London
E14 5HU
Secretary Name | Randy Rutherford |
---|---|
Status | Current |
Appointed | 22 May 2017(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 23 Main Street Holmdel New Jersey 07733 |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 July 2019(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu 10th Floor London E14 5HU |
Director Name | Jeffrey Citron |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 March 2006) |
Role | Chairman And Ceo |
Correspondence Address | 818 Linden Lane Brielle Nj 08730 United States |
Director Name | Morton E David |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 March 2006) |
Role | Retired |
Correspondence Address | 33 Stonebridge Road Montclair New Jersey 07042 Foreign |
Director Name | Harry Richard Weller |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 March 2006) |
Role | Venture Capital Partner |
Country of Residence | United States |
Correspondence Address | 5360 Macarthur Blvd Nw Washington Dc 20016 United States |
Secretary Name | Robinson Markel |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 24 September 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 July 2005) |
Role | Attorney |
Correspondence Address | 38 East 85th Street New York 10028 United States |
Director Name | Mr Kerry Brent Ritz |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 February 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 18 Holst Mansions 96 Wyatt Drive London SW13 8AJ |
Secretary Name | David Andrew Eric Teall |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 12 July 2005(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2008) |
Role | Accountant |
Correspondence Address | 22 Rostella Road London SW17 0HY |
Director Name | Sharon O'Leary |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 2006(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 February 2008) |
Role | Attorney |
Correspondence Address | 7 Shapen Way Ocean Port New Jersey 07757 Foreign |
Director Name | Mr John Rego |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 2006(1 year, 6 months after company formation) |
Appointment Duration | 4 years (resigned 19 March 2010) |
Role | C F O |
Country of Residence | United States |
Correspondence Address | 7 Lost Trail Lawrenceville New Jersey 08648 Foreign |
Secretary Name | Sharon O'Leary |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 March 2006(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 February 2008) |
Role | Attorney |
Correspondence Address | 7 Shapen Way Ocean Port New Jersey 07757 Foreign |
Secretary Name | Henry Pickens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2008(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 May 2017) |
Role | Company Director |
Correspondence Address | 23 Main Street Holmdel New Jersey 07733 |
Director Name | Gerald Francis Maloney Jr |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 2010(5 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 July 2010) |
Role | Senior Vice President Of Finance |
Country of Residence | United States |
Correspondence Address | 23 Main Street Holmdel New Jersey 07733 United States |
Director Name | Barry Lee Rowan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2010(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 February 2013) |
Role | Executive V P Chief Financial Officer Chief Admini |
Country of Residence | United States |
Correspondence Address | 23 Main Street Holmdel New Jersey United States |
Director Name | Kurt Matthew Rogers |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2010(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 November 2016) |
Role | Chief Legal Officer & Corporate Secretary |
Country of Residence | United States |
Correspondence Address | 23 Main Street Holmdel New Jersey United States |
Secretary Name | Kurt Matthew Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | 23 Main Street Holmdel New Jersey United States |
Director Name | Kimberly O'Loughlin |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 September 2011(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 May 2014) |
Role | Corporate Executive Senior Vice President |
Country of Residence | United States |
Correspondence Address | 23 Main Street Holmdel New Jersey 07733 United States |
Director Name | Mr David Todd Pearson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 2013(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 August 2020) |
Role | Chief Financial Officer And Treasure |
Country of Residence | United States |
Correspondence Address | 23 Main Street Holmdel New Jersey 07733 |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | vonage.com |
---|
Registered Address | C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £7,487,917 |
Gross Profit | £5,715,720 |
Net Worth | -£25,487,664 |
Cash | £321,695 |
Current Liabilities | £805,011 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 12 July 2022 (overdue) |
18 November 2008 | Delivered on: 2 December 2008 Satisfied on: 25 February 2011 Persons entitled: Silver Point Finance Llc Classification: Third lien security agreement Secured details: All monies due or to become due from each guarantor and any other credit party to the chargee and the benefits on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
18 November 2008 | Delivered on: 2 December 2008 Satisfied on: 25 February 2011 Persons entitled: Silver Point Finance Llc Classification: Second lien security agreement Secured details: All monies due or to become due from each guarantor and any other credit party to the chargee and the benefits on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 November 2008 | Delivered on: 2 December 2008 Satisfied on: 25 February 2011 Persons entitled: Silver Point Finance Llc Classification: Security agreement Secured details: All monies due or to become due from each guarantor and any other credit party to the chargee and the benefits on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
3 December 2004 | Delivered on: 15 December 2004 Satisfied on: 14 March 2006 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Account no 42174488. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
19 January 2007 | Delivered on: 23 January 2007 Persons entitled: Computeach International Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of (21,811.27) and any other monies paid rent deposit deed. Outstanding |
15 November 2005 | Delivered on: 24 November 2005 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re vonage limited, stepsaver account, account number 50738301. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
15 December 2023 | Director's details changed for Mr Randy K. Rutherford on 7 September 2023 (3 pages) |
---|---|
15 December 2023 | Restoration by order of the court (3 pages) |
21 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 April 2022 | Voluntary strike-off action has been suspended (1 page) |
5 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2022 | Application to strike the company off the register (1 page) |
3 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2021 | Registered office address changed from 25 Canada Square Level 37 London E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 21 October 2021 (1 page) |
21 October 2021 | Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020 (1 page) |
13 July 2021 | Change of details for Vonage Holdings Corp. as a person with significant control on 6 April 2016 (2 pages) |
13 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
25 May 2021 | Accounts for a small company made up to 31 December 2019 (21 pages) |
18 December 2020 | Termination of appointment of David Todd Pearson as a director on 14 August 2020 (1 page) |
30 September 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
2 August 2019 | Confirmation statement made on 28 June 2019 with updates (5 pages) |
24 July 2019 | Registered office address changed from 5 New Street Square London EC4A 3TW to 25 Canada Square Level 37 London E14 5LQ on 24 July 2019 (1 page) |
24 July 2019 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 24 July 2019 (2 pages) |
7 October 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
28 August 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
24 August 2018 | Notification of Vonage Holdings Corp. as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
6 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
23 June 2017 | Appointment of Randy Rutherford as a secretary on 22 May 2017 (2 pages) |
23 June 2017 | Termination of appointment of Henry Pickens as a secretary on 22 May 2017 (1 page) |
23 June 2017 | Appointment of Randy Rutherford as a secretary on 22 May 2017 (2 pages) |
23 June 2017 | Termination of appointment of Henry Pickens as a secretary on 22 May 2017 (1 page) |
10 February 2017 | Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to 5 New Street Square London EC4A 3TW on 10 February 2017 (2 pages) |
10 February 2017 | Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to 5 New Street Square London EC4A 3TW on 10 February 2017 (2 pages) |
21 December 2016 | Appointment of Randy Rutherford as a director on 30 November 2016 (2 pages) |
21 December 2016 | Appointment of Randy Rutherford as a director on 30 November 2016 (2 pages) |
20 December 2016 | Termination of appointment of Kurt Matthew Rogers as a director on 30 November 2016 (1 page) |
20 December 2016 | Termination of appointment of Kurt Matthew Rogers as a secretary on 30 November 2016 (1 page) |
20 December 2016 | Termination of appointment of Kurt Matthew Rogers as a director on 30 November 2016 (1 page) |
20 December 2016 | Termination of appointment of Kurt Matthew Rogers as a secretary on 30 November 2016 (1 page) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
9 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
10 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
20 July 2015 | Director's details changed for Mr David Pearson on 1 July 2015 (2 pages) |
20 July 2015 | Director's details changed for Mr David Pearson on 1 July 2015 (2 pages) |
20 July 2015 | Director's details changed for Mr David Pearson on 1 July 2015 (2 pages) |
17 July 2015 | Director's details changed for Mr David Pearson on 1 July 2015 (2 pages) |
17 July 2015 | Director's details changed for Mr David Pearson on 1 July 2015 (2 pages) |
17 July 2015 | Director's details changed for Mr David Pearson on 1 July 2015 (2 pages) |
10 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
10 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
8 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
15 May 2014 | Termination of appointment of Kimberly O'loughlin as a director (1 page) |
15 May 2014 | Termination of appointment of Kimberly O'loughlin as a director (1 page) |
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
8 July 2013 | Appointment of Mr David Pearson as a director (2 pages) |
8 July 2013 | Appointment of Mr David Pearson as a director (2 pages) |
11 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
11 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
29 April 2013 | Termination of appointment of Barry Rowan as a director (2 pages) |
29 April 2013 | Termination of appointment of Barry Rowan as a director (2 pages) |
16 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (16 pages) |
16 August 2012 | Director's details changed for Kurt Matthew Rogers on 1 August 2012 (3 pages) |
16 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (16 pages) |
16 August 2012 | Director's details changed for Kurt Matthew Rogers on 1 August 2012 (3 pages) |
16 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (16 pages) |
16 August 2012 | Director's details changed for Kurt Matthew Rogers on 1 August 2012 (3 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
13 January 2012 | Appointment of Kimberly O'loughlin as a director (3 pages) |
13 January 2012 | Appointment of Kimberly O'loughlin as a director (3 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
12 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (15 pages) |
12 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (15 pages) |
12 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (15 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 December 2010 | Full accounts made up to 31 December 2009 (18 pages) |
14 December 2010 | Full accounts made up to 31 December 2009 (18 pages) |
22 September 2010 | Appointment of Barry Lee Rowan as a director (3 pages) |
22 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (15 pages) |
22 September 2010 | Appointment of Barry Lee Rowan as a director (3 pages) |
22 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (15 pages) |
22 September 2010 | Secretary's details changed for Henry Pickens on 5 August 2010 (3 pages) |
22 September 2010 | Secretary's details changed for Henry Pickens on 5 August 2010 (3 pages) |
22 September 2010 | Secretary's details changed for Henry Pickens on 5 August 2010 (3 pages) |
22 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (15 pages) |
10 September 2010 | Appointment of Kurt Matthew Rogers as a director (3 pages) |
10 September 2010 | Termination of appointment of Gerald Maloney Jr as a director (2 pages) |
10 September 2010 | Appointment of Kurt Matthew Rogers as a secretary (3 pages) |
10 September 2010 | Termination of appointment of Gerald Maloney Jr as a director (2 pages) |
10 September 2010 | Appointment of Kurt Matthew Rogers as a secretary (3 pages) |
10 September 2010 | Appointment of Kurt Matthew Rogers as a director (3 pages) |
8 June 2010 | Termination of appointment of John Rego as a director (2 pages) |
8 June 2010 | Appointment of Gerald Maloney Jr as a director (3 pages) |
8 June 2010 | Termination of appointment of John Rego as a director (2 pages) |
8 June 2010 | Appointment of Gerald Maloney Jr as a director (3 pages) |
8 September 2009 | Return made up to 06/08/09; full list of members (5 pages) |
8 September 2009 | Return made up to 06/08/09; full list of members (5 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
30 December 2008 | Full accounts made up to 31 December 2007 (16 pages) |
30 December 2008 | Full accounts made up to 31 December 2007 (16 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 6 (16 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 4 (16 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 6 (16 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 4 (16 pages) |
24 November 2008 | Resolutions
|
24 November 2008 | Resolutions
|
29 August 2008 | Return made up to 06/08/08; full list of members (5 pages) |
29 August 2008 | Return made up to 06/08/08; full list of members (5 pages) |
4 June 2008 | Secretary appointed henry pickens (2 pages) |
4 June 2008 | Secretary appointed henry pickens (2 pages) |
4 June 2008 | Appointment terminated secretary david teall (1 page) |
4 June 2008 | Appointment terminated secretary david teall (1 page) |
7 March 2008 | Appointment terminated director kerry ritz (1 page) |
7 March 2008 | Appointment terminated director and secretary sharon o'leary (1 page) |
7 March 2008 | Appointment terminated director kerry ritz (1 page) |
7 March 2008 | Appointment terminated director and secretary sharon o'leary (1 page) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
21 August 2007 | Return made up to 06/08/07; full list of members (7 pages) |
21 August 2007 | Return made up to 06/08/07; full list of members (7 pages) |
23 January 2007 | Particulars of mortgage/charge (3 pages) |
23 January 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
20 September 2006 | Return made up to 06/08/06; full list of members; amend (6 pages) |
20 September 2006 | Return made up to 06/08/06; full list of members; amend (6 pages) |
13 September 2006 | Return made up to 06/08/06; full list of members (3 pages) |
13 September 2006 | Return made up to 06/08/06; full list of members (3 pages) |
22 August 2006 | Secretary's particulars changed (1 page) |
22 August 2006 | Secretary's particulars changed (1 page) |
12 June 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
12 June 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
26 May 2006 | Accounting reference date shortened from 31/12/05 to 31/12/04 (1 page) |
26 May 2006 | Accounting reference date shortened from 31/12/05 to 31/12/04 (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | New secretary appointed;new director appointed (2 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | New secretary appointed;new director appointed (2 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | New director appointed (2 pages) |
14 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2005 | Particulars of mortgage/charge (5 pages) |
24 November 2005 | Particulars of mortgage/charge (5 pages) |
6 September 2005 | Return made up to 06/08/05; full list of members (6 pages) |
6 September 2005 | Return made up to 06/08/05; full list of members (6 pages) |
24 July 2005 | New director appointed (2 pages) |
24 July 2005 | New secretary appointed (2 pages) |
24 July 2005 | Secretary resigned (1 page) |
24 July 2005 | Secretary resigned (1 page) |
24 July 2005 | New secretary appointed (2 pages) |
24 July 2005 | New director appointed (2 pages) |
15 December 2004 | Particulars of mortgage/charge (5 pages) |
15 December 2004 | Particulars of mortgage/charge (5 pages) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Secretary resigned (1 page) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
24 September 2004 | Company name changed oval (1993) LIMITED\certificate issued on 24/09/04 (2 pages) |
24 September 2004 | Company name changed oval (1993) LIMITED\certificate issued on 24/09/04 (2 pages) |
6 August 2004 | Incorporation (16 pages) |
6 August 2004 | Incorporation (16 pages) |