Company NameMoray Finance Limited
Company StatusDissolved
Company Number05452198
CategoryPrivate Limited Company
Incorporation Date13 May 2005(18 years, 11 months ago)
Dissolution Date9 December 2021 (2 years, 4 months ago)
Previous NamesDmwsl 462 Limited and Fitness First Finance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nael Khatoun
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2012(7 years, 3 months after company formation)
Appointment Duration9 years, 3 months (closed 09 December 2021)
RoleInvestement Professional
Country of ResidenceEngland
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Barry Alan Broomberg
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2017(12 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 09 December 2021)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressVerde 10 Bressenden Place
London
SW1E 5DH
Director NameMr Martin David Graham
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2018(13 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 09 December 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Director NameMr Stefano Pietro Quadrio Curzio
Date of BirthNovember 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed15 September 2005(4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Onslow Square
London
SW7 3NX
Director NameHermann Wendelstadt
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed15 September 2005(4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 November 2005)
RoleConsultant
Correspondence AddressDorpfeldstr 1
Hamburg
Germany
22609
Foreign
Secretary NameAndrew James Tompsett Newington
NationalityBritish
StatusResigned
Appointed15 September 2005(4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 November 2005)
RoleCompany Director
Correspondence AddressFlat 8 1 Linden Gardens
London
W2 4HA
Director NameLimor Feingold
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(5 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2007)
RoleCompany Director
Correspondence Address23 Elms Avenue
Poole
Dorset
BH14 8EE
Director NameMr Colin Douglas Waggett
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(5 months, 4 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 10 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Fleets Lane
Poole
Dorset
BH15 3BT
Secretary NameMrs Susan Anne Cadd
NationalityBritish
StatusResigned
Appointed07 November 2005(5 months, 4 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 05 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVerde 10 Bressenden Place
London
SW1E 5DH
Director NameZillah Byng-Maddick
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 November 2009)
RoleCompany Director
Correspondence Address14 Claremont Gardens
Marlow
Bucks
SL7 1BS
Director NameMr Jeremy David Williams
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(2 years after company formation)
Appointment Duration4 years, 8 months (resigned 15 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Fleets Lane
Poole
Dorset
BH15 3BT
Director NameRoss Chester
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2008)
RoleFinancial Controller
Correspondence AddressCompass Court
42/44 Winn Road
Southampton
SO17 1EQ
Director NameMr Duncan Eden Tatton-Brown
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Fleets Lane
Poole
Dorset
BH15 3BT
Director NameMr Christopher Michael Renwick Stone
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(6 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Fleets Lane
Poole
Dorset
BH15 3BT
Director NameMr Andrew James Tompsett Newington
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(6 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Fleets Lane
Poole
Dorset
BH15 3BT
Director NameMr Jan Kangelbach
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed15 February 2012(6 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Fleets Lane
Poole
Dorset
BH15 3BT
Director NameMr Szymon Stanislaw Dec
Date of BirthJuly 1978 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed29 August 2012(7 years, 3 months after company formation)
Appointment Duration3 weeks (resigned 19 September 2012)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address26a Boulevard Royal
L-2449
Luxembourg
Grand Duchy Of Luxembourg
Director NameMr Andrew Peter Cosslett
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(7 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Fleets Lane
Poole
Dorset
BH15 3BT
Director NameMr Justin Andrew Bickle
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(7 years, 3 months after company formation)
Appointment Duration5 years (resigned 13 September 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Oren Samuel Peleg
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(7 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 January 2018)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address52 Willis Way
Poole
BH15 3SY
Director NameMr Vijay Srinivasan
Date of BirthOctober 1981 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed05 September 2012(7 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Greencoat Place
London
SW1P 1PH
Director NameMr Moritz Till Gunter Zimmermann
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityGerman
StatusResigned
Appointed11 January 2018(12 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 June 2018)
RoleAssociate
Country of ResidenceEngland
Correspondence AddressVerde 10 Bressenden Place
London
SW1E 5DH
Director Name25 Nominees Limited (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitefitnessfirst.com
Telephone08445712919
Telephone regionUnknown

Location

Registered AddressRollings Butt
6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

3.9m at £1Fitness First Luxembourg Sca
100.00%
Ordinary

Financials

Year2014
Turnover£469,384,000
Net Worth-£561,056,000
Cash£28,351,000
Current Liabilities£213,808,000

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryGroup
Accounts Year End30 April

Charges

25 April 2014Delivered on: 6 May 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
6 August 2013Delivered on: 9 August 2013
Satisfied on: 26 April 2014
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title, Permitted Assigns and Permited Transferees)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
4 November 2005Delivered on: 21 November 2005
Satisfied on: 1 February 2013
Persons entitled: Mizuho Corporate Bank LTD in Its Capacity as Security Agent and Trustee for the Beneficiaries

Classification: Debenture
Secured details: All monies due or to become due from the company to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee the benefit of all of its acquisition agreement claims, the insurance policies, the hedging agreements, any stuctural intra-group loans, fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 December 2021Final Gazette dissolved following liquidation (1 page)
9 September 2021Return of final meeting in a creditors' voluntary winding up (14 pages)
9 December 2020Liquidators' statement of receipts and payments to 2 October 2020 (13 pages)
9 December 2019Liquidators' statement of receipts and payments to 2 October 2019 (12 pages)
1 November 2018Statement of affairs (10 pages)
1 November 2018Appointment of a voluntary liquidator (3 pages)
1 November 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-03
(1 page)
7 October 2018Registered office address changed from Verde 10 Bressenden Place London SW1E 5DH England to Rollings Butt 6 Snow Hill London EC1A 2AY on 7 October 2018 (2 pages)
5 September 2018Termination of appointment of Susan Anne Cadd as a secretary on 5 September 2018 (1 page)
4 September 2018Registered office address changed from 52 Willis Way Poole BH15 3SY England to Verde 10 Bressenden Place London SW1E 5DH on 4 September 2018 (1 page)
12 July 2018Appointment of Mr Martin David Graham as a director on 12 July 2018 (2 pages)
18 June 2018Termination of appointment of Moritz Till Gunter Zimmermann as a director on 18 June 2018 (1 page)
12 June 2018Previous accounting period extended from 31 October 2017 to 30 April 2018 (1 page)
15 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
23 January 2018Termination of appointment of Oren Samuel Peleg as a director on 23 January 2018 (1 page)
11 January 2018Appointment of Mr Moritz Till Gunter Zimmermann as a director on 11 January 2018 (2 pages)
9 January 2018Director's details changed for Mr Oren Samuel Peleg on 9 January 2018 (2 pages)
26 October 2017Termination of appointment of Vijay Srinivasan as a director on 25 October 2017 (1 page)
26 October 2017Termination of appointment of Vijay Srinivasan as a director on 25 October 2017 (1 page)
13 September 2017Appointment of Mr Barry Broomberg as a director on 13 September 2017 (2 pages)
13 September 2017Appointment of Mr Barry Broomberg as a director on 13 September 2017 (2 pages)
13 September 2017Termination of appointment of Justin Andrew Bickle as a director on 13 September 2017 (1 page)
13 September 2017Termination of appointment of Justin Andrew Bickle as a director on 13 September 2017 (1 page)
9 August 2017Registered office address changed from 58 Fleets Lane Poole Dorset BH15 3BT to 52 Willis Way Poole BH15 3SY on 9 August 2017 (1 page)
9 August 2017Registered office address changed from 58 Fleets Lane Poole Dorset BH15 3BT to 52 Willis Way Poole BH15 3SY on 9 August 2017 (1 page)
7 August 2017Group of companies' accounts made up to 31 October 2016 (88 pages)
7 August 2017Group of companies' accounts made up to 31 October 2016 (88 pages)
31 May 2017Satisfaction of charge 054521980003 in full (1 page)
31 May 2017Satisfaction of charge 054521980003 in full (1 page)
16 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
30 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-30
(3 pages)
30 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-30
(3 pages)
4 August 2016Group of companies' accounts made up to 31 October 2015 (84 pages)
4 August 2016Group of companies' accounts made up to 31 October 2015 (84 pages)
24 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3,854,061
(6 pages)
24 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3,854,061
(6 pages)
14 December 2015Termination of appointment of Andrew Peter Cosslett as a director on 1 December 2015 (1 page)
14 December 2015Termination of appointment of Andrew Peter Cosslett as a director on 1 December 2015 (1 page)
20 May 2015Group of companies' accounts made up to 31 October 2014 (80 pages)
20 May 2015Group of companies' accounts made up to 31 October 2014 (80 pages)
15 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 3,854,061
(7 pages)
15 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 3,854,061
(7 pages)
20 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 3,854,061
(7 pages)
20 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 3,854,061
(7 pages)
14 May 2014Group of companies' accounts made up to 31 October 2013 (76 pages)
14 May 2014Group of companies' accounts made up to 31 October 2013 (76 pages)
6 May 2014Registration of charge 054521980003 (126 pages)
6 May 2014Registration of charge 054521980003 (126 pages)
26 April 2014Satisfaction of charge 054521980002 in full (4 pages)
26 April 2014Satisfaction of charge 054521980002 in full (4 pages)
9 August 2013Registration of charge 054521980002 (64 pages)
9 August 2013Registration of charge 054521980002 (64 pages)
14 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (7 pages)
14 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (7 pages)
8 May 2013Group of companies' accounts made up to 31 October 2012 (64 pages)
8 May 2013Group of companies' accounts made up to 31 October 2012 (64 pages)
16 April 2013Director's details changed for Mr Nael Khartoun on 15 April 2013 (2 pages)
16 April 2013Director's details changed for Mr Nael Khartoun on 15 April 2013 (2 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (12 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (12 pages)
26 November 2012Svheme of arrangement (19 pages)
26 November 2012Svheme of arrangement (19 pages)
19 November 2012Auditor's resignation (1 page)
19 November 2012Full accounts made up to 31 October 2011 (34 pages)
19 November 2012Full accounts made up to 31 October 2011 (34 pages)
19 November 2012Auditor's resignation (1 page)
19 September 2012Termination of appointment of Szymon Dec as a director (1 page)
19 September 2012Termination of appointment of Szymon Dec as a director (1 page)
6 September 2012Appointment of Mr Nael Khartoun as a director (2 pages)
6 September 2012Appointment of Mr Andrew Peter Cosslett as a director (2 pages)
6 September 2012Appointment of Mr Vijay Srinivasan as a director (2 pages)
6 September 2012Termination of appointment of Jan Kangelbach as a director (1 page)
6 September 2012Termination of appointment of Andrew Newington as a director (1 page)
6 September 2012Appointment of Mr Justin Andrew Bickle as a director (2 pages)
6 September 2012Appointment of Mr Vijay Srinivasan as a director (2 pages)
6 September 2012Appointment of Mr Oren Peleg as a director (2 pages)
6 September 2012Termination of appointment of Andrew Newington as a director (1 page)
6 September 2012Termination of appointment of Jan Kangelbach as a director (1 page)
6 September 2012Appointment of Mr Andrew Peter Cosslett as a director (2 pages)
6 September 2012Appointment of Mr Nael Khartoun as a director (2 pages)
6 September 2012Appointment of Mr Oren Peleg as a director (2 pages)
6 September 2012Appointment of Mr Justin Andrew Bickle as a director (2 pages)
29 August 2012Appointment of Mr Szymon Dec as a director (2 pages)
29 August 2012Appointment of Mr Szymon Dec as a director (2 pages)
9 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
1 June 2012Termination of appointment of Christopher Stone as a director (1 page)
1 June 2012Termination of appointment of Christopher Stone as a director (1 page)
14 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
28 February 2012Appointment of Mr Christopher Michael Renwick Stone as a director (2 pages)
28 February 2012Appointment of Mr Christopher Michael Renwick Stone as a director (2 pages)
27 February 2012Appointment of Mr Andrew James Tompsett Newington as a director (2 pages)
27 February 2012Appointment of Mr Andrew James Tompsett Newington as a director (2 pages)
27 February 2012Termination of appointment of Colin Waggett as a director (1 page)
27 February 2012Appointment of Mr Andrew James Tompsett Newington as a director (2 pages)
27 February 2012Termination of appointment of Colin Waggett as a director (1 page)
27 February 2012Appointment of Mr Andrew James Tompsett Newington as a director (2 pages)
17 February 2012Appointment of Mr Jan Kangelbach as a director (2 pages)
17 February 2012Appointment of Mr Jan Kangelbach as a director (2 pages)
16 February 2012Termination of appointment of Duncan Tatton-Brown as a director (1 page)
16 February 2012Termination of appointment of Duncan Tatton-Brown as a director (1 page)
16 February 2012Termination of appointment of Jeremy Williams as a director (1 page)
16 February 2012Termination of appointment of Jeremy Williams as a director (1 page)
2 August 2011Full accounts made up to 31 October 2010 (17 pages)
2 August 2011Full accounts made up to 31 October 2010 (17 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
21 July 2010Full accounts made up to 31 October 2009 (16 pages)
21 July 2010Full accounts made up to 31 October 2009 (16 pages)
18 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
25 February 2010Appointment of Mr Duncan Tatton-Brown as a director (2 pages)
25 February 2010Appointment of Mr Duncan Tatton-Brown as a director (2 pages)
29 January 2010Director's details changed for Mr Colin Douglas Waggett on 29 January 2010 (2 pages)
29 January 2010Secretary's details changed for Susan Anne Cadd on 29 January 2010 (1 page)
29 January 2010Director's details changed for Jeremy David Williams on 29 January 2010 (2 pages)
29 January 2010Secretary's details changed for Susan Anne Cadd on 29 January 2010 (1 page)
29 January 2010Director's details changed for Mr Colin Douglas Waggett on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Jeremy David Williams on 29 January 2010 (2 pages)
16 November 2009Termination of appointment of Zillah Byng-Maddick as a director (1 page)
16 November 2009Termination of appointment of Zillah Byng-Maddick as a director (1 page)
8 August 2009Full accounts made up to 31 October 2008 (15 pages)
8 August 2009Full accounts made up to 31 October 2008 (15 pages)
13 May 2009Return made up to 13/05/09; full list of members (4 pages)
13 May 2009Return made up to 13/05/09; full list of members (4 pages)
2 July 2008Appointment terminated director ross chester (1 page)
2 July 2008Appointment terminated director ross chester (1 page)
18 June 2008Full accounts made up to 31 October 2007 (15 pages)
18 June 2008Full accounts made up to 31 October 2007 (15 pages)
13 May 2008Return made up to 13/05/08; full list of members (4 pages)
13 May 2008Return made up to 13/05/08; full list of members (4 pages)
14 March 2008Director's change of particulars / jeremy williams / 14/03/2008 (1 page)
14 March 2008Director's change of particulars / jeremy williams / 14/03/2008 (1 page)
6 June 2007Return made up to 13/05/07; full list of members (2 pages)
6 June 2007Return made up to 13/05/07; full list of members (2 pages)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
25 May 2007Full accounts made up to 31 October 2006 (17 pages)
25 May 2007Full accounts made up to 31 October 2006 (17 pages)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
8 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2006New director appointed (1 page)
9 October 2006New director appointed (1 page)
21 August 2006Accounting reference date extended from 31/05/06 to 31/10/06 (1 page)
21 August 2006Accounting reference date extended from 31/05/06 to 31/10/06 (1 page)
5 June 2006Return made up to 13/05/06; full list of members (2 pages)
5 June 2006Return made up to 13/05/06; full list of members (2 pages)
3 January 2006Company name changed dmwsl 462 LIMITED\certificate issued on 03/01/06 (2 pages)
3 January 2006Particulars of contract relating to shares (5 pages)
3 January 2006Ad 07/11/05--------- £ si 99@1=99 £ ic 3853962/3854061 (2 pages)
3 January 2006Company name changed dmwsl 462 LIMITED\certificate issued on 03/01/06 (2 pages)
3 January 2006Ad 07/11/05--------- £ si 99@1=99 £ ic 3853962/3854061 (2 pages)
3 January 2006Particulars of contract relating to shares (5 pages)
13 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 December 2005Statement of affairs (4 pages)
12 December 2005Statement of affairs (4 pages)
12 December 2005Ad 07/11/05--------- £ si 3853961@1=3853961 £ ic 1/3853962 (2 pages)
12 December 2005Ad 07/11/05--------- £ si 3853961@1=3853961 £ ic 1/3853962 (2 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005New director appointed (3 pages)
29 November 2005New director appointed (3 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
28 November 2005Registered office changed on 28/11/05 from: royal london house 22-25 finsbury square london EC1A 1DX (1 page)
28 November 2005Director resigned (1 page)
28 November 2005Nc inc already adjusted 07/11/05 (1 page)
28 November 2005Director resigned (1 page)
28 November 2005Secretary resigned (1 page)
28 November 2005Registered office changed on 28/11/05 from: royal london house 22-25 finsbury square london EC1A 1DX (1 page)
28 November 2005Nc inc already adjusted 07/11/05 (1 page)
28 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 November 2005Secretary resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
21 November 2005Particulars of mortgage/charge (13 pages)
21 November 2005Particulars of mortgage/charge (13 pages)
23 September 2005New director appointed (3 pages)
23 September 2005New director appointed (3 pages)
23 September 2005Secretary resigned (1 page)
23 September 2005New director appointed (2 pages)
23 September 2005Director resigned (1 page)
23 September 2005New secretary appointed (2 pages)
23 September 2005New secretary appointed (2 pages)
23 September 2005Secretary resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005New director appointed (2 pages)
13 May 2005Incorporation (31 pages)
13 May 2005Incorporation (31 pages)