Company NameBelgravia Mews Hotel Limited
DirectorPaul Andre Fizia
Company StatusIn Administration
Company Number05202031
CategoryPrivate Limited Company
Incorporation Date10 August 2004(19 years, 8 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Paul Andre Fizia
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2011(7 years, 1 month after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Bemerton Street
London
N1 0BS
Director NameMr Niall Caven
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(1 month, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2008)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressElm Close House
High Street
Long Wittenham
Oxfordshire
OX14 4QQ
Director NameNicholas Peter Sonley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(1 month, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2008)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell Wood Lane
South Heath
Great Missenden
Buckinghamshire
HP16 0RB
Secretary NameMr Niall Caven
NationalityBritish
StatusResigned
Appointed28 September 2004(1 month, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2008)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressElm Close House
High Street
Long Wittenham
Oxfordshire
OX14 4QQ
Director NameMr Robin Anthony Field
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(5 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2008)
RoleHotelier
Country of ResidenceEngland
Correspondence Address52 Cole Park Road
Twickenham
Middlesex
TW1 1HS
Director NameMr Richard John Koch
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(5 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 25 March 2008)
RoleCompany Director
Correspondence Address3 Richmond Bridge Moorings
Willoughby Road
Twickenham
London
TW1 2QG
Director NameMr Ali Jalali Farhani
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 April 2010)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address1 Charles Street
London
W1G 8LA
Director NameAmelia Soraya Jalali Farhani
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Rostrevor Road
Fulham
London
SW6 5AR
Director NameMr Ali Rouhani
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 September 2011)
RoleHotel Manager
Country of ResidenceUnited Kingdom
Correspondence Address606 Chelsea Cloisters Sloane Avenue
South Kensington
London
SW3 3EL
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitebelgraviamewshotel.com

Location

Registered Address1 Charles Street
Mayfair
London
W1J 5DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1000 at £1Woodbridge Global LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,625,216
Cash£6,484
Current Liabilities£7,432,391

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 2 weeks from now)

Charges

15 September 2011Delivered on: 22 September 2011
Persons entitled: Mastcraft Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the assets, property and undertaking including book debts.
Outstanding
15 September 2011Delivered on: 22 September 2011
Persons entitled: Mastcraft Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 to 32 (even ebury street london t/no NGL787299.
Outstanding
4 April 2016Delivered on: 19 April 2016
Persons entitled: Mastcraft Limited

Classification: A registered charge
Particulars: 8 bina gardens london SW5 0LA as the same is registered at h m land registry with title absolute under title number NGL286006;. 10 bina gardens london SW5 0LA as the same is registered at h m land registry with title absolute under title number 250921;. and 12 bina gardens london SW5 0LA as the same is registered at h m land registry with title absolute under title number NGL279473.
Outstanding
31 December 2008Delivered on: 14 January 2009
Satisfied on: 17 September 2011
Persons entitled: Bank Leumi (UK) 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 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
31 December 2008Delivered on: 14 January 2009
Satisfied on: 17 September 2011
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24-32 (even) ebury street london t/no NGL878299 and the proceeds of sale thereof by way of floating security all its property and assets see image for full details.
Fully Satisfied
31 December 2008Delivered on: 10 January 2009
Satisfied on: 17 September 2011
Persons entitled: Zola Hotels Limited, Richard Koch, Niall Caven, Nick Sonley and Robin Field

Classification: Debenture
Secured details: All monies due or to become due from woodbridge global to the chargee 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
31 December 2008Delivered on: 10 January 2009
Satisfied on: 17 September 2011
Persons entitled: Zola Hotels Limited, Richard Koch, Niall Caven, Nick Sonley and Robin Field

Classification: Legal mortgage
Secured details: All monies due or to become due from woodbridge global limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 24-32 (even) ebury street london t/no NGL878299.
Fully Satisfied
28 September 2006Delivered on: 29 September 2006
Satisfied on: 17 September 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a 24-32 ebury street (even) london by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
31 January 2005Delivered on: 10 February 2005
Satisfied on: 9 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 to 32 ebury street london l/h t/n NGL760443. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 January 2005Delivered on: 22 January 2005
Satisfied on: 17 September 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 December 2020Compulsory strike-off action has been discontinued (1 page)
30 November 2020Confirmation statement made on 19 July 2020 with updates (4 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
3 October 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
20 July 2019Compulsory strike-off action has been discontinued (1 page)
19 July 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
18 July 2019Compulsory strike-off action has been suspended (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
27 March 2019Compulsory strike-off action has been discontinued (1 page)
26 March 2019Total exemption full accounts made up to 31 July 2017 (8 pages)
13 February 2019Compulsory strike-off action has been suspended (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
12 November 2018Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG to 1 Charles Street Mayfair London W1J 5DA on 12 November 2018 (1 page)
24 August 2018Confirmation statement made on 10 August 2018 with updates (4 pages)
26 May 2018Compulsory strike-off action has been discontinued (1 page)
24 May 2018Total exemption full accounts made up to 31 July 2016 (11 pages)
12 August 2017Compulsory strike-off action has been suspended (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
8 February 2017Total exemption small company accounts made up to 31 July 2015 (8 pages)
8 February 2017Total exemption small company accounts made up to 31 July 2015 (8 pages)
16 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
19 April 2016Registration of charge 052020310010, created on 4 April 2016 (36 pages)
19 April 2016Registration of charge 052020310010, created on 4 April 2016 (36 pages)
8 October 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
8 October 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
20 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
(3 pages)
20 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
(3 pages)
2 July 2015Total exemption small company accounts made up to 31 July 2013 (7 pages)
2 July 2015Total exemption small company accounts made up to 31 July 2013 (7 pages)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
19 March 2015Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(3 pages)
19 March 2015Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(3 pages)
3 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB England to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB England to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB England to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 3 March 2015 (1 page)
18 September 2014Compulsory strike-off action has been suspended (1 page)
18 September 2014Compulsory strike-off action has been suspended (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
11 October 2013Accounts for a small company made up to 31 July 2011 (9 pages)
11 October 2013Accounts for a small company made up to 31 July 2011 (9 pages)
1 October 2013Accounts for a small company made up to 31 July 2012 (9 pages)
1 October 2013Accounts for a small company made up to 31 July 2012 (9 pages)
11 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(3 pages)
11 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(3 pages)
19 April 2013Termination of appointment of Amelia Jalali Farhani as a director (1 page)
19 April 2013Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
19 April 2013Termination of appointment of Amelia Jalali Farhani as a director (1 page)
19 April 2013Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
15 November 2012Company name changed belgravia mews hotel (tophams) LIMITED\certificate issued on 15/11/12
  • RES15 ‐ Change company name resolution on 2012-10-16
(3 pages)
15 November 2012Change of name notice (2 pages)
15 November 2012Change of name notice (2 pages)
15 November 2012Company name changed belgravia mews hotel (tophams) LIMITED\certificate issued on 15/11/12
  • RES15 ‐ Change company name resolution on 2012-10-16
(3 pages)
29 August 2012Compulsory strike-off action has been suspended (1 page)
29 August 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
26 March 2012Director's details changed for Mr Paul Andre Fizia on 26 March 2012 (2 pages)
26 March 2012Director's details changed for Mr Paul Andre Fizia on 26 March 2012 (2 pages)
3 January 2012Termination of appointment of Ali Rouhani as a director (2 pages)
3 January 2012Termination of appointment of Ali Rouhani as a director (2 pages)
19 December 2011Appointment of Paul Fizia as a director (3 pages)
19 December 2011Appointment of Paul Fizia as a director (3 pages)
26 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 January 2011Registered office address changed from 13 Station Road Finchley London N3 9SB on 19 January 2011 (1 page)
19 January 2011Registered office address changed from 13 Station Road Finchley London N3 9SB on 19 January 2011 (1 page)
18 October 2010Accounts for a small company made up to 31 July 2009 (7 pages)
18 October 2010Accounts for a small company made up to 31 July 2010 (9 pages)
18 October 2010Accounts for a small company made up to 31 July 2009 (7 pages)
18 October 2010Accounts for a small company made up to 31 July 2010 (9 pages)
28 September 2010Compulsory strike-off action has been discontinued (1 page)
28 September 2010Compulsory strike-off action has been discontinued (1 page)
27 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
19 August 2010Appointment of Amelia Soraya Jalali Farhani as a director (3 pages)
19 August 2010Termination of appointment of Ali Farhani as a director (2 pages)
19 August 2010Appointment of Mr Ali Rouhani as a director (3 pages)
19 August 2010Appointment of Mr Ali Rouhani as a director (3 pages)
19 August 2010Termination of appointment of Ali Farhani as a director (2 pages)
19 August 2010Appointment of Amelia Soraya Jalali Farhani as a director (3 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
22 January 2010Annual return made up to 10 August 2009 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 10 August 2009 with a full list of shareholders (4 pages)
26 September 2009Company name changed zola hotels (belgravia) LIMITED\certificate issued on 28/09/09 (3 pages)
26 September 2009Company name changed zola hotels (belgravia) LIMITED\certificate issued on 28/09/09 (3 pages)
9 March 2009Registered office changed on 09/03/2009 from central office 30 high street old amersham buckinghamshire HP7 0DJ (1 page)
9 March 2009Registered office changed on 09/03/2009 from central office 30 high street old amersham buckinghamshire HP7 0DJ (1 page)
9 February 2009Appointment terminated director nick sonley (1 page)
9 February 2009Appointment terminated director robin field (1 page)
9 February 2009Appointment terminated director and secretary niall caven (1 page)
9 February 2009Appointment terminated director robin field (1 page)
9 February 2009Appointment terminated director nick sonley (1 page)
9 February 2009Appointment terminated director and secretary niall caven (1 page)
29 January 2009Director appointed ali jalali farhani (3 pages)
29 January 2009Director appointed ali jalali farhani (3 pages)
22 January 2009Full accounts made up to 31 July 2008 (17 pages)
22 January 2009Full accounts made up to 31 July 2008 (17 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
9 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 August 2008Return made up to 10/08/08; full list of members (4 pages)
19 August 2008Return made up to 10/08/08; full list of members (4 pages)
18 April 2008Full accounts made up to 31 July 2007 (18 pages)
18 April 2008Full accounts made up to 31 July 2007 (18 pages)
1 April 2008Appointment terminated director richard koch (1 page)
1 April 2008Appointment terminated director richard koch (1 page)
19 November 2007Registered office changed on 19/11/07 from: central office the george hotel 10-12 king street reading berkshire RG1 2HE (1 page)
19 November 2007Registered office changed on 19/11/07 from: central office the george hotel 10-12 king street reading berkshire RG1 2HE (1 page)
1 September 2007Return made up to 10/08/07; no change of members (8 pages)
1 September 2007Return made up to 10/08/07; no change of members (8 pages)
26 June 2007Auditors statement (1 page)
26 June 2007Auditors statement (1 page)
21 March 2007Full accounts made up to 31 July 2006 (20 pages)
21 March 2007Full accounts made up to 31 July 2006 (20 pages)
29 September 2006Particulars of mortgage/charge (3 pages)
29 September 2006Particulars of mortgage/charge (3 pages)
25 August 2006Return made up to 10/08/06; full list of members (9 pages)
25 August 2006Return made up to 10/08/06; full list of members (9 pages)
21 February 2006Full accounts made up to 31 July 2005 (15 pages)
21 February 2006Full accounts made up to 31 July 2005 (15 pages)
13 February 2006Return made up to 10/08/05; full list of members; amend (8 pages)
13 February 2006Return made up to 10/08/05; full list of members; amend (8 pages)
7 September 2005Return made up to 10/08/05; full list of members (8 pages)
7 September 2005Return made up to 10/08/05; full list of members (8 pages)
24 May 2005Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page)
24 May 2005Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
10 February 2005Particulars of mortgage/charge (3 pages)
10 February 2005Particulars of mortgage/charge (3 pages)
8 February 2005New director appointed (3 pages)
8 February 2005New director appointed (3 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
14 October 2004Director resigned (1 page)
14 October 2004New secretary appointed;new director appointed (2 pages)
14 October 2004Director resigned (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004New secretary appointed;new director appointed (2 pages)
14 October 2004Secretary resigned (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004Secretary resigned (1 page)
5 October 2004Registered office changed on 05/10/04 from: 41 chalton street london NW1 1JD (1 page)
5 October 2004Registered office changed on 05/10/04 from: 41 chalton street london NW1 1JD (1 page)
30 September 2004Company name changed macdeal LIMITED\certificate issued on 30/09/04 (2 pages)
30 September 2004Company name changed macdeal LIMITED\certificate issued on 30/09/04 (2 pages)
10 August 2004Incorporation (17 pages)
10 August 2004Incorporation (17 pages)