London
EC1A 2AY
Director Name | Mr Michael Willingham-Toxvaerd |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 01 May 2012(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (closed 11 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY |
Director Name | Christopher Graham Ellis |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2016(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 11 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY |
Director Name | Mr Neil Thomas McDougall |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2016(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 11 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Middle Street London EC1A 7JA |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2010(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 11 March 2019) |
Correspondence Address | 6 Middle Street London EC1A 7JA |
Director Name | Richard Nicholas Allen |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(6 days after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 February 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Middle Street London EC1A 7JA |
Director Name | Dr Jonathan Willis Richards |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 13 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Middle Street London EC1A 7JA |
Director Name | Euan Arthur Worthington |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 October 2016) |
Role | Mining Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Middle Street London EC1A 7JA |
Secretary Name | Mr John Charles Forrest |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 26 January 2007(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Georgian House 63 Coleman Street London EC2R 5BB |
Director Name | Mr Robin Leonard Henshall |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Avenue Road Malvern Worcestershire WR14 3AG |
Director Name | Subhi Benkhadra |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 September 2011) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 131 Finsbury Pavement London EC2A 1NT |
Director Name | George Kennedy Morton |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 August 2013) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 City Road London EC1Y 2AG |
Director Name | Mr John Hulme Scholes |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 August 2013(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 October 2016) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 6 Middle Street London EC1A 7JA |
Director Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Website | diamondcorp.plc.uk |
---|---|
Email address | [email protected] |
Telephone | 020 31510970 |
Telephone region | London |
Registered Address | C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £39,097 |
Net Worth | £4,539,477 |
Cash | £2,531,420 |
Current Liabilities | £6,860,832 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
13 October 2011 | Delivered on: 20 October 2011 Persons entitled: Shanghai Land (Golden Mile) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £35,329.20 see image for full details. Outstanding |
---|---|
8 October 2008 | Delivered on: 17 October 2008 Satisfied on: 16 November 2011 Persons entitled: Africa Opportunity Fund LP Classification: Charge over shares Secured details: Us$5,000,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title benefit and interest in to and under the charged shares being 1000 ordinary shares of £1 per value in diamondcorp registered in the name of the company, and all other shares warrants and other securities, including all dividends. See image for full details. Fully Satisfied |
27 October 2006 | Delivered on: 10 November 2006 Satisfied on: 27 March 2007 Persons entitled: Aktiva Diversified Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all buildings and fixtures and plant and machinery, the proceeds of sale, all stocks, shares and other securities and by way of floating charge all the assets. See the mortgage charge document for full details. Fully Satisfied |
11 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 December 2018 | Notice of move from Administration to Dissolution (17 pages) |
12 June 2018 | Administrator's progress report (19 pages) |
11 May 2018 | Notice of extension of period of Administration (3 pages) |
11 May 2018 | Registered office address changed from 52 Brook Street London W1K 5DS to C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY on 11 May 2018 (2 pages) |
11 December 2017 | Administrator's progress report (20 pages) |
11 December 2017 | Administrator's progress report (20 pages) |
27 June 2017 | Result of meeting of creditors (5 pages) |
27 June 2017 | Result of meeting of creditors (5 pages) |
6 June 2017 | Statement of administrator's proposal (34 pages) |
6 June 2017 | Statement of administrator's proposal (34 pages) |
22 May 2017 | Registered office address changed from 6 Middle Street London EC1A 7JA to 52 Brook Street London W1K 5DS on 22 May 2017 (2 pages) |
22 May 2017 | Registered office address changed from 6 Middle Street London EC1A 7JA to 52 Brook Street London W1K 5DS on 22 May 2017 (2 pages) |
19 May 2017 | Appointment of an administrator (3 pages) |
19 May 2017 | Appointment of an administrator (3 pages) |
4 April 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
4 April 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
27 March 2017 | Resolutions
|
27 March 2017 | Resolutions
|
15 March 2017 | Termination of appointment of John Hulme Scholes as a director on 27 October 2016 (1 page) |
15 March 2017 | Termination of appointment of John Hulme Scholes as a director on 27 October 2016 (1 page) |
13 December 2016 | Termination of appointment of Jonathan Willis Richards as a director on 13 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Jonathan Willis Richards as a director on 13 December 2016 (1 page) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
7 November 2016 | Appointment of Mr Neil Thomas Mcdougall as a director on 27 October 2016 (2 pages) |
7 November 2016 | Appointment of Mr Neil Thomas Mcdougall as a director on 27 October 2016 (2 pages) |
21 October 2016 | Termination of appointment of Euan Arthur Worthington as a director on 20 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Euan Arthur Worthington as a director on 20 October 2016 (1 page) |
29 September 2016 | Termination of appointment of Richard Nicholas Allen as a director on 1 February 2016 (1 page) |
29 September 2016 | Termination of appointment of Richard Nicholas Allen as a director on 1 February 2016 (1 page) |
1 July 2016 | Resolutions
|
1 July 2016 | Resolutions
|
25 June 2016 | Group of companies' accounts made up to 31 December 2015 (78 pages) |
25 June 2016 | Group of companies' accounts made up to 31 December 2015 (78 pages) |
8 April 2016 | Annual return made up to 22 March 2016 no member list Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 22 March 2016 no member list Statement of capital on 2016-04-08
|
1 February 2016 | Resolutions
|
1 February 2016 | Appointment of Christopher Graham Ellis as a director on 1 February 2016 (2 pages) |
1 February 2016 | Resolutions
|
1 February 2016 | Appointment of Christopher Graham Ellis as a director on 1 February 2016 (2 pages) |
19 January 2016 | Statement of capital following an allotment of shares on 9 December 2015
|
19 January 2016 | Statement of capital following an allotment of shares on 8 January 2016
|
19 January 2016 | Statement of capital following an allotment of shares on 8 January 2016
|
19 January 2016 | Statement of capital following an allotment of shares on 30 December 2015
|
19 January 2016 | Statement of capital following an allotment of shares on 9 December 2015
|
19 January 2016 | Statement of capital following an allotment of shares on 30 December 2015
|
24 August 2015 | Statement of capital following an allotment of shares on 10 June 2015
|
24 August 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
24 August 2015 | Statement of capital following an allotment of shares on 10 June 2015
|
24 August 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
24 August 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
27 July 2015 | Sub-division of shares on 2 July 2013 (5 pages) |
27 July 2015 | Sub-division of shares on 2 July 2013 (5 pages) |
27 July 2015 | Sub-division of shares on 2 July 2013 (5 pages) |
13 July 2015 | Change of share class name or designation (2 pages) |
13 July 2015 | Change of share class name or designation (2 pages) |
3 July 2015 | Group of companies' accounts made up to 31 December 2014 (74 pages) |
3 July 2015 | Resolutions
|
3 July 2015 | Group of companies' accounts made up to 31 December 2014 (74 pages) |
2 July 2015 | Statement of capital following an allotment of shares on 12 May 2015
|
2 July 2015 | Statement of capital following an allotment of shares on 12 May 2015
|
16 June 2015 | Resolutions
|
30 April 2015 | Register(s) moved to registered inspection location Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE (1 page) |
30 April 2015 | Register(s) moved to registered inspection location Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE (1 page) |
23 March 2015 | Register(s) moved to registered office address 6 Middle Street London EC1A 7JA (1 page) |
23 March 2015 | Register(s) moved to registered office address 6 Middle Street London EC1A 7JA (1 page) |
23 March 2015 | Annual return made up to 22 March 2015 no member list Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 22 March 2015 no member list Statement of capital on 2015-03-23
|
4 July 2014 | Group of companies' accounts made up to 31 December 2013 (71 pages) |
4 July 2014 | Group of companies' accounts made up to 31 December 2013 (71 pages) |
4 July 2014 | Resolutions
|
4 July 2014 | Resolutions
|
29 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
29 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
29 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
28 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 22 March 2014 (20 pages) |
28 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 22 March 2014 (20 pages) |
26 March 2014 | Secretary's details changed for City Group Plc on 24 March 2014 (1 page) |
26 March 2014 | Secretary's details changed for City Group Plc on 24 March 2014 (1 page) |
26 March 2014 | Annual return made up to 22 March 2014 no member list
|
26 March 2014 | Annual return made up to 22 March 2014 no member list
|
25 March 2014 | Registered office address changed from 30 City Road London EC1Y 2AG United Kingdom on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from 30 City Road London EC1Y 2AG United Kingdom on 25 March 2014 (1 page) |
7 March 2014 | Auditor's resignation (1 page) |
7 March 2014 | Auditor's resignation (1 page) |
21 August 2013 | Appointment of Mr John Hulme Scholes as a director (2 pages) |
21 August 2013 | Appointment of Mr John Hulme Scholes as a director (2 pages) |
20 August 2013 | Termination of appointment of George Morton as a director (1 page) |
20 August 2013 | Termination of appointment of George Morton as a director (1 page) |
10 July 2013 | Resolutions
|
10 July 2013 | Memorandum and Articles of Association (63 pages) |
10 July 2013 | Resolutions
|
10 July 2013 | Memorandum and Articles of Association (63 pages) |
24 June 2013 | Group of companies' accounts made up to 31 December 2012 (65 pages) |
24 June 2013 | Group of companies' accounts made up to 31 December 2012 (65 pages) |
30 April 2013 | Statement of capital following an allotment of shares on 16 April 2013
|
30 April 2013 | Statement of capital following an allotment of shares on 16 April 2013
|
26 March 2013 | Annual return made up to 22 March 2013 no member list (6 pages) |
26 March 2013 | Annual return made up to 22 March 2013 no member list (6 pages) |
22 January 2013 | Statement of capital following an allotment of shares on 9 January 2013
|
22 January 2013 | Statement of capital following an allotment of shares on 9 January 2013
|
22 January 2013 | Statement of capital following an allotment of shares on 9 January 2013
|
26 October 2012 | Statement of capital following an allotment of shares on 19 October 2012
|
26 October 2012 | Statement of capital following an allotment of shares on 19 October 2012
|
5 July 2012 | Resolutions
|
5 July 2012 | Resolutions
|
26 June 2012 | Group of companies' accounts made up to 31 December 2011 (61 pages) |
26 June 2012 | Group of companies' accounts made up to 31 December 2011 (61 pages) |
11 June 2012 | Appointment of Mr Michael Willingham-Toxvaerd as a director (2 pages) |
11 June 2012 | Appointment of Mr Michael Willingham-Toxvaerd as a director (2 pages) |
13 April 2012 | Director's details changed for George Kennedy Morton on 22 March 2012 (2 pages) |
13 April 2012 | Director's details changed for Paul Robert Loudon on 22 March 2012 (2 pages) |
13 April 2012 | Director's details changed for Richard Nicholas Allen on 22 March 2012 (2 pages) |
13 April 2012 | Annual return made up to 22 March 2012 no member list (6 pages) |
13 April 2012 | Director's details changed for Doctor Jonathan Willis Richards on 22 March 2012 (2 pages) |
13 April 2012 | Director's details changed for Euan Arthur Worthington on 22 March 2012 (2 pages) |
13 April 2012 | Director's details changed for Doctor Jonathan Willis Richards on 22 March 2012 (2 pages) |
13 April 2012 | Annual return made up to 22 March 2012 no member list (6 pages) |
13 April 2012 | Director's details changed for Paul Robert Loudon on 22 March 2012 (2 pages) |
13 April 2012 | Director's details changed for Richard Nicholas Allen on 22 March 2012 (2 pages) |
13 April 2012 | Director's details changed for George Kennedy Morton on 22 March 2012 (2 pages) |
13 April 2012 | Director's details changed for Euan Arthur Worthington on 22 March 2012 (2 pages) |
26 March 2012 | Termination of appointment of Subhi Benkhadra as a director (1 page) |
26 March 2012 | Termination of appointment of Subhi Benkhadra as a director (1 page) |
21 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 November 2011 | Statement of capital following an allotment of shares on 20 October 2011
|
15 November 2011 | Statement of capital following an allotment of shares on 20 October 2011
|
20 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 August 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
3 August 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
28 July 2011 | Resolutions
|
28 July 2011 | Resolutions
|
5 July 2011 | Group of companies' accounts made up to 31 December 2010 (59 pages) |
5 July 2011 | Group of companies' accounts made up to 31 December 2010 (59 pages) |
28 June 2011 | Statement of capital following an allotment of shares on 22 June 2011
|
28 June 2011 | Statement of capital following an allotment of shares on 22 June 2011
|
30 March 2011 | Annual return made up to 22 March 2011 with bulk list of shareholders (19 pages) |
30 March 2011 | Annual return made up to 22 March 2011 with bulk list of shareholders (19 pages) |
11 February 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
11 February 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
6 January 2011 | Resolutions
|
6 January 2011 | Resolutions
|
7 September 2010 | Resolutions
|
7 September 2010 | Resolutions
|
12 July 2010 | Group of companies' accounts made up to 31 December 2009 (55 pages) |
12 July 2010 | Group of companies' accounts made up to 31 December 2009 (55 pages) |
1 June 2010 | Appointment of City Group Plc as a secretary (2 pages) |
1 June 2010 | Registered office address changed from First Floor Georgian House 63 Coleman Street London EC2R 5BB on 1 June 2010 (1 page) |
1 June 2010 | Termination of appointment of John Forrest as a secretary (1 page) |
1 June 2010 | Registered office address changed from First Floor Georgian House 63 Coleman Street London EC2R 5BB on 1 June 2010 (1 page) |
1 June 2010 | Termination of appointment of John Forrest as a secretary (1 page) |
1 June 2010 | Registered office address changed from First Floor Georgian House 63 Coleman Street London EC2R 5BB on 1 June 2010 (1 page) |
1 June 2010 | Appointment of City Group Plc as a secretary (2 pages) |
12 May 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
12 May 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
12 May 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
23 April 2010 | Appointment of Subhi Benkhadra as a director (3 pages) |
23 April 2010 | Appointment of George Kennedy Morton as a director (3 pages) |
23 April 2010 | Appointment of George Kennedy Morton as a director (3 pages) |
23 April 2010 | Appointment of Subhi Benkhadra as a director (3 pages) |
22 April 2010 | Secretary's details changed for John Charles Forrest on 1 February 2010 (3 pages) |
22 April 2010 | Secretary's details changed for John Charles Forrest on 1 February 2010 (3 pages) |
22 April 2010 | Annual return made up to 22 March 2010 with bulk list of shareholders (18 pages) |
22 April 2010 | Termination of appointment of Robin Henshall as a director (2 pages) |
22 April 2010 | Annual return made up to 22 March 2010 with bulk list of shareholders (18 pages) |
22 April 2010 | Secretary's details changed for John Charles Forrest on 1 February 2010 (3 pages) |
22 April 2010 | Termination of appointment of Robin Henshall as a director (2 pages) |
15 April 2010 | Register(s) moved to registered inspection location (2 pages) |
15 April 2010 | Resolutions
|
15 April 2010 | Register(s) moved to registered inspection location (2 pages) |
15 April 2010 | Resolutions
|
15 April 2010 | Register inspection address has been changed (2 pages) |
15 April 2010 | Register inspection address has been changed (2 pages) |
1 March 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
1 March 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
25 January 2010 | Resolutions
|
25 January 2010 | Memorandum and Articles of Association (61 pages) |
25 January 2010 | Resolutions
|
25 January 2010 | Statement of company's objects (2 pages) |
25 January 2010 | Memorandum and Articles of Association (61 pages) |
25 January 2010 | Statement of company's objects (2 pages) |
19 May 2009 | Resolutions
|
19 May 2009 | Resolutions
|
2 May 2009 | Group of companies' accounts made up to 31 December 2008 (54 pages) |
2 May 2009 | Group of companies' accounts made up to 31 December 2008 (54 pages) |
14 April 2009 | Return made up to 22/03/09; bulk list available separately (7 pages) |
14 April 2009 | Return made up to 22/03/09; bulk list available separately (7 pages) |
13 February 2009 | Memorandum and Articles of Association (68 pages) |
13 February 2009 | Memorandum and Articles of Association (68 pages) |
27 November 2008 | Ad 07/11/08\gbp si [email protected]=120000\gbp ic 1045111.94/1165111.94\ (2 pages) |
27 November 2008 | Ad 07/11/08\gbp si [email protected]=120000\gbp ic 1045111.94/1165111.94\ (2 pages) |
21 November 2008 | Director appointed robin leonard henshall (2 pages) |
21 November 2008 | Director appointed robin leonard henshall (2 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 July 2008 | Resolutions
|
15 July 2008 | Resolutions
|
7 May 2008 | Ad 28/04/08\gbp si [email protected]=1499.94\gbp ic 1043612/1045111.94\ (2 pages) |
7 May 2008 | Ad 28/04/08\gbp si [email protected]=1499.94\gbp ic 1043612/1045111.94\ (2 pages) |
28 April 2008 | Group of companies' accounts made up to 31 December 2007 (49 pages) |
28 April 2008 | Group of companies' accounts made up to 31 December 2007 (49 pages) |
17 April 2008 | Return made up to 22/03/08; bulk list available separately (6 pages) |
17 April 2008 | Return made up to 22/03/08; bulk list available separately (6 pages) |
20 February 2008 | Ad 13/02/08--------- £ si [email protected]=499 £ ic 742611/743110 (2 pages) |
20 February 2008 | Ad 13/02/08--------- £ si [email protected]=499 £ ic 742611/743110 (2 pages) |
16 January 2008 | Resolutions
|
16 January 2008 | Resolutions
|
27 October 2007 | Ad 24/10/07--------- £ si [email protected]=499 £ ic 742112/742611 (2 pages) |
27 October 2007 | Ad 24/10/07--------- £ si [email protected]=499 £ ic 742112/742611 (2 pages) |
26 July 2007 | Ad 23/02/07-10/07/07 £ si [email protected] (2 pages) |
26 July 2007 | Ad 23/02/07-10/07/07 £ si [email protected] (2 pages) |
3 July 2007 | Group of companies' accounts made up to 31 December 2006 (38 pages) |
3 July 2007 | Group of companies' accounts made up to 31 December 2006 (38 pages) |
18 May 2007 | Return made up to 22/03/07; full list of members (6 pages) |
18 May 2007 | Return made up to 22/03/07; full list of members (6 pages) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2007 | Location of register of members (non legible) (1 page) |
13 March 2007 | Location of register of members (non legible) (1 page) |
9 February 2007 | New secretary appointed (1 page) |
9 February 2007 | Secretary resigned (1 page) |
9 February 2007 | New secretary appointed (1 page) |
9 February 2007 | Secretary resigned (1 page) |
30 January 2007 | Accounting reference date shortened from 15/05/07 to 31/12/06 (1 page) |
30 January 2007 | Accounting reference date shortened from 15/05/07 to 31/12/06 (1 page) |
25 January 2007 | Resolutions
|
25 January 2007 | Resolutions
|
19 December 2006 | Ad 24/11/06--------- £ si [email protected]=39660 £ ic 702452/742112 (5 pages) |
19 December 2006 | Ad 24/11/06--------- £ si [email protected]=39660 £ ic 702452/742112 (5 pages) |
10 November 2006 | Particulars of mortgage/charge (7 pages) |
10 November 2006 | Particulars of mortgage/charge (7 pages) |
21 September 2006 | Ad 16/09/06--------- £ si [email protected]=213000 £ ic 489452/702452 (4 pages) |
21 September 2006 | Ad 16/09/06--------- £ si [email protected]=213000 £ ic 489452/702452 (4 pages) |
15 September 2006 | Group of companies' accounts made up to 15 May 2006 (26 pages) |
15 September 2006 | Group of companies' accounts made up to 15 May 2006 (26 pages) |
25 August 2006 | Ad 16/08/06--------- £ si [email protected]=114450 £ ic 375002/489452 (2 pages) |
25 August 2006 | Ad 16/08/06--------- £ si [email protected]=114450 £ ic 375002/489452 (2 pages) |
11 July 2006 | Memorandum and Articles of Association (60 pages) |
11 July 2006 | Memorandum and Articles of Association (60 pages) |
11 July 2006 | Resolutions
|
11 July 2006 | Conso 05/07/06 (1 page) |
11 July 2006 | Resolutions
|
11 July 2006 | Conso 05/07/06 (1 page) |
30 June 2006 | Ad 02/06/06--------- £ si [email protected]=10000 £ ic 365002/375002 (2 pages) |
30 June 2006 | Ad 02/06/06--------- £ si [email protected]=10000 £ ic 355002/365002 (2 pages) |
30 June 2006 | Ad 02/06/06--------- £ si [email protected]=10000 £ ic 355002/365002 (2 pages) |
30 June 2006 | Ad 02/06/06--------- £ si [email protected]=10000 £ ic 365002/375002 (2 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: ship canal house king street manchester M2 4WB (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: ship canal house king street manchester M2 4WB (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
7 June 2006 | Accounting reference date extended from 31/12/05 to 15/05/06 (1 page) |
7 June 2006 | Accounting reference date extended from 31/12/05 to 15/05/06 (1 page) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
30 May 2006 | Ad 10/05/06--------- £ si [email protected]=250000 £ ic 105002/355002 (3 pages) |
30 May 2006 | Ad 10/05/06--------- £ si [email protected]=250000 £ ic 105002/355002 (3 pages) |
12 May 2006 | Return made up to 22/03/06; full list of members (13 pages) |
12 May 2006 | Return made up to 22/03/06; full list of members (13 pages) |
27 March 2006 | Certificate of authorisation to commence business and borrow (1 page) |
27 March 2006 | Certificate of authorisation to commence business and borrow (1 page) |
27 March 2006 | Application to commence business (2 pages) |
27 March 2006 | Application to commence business (2 pages) |
27 January 2006 | Ad 21/12/05--------- £ si [email protected]=47500 £ ic 2/47502 (4 pages) |
27 January 2006 | Ad 21/12/05--------- £ si [email protected]=47500 £ ic 2/47502 (4 pages) |
30 August 2005 | Memorandum and Articles of Association (60 pages) |
30 August 2005 | Memorandum and Articles of Association (60 pages) |
23 August 2005 | S-div 29/06/05 (1 page) |
23 August 2005 | S-div 29/06/05 (1 page) |
9 August 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
9 August 2005 | Resolutions
|
9 August 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
9 August 2005 | Nc inc already adjusted 29/06/05 (1 page) |
9 August 2005 | Resolutions
|
9 August 2005 | Nc inc already adjusted 29/06/05 (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
22 March 2005 | Incorporation (65 pages) |
22 March 2005 | Incorporation (65 pages) |