Broadbridge Heath
West Sussex
RH12 3PT
Secretary Name | John Batt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 11 months (closed 07 December 2015) |
Role | Company Director |
Correspondence Address | 1 Oak Barn Close Cranfield Bedford Bedfordshire MK43 0TW |
Director Name | John Batt |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (closed 07 December 2015) |
Role | Company Director |
Correspondence Address | 1 Oak Barn Close Cranfield Bedford Bedfordshire MK43 0TW |
Director Name | Mr David Peter Merifield |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2009(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 07 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foresters Lodge Sydnope Hall Two Dales Matlock Derbyshire DE4 5LN |
Director Name | Mr Paul Andrew Denham |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Brackenbury Road London W6 0BB |
Secretary Name | Lee Christian Stonehouse |
---|---|
Nationality | British/American |
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Role | Strategy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Oast Cottage Vann Lake Road Capel Dorking Surrey RH5 5JB |
Director Name | Nat Dicarlo |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 24 January 2006) |
Role | Senior Vice President Investme |
Correspondence Address | PO Box 10935 Newport Beach California 92658 United States |
Director Name | Guy Liddall |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 24 January 2006) |
Role | Managing Director |
Correspondence Address | 44 Ferry Road Barnes London SW13 9PW |
Director Name | David Thomas Jensen |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 January 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 24 January 2006) |
Role | Owner Operator Pennzoil 10 |
Correspondence Address | 482 Forestlawn Road Waterloo Ontario N2k 2j6 Canada |
Director Name | David Ford |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 07 September 2005) |
Role | Company Director |
Correspondence Address | Lodge 25 Overstone Park Billing Lane Overstone Northamptonshire NN6 0SR |
Director Name | Danielle Ilyana Gold |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 2005(3 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 24 January 2006) |
Role | Environmental Consultant |
Correspondence Address | 108 Park Crest Newport Coast California 92657 United States |
Director Name | David Arthur Edmonds |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(4 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craig House Newmarket Road Norwich Norfolk NR4 6AR |
Director Name | Alfred James Bartlett |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2007) |
Role | Chartered Surveyor |
Correspondence Address | 144 Salisbury Road Moseley Birmingham B13 8JZ |
Director Name | Mr Daren Mark Burney |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(1 year, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 22 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 Burney Court 113 Manor Road Chigwell Essex IG7 5PS |
Director Name | Mr Robert David Whitton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(1 year, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 22 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gidea Close Gidea Park Romford Essex RM2 5NP |
Director Name | Thomas Koss Ii |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 July 2010) |
Role | Company Director |
Correspondence Address | The Malting Main Street Church Stowe Nothamptonshire NN7 5SG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/-Moorfields Corporate Recovery 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
6.1k at 0.01 | Stan Hanson [ttee Hftt] 5.54% Ordinary |
---|---|
5.3k at 0.01 | Banta Investment Partners Llc 4.76% Ordinary |
4.4k at 0.01 | Dci Llc 4.01% Ordinary |
- | OTHER 33.11% - |
3.7k at 0.01 | Dennis Scwary (Dms Ttee & Js Ttee Fbo D Schwary Family Trust Uad 10/25/88) 3.35% Ordinary |
26.8k at 0.01 | Lee Christian Stonehouse 24.24% Ordinary |
3k at 0.01 | Paul Andrew Denham 2.72% Ordinary |
2.9k at 0.01 | Ms Mary Taylor [ttree Tftt 05/23/03] 2.61% Ordinary |
2.7k at 0.01 | Philip C Ulrich And Ms Virginia A Ulrich (Ttee Uftt 03/13/08) 2.46% Ordinary |
2.1k at 0.01 | Sara Warmington Banta (Swb Ptt No1 1/29/98) 1.88% Ordinary |
2k at 0.01 | Austy David Junkin 1.77% Ordinary |
1.9k at 0.01 | Craig S Atkins Iii Trustee Of The Pacific Coast Investments Trust 1.69% Ordinary |
1.7k at 0.01 | Albert & Ms Georgia A. Gudel (Ttee Fbo Gft 7/7/86) 1.57% Ordinary |
1.7k at 0.01 | Cal National Bank (Fbo John P Bunkers Ira Acct # Cbj1450) 1.52% Ordinary |
1.5k at 0.01 | Nat Dicarlo 1.38% Ordinary |
1.5k at 0.01 | Nico M Vilgiate 1.37% Ordinary |
1.5k at 0.01 | Tom Koss (Tk Tt 2/16/96) 1.34% Ordinary |
1.4k at 0.01 | Robert J Parsons & Ms Paulette K Parson (Ttee Pltt) 1.23% Ordinary |
1.3k at 0.01 | James W Knape & Doriam D Knape (Ttee U/a/t 11/02/98) 1.19% Ordinary |
1.3k at 0.01 | Albert & Ms Georgia Gudel (Ttee Gudel Charitable Unitrust U/a/d 10/20/2003 1.13% Ordinary |
1.3k at 0.01 | David Merifield 1.13% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,249,561 |
Gross Profit | -£91,978 |
Net Worth | £1,463,650 |
Cash | £783,891 |
Current Liabilities | £543,928 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 December 2015 | Final Gazette dissolved following liquidation (1 page) |
7 December 2015 | Final Gazette dissolved following liquidation (1 page) |
7 September 2015 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
7 September 2015 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
9 September 2014 | Liquidators statement of receipts and payments to 18 July 2014 (18 pages) |
9 September 2014 | Liquidators' statement of receipts and payments to 18 July 2014 (18 pages) |
9 September 2014 | Liquidators' statement of receipts and payments to 18 July 2014 (18 pages) |
20 September 2013 | Liquidators' statement of receipts and payments to 18 July 2013 (16 pages) |
20 September 2013 | Liquidators' statement of receipts and payments to 18 July 2013 (16 pages) |
20 September 2013 | Liquidators statement of receipts and payments to 18 July 2013 (16 pages) |
21 September 2012 | Liquidators' statement of receipts and payments to 18 July 2012 (12 pages) |
21 September 2012 | Liquidators' statement of receipts and payments to 18 July 2012 (12 pages) |
21 September 2012 | Liquidators statement of receipts and payments to 18 July 2012 (12 pages) |
1 September 2011 | Administrator's progress report to 19 July 2011 (21 pages) |
1 September 2011 | Administrator's progress report to 19 July 2011 (21 pages) |
25 August 2011 | Appointment of a voluntary liquidator (1 page) |
25 August 2011 | Appointment of a voluntary liquidator (1 page) |
19 August 2011 | Notice of ceasing to act as a voluntary liquidator (8 pages) |
19 August 2011 | Notice of ceasing to act as a voluntary liquidator (8 pages) |
19 July 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
19 July 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
23 March 2011 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 23 March 2011 (2 pages) |
23 March 2011 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 23 March 2011 (2 pages) |
10 March 2011 | Administrator's progress report to 11 February 2011 (19 pages) |
10 March 2011 | Administrator's progress report to 11 February 2011 (19 pages) |
29 October 2010 | Result of meeting of creditors (2 pages) |
29 October 2010 | Result of meeting of creditors (2 pages) |
28 October 2010 | Result of meeting of creditors (2 pages) |
28 October 2010 | Result of meeting of creditors (2 pages) |
20 October 2010 | Statement of affairs with form 2.14B (22 pages) |
20 October 2010 | Statement of affairs with form 2.14B (22 pages) |
12 October 2010 | Statement of administrator's proposal (50 pages) |
12 October 2010 | Statement of administrator's proposal (50 pages) |
24 August 2010 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 24 August 2010 (2 pages) |
24 August 2010 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 24 August 2010 (2 pages) |
24 August 2010 | Appointment of an administrator (1 page) |
24 August 2010 | Appointment of an administrator (1 page) |
10 August 2010 | Director's details changed for Lee Christian Stonehouse on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Lee Christian Stonehouse on 1 August 2010 (2 pages) |
10 August 2010 | Termination of appointment of Thomas Koss Ii as a director (2 pages) |
10 August 2010 | Termination of appointment of Thomas Koss Ii as a director (2 pages) |
10 August 2010 | Director's details changed for Lee Christian Stonehouse on 1 August 2010 (2 pages) |
27 January 2010 | Annual return made up to 19 October 2009 with a full list of shareholders Statement of capital on 2010-01-27
|
27 January 2010 | Annual return made up to 19 October 2009 with a full list of shareholders Statement of capital on 2010-01-27
|
26 January 2010 | Statement of capital following an allotment of shares on 24 August 2009
|
26 January 2010 | Statement of capital following an allotment of shares on 24 August 2009
|
26 January 2010 | Statement of capital following an allotment of shares on 14 September 2009
|
26 January 2010 | Statement of capital following an allotment of shares on 14 September 2009
|
18 January 2010 | Director's details changed for Lee Christian Stonehouse on 19 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Thomas Koss on 19 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Lee Christian Stonehouse on 19 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Thomas Koss on 19 October 2009 (2 pages) |
21 September 2009 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
21 September 2009 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
17 September 2009 | Director appointed david merifield (2 pages) |
17 September 2009 | Director appointed david merifield (2 pages) |
15 June 2009 | Director's change of particulars / thomas koss / 01/06/2009 (1 page) |
15 June 2009 | Director's change of particulars / thomas koss / 01/06/2009 (1 page) |
5 May 2009 | Full accounts made up to 31 August 2008 (14 pages) |
5 May 2009 | Full accounts made up to 31 August 2008 (14 pages) |
24 April 2009 | Ad 11/12/08\gbp si [email protected]=20.53\gbp ic 1020.12/1040.65\ (5 pages) |
24 April 2009 | Ad 11/12/08\gbp si [email protected]=12.5\gbp ic 1044.01/1056.51\ (2 pages) |
24 April 2009 | Ad 23/02/09\gbp si [email protected]=13.72\gbp ic 1056.51/1070.23\ (3 pages) |
24 April 2009 | Ad 11/12/08\gbp si [email protected]=3.36\gbp ic 1040.65/1044.01\ (2 pages) |
24 April 2009 | Ad 11/12/08\gbp si [email protected]=12.5\gbp ic 1044.01/1056.51\ (2 pages) |
24 April 2009 | Ad 11/12/08\gbp si [email protected]=20.53\gbp ic 1020.12/1040.65\ (5 pages) |
24 April 2009 | Ad 23/02/09\gbp si [email protected]=13.72\gbp ic 1056.51/1070.23\ (3 pages) |
24 April 2009 | Ad 11/12/08\gbp si [email protected]=3.36\gbp ic 1040.65/1044.01\ (2 pages) |
12 January 2009 | Return made up to 19/10/08; full list of members (44 pages) |
12 January 2009 | Return made up to 19/10/08; full list of members (44 pages) |
9 January 2009 | Ad 13/10/08\gbp si [email protected]=2.27\gbp ic 1016.31/1018.58\ (2 pages) |
9 January 2009 | Ad 13/10/08\gbp si [email protected]=27.69\gbp ic 988.62/1016.31\ (6 pages) |
9 January 2009 | Ad 13/10/08\gbp si [email protected]=2.27\gbp ic 1016.31/1018.58\ (2 pages) |
9 January 2009 | Ad 13/10/08\gbp si [email protected]=27.69\gbp ic 988.62/1016.31\ (6 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
5 August 2008 | Ad 22/10/07\gbp si [email protected]=8.14\gbp ic 980.48/988.62\ (3 pages) |
5 August 2008 | Ad 22/10/07\gbp si [email protected]=8.14\gbp ic 980.48/988.62\ (3 pages) |
29 July 2008 | Director appointed thomas koss (2 pages) |
29 July 2008 | Ad 22/10/07\gbp si [email protected]=1.35\gbp ic 877.14/878.49\ (2 pages) |
29 July 2008 | Ad 22/10/07\gbp si [email protected]=0.08\gbp ic 878.49/878.57\ (2 pages) |
29 July 2008 | Ad 22/10/07\gbp si [email protected]=1.35\gbp ic 877.14/878.49\ (2 pages) |
29 July 2008 | Ad 03/12/07\gbp si [email protected]=65.41\gbp ic 878.57/943.98\ (7 pages) |
29 July 2008 | Ad 03/12/07\gbp si [email protected]=6.67\gbp ic 943.98/950.65\ (2 pages) |
29 July 2008 | Ad 22/10/07\gbp si [email protected]=0.08\gbp ic 878.49/878.57\ (2 pages) |
29 July 2008 | Director appointed thomas koss (2 pages) |
29 July 2008 | Ad 29/04/08\gbp si [email protected]=27.42\gbp ic 961.2/988.62\ (3 pages) |
29 July 2008 | Ad 03/12/07\gbp si [email protected]=10.55\gbp ic 950.65/961.2\ (2 pages) |
29 July 2008 | Ad 03/12/07\gbp si [email protected]=10.55\gbp ic 950.65/961.2\ (2 pages) |
29 July 2008 | Ad 03/12/07\gbp si [email protected]=6.67\gbp ic 943.98/950.65\ (2 pages) |
29 July 2008 | Ad 29/04/08\gbp si [email protected]=27.42\gbp ic 961.2/988.62\ (3 pages) |
29 July 2008 | Ad 03/12/07\gbp si [email protected]=65.41\gbp ic 878.57/943.98\ (7 pages) |
6 June 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
6 June 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
15 November 2007 | Return made up to 19/10/07; full list of members (23 pages) |
15 November 2007 | Return made up to 19/10/07; full list of members (23 pages) |
4 October 2007 | Ad 21/08/07--------- £ si [email protected]=10 £ ic 848/858 (2 pages) |
4 October 2007 | Ad 18/06/07--------- £ si [email protected] £ ic 845/845 (2 pages) |
4 October 2007 | Ad 21/08/07--------- £ si [email protected]=10 £ ic 848/858 (2 pages) |
4 October 2007 | Ad 18/06/07--------- £ si [email protected] £ ic 845/845 (2 pages) |
4 October 2007 | Ad 18/06/07--------- £ si [email protected]=3 £ ic 845/848 (2 pages) |
4 October 2007 | Ad 18/06/07--------- £ si [email protected]=3 £ ic 845/848 (2 pages) |
8 August 2007 | Ad 27/11/06--------- £ si [email protected]=1 £ ic 651/652 (2 pages) |
8 August 2007 | Ad 27/11/06--------- £ si [email protected]=16 £ ic 668/684 (4 pages) |
8 August 2007 | Ad 27/11/06--------- £ si [email protected]=10 £ ic 658/668 (2 pages) |
8 August 2007 | Ad 23/04/07--------- £ si [email protected]=17 £ ic 684/701 (2 pages) |
8 August 2007 | Ad 27/11/06--------- £ si [email protected]=1 £ ic 651/652 (2 pages) |
8 August 2007 | Ad 23/04/07--------- £ si [email protected]=19 £ ic 701/720 (4 pages) |
8 August 2007 | Ad 23/04/07--------- £ si [email protected]=17 £ ic 684/701 (2 pages) |
8 August 2007 | Ad 27/11/06--------- £ si [email protected]=3 £ ic 652/655 (2 pages) |
8 August 2007 | Ad 27/11/06--------- £ si [email protected]=10 £ ic 658/668 (2 pages) |
8 August 2007 | Ad 27/11/06--------- £ si [email protected]=3 £ ic 655/658 (2 pages) |
8 August 2007 | Ad 23/04/07--------- £ si [email protected]=36 £ ic 720/756 (6 pages) |
8 August 2007 | Ad 23/04/07--------- £ si [email protected]=89 £ ic 756/845 (7 pages) |
8 August 2007 | Ad 23/04/07--------- £ si [email protected]=36 £ ic 720/756 (6 pages) |
8 August 2007 | Ad 23/04/07--------- £ si [email protected]=19 £ ic 701/720 (4 pages) |
8 August 2007 | Ad 23/04/07--------- £ si [email protected]=89 £ ic 756/845 (7 pages) |
8 August 2007 | Ad 27/11/06--------- £ si [email protected]=16 £ ic 668/684 (4 pages) |
8 August 2007 | Ad 27/11/06--------- £ si [email protected]=3 £ ic 652/655 (2 pages) |
8 August 2007 | Ad 27/11/06--------- £ si [email protected]=3 £ ic 655/658 (2 pages) |
22 June 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
22 June 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
2 February 2007 | Director resigned (2 pages) |
2 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2007 | Director resigned (2 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Return made up to 19/10/06; full list of members (14 pages) |
24 January 2007 | Return made up to 19/10/06; full list of members (14 pages) |
10 January 2007 | Particulars of mortgage/charge (7 pages) |
10 January 2007 | Particulars of mortgage/charge (7 pages) |
18 November 2006 | Particulars of mortgage/charge (7 pages) |
18 November 2006 | Particulars of mortgage/charge (7 pages) |
31 October 2006 | Ad 04/04/06--------- £ si [email protected] £ ic 646/646 (2 pages) |
31 October 2006 | Ad 04/04/06--------- £ si [email protected] £ ic 646/646 (2 pages) |
18 October 2006 | Resolutions
|
18 October 2006 | Resolutions
|
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
19 June 2006 | Ad 04/05/06--------- £ si [email protected]=26 £ ic 541/567 (2 pages) |
19 June 2006 | Ad 04/05/06--------- £ si [email protected]=5 £ ic 536/541 (3 pages) |
19 June 2006 | Ad 04/05/06--------- £ si [email protected]=26 £ ic 541/567 (2 pages) |
19 June 2006 | Ad 04/05/06--------- £ si [email protected]=18 £ ic 567/585 (2 pages) |
19 June 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
19 June 2006 | Ad 04/05/06--------- £ si [email protected]=18 £ ic 567/585 (2 pages) |
19 June 2006 | Ad 04/05/06--------- £ si [email protected]=5 £ ic 536/541 (3 pages) |
19 June 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
19 June 2006 | Ad 04/05/06--------- £ si [email protected]=61 £ ic 585/646 (5 pages) |
19 June 2006 | Ad 04/05/06--------- £ si [email protected]=61 £ ic 585/646 (5 pages) |
11 April 2006 | Ad 31/10/05--------- £ si [email protected]=3 £ ic 533/536 (2 pages) |
11 April 2006 | Ad 31/10/05--------- £ si [email protected]=3 £ ic 533/536 (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
7 March 2006 | Return made up to 19/10/05; full list of members (10 pages) |
7 March 2006 | Return made up to 19/10/05; full list of members (10 pages) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Director's particulars changed (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
27 January 2006 | Ad 19/10/05--------- £ si [email protected]=16 £ ic 391/407 (4 pages) |
27 January 2006 | Ad 19/10/05--------- £ si [email protected]=29 £ ic 414/443 (2 pages) |
27 January 2006 | Ad 19/10/05--------- £ si [email protected]=16 £ ic 391/407 (4 pages) |
27 January 2006 | Ad 19/10/05--------- £ si [email protected]=90 £ ic 443/533 (6 pages) |
27 January 2006 | Ad 19/10/05--------- £ si [email protected]=90 £ ic 443/533 (6 pages) |
27 January 2006 | Ad 19/10/05--------- £ si [email protected]=7 £ ic 407/414 (2 pages) |
27 January 2006 | Ad 19/10/05--------- £ si [email protected]=7 £ ic 407/414 (2 pages) |
27 January 2006 | Ad 19/10/05--------- £ si [email protected]=29 £ ic 414/443 (2 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
28 December 2005 | Company name changed in-n-out services LIMITED\certificate issued on 28/12/05 (2 pages) |
28 December 2005 | Company name changed in-n-out services LIMITED\certificate issued on 28/12/05 (2 pages) |
26 October 2005 | Company name changed dipstick drive-through service l imited\certificate issued on 26/10/05 (2 pages) |
26 October 2005 | Company name changed dipstick drive-through service l imited\certificate issued on 26/10/05 (2 pages) |
10 August 2005 | Ad 06/05/05--------- £ si [email protected] (2 pages) |
10 August 2005 | Ad 06/05/05--------- £ si [email protected] (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
7 February 2005 | Ad 07/01/05--------- £ si [email protected] (2 pages) |
7 February 2005 | Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page) |
7 February 2005 | New director appointed (3 pages) |
7 February 2005 | Ad 07/12/04--------- £ si [email protected] (2 pages) |
7 February 2005 | New director appointed (3 pages) |
7 February 2005 | Ad 07/01/05--------- £ si [email protected] (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | Ad 07/01/05--------- £ si [email protected] (2 pages) |
7 February 2005 | Ad 21/10/04--------- £ si [email protected] (2 pages) |
7 February 2005 | Registered office changed on 07/02/05 from: oast cottage, vann lake road, capel, dorking, surrey RH5 5JB (1 page) |
7 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | New director appointed (3 pages) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | Ad 07/12/04--------- £ si [email protected] (2 pages) |
7 February 2005 | Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: oast cottage, vann lake road, capel, dorking, surrey RH5 5JB (1 page) |
7 February 2005 | Ad 07/01/05--------- £ si [email protected] (2 pages) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | Ad 21/10/04--------- £ si [email protected] (2 pages) |
7 February 2005 | New director appointed (3 pages) |
7 February 2005 | New secretary appointed (2 pages) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | New director appointed (3 pages) |
27 October 2004 | Secretary resigned (1 page) |
27 October 2004 | New secretary appointed;new director appointed (3 pages) |
27 October 2004 | New director appointed (3 pages) |
27 October 2004 | New secretary appointed;new director appointed (3 pages) |
27 October 2004 | Secretary resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
19 October 2004 | Incorporation (20 pages) |
19 October 2004 | Incorporation (20 pages) |