Company NameBlaxmill (Thirty) Limited
Company StatusDissolved
Company Number05282747
CategoryPrivate Limited Company
Incorporation Date10 November 2004(19 years, 5 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)
Previous NameNumberpath Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2018(13 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 10 March 2020)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2018(13 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 10 March 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Bruce Michael James
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2018(13 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 10 March 2020)
RoleHead Of Secretariat
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusClosed
Appointed30 April 2015(10 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 10 March 2020)
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameHelen Audrey Jones
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(2 weeks after company formation)
Appointment Duration7 months (resigned 28 June 2005)
RoleDirector Of Tax Group
Correspondence AddressCooperage Court
6 Gainsford Street
London
SE1 2NG
Director NameMr David Mark Smith
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(2 weeks after company formation)
Appointment Duration7 months (resigned 28 June 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Hampstead Lane
London
N6 4SB
Secretary NameRosemary Elisabeth Scudamore Martin
NationalityBritish
StatusResigned
Appointed24 November 2004(2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 07 March 2005)
RoleCompany Director
Correspondence AddressLittle Batts
Reigate
Surrey
RH2 0JT
Secretary NameElizabeth Maria Maclean
NationalityBritish
StatusResigned
Appointed07 March 2005(3 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 June 2005)
RoleSecretary
Correspondence Address3 Waterhouse Street
Chelmsford
Essex
CM1 2TY
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(7 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameMr Nicholas Simon Jonathan Ritblat
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(7 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Queens Grove
London
NW8 6HN
Director NameJohn Harry Weston Smith
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(7 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 14 July 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address10 Eldon Grove
Hampstead
London
NW3 5PT
Secretary NameMr Anthony Braine
NationalityBritish
StatusResigned
Appointed28 June 2005(7 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 August 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 March 2018)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 19 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 26 April 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 26 April 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(7 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(7 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(7 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2015)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Jean-Marc Vandevivere
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed13 July 2012(7 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameVictoria Margaret Penrice
StatusResigned
Appointed01 August 2014(9 years, 8 months after company formation)
Appointment Duration9 months (resigned 29 April 2015)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 November 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 November 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebritishland.com
Email address[email protected]
Telephone020 74864466
Telephone regionLondon

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

7.4k at £1B.l. Holdings LTD
74.00%
Ordinary
2.6k at £1Blackglen LTD
26.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
16 December 2019Application to strike the company off the register (3 pages)
19 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
27 September 2019Statement by Directors (1 page)
27 September 2019Solvency Statement dated 13/09/19 (1 page)
27 September 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 September 2019Statement of capital on 27 September 2019
  • GBP 1
(4 pages)
20 September 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
21 November 2018Confirmation statement made on 10 November 2018 with updates (4 pages)
8 May 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
2 May 2018Termination of appointment of Nigel Mark Webb as a director on 26 April 2018 (1 page)
2 May 2018Appointment of Mr Bruce Michael James as a director on 26 April 2018 (2 pages)
2 May 2018Termination of appointment of Sarah Morrell Barzycki as a director on 30 March 2018 (1 page)
2 May 2018Appointment of Mr Charles John Middleton as a director on 26 April 2018 (2 pages)
2 May 2018Termination of appointment of Timothy Andrew Roberts as a director on 26 April 2018 (1 page)
2 May 2018Appointment of Mr Jonathan Charles Mcnuff as a director on 26 April 2018 (2 pages)
26 January 2018Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page)
22 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
30 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
30 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
8 May 2017Director's details changed for Mrs Sarah Morrell Barzycki on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Mrs Lucinda Margaret Bell on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Mr Nigel Mark Webb on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Mrs Lucinda Margaret Bell on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Mrs Sarah Morrell Barzycki on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Mr Nigel Mark Webb on 8 May 2017 (2 pages)
2 December 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
11 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
11 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
14 December 2015Audit exemption subsidiary accounts made up to 31 March 2015 (13 pages)
14 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
14 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
14 December 2015Audit exemption subsidiary accounts made up to 31 March 2015 (13 pages)
14 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (199 pages)
14 December 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
14 December 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
14 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (199 pages)
17 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10,000
(8 pages)
17 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10,000
(8 pages)
19 June 2015Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 (2 pages)
19 June 2015Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 (2 pages)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
19 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
19 December 2014Audit exemption subsidiary accounts made up to 31 March 2014 (15 pages)
19 December 2014Audit exemption subsidiary accounts made up to 31 March 2014 (15 pages)
19 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
8 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (184 pages)
8 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (184 pages)
8 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
8 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
1 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10,000
(9 pages)
1 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10,000
(9 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
7 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
7 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
7 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 August 2014Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of Anthony Braine as a secretary on 31 July 2014 (1 page)
5 August 2014Termination of appointment of a director (1 page)
5 August 2014Termination of appointment of Anthony Braine as a secretary on 31 July 2014 (1 page)
5 August 2014Termination of appointment of a director (1 page)
27 December 2013Full accounts made up to 31 March 2013 (17 pages)
27 December 2013Full accounts made up to 31 March 2013 (17 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
18 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10,000
(10 pages)
18 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10,000
(10 pages)
11 June 2013Termination of appointment of Stephen Smith as a director (1 page)
11 June 2013Termination of appointment of Stephen Smith as a director (1 page)
29 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (11 pages)
29 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (11 pages)
13 November 2012Full accounts made up to 31 March 2012 (17 pages)
13 November 2012Full accounts made up to 31 March 2012 (17 pages)
10 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
10 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
10 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
10 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
25 July 2012Appointment of Simon Geoffrey Carter as a director (2 pages)
25 July 2012Appointment of Simon Geoffrey Carter as a director (2 pages)
2 January 2012Full accounts made up to 31 March 2011 (17 pages)
2 January 2012Full accounts made up to 31 March 2011 (17 pages)
10 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (7 pages)
10 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (7 pages)
2 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (7 pages)
2 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (7 pages)
8 October 2010Full accounts made up to 31 March 2010 (17 pages)
8 October 2010Full accounts made up to 31 March 2010 (17 pages)
7 September 2010Termination of appointment of Peter Clarke as a director (1 page)
7 September 2010Termination of appointment of Peter Clarke as a director (1 page)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
10 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (7 pages)
10 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (7 pages)
12 November 2009Termination of appointment of Andrew Jones as a director (1 page)
12 November 2009Termination of appointment of Andrew Jones as a director (1 page)
5 November 2009Full accounts made up to 31 March 2009 (19 pages)
5 November 2009Full accounts made up to 31 March 2009 (19 pages)
5 May 2009Full accounts made up to 31 March 2008 (19 pages)
5 May 2009Full accounts made up to 31 March 2008 (19 pages)
10 December 2008Return made up to 10/11/08; full list of members (5 pages)
10 December 2008Return made up to 10/11/08; full list of members (5 pages)
31 January 2008Full accounts made up to 31 March 2007 (19 pages)
31 January 2008Full accounts made up to 31 March 2007 (19 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
7 December 2007Return made up to 10/11/07; full list of members (3 pages)
7 December 2007Location of register of members (1 page)
7 December 2007Location of register of members (1 page)
7 December 2007Return made up to 10/11/07; full list of members (3 pages)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
29 May 2007Full accounts made up to 31 March 2006 (19 pages)
29 May 2007Full accounts made up to 31 March 2006 (19 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
13 March 2007Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
13 March 2007Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
1 March 2007Registered office changed on 01/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
1 March 2007Registered office changed on 01/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
26 January 2007Full accounts made up to 31 October 2005 (19 pages)
26 January 2007Full accounts made up to 31 October 2005 (19 pages)
6 December 2006Return made up to 10/11/06; full list of members (3 pages)
6 December 2006Return made up to 10/11/06; full list of members (3 pages)
22 November 2006New director appointed (1 page)
22 November 2006New director appointed (1 page)
22 November 2006New director appointed (1 page)
22 November 2006New director appointed (1 page)
22 November 2006New director appointed (1 page)
22 November 2006New director appointed (1 page)
22 November 2006New director appointed (1 page)
22 November 2006New director appointed (1 page)
21 November 2006New director appointed (1 page)
21 November 2006New director appointed (1 page)
13 November 2006Accounting reference date shortened from 30/12/05 to 31/10/05 (1 page)
13 November 2006Accounting reference date shortened from 30/12/05 to 31/10/05 (1 page)
26 September 2006New director appointed (10 pages)
26 September 2006New director appointed (10 pages)
11 September 2006Accounting reference date shortened from 31/12/05 to 30/12/05 (1 page)
11 September 2006Accounting reference date shortened from 31/12/05 to 30/12/05 (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
8 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 2005Return made up to 10/11/05; full list of members (3 pages)
30 November 2005Return made up to 10/11/05; full list of members (3 pages)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
9 July 2005Secretary resigned (1 page)
9 July 2005Secretary resigned (1 page)
9 July 2005New director appointed (17 pages)
9 July 2005Director resigned (1 page)
9 July 2005New secretary appointed (2 pages)
9 July 2005New director appointed (15 pages)
9 July 2005New director appointed (17 pages)
9 July 2005New director appointed (15 pages)
9 July 2005Director resigned (1 page)
9 July 2005Registered office changed on 09/07/05 from: 85 fleet street london EC4P 4AJ (1 page)
9 July 2005Registered office changed on 09/07/05 from: 85 fleet street london EC4P 4AJ (1 page)
9 July 2005New director appointed (18 pages)
9 July 2005New director appointed (18 pages)
9 July 2005New secretary appointed (2 pages)
9 July 2005Director resigned (1 page)
9 July 2005Director resigned (1 page)
22 June 2005Ad 25/11/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
22 June 2005Ad 25/11/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
1 April 2005New secretary appointed (2 pages)
1 April 2005New secretary appointed (2 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
7 January 2005New director appointed (2 pages)
7 January 2005New secretary appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New secretary appointed (2 pages)
6 January 2005Resolutions
  • RES13 ‐ Re:amend con res date 16/12/04
(2 pages)
6 January 2005Resolutions
  • RES13 ‐ Re:amend con res date 16/12/04
(2 pages)
30 December 2004Director resigned (1 page)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 December 2004Secretary resigned (1 page)
30 December 2004Secretary resigned (1 page)
30 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 December 2004Nc inc already adjusted 24/11/04 (1 page)
30 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 December 2004Director resigned (1 page)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 December 2004Nc inc already adjusted 24/11/04 (1 page)
29 November 2004Registered office changed on 29/11/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 November 2004New secretary appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004Registered office changed on 29/11/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New secretary appointed (2 pages)
22 November 2004Company name changed numberpath LIMITED\certificate issued on 22/11/04 (2 pages)
22 November 2004Director resigned (1 page)
22 November 2004Secretary resigned (1 page)
22 November 2004Secretary resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Company name changed numberpath LIMITED\certificate issued on 22/11/04 (2 pages)
10 November 2004Incorporation (17 pages)
10 November 2004Incorporation (17 pages)