director barry gower (1 page)
27 April 2009Appointment terminated director george breslin (1 page)
27 April 2009Appointment terminated director barry gower (1 page)
27 April 2009Appointment terminated director george breslin (1 page)
5 February 2009Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page)
5 February 2009Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 September 2008Appointment terminated secretary sathasivam nadarajah (1 page)
4 September 2008Registered office changed on 04/09/2008 from savoy house savoy circus london W3 7DA (1 page)
4 September 2008Secretary appointed mr stephen andrew oswald (2 pages)
4 September 2008Registered office changed on 04/09/2008 from savoy house savoy circus london W3 7DA (1 page)
4 September 2008Director's change of particulars / paul gower / 02/07/2008 (2 pages)
4 September 2008Appointment terminated director toby baxendale (1 page)
4 September 2008Appointment terminated director toby baxendale (1 page)
4 September 2008Director appointed mr stephen andrew oswald (2 pages)
4 September 2008Secretary appointed mr stephen andrew oswald (2 pages)
4 September 2008Director's change of particulars / paul gower / 02/07/2008 (2 pages)
4 September 2008Director appointed mr stephen andrew oswald (2 pages)
4 September 2008Appointment terminated secretary sathasivam nadarajah (1 page)
27 August 2008Return made up to 05/07/08; full list of members (5 pages)
27 August 2008Return made up to 05/07/08; full list of members (5 pages)
6 May 2008Appointment terminated director martyn levitt (1 page)
6 May 2008Appointment terminated director martyn levitt (1 page)
8 February 2008Particulars of mortgage/charge (5 pages)
8 February 2008Particulars of mortgage/charge (5 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
4 November 2007New director appointed (3 pages)
4 November 2007New director appointed (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
3 September 2007New director appointed (1 page)
3 September 2007New director appointed (1 page)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
5 July 2007Return made up to 05/07/07; full list of members (3 pages)
5 July 2007Return made up to 05/07/07; full list of members (3 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
19 April 2007Return made up to 25/03/07; full list of members (3 pages)
19 April 2007Return made up to 25/03/07; full list of members (3 pages)
21 March 2007Ad 13/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2007Memorandum and Articles of Association (12 pages)
21 March 2007Ad 13/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2007Memorandum and Articles of Association (12 pages)
13 March 2007Company name changed the liberal on line LIMITED\certificate issued on 13/03/07 (3 pages)
13 March 2007Company name changed the liberal on line LIMITED\certificate issued on 13/03/07 (3 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
18 April 2006Return made up to 25/03/06; full list of members (2 pages)
18 April 2006Return made up to 25/03/06; full list of members (2 pages)
13 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
13 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
19 August 2005Company name changed london center college (uk) limit ed\certificate issued on 19/08/05 (2 pages)
19 August 2005Company name changed london center college (uk) limit ed\certificate issued on 19/08/05 (2 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
12 May 2005Director's particulars changed (1 page)
12 May 2005Director's particulars changed (1 page)
10 May 2005Return made up to 25/03/05; full list of members
  • 363(287) ‐ Registered office changed on 10/05/05
(3 pages)
10 May 2005Return made up to 25/03/05; full list of members
  • 363(287) ‐ Registered office changed on 10/05/05
(3 pages)
1 February 2005New director appointed (1 page)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (1 page)
1 February 2005New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
26 August 2004Company name changed alt-fx (london) LIMITED\certificate issued on 26/08/04 (4 pages)
26 August 2004Company name changed alt-fx (london) LIMITED\certificate issued on 26/08/04 (4 pages)
11 August 2004New director appointed (1 page)
11 August 2004New director appointed (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004New secretary appointed (2 pages)
23 April 2004New secretary appointed (2 pages)
23 April 2004New director appointed (2 pages)
26 March 2004Secretary resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Secretary resigned (1 page)
26 March 2004Director resigned (1 page)
25 March 2004Incorporation (9 pages)
25 March 2004Incorporation (9 pages)