Company NameSt. Margaret's Pharmacy Limited
Company StatusDissolved
Company Number05316955
CategoryPrivate Limited Company
Incorporation Date20 December 2004(19 years, 4 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Kirit Chimanbhai Patel Junior
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2015(10 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 27 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Director NameMr Jayanti Chimanbhai Patel Junior
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2015(10 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 27 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Director NameMrs Heena Patel
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2015(10 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 27 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Secretary NameAmeetkumar Ramananbhai Patel
StatusClosed
Appointed02 March 2015(10 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 27 June 2017)
RoleCompany Director
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Director NameJoanna Caroline Beale
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(same day as company formation)
RolePharmacy Manager
Correspondence AddressVine Cottage 49 Pickwick
Corsham
Wiltshire
SN13 0HT
Director NameJohn David Payne
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(same day as company formation)
RolePharmacist
Correspondence Address22 Fitzmaurice Close
Bradford On Avon
Wiltshire
BA15 1UE
Secretary NameJoanna Caroline Beale
NationalityBritish
StatusResigned
Appointed20 December 2004(same day as company formation)
RolePharmacy Manager
Correspondence AddressVine Cottage 49 Pickwick
Corsham
Wiltshire
SN13 0HT
Director NameSarah Louise Clark
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(1 week, 5 days after company formation)
Appointment Duration3 years, 4 months (resigned 30 May 2008)
RolePharmacist
Correspondence AddressAmes Cottage
Freshford
Bath
Avon
BA2 7TX
Director NameDr Nell Victoria Wyatt
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(3 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 March 2015)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressBrew Cottage
Green Lane, 280 Turleigh
Bradford On Avon
Wiltshire
BA15 2HH
Director NameDr Andrew Chisnall
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(3 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 March 2015)
RoleDoctor
Correspondence AddressManor Farm House
Winsley
Bradford On Avon
Wiltshire
BA15 2LN
Director NameDr Nigel Anthony Gough
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(3 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 March 2015)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressHunterscombe
Turleigh
Bradford On Avon
Wiltshire
BA15 2HF
Director NameDr James Sidney Heffer
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(3 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 March 2015)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Acre
31 Ashley Road
Bradford On Avon
Wiltshire
BA15 1RU
Director NameDr Louise Charlotte Paterson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(3 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 March 2015)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Lower Writhlington
Radstock
Somerset
BA3 5TZ
Director NameDr Janice Patrick
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(3 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 March 2015)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Retreat
70 Whitehill
Bradford On Avon
Wiltshire
BA15 1SG
Director NameFiona Mary Tees
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(3 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 March 2015)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address203 Trowbridge Road
Bradford On Avon
Wiltshire
BA15 1EU
Secretary NameAngela Irena Benford
NationalityBritish
StatusResigned
Appointed30 May 2008(3 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 March 2015)
RolePractice Manager
Correspondence AddressTrowbridge Road Po Stores
Bradford On Avon
Wiltshire
BA15 1EN
Director NameMr Kirit Chimanbhai Patel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(10 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed20 December 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed20 December 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

600 at £1Day Lewis PLC
60.00%
Ordinary A
250 at £1Day Lewis PLC
25.00%
Ordinary B
150 at £1Day Lewis PLC
15.00%
Ordinary C

Financials

Year2014
Net Worth£1,630,023
Cash£310,533
Current Liabilities£239,820

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

5 June 2008Delivered 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 2008Delivered 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 2005Delivered 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

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
29 March 2017Application to strike the company off the register (3 pages)
29 March 2017Application to strike the company off the register (3 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
23 December 2016Full accounts made up to 31 March 2016 (15 pages)
23 December 2016Full accounts made up to 31 March 2016 (15 pages)
7 November 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
7 November 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
14 June 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
14 June 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
3 March 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 February 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 February 2016Previous accounting period shortened from 31 December 2015 to 28 February 2015 (1 page)
26 February 2016Previous accounting period shortened from 31 December 2015 to 28 February 2015 (1 page)
12 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(8 pages)
12 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(8 pages)
31 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 March 2015Termination of appointment of Nell Victoria Wyatt as a director on 2 March 2015 (1 page)
5 March 2015Termination of appointment of Louise Charlotte Paterson as a director on 2 March 2015 (1 page)
5 March 2015Termination of appointment of Nell Victoria Wyatt as a director on 2 March 2015 (1 page)
5 March 2015Appointment of Mrs Heena Patel as a director on 2 March 2015 (2 pages)
5 March 2015Termination of appointment of Nell Victoria Wyatt as a director on 2 March 2015 (1 page)
5 March 2015Termination of appointment of Andrew Chisnall as a director on 2 March 2015 (1 page)
5 March 2015Termination of appointment of Angela Irena Benford as a secretary on 2 March 2015 (1 page)
5 March 2015Appointment of Mr Kirit Chimanbhai Tulshbhai Patel as a director on 2 March 2015 (2 pages)
5 March 2015Termination of appointment of Nigel Anthony Gough as a director on 2 March 2015 (1 page)
5 March 2015Appointment of Mr Kirit Chimanbhai Tulshbhai Patel as a director on 2 March 2015 (2 pages)
5 March 2015Termination of appointment of Andrew Chisnall as a director on 2 March 2015 (1 page)
5 March 2015Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 2 March 2015 (2 pages)
5 March 2015Termination of appointment of Nigel Anthony Gough as a director on 2 March 2015 (1 page)
5 March 2015Termination of appointment of Janice Patrick as a director on 2 March 2015 (1 page)
5 March 2015Appointment of Ameetkumar Ramananbhai Patel as a secretary on 2 March 2015 (2 pages)
5 March 2015Termination of appointment of Fiona Mary Tees as a director on 2 March 2015 (1 page)
5 March 2015Appointment of Mrs Heena Patel as a director on 2 March 2015 (2 pages)
5 March 2015Registered 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 2015Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 2 March 2015 (2 pages)
5 March 2015Termination of appointment of James Sidney Heffer as a director on 2 March 2015 (1 page)
5 March 2015Termination of appointment of Andrew Chisnall as a director on 2 March 2015 (1 page)
5 March 2015Termination of appointment of Angela Irena Benford as a secretary on 2 March 2015 (1 page)
5 March 2015Termination of appointment of James Sidney Heffer as a director on 2 March 2015 (1 page)
5 March 2015Termination of appointment of James Sidney Heffer as a director on 2 March 2015 (1 page)
5 March 2015Termination of appointment of Fiona Mary Tees as a director on 2 March 2015 (1 page)
5 March 2015Termination of appointment of Janice Patrick as a director on 2 March 2015 (1 page)
5 March 2015Appointment of Ameetkumar Ramananbhai Patel as a secretary on 2 March 2015 (2 pages)
5 March 2015Registered 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 2015Termination of appointment of Nigel Anthony Gough as a director on 2 March 2015 (1 page)
5 March 2015Appointment of Mr Kirit Chimanbhai Tulshbhai Patel as a director on 2 March 2015 (2 pages)
5 March 2015Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 2 March 2015 (2 pages)
5 March 2015Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 2 March 2015 (2 pages)
5 March 2015Termination of appointment of Angela Irena Benford as a secretary on 2 March 2015 (1 page)
5 March 2015Registered 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 2015Termination of appointment of Fiona Mary Tees as a director on 2 March 2015 (1 page)
5 March 2015Appointment of Ameetkumar Ramananbhai Patel as a secretary on 2 March 2015 (2 pages)
5 March 2015Appointment of Mrs Heena Patel as a director on 2 March 2015 (2 pages)
5 March 2015Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 2 March 2015 (2 pages)
5 March 2015Termination of appointment of Louise Charlotte Paterson as a director on 2 March 2015 (1 page)
5 March 2015Termination of appointment of Louise Charlotte Paterson as a director on 2 March 2015 (1 page)
5 March 2015Termination of appointment of Janice Patrick as a director on 2 March 2015 (1 page)
5 March 2015Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 2 March 2015 (2 pages)
3 March 2015Satisfaction of charge 3 in full (2 pages)
3 March 2015Satisfaction of charge 3 in full (2 pages)
3 March 2015Satisfaction of charge 2 in full (1 page)
3 March 2015Satisfaction of charge 2 in full (1 page)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(11 pages)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(11 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(11 pages)
14 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(11 pages)
14 February 2014Secretary's details changed for Angela Irena Benford on 19 December 2013 (1 page)
14 February 2014Secretary's details changed for Angela Irena Benford on 19 December 2013 (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
30 January 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 January 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2013Annual return made up to 20 December 2012 with a full list of shareholders (11 pages)
11 March 2013Annual return made up to 20 December 2012 with a full list of shareholders (11 pages)
7 March 2013Secretary's details changed for Angela Irena Benford on 6 March 2013 (2 pages)
7 March 2013Secretary's details changed for Angela Irena Benford on 6 March 2013 (2 pages)
7 March 2013Secretary's details changed for Angela Irena Benford on 6 March 2013 (2 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (11 pages)
3 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (11 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (11 pages)
8 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (11 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (9 pages)
23 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (9 pages)
22 February 2010Annual return made up to 20 December 2008 with a full list of shareholders (10 pages)
22 February 2010Annual return made up to 20 December 2008 with a full list of shareholders (10 pages)
16 February 2010Termination of appointment of Joanna Beale as a director (1 page)
16 February 2010Termination of appointment of Joanna Beale as a director (1 page)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 March 2009Declaration of assistance for shares acquisition (5 pages)
13 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 March 2009Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 March 2009Declaration of assistance for shares acquisition (5 pages)
13 March 2009Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 February 2009Return made up to 20/12/08; full list of members (12 pages)
2 February 2009Return made up to 20/12/08; full list of members (12 pages)
10 October 2008Appointment terminated director john payne (1 page)
10 October 2008Appointment terminated director john payne (1 page)
18 August 2008Appointment terminated director sarah clark (1 page)
18 August 2008Appointment terminated director sarah clark (1 page)
18 August 2008Appointment terminated secretary joanna beale (1 page)
18 August 2008Appointment terminated secretary joanna beale (1 page)
22 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 July 2008Director appointed dr janice patrick (2 pages)
14 July 2008Director appointed dr fiona mary tees (2 pages)
14 July 2008Director appointed dr louise charlotte paterson (2 pages)
14 July 2008Director appointed dr nell victoria wyatt (2 pages)
14 July 2008Director appointed dr andrew chisnall (2 pages)
14 July 2008Director appointed dr nell victoria wyatt (2 pages)
14 July 2008Director appointed dr andrew chisnall (2 pages)
14 July 2008Director appointed dr james sidney heffer (2 pages)
14 July 2008Director appointed dr james sidney heffer (2 pages)
14 July 2008Secretary appointed angela irena benford (2 pages)
14 July 2008Director appointed dr nigel anthony gough (2 pages)
14 July 2008Director appointed dr janice patrick (2 pages)
14 July 2008Secretary appointed angela irena benford (2 pages)
14 July 2008Director appointed dr louise charlotte paterson (2 pages)
14 July 2008Director appointed dr nigel anthony gough (2 pages)
14 July 2008Director appointed dr fiona mary tees (2 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 June 2008Return made up to 20/12/07; no change of members; amend (5 pages)
6 June 2008Return made up to 20/12/07; no change of members; amend (5 pages)
6 June 2008Return made up to 20/12/06; full list of members; amend (7 pages)
6 June 2008Return made up to 20/12/06; full list of members; amend (7 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 February 2008Return made up to 20/12/07; no change of members (7 pages)
1 February 2008Return made up to 20/12/07; no change of members (7 pages)
19 December 2007Declaration of satisfaction of mortgage/charge (1 page)
19 December 2007Declaration of satisfaction of mortgage/charge (1 page)
23 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 January 2007Return made up to 20/12/06; full list of members (8 pages)
9 January 2007Return made up to 20/12/06; full list of members (8 pages)
21 December 2006Registered office changed on 21/12/06 from: 22 fitzmaurice close bradford on avon wiltshire BA15 1UE (1 page)
21 December 2006Registered office changed on 21/12/06 from: 22 fitzmaurice close bradford on avon wiltshire BA15 1UE (1 page)
4 July 2006Ad 25/04/06--------- £ si 40@1=40 £ ic 960/1000 (2 pages)
4 July 2006Ad 25/04/06--------- £ si 40@1=40 £ ic 960/1000 (2 pages)
23 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 February 2006Return made up to 20/12/05; full list of members (8 pages)
13 February 2006Return made up to 20/12/05; full list of members (8 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
22 March 2005Ad 28/02/05--------- £ si 959@1=959 £ ic 1/960 (2 pages)
22 March 2005Ad 28/02/05--------- £ si 959@1=959 £ ic 1/960 (2 pages)
16 March 2005Particulars of mortgage/charge (3 pages)
16 March 2005Particulars of mortgage/charge (3 pages)
14 January 2005New director appointed (2 pages)
14 January 2005Secretary resigned (1 page)
14 January 2005New director appointed (2 pages)
14 January 2005New secretary appointed;new director appointed (2 pages)
14 January 2005Registered office changed on 14/01/05 from: 31 corsham street london N1 6DR (1 page)
14 January 2005Registered office changed on 14/01/05 from: 31 corsham street london N1 6DR (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005New secretary appointed;new director appointed (2 pages)
14 January 2005Secretary resigned (1 page)
20 December 2004Incorporation (20 pages)
20 December 2004Incorporation (20 pages)