London
WC1R 4GB
Director Name | Mr Jayanti Chimanbhai Patel Junior |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2015(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 27 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Director Name | Mrs Heena Patel |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2015(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 27 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Secretary Name | Ameetkumar Ramananbhai Patel |
---|---|
Status | Closed |
Appointed | 02 March 2015(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 27 June 2017) |
Role | Company Director |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Director Name | Joanna Caroline Beale |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Role | Pharmacy Manager |
Correspondence Address | Vine Cottage 49 Pickwick Corsham Wiltshire SN13 0HT |
Director Name | John David Payne |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 22 Fitzmaurice Close Bradford On Avon Wiltshire BA15 1UE |
Secretary Name | Joanna Caroline Beale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Role | Pharmacy Manager |
Correspondence Address | Vine Cottage 49 Pickwick Corsham Wiltshire SN13 0HT |
Director Name | Sarah Louise Clark |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 May 2008) |
Role | Pharmacist |
Correspondence Address | Ames Cottage Freshford Bath Avon BA2 7TX |
Director Name | Dr Nell Victoria Wyatt |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 March 2015) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Brew Cottage Green Lane, 280 Turleigh Bradford On Avon Wiltshire BA15 2HH |
Director Name | Dr Andrew Chisnall |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 March 2015) |
Role | Doctor |
Correspondence Address | Manor Farm House Winsley Bradford On Avon Wiltshire BA15 2LN |
Director Name | Dr Nigel Anthony Gough |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 March 2015) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Hunterscombe Turleigh Bradford On Avon Wiltshire BA15 2HF |
Director Name | Dr James Sidney Heffer |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 March 2015) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Little Acre 31 Ashley Road Bradford On Avon Wiltshire BA15 1RU |
Director Name | Dr Louise Charlotte Paterson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 March 2015) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Lower Writhlington Radstock Somerset BA3 5TZ |
Director Name | Dr Janice Patrick |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 March 2015) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | The Retreat 70 Whitehill Bradford On Avon Wiltshire BA15 1SG |
Director Name | Fiona Mary Tees |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 March 2015) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 203 Trowbridge Road Bradford On Avon Wiltshire BA15 1EU |
Secretary Name | Angela Irena Benford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 March 2015) |
Role | Practice Manager |
Correspondence Address | Trowbridge Road Po Stores Bradford On Avon Wiltshire BA15 1EN |
Director Name | Mr Kirit Chimanbhai Patel |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Broad Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
600 at £1 | Day Lewis PLC 60.00% Ordinary A |
---|---|
250 at £1 | Day Lewis PLC 25.00% Ordinary B |
150 at £1 | Day Lewis PLC 15.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,630,023 |
Cash | £310,533 |
Current Liabilities | £239,820 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 June 2008 | Delivered on: 17 June 2008 Satisfied on: 3 March 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H station approach bradford on avon together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
---|---|
30 May 2008 | Delivered on: 10 June 2008 Satisfied on: 3 March 2015 Persons entitled: Lloyds Tsb 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 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 |
15 March 2005 | Delivered on: 16 March 2005 Satisfied on: 19 December 2007 Persons entitled: John David Payne Classification: Deed of legal charge Secured details: £500,000 due or to become due from the company to the chargee. Particulars: All property and assets by way of fixed and floating charge. Fully Satisfied |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2017 | Application to strike the company off the register (3 pages) |
29 March 2017 | Application to strike the company off the register (3 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (15 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (15 pages) |
7 November 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page) |
7 November 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page) |
14 June 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
14 June 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
3 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page) |
27 February 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 February 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 February 2016 | Previous accounting period shortened from 31 December 2015 to 28 February 2015 (1 page) |
26 February 2016 | Previous accounting period shortened from 31 December 2015 to 28 February 2015 (1 page) |
12 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
31 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 March 2015 | Termination of appointment of Nell Victoria Wyatt as a director on 2 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Louise Charlotte Paterson as a director on 2 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Nell Victoria Wyatt as a director on 2 March 2015 (1 page) |
5 March 2015 | Appointment of Mrs Heena Patel as a director on 2 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of Nell Victoria Wyatt as a director on 2 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Andrew Chisnall as a director on 2 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Angela Irena Benford as a secretary on 2 March 2015 (1 page) |
5 March 2015 | Appointment of Mr Kirit Chimanbhai Tulshbhai Patel as a director on 2 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of Nigel Anthony Gough as a director on 2 March 2015 (1 page) |
5 March 2015 | Appointment of Mr Kirit Chimanbhai Tulshbhai Patel as a director on 2 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of Andrew Chisnall as a director on 2 March 2015 (1 page) |
5 March 2015 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 2 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of Nigel Anthony Gough as a director on 2 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Janice Patrick as a director on 2 March 2015 (1 page) |
5 March 2015 | Appointment of Ameetkumar Ramananbhai Patel as a secretary on 2 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of Fiona Mary Tees as a director on 2 March 2015 (1 page) |
5 March 2015 | Appointment of Mrs Heena Patel as a director on 2 March 2015 (2 pages) |
5 March 2015 | Registered office address changed from Station Approach Bradford on Avon Wiltshire BA15 1DQ to Lion House Red Lion Street London WC1R 4GB on 5 March 2015 (1 page) |
5 March 2015 | Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 2 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of James Sidney Heffer as a director on 2 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Andrew Chisnall as a director on 2 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Angela Irena Benford as a secretary on 2 March 2015 (1 page) |
5 March 2015 | Termination of appointment of James Sidney Heffer as a director on 2 March 2015 (1 page) |
5 March 2015 | Termination of appointment of James Sidney Heffer as a director on 2 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Fiona Mary Tees as a director on 2 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Janice Patrick as a director on 2 March 2015 (1 page) |
5 March 2015 | Appointment of Ameetkumar Ramananbhai Patel as a secretary on 2 March 2015 (2 pages) |
5 March 2015 | Registered office address changed from Station Approach Bradford on Avon Wiltshire BA15 1DQ to Lion House Red Lion Street London WC1R 4GB on 5 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Nigel Anthony Gough as a director on 2 March 2015 (1 page) |
5 March 2015 | Appointment of Mr Kirit Chimanbhai Tulshbhai Patel as a director on 2 March 2015 (2 pages) |
5 March 2015 | Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 2 March 2015 (2 pages) |
5 March 2015 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 2 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of Angela Irena Benford as a secretary on 2 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Station Approach Bradford on Avon Wiltshire BA15 1DQ to Lion House Red Lion Street London WC1R 4GB on 5 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Fiona Mary Tees as a director on 2 March 2015 (1 page) |
5 March 2015 | Appointment of Ameetkumar Ramananbhai Patel as a secretary on 2 March 2015 (2 pages) |
5 March 2015 | Appointment of Mrs Heena Patel as a director on 2 March 2015 (2 pages) |
5 March 2015 | Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 2 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of Louise Charlotte Paterson as a director on 2 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Louise Charlotte Paterson as a director on 2 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Janice Patrick as a director on 2 March 2015 (1 page) |
5 March 2015 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 2 March 2015 (2 pages) |
3 March 2015 | Satisfaction of charge 3 in full (2 pages) |
3 March 2015 | Satisfaction of charge 3 in full (2 pages) |
3 March 2015 | Satisfaction of charge 2 in full (1 page) |
3 March 2015 | Satisfaction of charge 2 in full (1 page) |
23 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
14 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Secretary's details changed for Angela Irena Benford on 19 December 2013 (1 page) |
14 February 2014 | Secretary's details changed for Angela Irena Benford on 19 December 2013 (1 page) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2014 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (11 pages) |
11 March 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (11 pages) |
7 March 2013 | Secretary's details changed for Angela Irena Benford on 6 March 2013 (2 pages) |
7 March 2013 | Secretary's details changed for Angela Irena Benford on 6 March 2013 (2 pages) |
7 March 2013 | Secretary's details changed for Angela Irena Benford on 6 March 2013 (2 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (11 pages) |
3 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (11 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (11 pages) |
8 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (11 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (9 pages) |
23 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (9 pages) |
22 February 2010 | Annual return made up to 20 December 2008 with a full list of shareholders (10 pages) |
22 February 2010 | Annual return made up to 20 December 2008 with a full list of shareholders (10 pages) |
16 February 2010 | Termination of appointment of Joanna Beale as a director (1 page) |
16 February 2010 | Termination of appointment of Joanna Beale as a director (1 page) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 March 2009 | Declaration of assistance for shares acquisition (5 pages) |
13 March 2009 | Resolutions
|
13 March 2009 | Resolutions
|
13 March 2009 | Resolutions
|
13 March 2009 | Declaration of assistance for shares acquisition (5 pages) |
13 March 2009 | Resolutions
|
2 February 2009 | Return made up to 20/12/08; full list of members (12 pages) |
2 February 2009 | Return made up to 20/12/08; full list of members (12 pages) |
10 October 2008 | Appointment terminated director john payne (1 page) |
10 October 2008 | Appointment terminated director john payne (1 page) |
18 August 2008 | Appointment terminated director sarah clark (1 page) |
18 August 2008 | Appointment terminated director sarah clark (1 page) |
18 August 2008 | Appointment terminated secretary joanna beale (1 page) |
18 August 2008 | Appointment terminated secretary joanna beale (1 page) |
22 July 2008 | Resolutions
|
22 July 2008 | Resolutions
|
14 July 2008 | Director appointed dr janice patrick (2 pages) |
14 July 2008 | Director appointed dr fiona mary tees (2 pages) |
14 July 2008 | Director appointed dr louise charlotte paterson (2 pages) |
14 July 2008 | Director appointed dr nell victoria wyatt (2 pages) |
14 July 2008 | Director appointed dr andrew chisnall (2 pages) |
14 July 2008 | Director appointed dr nell victoria wyatt (2 pages) |
14 July 2008 | Director appointed dr andrew chisnall (2 pages) |
14 July 2008 | Director appointed dr james sidney heffer (2 pages) |
14 July 2008 | Director appointed dr james sidney heffer (2 pages) |
14 July 2008 | Secretary appointed angela irena benford (2 pages) |
14 July 2008 | Director appointed dr nigel anthony gough (2 pages) |
14 July 2008 | Director appointed dr janice patrick (2 pages) |
14 July 2008 | Secretary appointed angela irena benford (2 pages) |
14 July 2008 | Director appointed dr louise charlotte paterson (2 pages) |
14 July 2008 | Director appointed dr nigel anthony gough (2 pages) |
14 July 2008 | Director appointed dr fiona mary tees (2 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 June 2008 | Return made up to 20/12/07; no change of members; amend (5 pages) |
6 June 2008 | Return made up to 20/12/07; no change of members; amend (5 pages) |
6 June 2008 | Return made up to 20/12/06; full list of members; amend (7 pages) |
6 June 2008 | Return made up to 20/12/06; full list of members; amend (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 February 2008 | Return made up to 20/12/07; no change of members (7 pages) |
1 February 2008 | Return made up to 20/12/07; no change of members (7 pages) |
19 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
9 January 2007 | Return made up to 20/12/06; full list of members (8 pages) |
9 January 2007 | Return made up to 20/12/06; full list of members (8 pages) |
21 December 2006 | Registered office changed on 21/12/06 from: 22 fitzmaurice close bradford on avon wiltshire BA15 1UE (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: 22 fitzmaurice close bradford on avon wiltshire BA15 1UE (1 page) |
4 July 2006 | Ad 25/04/06--------- £ si 40@1=40 £ ic 960/1000 (2 pages) |
4 July 2006 | Ad 25/04/06--------- £ si 40@1=40 £ ic 960/1000 (2 pages) |
23 May 2006 | Resolutions
|
23 May 2006 | Resolutions
|
10 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 February 2006 | Return made up to 20/12/05; full list of members (8 pages) |
13 February 2006 | Return made up to 20/12/05; full list of members (8 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
22 March 2005 | Ad 28/02/05--------- £ si 959@1=959 £ ic 1/960 (2 pages) |
22 March 2005 | Ad 28/02/05--------- £ si 959@1=959 £ ic 1/960 (2 pages) |
16 March 2005 | Particulars of mortgage/charge (3 pages) |
16 March 2005 | Particulars of mortgage/charge (3 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New secretary appointed;new director appointed (2 pages) |
14 January 2005 | Registered office changed on 14/01/05 from: 31 corsham street london N1 6DR (1 page) |
14 January 2005 | Registered office changed on 14/01/05 from: 31 corsham street london N1 6DR (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | New secretary appointed;new director appointed (2 pages) |
14 January 2005 | Secretary resigned (1 page) |
20 December 2004 | Incorporation (20 pages) |
20 December 2004 | Incorporation (20 pages) |