Company NameRooftop Investment Limited
Company StatusDissolved
Company Number05177951
CategoryPrivate Limited Company
Incorporation Date13 July 2004(19 years, 9 months ago)
Dissolution Date23 July 2013 (10 years, 9 months ago)
Previous NameLawgra (No.1114) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed01 September 2008(4 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 23 July 2013)
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Anthony Graham Sadler
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(3 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 30 May 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Astons Road
Northwood
Middlesex
HA6 2LD
Director NameMr Ronald Eugene Roark
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2004(3 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address380 Tucker Drive
Worthington
Ohio
43085
United States
Director NameMartin Charles Migliara
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2004(3 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 02 October 2006)
RoleCompany Director
Correspondence Address67a Belgrave Court
Canary Riverside
London
E14 8RL
Director NameMr Richard John Downer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(3 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 25 May 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressWest Lodge
West Meon
Petersfield
Hampshire
GU32 1JL
Secretary NameRichard John Nettleingham
NationalityBritish
StatusResigned
Appointed09 November 2004(3 months, 4 weeks after company formation)
Appointment Duration6 months (resigned 11 May 2005)
RoleCompliance Officer
Correspondence Address16 Judith Avenue
Knodishall
Saxmundham
Suffolk
IP17 1UY
Director NameMr Yves Leysen
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed17 March 2005(8 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 30 May 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address24 The Little Boltons
London
SW10 9LP
Director NameMr Paul Friedman
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2005(8 months, 1 week after company formation)
Appointment Duration1 year (resigned 31 March 2006)
RoleSecurities Industry
Country of ResidenceUnited States
Correspondence Address11 Deerfield Lane
Scarsdale
New York 10583
United States
Director NameMr Michel Marie Raoul Gerard Peretie
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed17 March 2005(8 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 30 May 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address57 Bedford Gardens
London
W8 7EF
Director NameClifford Pearce
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(10 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 June 2006)
RoleInvestment Banker
Correspondence AddressThe Gables
Chelsfield Lane
Orpington
Kent
BR6 7RS
Secretary NameMaureen Josephine Sookha
NationalityBritish
StatusResigned
Appointed11 May 2005(10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 November 2005)
RoleDirector Of Finance
Correspondence Address13 Neville Road
Ealing
London
W5 1NN
Secretary NameMrs Susan Jaqueline Colquhoun
NationalityBritish
StatusResigned
Appointed21 November 2005(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 2008)
RoleCompliance Director
Country of ResidenceEngland
Correspondence Address117 Windmill Lane
Bushey Heath
Hertfordshire
WD23 1NE
Director NameFrederick Nessim Khedouri
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2006(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 May 2008)
RoleInvestment Banker
Correspondence Address16 Dukes Mews
London
Director NameMark Richard Davies
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(1 year, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 January 2007)
RoleFinance Director
Correspondence Address23 Sawyers
Elmsett
Ipswich
IP7 6QH
Director NameJonathan Charles Naylor
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 May 2008)
RoleExecutive Director
Correspondence Address32 Mosquito Way
Hatfield
Hertfordshire
AL10 9AZ
Director NameVirginia Lea Darrow
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2006(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 May 2008)
RoleSenior Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Campden Street
London
W8 7EF
Director NameJohn James Moore
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed31 January 2007(2 years, 6 months after company formation)
Appointment Duration10 months (resigned 30 November 2007)
RoleBanker
Correspondence Address9 St Albans Mansions
Kensington Court Place
London
W8 5QH
Director NameMs Isabelle Girolami
Date of BirthDecember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed30 November 2007(3 years, 4 months after company formation)
Appointment Duration8 months (resigned 31 July 2008)
RoleSenior Managing Director
Correspondence Address4 St. Andrews Road
London
W14 9SX
Director NameMr Christopher Stephen Estaphan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 2008(3 years, 10 months after company formation)
Appointment Duration3 months (resigned 01 September 2008)
RoleCompany Director
Correspondence AddressFaraday House, Flat 11 Blandford Street
London
W1U 4BY
Director NameMr Neil Claude Mardon
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 September 2009)
RoleFinance Director
Correspondence AddressCul Na Greine Powder Mill Lane
Leigh
Tonbridge
Kent
TN11 8PY
Director NameMr Graham John Meadows
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(3 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameJames Thomas Brown
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(4 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 29 November 2011)
RoleBanker
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Jon Edward Rickert
Date of BirthMay 1968 (Born 56 years ago)
StatusResigned
Appointed28 November 2008(4 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Christopher David Lane
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(5 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 12 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Andrew Ronald Coppin
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 2011)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameJulie Laraine Mills
Date of BirthApril 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed07 December 2010(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2012)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 2004(5 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 July 2006)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered Address25 Bank Street
Canary Wharf
London
E14 5JP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2013Final Gazette dissolved following liquidation (1 page)
23 July 2013Final Gazette dissolved following liquidation (1 page)
23 April 2013Return of final meeting in a members' voluntary winding up (4 pages)
23 April 2013Return of final meeting in a members' voluntary winding up (4 pages)
3 September 2012Termination of appointment of Julie Laraine Mills as a director on 31 August 2012 (1 page)
3 September 2012Termination of appointment of Julie Mills as a director (1 page)
9 July 2012Secretary's details changed for J P Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
9 July 2012Secretary's details changed for J P Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
9 July 2012Secretary's details changed for J P Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
13 February 2012Director's details changed for Julie Laraine Mills on 10 February 2012 (2 pages)
13 February 2012Director's details changed for Julie Laraine Mills on 10 February 2012 (2 pages)
31 January 2012Termination of appointment of Jon Edward Rickert as a director on 31 January 2012 (1 page)
31 January 2012Termination of appointment of Jon Rickert as a director (1 page)
16 December 2011Appointment of a voluntary liquidator (1 page)
16 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-07
(1 page)
16 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 December 2011Declaration of solvency (3 pages)
16 December 2011Declaration of solvency (3 pages)
16 December 2011Appointment of a voluntary liquidator (1 page)
6 December 2011Termination of appointment of James Brown as a director (1 page)
6 December 2011Termination of appointment of Andrew Coppin as a director (1 page)
6 December 2011Termination of appointment of Andrew Ronald Coppin as a director on 23 November 2011 (1 page)
6 December 2011Termination of appointment of James Thomas Brown as a director on 29 November 2011 (1 page)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (7 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (7 pages)
20 September 2011Full accounts made up to 31 December 2010 (14 pages)
20 September 2011Full accounts made up to 31 December 2010 (14 pages)
19 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 1
(7 pages)
19 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 1
(7 pages)
19 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 1
(7 pages)
26 April 2011Director's details changed for James Thomas Brown on 20 April 2011 (2 pages)
26 April 2011Director's details changed for James Thomas Brown on 20 April 2011 (2 pages)
30 December 2010Appointment of Julie Laraine Mills as a director (3 pages)
30 December 2010Appointment of Julie Laraine Mills as a director (3 pages)
17 December 2010Termination of appointment of Graham Meadows as a director (2 pages)
17 December 2010Termination of appointment of Graham Meadows as a director (2 pages)
31 August 2010Secretary's details changed for J P Morgan Secretaries (Uk) Limited on 1 January 2010 (1 page)
31 August 2010Secretary's details changed for J P Morgan Secretaries (Uk) Limited on 1 January 2010 (1 page)
31 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
31 August 2010Secretary's details changed for J P Morgan Secretaries (Uk) Limited on 1 January 2010 (1 page)
31 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
12 July 2010Appointment of Mr Andrew Ronald Coppin as a director (2 pages)
12 July 2010Appointment of Mr Andrew Ronald Coppin as a director (2 pages)
27 April 2010Full accounts made up to 31 December 2009 (16 pages)
27 April 2010Full accounts made up to 31 December 2009 (16 pages)
26 April 2010Termination of appointment of Christopher Lane as a director (1 page)
26 April 2010Termination of appointment of Christopher Lane as a director (1 page)
12 January 2010Director's details changed for Mr Graham John Meadows on 11 December 2009 (3 pages)
12 January 2010Director's details changed for Mr Graham John Meadows on 11 December 2009 (3 pages)
22 October 2009Appointment of Christopher David Lane as a director (2 pages)
22 October 2009Appointment of Christopher David Lane as a director (2 pages)
16 October 2009Termination of appointment of Neil Mardon as a director (1 page)
16 October 2009Termination of appointment of Neil Mardon as a director (1 page)
2 September 2009Return made up to 13/07/09; full list of members (4 pages)
2 September 2009Location of debenture register (1 page)
2 September 2009Location of debenture register (1 page)
2 September 2009Return made up to 13/07/09; full list of members (4 pages)
11 May 2009Full accounts made up to 31 December 2008 (17 pages)
11 May 2009Full accounts made up to 31 December 2008 (17 pages)
11 February 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 Alignment with Parent or Subsidiary (1 page)
11 February 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
4 February 2009Director appointed mr jon edward rickert (1 page)
4 February 2009Director appointed mr jon edward rickert (1 page)
1 December 2008Registered office changed on 01/12/2008 from 20 st mary at hill london EC3R 8EE (1 page)
1 December 2008Registered office changed on 01/12/2008 from 20 st mary at hill london EC3R 8EE (1 page)
19 November 2008Secretary's change of particulars / j p morgan secretaries (uk) LIMITED / 04/11/2008 (1 page)
19 November 2008Secretary's Change of Particulars / j p morgan secretaries (uk) LIMITED / 04/11/2008 / HouseName/Number was: 10, now: 125; Street was: aldermanbury, now: london wall; Post Code was: EC2V 7RF, now: EC2Y 5AJ; Country was: , now: england (1 page)
22 October 2008Full accounts made up to 30 November 2007 (17 pages)
22 October 2008Full accounts made up to 30 November 2007 (17 pages)
19 September 2008Director appointed james thomas brown (3 pages)
19 September 2008Director appointed james thomas brown (3 pages)
12 September 2008Secretary appointed j p morgan secretaries (uk) LIMITED (2 pages)
12 September 2008Secretary appointed j p morgan secretaries (uk) LIMITED (2 pages)
2 September 2008Appointment Terminated Director christopher estaphan (1 page)
2 September 2008Appointment terminated director christopher estaphan (1 page)
2 September 2008Appointment Terminated Director isabelle girolami (1 page)
2 September 2008Appointment terminated director isabelle girolami (1 page)
2 September 2008Appointment terminated secretary susan colquhoun (1 page)
2 September 2008Appointment Terminated Secretary susan colquhoun (1 page)
4 August 2008Return made up to 13/07/08; full list of members (4 pages)
4 August 2008Return made up to 13/07/08; full list of members (4 pages)
26 June 2008Location of register of members (1 page)
26 June 2008Location of register of members (1 page)
25 June 2008Director appointed ms isabelle girolami (1 page)
25 June 2008Director appointed mr graham john meadows (1 page)
25 June 2008Director appointed ms isabelle girolami (1 page)
25 June 2008Director appointed mr graham john meadows (1 page)
6 June 2008Director appointed mr christopher stephen estaphan (2 pages)
6 June 2008Director appointed mr christopher stephen estaphan (2 pages)
5 June 2008Appointment Terminated Director anthony sadler (1 page)
5 June 2008Appointment Terminated Director jonathan naylor (1 page)
5 June 2008Appointment terminated director jonathan naylor (1 page)
5 June 2008Appointment terminated director yves leysen (1 page)
5 June 2008Director appointed mr neil claude mardon (2 pages)
5 June 2008Appointment terminated director virginia darrow (1 page)
5 June 2008Appointment terminated director anthony sadler (1 page)
5 June 2008Director appointed mr neil claude mardon (2 pages)
5 June 2008Appointment terminated director michel peretie (1 page)
5 June 2008Appointment Terminated Director frederick khedouri (1 page)
5 June 2008Appointment terminated director frederick khedouri (1 page)
5 June 2008Appointment Terminated Director michel peretie (1 page)
5 June 2008Appointment Terminated Director yves leysen (1 page)
5 June 2008Appointment Terminated Director virginia darrow (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
28 September 2007Full accounts made up to 30 November 2006 (14 pages)
28 September 2007Full accounts made up to 30 November 2006 (14 pages)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
7 August 2007Return made up to 13/07/07; full list of members (3 pages)
7 August 2007Return made up to 13/07/07; full list of members (3 pages)
12 March 2007New director appointed (1 page)
12 March 2007New director appointed (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
2 January 2007Director's particulars changed (1 page)
2 January 2007Director's particulars changed (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
25 September 2006Full accounts made up to 30 November 2005 (11 pages)
25 September 2006Full accounts made up to 30 November 2005 (11 pages)
18 September 2006Director's particulars changed (1 page)
18 September 2006Director's particulars changed (1 page)
18 September 2006Director's particulars changed (1 page)
18 September 2006Director's particulars changed (1 page)
15 September 2006Director's particulars changed (1 page)
15 September 2006Director's particulars changed (1 page)
9 August 2006Location of register of members (1 page)
9 August 2006Location of register of members (1 page)
9 August 2006Return made up to 13/07/06; full list of members (4 pages)
9 August 2006Location of debenture register (1 page)
9 August 2006Return made up to 13/07/06; full list of members (4 pages)
9 August 2006Location of debenture register (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006Secretary resigned (1 page)
25 July 2006Registered office changed on 25/07/06 from: 26 farringdon street london EC4A 4AB (1 page)
25 July 2006Registered office changed on 25/07/06 from: 26 farringdon street london EC4A 4AB (1 page)
4 July 2006New director appointed (1 page)
4 July 2006New director appointed (1 page)
4 July 2006New director appointed (1 page)
4 July 2006New director appointed (1 page)
4 July 2006New director appointed (1 page)
4 July 2006New director appointed (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
7 April 2006Director's particulars changed (1 page)
7 April 2006Director's particulars changed (1 page)
7 April 2006Director's particulars changed (1 page)
7 April 2006Director's particulars changed (1 page)
19 December 2005Secretary resigned (1 page)
19 December 2005Secretary resigned (1 page)
19 December 2005New secretary appointed (1 page)
19 December 2005New secretary appointed (1 page)
19 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2005Particulars of mortgage/charge (7 pages)
10 October 2005Particulars of mortgage/charge (7 pages)
29 July 2005Return made up to 13/07/05; full list of members (4 pages)
29 July 2005Return made up to 13/07/05; full list of members (4 pages)
27 July 2005Particulars of mortgage/charge (6 pages)
27 July 2005Particulars of mortgage/charge (6 pages)
2 June 2005New director appointed (1 page)
2 June 2005New director appointed (1 page)
28 May 2005New secretary appointed (1 page)
28 May 2005New secretary appointed (1 page)
27 May 2005Secretary resigned (1 page)
27 May 2005Secretary resigned (1 page)
26 April 2005Accounting reference date extended from 31/07/05 to 30/11/05 (1 page)
26 April 2005Accounting reference date extended from 31/07/05 to 30/11/05 (1 page)
5 April 2005New director appointed (1 page)
5 April 2005New director appointed (1 page)
5 April 2005New director appointed (1 page)
5 April 2005New director appointed (1 page)
5 April 2005New director appointed (1 page)
5 April 2005New director appointed (1 page)
28 February 2005Particulars of mortgage/charge (13 pages)
28 February 2005Particulars of mortgage/charge (13 pages)
24 February 2005Location of register of members (1 page)
24 February 2005Location of register of members (1 page)
16 February 2005New secretary appointed (2 pages)
16 February 2005New secretary appointed (2 pages)
30 December 2004New director appointed (3 pages)
30 December 2004New director appointed (3 pages)
9 December 2004New secretary appointed (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004Registered office changed on 09/12/04 from: 190 strand london WC2R 1JN (1 page)
9 December 2004New director appointed (2 pages)
9 December 2004Secretary resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Registered office changed on 09/12/04 from: 190 strand london WC2R 1JN (1 page)
9 December 2004Secretary resigned (1 page)
9 December 2004New director appointed (2 pages)
9 December 2004New secretary appointed (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
26 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
26 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
17 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
17 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
9 November 2004Company name changed lawgra (no.1114) LIMITED\certificate issued on 09/11/04 (2 pages)
9 November 2004Company name changed lawgra (no.1114) LIMITED\certificate issued on 09/11/04 (2 pages)
13 July 2004Incorporation (15 pages)
13 July 2004Incorporation (15 pages)