Company NameTaghmen Argentina Limited
Company StatusDissolved
Company Number05378483
CategoryPrivate Limited Company
Incorporation Date28 February 2005(19 years, 1 month ago)
Dissolution Date5 December 2019 (4 years, 4 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Adrian Santiago Coral Pantoja
Date of BirthApril 1973 (Born 51 years ago)
NationalityColombian
StatusClosed
Appointed22 August 2016(11 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 05 December 2019)
RoleCompany Director
Country of ResidenceColumbia
Correspondence AddressCalle 113 No.7-80 Piso 17
Bogota
Columbia
Secretary NameLink Company Matters Limited (Corporation)
StatusClosed
Appointed05 July 2007(2 years, 4 months after company formation)
Appointment Duration12 years, 5 months (closed 05 December 2019)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameMr Nicholas Hugo Gay
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address2 Barnes Street Oasts
Golden Green
Tonbridge
Kent
TN11 0LD
Director NameGeoffrey David Killick
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleAccountant
Correspondence AddressApartment 31 38a Al Andalous St
New Nirco Buildings
Cairo
Foreign
Egypt
Director NameGregory Charles Smith
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleExecutive Chairman
Correspondence Address2626 Cole Avenue
Suite 705
Dallas
Texas
75204
Secretary NameMrs Olga Doljikova
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address62 Stuart Way
Windsor
Berkshire
SL4 5NT
Director NameIan Refault
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(1 year, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 July 2007)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address59c Shooters Hill Road
Blackheath
London
SE3 7HS
Secretary NameIan Refault
NationalityBritish
StatusResigned
Appointed25 August 2006(1 year, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 July 2007)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address59c Shooters Hill Road
Blackheath
London
SE3 7HS
Director NameMr Rudolph Berends
Date of BirthDecember 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed08 June 2007(2 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 November 2007)
RoleGeologist
Country of ResidenceAustria
Correspondence Address742 Oberwirtsweg
Saalbach
Salzburgh 5753
5753
Director NameMr John Joseph May
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(2 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Belmont Mews
Camberley
Surrey
GU15 2BH
Director NameCiro Alberto Mendez Sampayo
Date of BirthOctober 1974 (Born 49 years ago)
NationalityColombian
StatusResigned
Appointed14 July 2008(3 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 August 2016)
RoleInvestment Manager
Country of ResidenceColombia
Correspondence AddressCalle 75 No. 5-58 Apt. 302
Bogota
Colombia
Director NameMr Juan Carlos Rodriguez Charry
Date of BirthDecember 1960 (Born 63 years ago)
NationalityColombian
StatusResigned
Appointed19 February 2010(4 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 August 2016)
RoleCompany Director
Country of ResidenceColombia
Correspondence AddressApto 503 Calle
Bogota
Cundimamarca
Colombia
Director NameAlejandra Escobar Herrera
Date of BirthNovember 1973 (Born 50 years ago)
NationalityColombian
StatusResigned
Appointed22 August 2016(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 January 2018)
RoleCompany Director
Country of ResidenceColombia
Correspondence AddressCalle 113 No.7-80 Piso 17
Bogota
Columbia
Director NameMr David Eldon Hardy
Date of BirthDecember 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed22 August 2016(11 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 August 2017)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address200 150 13th Avenues.W.
Calgary
Alberta T2r 0v2
Canada
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepetrolatinaenergy.com
Telephone020 79176825
Telephone regionLondon

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £0.01Petrolatina Energy LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

24 October 2016Delivered on: 3 November 2016
Persons entitled:
Royal Bank of Canada
Natixis, New York Branch
Hsbc Bank Canada
The Bank of Nova Scotia

Classification: A registered charge
Outstanding
23 August 2016Delivered on: 30 August 2016
Persons entitled: The Bank of Nova Scotia

Classification: A registered charge
Outstanding
17 October 2014Delivered on: 5 November 2014
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
17 October 2014Delivered on: 3 November 2014
Persons entitled: Bnp Paribas as Administrative Agent

Classification: A registered charge
Outstanding
17 October 2014Delivered on: 31 October 2014
Persons entitled: Bnp Paribas as Administrative Agent

Classification: A registered charge
Outstanding
9 December 2011Delivered on: 20 December 2011
Satisfied on: 5 November 2014
Persons entitled: Bnp Paribas (The Mortgagee)

Classification: Debenture
Secured details: All monies due or to become due from the borrowers' and such borrowers' subsidiaries to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied
4 March 2010Delivered on: 10 March 2010
Satisfied on: 20 December 2011
Persons entitled: Macquarie Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied

Filing History

5 December 2019Final Gazette dissolved following liquidation (1 page)
5 September 2019Return of final meeting in a members' voluntary winding up (17 pages)
2 March 2019Liquidators' statement of receipts and payments to 15 January 2019 (14 pages)
7 February 2018Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 55 Baker Street London W1U 7EU on 7 February 2018 (2 pages)
30 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-16
(1 page)
30 January 2018Declaration of solvency (7 pages)
30 January 2018Appointment of a voluntary liquidator (3 pages)
22 January 2018Termination of appointment of Alejandra Escobar Herrera as a director on 12 January 2018 (1 page)
22 January 2018Termination of appointment of Alejandra Escobar Herrera as a director on 12 January 2018 (1 page)
20 January 2018Satisfaction of charge 053784830007 in full (1 page)
20 January 2018Satisfaction of charge 053784830006 in full (1 page)
20 January 2018Satisfaction of charge 053784830007 in full (1 page)
20 January 2018Satisfaction of charge 053784830006 in full (1 page)
10 January 2018All of the property or undertaking has been released from charge 053784830006 (1 page)
10 January 2018All of the property or undertaking has been released from charge 053784830006 (1 page)
10 January 2018All of the property or undertaking has been released from charge 053784830007 (1 page)
10 January 2018All of the property or undertaking has been released from charge 053784830007 (1 page)
21 December 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
21 December 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
21 December 2017Change of details for Petrolatina Energy Limited as a person with significant control on 9 October 2017 (2 pages)
21 December 2017Change of details for Petrolatina Energy Limited as a person with significant control on 9 October 2017 (2 pages)
16 October 2017Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ on 16 October 2017 (1 page)
16 October 2017Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ on 16 October 2017 (1 page)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
14 September 2017Termination of appointment of David Eldon Hardy as a director on 30 August 2017 (1 page)
14 September 2017Termination of appointment of David Eldon Hardy as a director on 30 August 2017 (1 page)
16 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
3 November 2016Registration of charge 053784830007, created on 24 October 2016 (31 pages)
3 November 2016Registration of charge 053784830007, created on 24 October 2016 (31 pages)
26 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
26 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
8 September 2016Termination of appointment of Alejandra Escobar Herrera as a director on 8 September 2016 (1 page)
8 September 2016Termination of appointment of Alejandra Escobar Herrera as a director on 8 September 2016 (1 page)
2 September 2016Appointment of Alejandra Escobar Herrera as a director on 21 August 2016 (3 pages)
2 September 2016Registered office address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 1st Floor 40 Dukes Place London EC3A 7NH on 2 September 2016 (1 page)
2 September 2016Registered office address changed from 50 Jermyn Street London SW1Y 6LX to The Registry 34 Beckenham Road Beckenham Kent BR3 4TU on 2 September 2016 (2 pages)
2 September 2016Appointment of Alejandra Escobar Herrera as a director on 21 August 2016 (3 pages)
2 September 2016Registered office address changed from 50 Jermyn Street London SW1Y 6LX to The Registry 34 Beckenham Road Beckenham Kent BR3 4TU on 2 September 2016 (2 pages)
2 September 2016Appointment of Mr Adrian Santiago Coral Pantoja as a director (3 pages)
2 September 2016Registered office address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 1st Floor 40 Dukes Place London EC3A 7NH on 2 September 2016 (1 page)
2 September 2016Appointment of Mr Adrian Santiago Coral Pantoja as a director (3 pages)
30 August 2016Registration of charge 053784830006, created on 23 August 2016 (101 pages)
30 August 2016Registration of charge 053784830006, created on 23 August 2016 (101 pages)
24 August 2016Satisfaction of charge 053784830004 in full (4 pages)
24 August 2016Appointment of Alejandra Escobar Herrera as a director on 22 August 2016 (2 pages)
24 August 2016Appointment of Mr Adrian Santiago Coral Pantoja as a director on 22 August 2016 (2 pages)
24 August 2016Appointment of Alejandra Escobar Herrera as a director on 22 August 2016 (2 pages)
24 August 2016Satisfaction of charge 053784830003 in full (4 pages)
24 August 2016Satisfaction of charge 053784830003 in full (4 pages)
24 August 2016Satisfaction of charge 053784830005 in full (4 pages)
24 August 2016Satisfaction of charge 053784830004 in full (4 pages)
24 August 2016Satisfaction of charge 053784830005 in full (4 pages)
24 August 2016Appointment of Mr Adrian Santiago Coral Pantoja as a director on 22 August 2016 (2 pages)
23 August 2016Appointment of Mr David Eldon Hardy as a director on 22 August 2016 (2 pages)
23 August 2016Termination of appointment of Juan Carlos Rodriguez Charry as a director on 23 August 2016 (1 page)
23 August 2016Appointment of Mr David Eldon Hardy as a director on 22 August 2016 (2 pages)
23 August 2016Termination of appointment of Ciro Alberto Mendez Sampayo as a director on 23 August 2016 (1 page)
23 August 2016Termination of appointment of Juan Carlos Rodriguez Charry as a director on 23 August 2016 (1 page)
23 August 2016Termination of appointment of Ciro Alberto Mendez Sampayo as a director on 23 August 2016 (1 page)
22 July 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
22 July 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
10 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(5 pages)
10 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(5 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(5 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(5 pages)
5 November 2014Satisfaction of charge 2 in full (9 pages)
5 November 2014Registration of charge 053784830005, created on 17 October 2014 (20 pages)
5 November 2014Registration of charge 053784830005, created on 17 October 2014 (20 pages)
5 November 2014Satisfaction of charge 2 in full (9 pages)
3 November 2014Registration of charge 053784830004, created on 17 October 2014 (60 pages)
3 November 2014Registration of charge 053784830004, created on 17 October 2014 (60 pages)
31 October 2014Registration of charge 053784830003, created on 17 October 2014 (51 pages)
31 October 2014Registration of charge 053784830003, created on 17 October 2014 (51 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
26 March 2014Register inspection address has been changed from Capita Company Secretarial Services Limited 2Nd Floor Ibex House 42-47 Minories London EC3N 1DX (1 page)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(5 pages)
26 March 2014Register inspection address has been changed from Capita Company Secretarial Services Limited 2Nd Floor Ibex House 42-47 Minories London EC3N 1DX (1 page)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(5 pages)
1 October 2013Registered office address changed from Suite 2.3 2Nd Floor Stanmore House 29-30 St. James's Street London SW1A 1HB on 1 October 2013 (1 page)
1 October 2013Registered office address changed from , Suite 2.3 2nd Floor Stanmore House 29-30, St. James's Street, London, SW1A 1HB on 1 October 2013 (1 page)
1 October 2013Registered office address changed from , Suite 2.3 2nd Floor Stanmore House 29-30, St. James's Street, London, SW1A 1HB on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Suite 2.3 2Nd Floor Stanmore House 29-30 St. James's Street London SW1A 1HB on 1 October 2013 (1 page)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
22 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
27 March 2012Director's details changed for Cllr John Joseph May on 28 February 2011 (3 pages)
27 March 2012Director's details changed for Cllr John Joseph May on 28 February 2011 (3 pages)
27 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
27 March 2012Director's details changed for Juan Carlos Rodriguez Charry on 28 February 2011 (2 pages)
27 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
27 March 2012Director's details changed for Juan Carlos Rodriguez Charry on 28 February 2011 (2 pages)
21 March 2012Termination of appointment of John May as a director (1 page)
21 March 2012Termination of appointment of John May as a director (1 page)
28 February 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Juan Carlos Rodriguez Charry.
(5 pages)
28 February 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Juan Carlos Rodriguez Charry.
(5 pages)
24 January 2012Annual return made up to 28 February 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 25/03/2010 as it was not properly delivered
(18 pages)
24 January 2012Second filing of AR01 previously delivered to Companies House made up to 28 February 2011 (17 pages)
24 January 2012Annual return made up to 28 February 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 25/03/2010 as it was not properly delivered
(18 pages)
24 January 2012Second filing of AR01 previously delivered to Companies House made up to 28 February 2011 (17 pages)
10 January 2012Annual return made up to 28 February 2009 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 28 February 2009 with a full list of shareholders (6 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
25 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
25 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/01/12
(7 pages)
8 March 2011Secretary's details changed for Capita Company Secretarial Services Limited on 1 March 2011 (2 pages)
8 March 2011Secretary's details changed for Capita Company Secretarial Services Limited on 1 March 2011 (2 pages)
8 March 2011Secretary's details changed for Capita Company Secretarial Services Limited on 1 March 2011 (2 pages)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/01/12
(7 pages)
8 November 2010Annual return made up to 1 March 2010 with a full list of shareholders (12 pages)
8 November 2010Annual return made up to 28 February 2009 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 28 February 2009 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 1 March 2010 with a full list of shareholders (12 pages)
8 November 2010Annual return made up to 1 March 2010 with a full list of shareholders (12 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 24/01/12
(13 pages)
25 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 24/01/12
(13 pages)
17 March 2010Register inspection address has been changed from Capita Company Secretarial Services Limited 17-19 Rochester Row London SW1P 1QT (2 pages)
17 March 2010Register inspection address has been changed from Capita Company Secretarial Services Limited 17-19 Rochester Row London SW1P 1QT (2 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 1 (18 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 1 (18 pages)
8 March 2010Appointment of Rodriguez Charry Juan Carlos as a director
  • ANNOTATION A second filed AP01 was registered on 28/02/2012.
(4 pages)
8 March 2010Appointment of Rodriguez Charry Juan Carlos as a director
  • ANNOTATION A second filed AP01 was registered on 28/02/2012.
(4 pages)
5 November 2009Register inspection address has been changed (2 pages)
5 November 2009Register inspection address has been changed (2 pages)
5 November 2009Register(s) moved to registered inspection location (2 pages)
5 November 2009Register(s) moved to registered inspection location (2 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
14 September 2009Registered office changed on 14/09/2009 from, no 1 liverpool street, suite 219, london, EC2M 7QD (1 page)
14 September 2009Registered office changed on 14/09/2009 from, no 1 liverpool street, suite 219, london, EC2M 7QD (1 page)
25 March 2009Return made up to 28/02/09; full list of members (6 pages)
25 March 2009Return made up to 28/02/09; full list of members (6 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
8 September 2008Registered office changed on 08/09/2008 from, 34 grosvenor gardens, london, SW1W 0DH, england (1 page)
8 September 2008Registered office changed on 08/09/2008 from, 34 grosvenor gardens, london, SW1W 0DH, england (1 page)
30 July 2008Appointment terminated director gregory smith (1 page)
30 July 2008Appointment terminated director gregory smith (1 page)
30 July 2008Director appointed ciro alberto mendez sampayo (2 pages)
30 July 2008Director appointed ciro alberto mendez sampayo (2 pages)
29 April 2008Registered office changed on 29/04/2008 from, 7TH floor phoenix house, 18 king william street, london, EC4N 7HE (1 page)
29 April 2008Director's change of particulars / gregory smith / 29/04/2008 (1 page)
29 April 2008Director's change of particulars / gregory smith / 29/04/2008 (1 page)
29 April 2008Registered office changed on 29/04/2008 from, 7TH floor phoenix house, 18 king william street, london, EC4N 7HE (1 page)
5 March 2008Return made up to 28/02/08; full list of members (3 pages)
5 March 2008Return made up to 28/02/08; full list of members (3 pages)
15 February 2008Accounts for a dormant company made up to 28 February 2007 (9 pages)
15 February 2008Accounts for a dormant company made up to 28 February 2007 (9 pages)
15 February 2008Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
15 February 2008Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
13 December 2007New director appointed (3 pages)
13 December 2007New director appointed (3 pages)
11 September 2007New secretary appointed (3 pages)
11 September 2007Registered office changed on 11/09/07 from: c/o blake, cassels & graydon LLP, 7TH floor, 10 lloyd's avenue, london EC3N 3AX (1 page)
11 September 2007New secretary appointed (3 pages)
11 September 2007Secretary resigned;director resigned (1 page)
11 September 2007Secretary resigned;director resigned (1 page)
11 September 2007Registered office changed on 11/09/07 from: c/o blake, cassels & graydon LLP, 7TH floor, 10 lloyd's avenue, london EC3N 3AX (1 page)
27 June 2007New director appointed (1 page)
27 June 2007New director appointed (1 page)
5 March 2007Return made up to 28/02/07; full list of members (2 pages)
5 March 2007Return made up to 28/02/07; full list of members (2 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
3 January 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
14 November 2006Secretary resigned (1 page)
14 November 2006Secretary resigned (1 page)
30 October 2006New director appointed (1 page)
30 October 2006New director appointed (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
12 October 2006New secretary appointed (2 pages)
12 October 2006New secretary appointed (2 pages)
31 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2005Director's particulars changed (1 page)
8 March 2005Director's particulars changed (1 page)
8 March 2005Director's particulars changed (1 page)
8 March 2005Director's particulars changed (1 page)
1 March 2005Secretary resigned (1 page)
1 March 2005Secretary resigned (1 page)
28 February 2005Incorporation (17 pages)
28 February 2005Incorporation (17 pages)