Company NameThe Matrix Knowledge Group Limited
Company StatusDissolved
Company Number05314767
CategoryPrivate Limited Company
Incorporation Date16 December 2004(19 years, 4 months ago)
Dissolution Date5 June 2013 (10 years, 10 months ago)
Previous NameEdger 394 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Usman Awais Khan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2005(3 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (closed 05 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Great Percy Street
London
WC1X 9RA
Director NameMrs Jacqueline Anne Mallender
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2005(3 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (closed 05 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Kelross Road
Highbury
London
N5 2QS
Secretary NameMr Dudley Clifford Pound
StatusClosed
Appointed28 February 2011(6 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 05 June 2013)
RoleCompany Director
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Daniel Terence Farrow
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2011(6 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 05 June 2013)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Dudley Clifford Pound
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2011(6 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 05 June 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Richard David Barker
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2011(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 05 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMetro Point Chalk Lane
Cockfosters
Barnet
Hertfordshire
EN4 9JQ
Director NameMr Andrew Beale
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2011(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 05 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat D 49 Hamilton Road
London
W5 2EE
Director NameMr Andrew Jonathan Cristin
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2011(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 05 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMetro Point Chalk Lane
Cockfosters
Barnet
Hertfordshire
EN4 9JQ
Director NameDr Anthony Graham Munton
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2011(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 05 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Elfindale Road
London
SE24 9NN
Director NameMs Joanna Clare Sedley-Burke
Date of BirthApril 1968 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed08 April 2011(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 05 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMetro Point Chalk Lane
Cockfosters
Barnet
Hertfordshire
EN4 9JQ
Director NameAndrew Richman
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(3 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 19 October 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8712 Honeybee Lane
Bethesda
Maryland
Md 20817
Director NameMs Teresa Colomba Graham
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(3 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 2007)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence Address9 Eccleston Square
London
SW1V 1NP
Secretary NameMrs Jacqueline Anne Mallender
NationalityBritish
StatusResigned
Appointed13 April 2005(3 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 25 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Kelross Road
Highbury
London
N5 2QS
Director NameMr Stephen Thomas
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(2 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Grosvenor Road
London
N10 2DU
Director NameMr Andrew Beale
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat D
49 Hamilton Road
Ealing
W5 2EE
Director NameMr Michael Bernard Abrahams
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address61 Fitzalan Road
Finchley
London
N3 3PG
Secretary NameMr Michael Bernard Abrahams
NationalityBritish
StatusResigned
Appointed25 July 2007(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address61 Fitzalan Road
Finchley
London
N3 3PG
Director NameProf Poonam Kumar
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2010)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address28 Lords View One
St Johns Wood Road
London
NW8 7HL
Director NameDr Kevin Marsh
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(6 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 08 April 2011)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressEpworth House
25 City Road
London
EC1Y 1AA
Director NameSt Andrews Company Services Limited (Corporation)
StatusResigned
Appointed16 December 2004(same day as company formation)
Correspondence AddressDumfries House
Dumfries Place
Cardiff
CF1 4YF
Wales
Secretary NameCrescent Hill Limited (Corporation)
StatusResigned
Appointed16 December 2004(same day as company formation)
Correspondence AddressDumfries House
Dumfries Place
Cardiff
CF1 4YF
Wales

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.1k at £1David Thomas
5.98%
Ordinary Non Voting
1.1k at £1Jacqueline Mallender
5.84%
Deferred
855 at £1Capita Consortium Nominees
4.54%
Preference
775 at £1Sovereign Business Integration PLC
4.12%
Ordinary Non Voting
5.6k at £1Jacqueline Mallender
29.54%
Ordinary
4.3k at £1Sovereign Business Integration PLC
22.77%
Ordinary
2.2k at £1Andrew Richman
11.80%
Ordinary
2.2k at £1Usman Awais Khan
11.80%
Ordinary
365 at £1Larry Giammo
1.94%
Ordinary Non Voting
223 at £1John Burrows
1.18%
Ordinary Non Voting
25 at £1Andrew Beale
0.13%
Ordinary Non Voting
25 at £1Pam Mallender
0.13%
Ordinary Non Voting
25 at £1Paul Dolan
0.13%
Ordinary Non Voting
17 at £1Anthony Munton
0.09%
Ordinary Non Voting

Financials

Year2014
Net Worth£1,016,207
Current Liabilities£875,968

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

5 June 2013Final Gazette dissolved following liquidation (1 page)
5 June 2013Final Gazette dissolved following liquidation (1 page)
5 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013Notice of move from Administration to Dissolution on 27 February 2013 (25 pages)
5 March 2013Notice of move from Administration to Dissolution (25 pages)
10 January 2013Administrator's progress report to 2 January 2013 (50 pages)
10 January 2013Administrator's progress report to 2 January 2013 (50 pages)
10 January 2013Administrator's progress report to 2 January 2013 (50 pages)
25 October 2012Statement of affairs with form 2.14B/2.15B (7 pages)
25 October 2012Statement of affairs with form 2.14B/2.15B (7 pages)
23 October 2012Statement of affairs with form 2.14B/2.15B (8 pages)
23 October 2012Statement of affairs with form 2.14B/2.15B (8 pages)
10 October 2012Administrator's progress report to 4 September 2012 (47 pages)
10 October 2012Administrator's progress report to 4 September 2012 (47 pages)
10 October 2012Administrator's progress report to 4 September 2012 (47 pages)
12 September 2012Statement of affairs with form 2.14B (6 pages)
12 September 2012Statement of affairs with form 2.14B (6 pages)
16 May 2012Notice of deemed approval of proposals (1 page)
16 May 2012Notice of deemed approval of proposals (1 page)
2 May 2012Statement of administrator's proposal (91 pages)
2 May 2012Statement of administrator's proposal (91 pages)
12 March 2012Registered office address changed from Epworth House 25 City Road London EC1Y 1AA on 12 March 2012 (2 pages)
12 March 2012Registered office address changed from Epworth House 25 City Road London EC1Y 1AA on 12 March 2012 (2 pages)
9 March 2012Appointment of an administrator (1 page)
9 March 2012Appointment of an administrator (1 page)
12 January 2012Annual return made up to 16 December 2011 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 18,821
(13 pages)
12 January 2012Annual return made up to 16 December 2011 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 18,821
(13 pages)
12 January 2012Termination of appointment of Kevin Marsh as a director on 8 April 2011 (1 page)
12 January 2012Termination of appointment of Kevin Marsh as a director (1 page)
13 December 2011Appointment of Dr Kevin Marsh as a director on 8 April 2011 (2 pages)
13 December 2011Appointment of Dr Kevin Marsh as a director (2 pages)
13 December 2011Appointment of Mr Andrew Beale as a director on 8 April 2011 (2 pages)
13 December 2011Appointment of Mr Andrew Beale as a director (2 pages)
13 December 2011Appointment of Dr Anthony Graham Munton as a director on 8 April 2011 (2 pages)
13 December 2011Appointment of Dr Anthony Graham Munton as a director (2 pages)
25 October 2011Termination of appointment of Andrew Richman as a director (1 page)
25 October 2011Termination of appointment of Andrew Richman as a director on 19 October 2011 (1 page)
1 June 2011Accounts for a small company made up to 30 April 2010 (7 pages)
1 June 2011Accounts for a small company made up to 30 April 2010 (7 pages)
24 May 2011Appointment of Mr Daniel Terence Farrow as a director (2 pages)
24 May 2011Appointment of Mr Daniel Terence Farrow as a director (2 pages)
16 May 2011Appointment of Ms Joanna Clare Sedley-Burke as a director (2 pages)
16 May 2011Appointment of Ms Joanna Clare Sedley-Burke as a director (2 pages)
9 May 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 18,821
(7 pages)
9 May 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 18,821
(7 pages)
9 May 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 18,821
(7 pages)
3 May 2011Appointment of Mr Richard David Barker as a director (2 pages)
3 May 2011Appointment of Mr Richard David Barker as a director (2 pages)
3 May 2011Appointment of Mr Andrew Jonathan Cristin as a director (2 pages)
3 May 2011Appointment of Mr Andrew Jonathan Cristin as a director (2 pages)
15 April 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
15 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
4 April 2011Termination of appointment of Stephen Thomas as a director (1 page)
4 April 2011Termination of appointment of Stephen Thomas as a director (1 page)
31 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
31 March 2011Change of share class name or designation (2 pages)
31 March 2011Change of share class name or designation (2 pages)
31 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
22 March 2011Sect 519 (1 page)
22 March 2011Sect 519 (1 page)
21 March 2011Appointment of Mr Dudley Clifford Pound as a director (2 pages)
21 March 2011Appointment of Mr Dudley Clifford Pound as a director (2 pages)
16 March 2011Appointment of Mr Dudley Clifford Pound as a secretary (1 page)
16 March 2011Termination of appointment of Michael Abrahams as a secretary (1 page)
16 March 2011Termination of appointment of Michael Abrahams as a secretary (1 page)
16 March 2011Termination of appointment of Michael Abrahams as a director (1 page)
16 March 2011Appointment of Mr Dudley Clifford Pound as a secretary (1 page)
16 March 2011Termination of appointment of Michael Abrahams as a director (1 page)
2 March 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
31 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (10 pages)
31 December 2010Director's details changed for Stephen Thomas on 1 November 2009 (2 pages)
31 December 2010Director's details changed for Stephen Thomas on 1 November 2009 (2 pages)
31 December 2010Director's details changed for Usman Awais Khan on 10 October 2009 (2 pages)
31 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (10 pages)
31 December 2010Director's details changed for Usman Awais Khan on 10 October 2009 (2 pages)
31 December 2010Director's details changed for Stephen Thomas on 1 November 2009 (2 pages)
17 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Create 855 pref shares remove auth cap 01/09/2010
(21 pages)
17 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Create 855 pref shares remove auth cap 01/09/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
17 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 13,760
(7 pages)
17 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 13,760
(7 pages)
17 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 13,760
(7 pages)
20 August 2010Termination of appointment of Poonam Kumar as a director (1 page)
20 August 2010Termination of appointment of Poonam Kumar as a director (1 page)
31 January 2010Accounts for a small company made up to 30 April 2009 (8 pages)
31 January 2010Accounts for a small company made up to 30 April 2009 (8 pages)
30 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (10 pages)
30 December 2009Director's details changed for Andrew Richman on 1 October 2009 (2 pages)
30 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (10 pages)
30 December 2009Director's details changed for Andrew Richman on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Andrew Richman on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Usman Awais Khan on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Usman Awais Khan on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Usman Awais Khan on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Professor Poonam Kumar on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Professor Poonam Kumar on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Professor Poonam Kumar on 1 October 2009 (2 pages)
9 October 2009Ad 01/09/09 gbp si 542@1=542 gbp ic 11691/12233 (1 page)
9 October 2009Ad 01/09/09\gbp si 542@1=542\gbp ic 11691/12233\ (1 page)
9 June 2009Appointment terminated director andrew beale (1 page)
9 June 2009Appointment Terminated Director andrew beale (1 page)
11 May 2009Ad 08/05/09\gbp si 99@1=99\gbp ic 12456/12555\ (2 pages)
11 May 2009Ad 08/05/09 gbp si 99@1=99 gbp ic 12456/12555 (2 pages)
8 May 2009Ad 31/03/09\gbp si 864@1=864\gbp ic 11592/12456\ (3 pages)
8 May 2009Ad 31/03/09 gbp si 864@1=864 gbp ic 11592/12456 (3 pages)
24 December 2008Return made up to 16/12/08; full list of members (7 pages)
24 December 2008Return made up to 16/12/08; full list of members (7 pages)
22 September 2008Ad 03/09/08-03/09/08\gbp si 250@1=250\gbp ic 11150/11400\ (2 pages)
22 September 2008Ad 03/09/08-03/09/08 gbp si 250@1=250 gbp ic 11150/11400 (2 pages)
15 September 2008Director appointed professor poonam kumar (1 page)
15 September 2008Director appointed professor poonam kumar (1 page)
1 September 2008Full accounts made up to 30 April 2008 (11 pages)
1 September 2008Full accounts made up to 30 April 2008 (11 pages)
3 July 2008Ad 25/06/08\gbp si 50@1=50\gbp ic 10000/10050\ (2 pages)
3 July 2008Ad 25/06/08\gbp si 1100@1=1100\gbp ic 10050/11150\ (2 pages)
3 July 2008Statement of affairs (5 pages)
3 July 2008Statement of affairs (5 pages)
3 July 2008Ad 25/06/08 gbp si 1100@1=1100 gbp ic 10050/11150 (2 pages)
3 July 2008Nc inc already adjusted 25/06/08 (2 pages)
3 July 2008Nc inc already adjusted 25/06/08 (2 pages)
3 July 2008Ad 25/06/08 gbp si 50@1=50 gbp ic 10000/10050 (2 pages)
2 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(14 pages)
2 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(14 pages)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 March 2008Accounts for a small company made up to 30 April 2007 (7 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (7 pages)
4 January 2008Return made up to 16/12/07; full list of members (3 pages)
4 January 2008Return made up to 16/12/07; full list of members (3 pages)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
30 October 2007New director appointed (1 page)
30 October 2007New director appointed (1 page)
30 October 2007New secretary appointed (1 page)
30 October 2007New director appointed (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007New secretary appointed (1 page)
30 October 2007New director appointed (1 page)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
15 January 2007Return made up to 16/12/06; full list of members (8 pages)
15 January 2007Return made up to 16/12/06; full list of members (8 pages)
9 January 2007Accounts for a small company made up to 30 April 2006 (5 pages)
9 January 2007Accounts for a small company made up to 30 April 2006 (5 pages)
12 June 2006Company name changed edger 394 LIMITED\certificate issued on 12/06/06 (2 pages)
12 June 2006Company name changed edger 394 LIMITED\certificate issued on 12/06/06 (2 pages)
11 January 2006Return made up to 16/12/05; full list of members (8 pages)
11 January 2006Return made up to 16/12/05; full list of members (8 pages)
10 May 2005Ad 13/04/05--------- £ si 6665@1=6665 £ ic 3335/10000 (4 pages)
10 May 2005New director appointed (2 pages)
10 May 2005Particulars of contract relating to shares (4 pages)
10 May 2005Ad 13/04/05--------- £ si 6665@1=6665 £ ic 3335/10000 (4 pages)
10 May 2005New director appointed (2 pages)
10 May 2005Particulars of contract relating to shares (4 pages)
28 April 2005Ad 13/04/05--------- £ si 3334@1=3334 £ ic 1/3335 (2 pages)
28 April 2005Ad 13/04/05--------- £ si 3334@1=3334 £ ic 1/3335 (2 pages)
26 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 April 2005Registered office changed on 26/04/05 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005New secretary appointed;new director appointed (2 pages)
26 April 2005Secretary resigned (1 page)
26 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
26 April 2005Director resigned (1 page)
26 April 2005Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
26 April 2005Nc inc already adjusted 13/04/05 (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005Secretary resigned (1 page)
26 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
26 April 2005New director appointed (2 pages)
26 April 2005Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005Director resigned (1 page)
26 April 2005Nc inc already adjusted 13/04/05 (1 page)
26 April 2005New secretary appointed;new director appointed (2 pages)
26 April 2005Registered office changed on 26/04/05 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL (1 page)
23 April 2005Particulars of mortgage/charge (6 pages)
23 April 2005Particulars of mortgage/charge (6 pages)
16 April 2005Particulars of mortgage/charge (6 pages)
16 April 2005Particulars of mortgage/charge (6 pages)
16 December 2004Incorporation (21 pages)
16 December 2004Incorporation (21 pages)