Company NamePowerperfector Limited
Company StatusDissolved
Company Number05106220
CategoryPrivate Limited Company
Incorporation Date20 April 2004(20 years ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)
Previous NamesPowerperfector Limited and Powerperfector Plc

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Michael Jonathan Robertson-Lambert
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(8 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Cannon Street
London
EC4N 6EU
Director NameMr Angus Donald Winton Robertson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2013(9 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-10 Praed Mews
London
W2 1QY
Director NameMrs Tanya Susan Robertson-Lambert
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2014(10 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Cannon Street
London
EC4N 6EU
Director NameMr Richard Price
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(2 weeks, 6 days after company formation)
Appointment Duration9 years, 1 month (resigned 05 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1-10 Praed Mews
London
W2 1QY
Secretary NameThomas Price
NationalityBritish
StatusResigned
Appointed10 May 2004(2 weeks, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Spring Cottages
Horsham Road
Holmwood
Surrey
RH5 4LU
Director NameMr Angus Donald Winton Robertson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(10 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-10 Praed Mews
London
W2 1QY
Secretary NameMr Richard Price
NationalityBritish
StatusResigned
Appointed31 October 2005(1 year, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1-10 Praed Mews
London
W2 1QY
Director NameMr James Edward Dennison Buchanan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed10 February 2010(5 years, 9 months after company formation)
Appointment Duration4 years (resigned 04 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-10 Praed Mews
London
W2 1QY
Director NameTanya Susan Robertson-Lambert
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 20 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-10 Praed Mews
London
W2 1QY
Director NameMr Mark Andrew Carey
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 12 December 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-10 Praed Mews
London
W2 1QY
Director NameMr Benjamin Frazer Martin
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(8 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-10 Praed Mews
London
W2 1QY
Director NameMr Wayne Stephen Muncaster
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(8 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-10 Praed Mews
London
W2 1QY
Director NameMrs Suzanne Jane Pattison
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(8 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-10 Praed Mews
London
W2 1QY
Secretary NameMrs Suzanne Pattison
StatusResigned
Appointed12 August 2013(9 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 February 2014)
RoleCompany Director
Correspondence Address1-10 Praed Mews
London
W2 1QY
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressC/O Frp Advisory Llp
110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Financials

Year2013
Turnover£21,334,682
Gross Profit£5,326,101
Net Worth-£6,363,102
Cash£884,707
Current Liabilities£9,507,896

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 September 2017Final Gazette dissolved following liquidation (1 page)
5 September 2017Final Gazette dissolved following liquidation (1 page)
5 June 2017Notice of move from Administration to Dissolution (20 pages)
5 June 2017Notice of move from Administration to Dissolution (20 pages)
6 February 2017Administrator's progress report to 31 December 2016 (12 pages)
6 February 2017Administrator's progress report to 31 December 2016 (12 pages)
3 August 2016Administrator's progress report to 30 June 2016 (11 pages)
3 August 2016Notice of extension of period of Administration (1 page)
3 August 2016Administrator's progress report to 30 June 2016 (11 pages)
3 August 2016Notice of extension of period of Administration (1 page)
2 March 2016Administrator's progress report to 28 January 2016 (21 pages)
2 March 2016Administrator's progress report to 28 January 2016 (21 pages)
24 September 2015Statement of affairs with form 2.14B (10 pages)
24 September 2015Statement of affairs with form 2.14B (10 pages)
1 September 2015Notice of deemed approval of proposals (1 page)
1 September 2015Notice of deemed approval of proposals (1 page)
13 August 2015Statement of administrator's proposal (45 pages)
13 August 2015Statement of administrator's proposal (45 pages)
11 August 2015Registered office address changed from 1-10 Praed Mews London W2 1QY to 110 Cannon Street London EC4N 6EU on 11 August 2015 (2 pages)
11 August 2015Registered office address changed from 1-10 Praed Mews London W2 1QY to 110 Cannon Street London EC4N 6EU on 11 August 2015 (2 pages)
7 August 2015Appointment of an administrator (1 page)
7 August 2015Appointment of an administrator (1 page)
2 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 48,802.935
(6 pages)
2 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 48,802.935
(6 pages)
26 February 2015Auditor's resignation (2 pages)
26 February 2015Auditor's resignation (2 pages)
25 November 2014Registration of charge 051062200008, created on 24 November 2014 (10 pages)
25 November 2014Registration of charge 051062200008, created on 24 November 2014 (10 pages)
8 July 2014Appointment of Mrs Tanya Susan Robertson-Lambert as a director (2 pages)
8 July 2014Appointment of Mrs Tanya Susan Robertson-Lambert as a director (2 pages)
7 July 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 48,802.935
(6 pages)
7 July 2014Register(s) moved to registered office address (1 page)
7 July 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 48,802.935
(6 pages)
7 July 2014Register inspection address has been changed from C/O R Price 1 - 10 Praed Mews London W2 1QY United Kingdom (1 page)
7 July 2014Register inspection address has been changed from C/O R Price 1 - 10 Praed Mews London W2 1QY United Kingdom (1 page)
7 July 2014Register(s) moved to registered office address (1 page)
9 June 2014Full accounts made up to 31 March 2013 (18 pages)
9 June 2014Full accounts made up to 31 March 2013 (18 pages)
23 May 2014Satisfaction of charge 5 in full (4 pages)
23 May 2014Satisfaction of charge 5 in full (4 pages)
23 May 2014Satisfaction of charge 6 in full (4 pages)
23 May 2014Satisfaction of charge 6 in full (4 pages)
19 May 2014Registration of charge 051062200007 (33 pages)
19 May 2014Registration of charge 051062200007 (33 pages)
16 May 2014Termination of appointment of Suzanne Pattison as a director (1 page)
16 May 2014Termination of appointment of Suzanne Pattison as a director (1 page)
21 March 2014Termination of appointment of Benjamin Martin as a director (1 page)
21 March 2014Termination of appointment of Benjamin Martin as a director (1 page)
19 March 2014Termination of appointment of James Buchanan as a director (1 page)
19 March 2014Termination of appointment of James Buchanan as a director (1 page)
19 March 2014Termination of appointment of Suzanne Pattison as a secretary (1 page)
19 March 2014Termination of appointment of Suzanne Pattison as a secretary (1 page)
20 December 2013Termination of appointment of Mark Carey as a director (1 page)
20 December 2013Appointment of Mr Angus Robertson as a director (2 pages)
20 December 2013Appointment of Mr Angus Robertson as a director (2 pages)
20 December 2013Termination of appointment of Mark Carey as a director (1 page)
30 August 2013Termination of appointment of Wayne Muncaster as a director (1 page)
30 August 2013Termination of appointment of Wayne Muncaster as a director (1 page)
23 August 2013Appointment of Mrs Suzanne Pattison as a secretary (2 pages)
23 August 2013Appointment of Mrs Suzanne Pattison as a secretary (2 pages)
9 July 2013Termination of appointment of Richard Price as a secretary (1 page)
9 July 2013Termination of appointment of Richard Price as a secretary (1 page)
9 July 2013Termination of appointment of Richard Price as a director (1 page)
9 July 2013Termination of appointment of Richard Price as a director (1 page)
9 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (13 pages)
9 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (13 pages)
9 May 2013Secretary's details changed for Richard Price on 9 May 2013 (2 pages)
9 May 2013Secretary's details changed for Richard Price on 9 May 2013 (2 pages)
9 May 2013Director's details changed for Richard Price on 9 May 2013 (3 pages)
9 May 2013Director's details changed for Richard Price on 9 May 2013 (3 pages)
9 May 2013Director's details changed for Richard Price on 9 May 2013 (3 pages)
9 May 2013Secretary's details changed for Richard Price on 9 May 2013 (2 pages)
11 January 2013Appointment of Mr Benjamin Martin as a director (2 pages)
11 January 2013Appointment of Mr Benjamin Martin as a director (2 pages)
11 January 2013Appointment of Mr Wayne Muncaster as a director (2 pages)
11 January 2013Appointment of Mrs Suzanne Pattison as a director (2 pages)
11 January 2013Appointment of Mrs Suzanne Pattison as a director (2 pages)
11 January 2013Appointment of Mr Michael Robertson-Lambert as a director (2 pages)
11 January 2013Appointment of Mr Wayne Muncaster as a director (2 pages)
11 January 2013Appointment of Mr Michael Robertson-Lambert as a director (2 pages)
10 January 2013Appointment of Mrs Suzanne Jane Pattison as a director (2 pages)
10 January 2013Appointment of Mr Benjamin Frazer Martin as a director (2 pages)
10 January 2013Appointment of Mr Wayne Stephen Muncaster as a director (2 pages)
10 January 2013Appointment of Mr Michael Jonathan Robertson-Lambert as a director (2 pages)
10 January 2013Appointment of Mr Benjamin Frazer Martin as a director (2 pages)
10 January 2013Appointment of Mr Michael Jonathan Robertson-Lambert as a director (2 pages)
10 January 2013Appointment of Mr Wayne Stephen Muncaster as a director (2 pages)
10 January 2013Appointment of Mrs Suzanne Jane Pattison as a director (2 pages)
28 December 2012Full accounts made up to 31 March 2012 (19 pages)
28 December 2012Full accounts made up to 31 March 2012 (19 pages)
30 August 2012Termination of appointment of Angus Robertson as a director (1 page)
30 August 2012Termination of appointment of Angus Robertson as a director (1 page)
29 August 2012Termination of appointment of Tanya Robertson-Lambert as a director (1 page)
29 August 2012Termination of appointment of Tanya Robertson-Lambert as a director (1 page)
14 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (9 pages)
14 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (9 pages)
20 September 2011Full accounts made up to 31 March 2011 (18 pages)
20 September 2011Full accounts made up to 31 March 2011 (18 pages)
21 June 2011Duplicate mortgage certificatecharge no:6 (5 pages)
21 June 2011Duplicate mortgage certificatecharge no:6 (5 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Acquisition by co of e four corporation fundev bu banking facility dirs auth to pass resolutions & approve docs without limitations 03/06/2011
(11 pages)
14 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Acquisition by co of e four corporation fundev bu banking facility dirs auth to pass resolutions & approve docs without limitations 03/06/2011
(11 pages)
7 June 2011Appointment of Mr Mark Andrew Carey as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 06/06/2011.
(4 pages)
7 June 2011Appointment of Mr Mark Andrew Carey as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 06/06/2011.
(4 pages)
6 June 2011Appointment of Mr Mark Carey as a director (2 pages)
6 June 2011Appointment of Mr Mark Carey as a director (2 pages)
17 May 2011Director's details changed for Mr Angus Donald Winton Robertson on 1 January 2011 (2 pages)
17 May 2011Secretary's details changed for Richard Price on 1 January 2011 (1 page)
17 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (8 pages)
17 May 2011Director's details changed for Richard Price on 1 January 2011 (2 pages)
17 May 2011Director's details changed for Richard Price on 1 January 2011 (2 pages)
17 May 2011Director's details changed for Richard Price on 1 January 2011 (2 pages)
17 May 2011Director's details changed for Mr Angus Donald Winton Robertson on 1 January 2011 (2 pages)
17 May 2011Director's details changed for Tanya Susan Robertson-Lambert on 1 January 2011 (2 pages)
17 May 2011Secretary's details changed for Richard Price on 1 January 2011 (1 page)
17 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (8 pages)
17 May 2011Director's details changed for Tanya Susan Robertson-Lambert on 1 January 2011 (2 pages)
17 May 2011Secretary's details changed for Richard Price on 1 January 2011 (1 page)
17 May 2011Director's details changed for Tanya Susan Robertson-Lambert on 1 January 2011 (2 pages)
17 May 2011Director's details changed for Mr Angus Donald Winton Robertson on 1 January 2011 (2 pages)
8 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 April 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 48,802.94
(4 pages)
8 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 April 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 48,802.94
(4 pages)
8 April 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 48,802.94
(4 pages)
22 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 March 2011Memorandum and Articles of Association (48 pages)
14 March 2011Memorandum and Articles of Association (48 pages)
10 December 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
10 December 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
29 September 2010Certificate of re-registration from Public Limited Company to Private (1 page)
29 September 2010Re-registration of Memorandum and Articles (9 pages)
29 September 2010Re-registration of Memorandum and Articles (9 pages)
29 September 2010Certificate of re-registration from Public Limited Company to Private (1 page)
29 September 2010Re-registration from a public company to a private limited company (1 page)
29 September 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 September 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 September 2010Re-registration from a public company to a private limited company (1 page)
15 September 2010Cancellation of shares. Statement of capital on 15 September 2010
  • GBP 48,427.94
(4 pages)
15 September 2010Cancellation of shares. Statement of capital on 15 September 2010
  • GBP 48,427.94
(4 pages)
10 September 2010Purchase of own shares. (3 pages)
10 September 2010Purchase of own shares. (3 pages)
9 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 September 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 July 2010Appointment of Tanya Susan Robertson-Lambert as a director (3 pages)
29 July 2010Appointment of Tanya Susan Robertson-Lambert as a director (3 pages)
25 June 2010Auditor's resignation (1 page)
25 June 2010Auditor's resignation (1 page)
15 June 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
15 June 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
28 May 2010S-div (1 page)
28 May 2010Form 123 (1 page)
28 May 2010Form 123 (1 page)
28 May 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 May 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 May 2010S-div (1 page)
27 May 2010Register inspection address has been changed (1 page)
27 May 2010Register inspection address has been changed (1 page)
27 May 2010Director's details changed for Mr Angus Donald Winton Robertson on 1 October 2009 (2 pages)
27 May 2010Register(s) moved to registered inspection location (1 page)
27 May 2010Director's details changed for Richard Price on 20 April 2010 (2 pages)
27 May 2010Director's details changed for Richard Price on 20 April 2010 (2 pages)
27 May 2010Director's details changed for Mr Angus Donald Winton Robertson on 1 October 2009 (2 pages)
27 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (8 pages)
27 May 2010Director's details changed for Mr Angus Donald Winton Robertson on 1 October 2009 (2 pages)
27 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (8 pages)
27 May 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 March 2010Appointment of James Edward Dennison Buchanan as a director (3 pages)
19 March 2010Appointment of James Edward Dennison Buchanan as a director (3 pages)
26 November 2009Annual return made up to 20 April 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 20 April 2009 with a full list of shareholders (5 pages)
4 August 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
4 August 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
26 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 February 2009Group of companies' accounts made up to 31 December 2007 (21 pages)
26 February 2009Group of companies' accounts made up to 31 December 2007 (21 pages)
20 August 2008Return made up to 20/04/08; full list of members (5 pages)
20 August 2008Location of register of members (1 page)
20 August 2008Registered office changed on 20/08/2008 from 1 - 10 praed mews london W2 1QY (1 page)
20 August 2008Location of debenture register (1 page)
20 August 2008Return made up to 20/04/08; full list of members (5 pages)
20 August 2008Location of debenture register (1 page)
20 August 2008Location of register of members (1 page)
20 August 2008Registered office changed on 20/08/2008 from 1 - 10 praed mews london W2 1QY (1 page)
11 January 2008Full accounts made up to 31 December 2006 (17 pages)
11 January 2008Full accounts made up to 31 December 2006 (17 pages)
29 November 2007Registered office changed on 29/11/07 from: c/o cole price & co 260 the high street dorking surrey RH4 1QT (1 page)
29 November 2007Registered office changed on 29/11/07 from: c/o cole price & co 260 the high street dorking surrey RH4 1QT (1 page)
26 July 2007Return made up to 20/04/07; full list of members (3 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Return made up to 20/04/07; full list of members (3 pages)
17 March 2007Particulars of mortgage/charge (3 pages)
17 March 2007Particulars of mortgage/charge (3 pages)
21 January 2007Full accounts made up to 31 December 2005 (16 pages)
21 January 2007Full accounts made up to 31 December 2005 (16 pages)
26 June 2006Return made up to 20/04/06; full list of members (3 pages)
26 June 2006Return made up to 20/04/06; full list of members (3 pages)
20 June 2006Ad 04/10/05--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages)
20 June 2006New secretary appointed (1 page)
20 June 2006New secretary appointed (1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006Ad 04/10/05--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
7 November 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
7 November 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 October 2005Particulars of mortgage/charge (3 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
20 September 2005Nc inc already adjusted 12/09/05 (1 page)
20 September 2005Nc inc already adjusted 12/09/05 (1 page)
20 September 2005S-div 12/09/05 (1 page)
20 September 2005S-div 12/09/05 (1 page)
14 September 2005Re-registration of Memorandum and Articles (23 pages)
14 September 2005Balance Sheet (5 pages)
14 September 2005Declaration on reregistration from private to PLC (1 page)
14 September 2005Declaration on reregistration from private to PLC (1 page)
14 September 2005Auditor's statement (2 pages)
14 September 2005Auditor's statement (2 pages)
14 September 2005Application for reregistration from private to PLC (1 page)
14 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 September 2005Resolutions
  • RES13 ‐ Re sub div shares 1=10 14/09/05
(1 page)
14 September 2005Application for reregistration from private to PLC (1 page)
14 September 2005Auditor's report (1 page)
14 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 September 2005Resolutions
  • RES13 ‐ Re sub div shares 1=10 14/09/05
(1 page)
14 September 2005Auditor's report (1 page)
14 September 2005Certificate of re-registration from Private to Public Limited Company (1 page)
14 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 September 2005Re-registration of Memorandum and Articles (23 pages)
14 September 2005Certificate of re-registration from Private to Public Limited Company (1 page)
14 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 September 2005Balance Sheet (5 pages)
11 July 2005Return made up to 20/04/05; full list of members
  • 363(287) ‐ Registered office changed on 11/07/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 July 2005Return made up to 20/04/05; full list of members
  • 363(287) ‐ Registered office changed on 11/07/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
2 June 2004New secretary appointed (1 page)
2 June 2004New director appointed (1 page)
2 June 2004New secretary appointed (1 page)
2 June 2004New director appointed (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004Director resigned (1 page)
20 April 2004Incorporation (16 pages)
20 April 2004Incorporation (16 pages)