3rd Floor Caparo House
London
W1U 6LN
Secretary Name | Nicholas Goodban |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2015(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 03 December 2019) |
Role | Company Director |
Correspondence Address | 101-103 Baker Street 3rd Floor Caparo House London W1U 6LN |
Director Name | Mr James Thorburn-Muirhead |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2017(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 03 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101-103 Baker Street 3rd Floor Caparo House London W1U 6LN |
Director Name | Michaela Jane Figuerca Lopez |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Shallfleet Mount Pleasant Lane Lymington Hampshire SO41 8LS |
Director Name | Janine Kirsty Cooper |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 October 2012) |
Role | Call Centre Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Bungalow Hundred Lane Portmore Lymington Hampshire SO41 5RG |
Director Name | Michael John Cooper |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bungalow Hundred Lane Portmore Lymington Hampshire SO51 5RG |
Director Name | Mr Mark Andrew John Harrison |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Olympic House 3 Olympic Way Wembley HA9 0NP |
Director Name | Mr Craig Michael Rushton |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 May 2017) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor, Olympic House 3 Olympic Way Wembley Middlesex HA9 0NP |
Secretary Name | Mark Andrew John Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 January 2015) |
Role | Company Director |
Correspondence Address | 2nd Floor Olympic House 3 Olympic Way Wembley Middlesex HA9 0NP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | Incorporated Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 October 2012) |
Correspondence Address | 210 Palamos House 66-67 High Street Lymington Hampshire SO41 9AL |
Website | wthomecare.co.uk |
---|---|
Telephone | 03309990449 |
Telephone region | Unknown |
Registered Address | 101-103 Baker Street 3rd Floor Caparo House London W1U 6LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
100 at £1 | City & County Healthcare Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,655,349 |
Gross Profit | £611,852 |
Net Worth | £931,710 |
Current Liabilities | £130,348 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
2 August 2016 | Delivered on: 5 August 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for the Secured Parties (Security Agent). Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
6 December 2013 | Delivered on: 12 December 2013 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 October 2012 | Delivered on: 2 November 2012 Satisfied on: 12 December 2013 Persons entitled: Sovereign Capital Partners LLP Classification: Debenture Secured details: All monies due or to become due from the parent or the company to the security trustee and/or the noteholders (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
25 October 2012 | Delivered on: 30 October 2012 Satisfied on: 12 December 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Security accession deed Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H 94 old milton road new milton. All the subsidiary shares and investments and all corresponding distribution rights see image for full details. Fully Satisfied |
28 July 2011 | Delivered on: 30 July 2011 Satisfied on: 27 October 2012 Persons entitled: The Royal Bank of Scotland 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,uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2019 | Director's details changed for Mr James Thorburn-Muirhead on 20 November 2019 (2 pages) |
20 November 2019 | Director's details changed for Mr Nicholas Goodban on 20 November 2019 (2 pages) |
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2019 | Application to strike the company off the register (3 pages) |
5 July 2019 | Change of details for City and County Healthcare Group Ltd as a person with significant control on 5 July 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
21 May 2019 | Registered office address changed from 101-103 Baker Street 3rd Floor Caparo House London W1U 6EF England to 101-103 Baker Street 3rd Floor Caparo House London W1U 6LN on 21 May 2019 (1 page) |
23 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
23 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (19 pages) |
17 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
17 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (42 pages) |
23 May 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
14 March 2018 | Change of details for City and County Healthcare Group Ltd as a person with significant control on 1 March 2018 (2 pages) |
14 March 2018 | Director's details changed for Mr Nicholas Goodban on 1 March 2018 (2 pages) |
14 March 2018 | Secretary's details changed for Nicholas Goodban on 1 March 2018 (1 page) |
13 March 2018 | Registered office address changed from 2nd Floor, Olympic House 3 Olympic Way Wembley Middlesex HA9 0NP to 101-103 Baker Street 3rd Floor Caparo House London W1U 6EF on 13 March 2018 (1 page) |
25 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (19 pages) |
25 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (39 pages) |
25 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
25 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
25 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (19 pages) |
25 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
25 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
25 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (39 pages) |
15 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
15 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
10 May 2017 | Termination of appointment of Craig Michael Rushton as a director on 2 May 2017 (1 page) |
10 May 2017 | Appointment of Mr James Thorburn-Muirhead as a director on 2 May 2017 (2 pages) |
10 May 2017 | Termination of appointment of Craig Michael Rushton as a director on 2 May 2017 (1 page) |
10 May 2017 | Appointment of Mr James Thorburn-Muirhead as a director on 2 May 2017 (2 pages) |
22 December 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (21 pages) |
22 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
22 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (39 pages) |
22 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
22 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
22 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (39 pages) |
22 December 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (21 pages) |
22 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
20 September 2016 | Resolutions
|
24 August 2016 | Satisfaction of charge 054564350004 in full (4 pages) |
24 August 2016 | Satisfaction of charge 054564350004 in full (4 pages) |
5 August 2016 | Registration of charge 054564350005, created on 2 August 2016 (59 pages) |
5 August 2016 | Registration of charge 054564350005, created on 2 August 2016 (59 pages) |
14 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
22 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (14 pages) |
22 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
22 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (14 pages) |
22 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
22 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (33 pages) |
22 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
22 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (33 pages) |
22 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
16 February 2015 | Appointment of Nicholas Goodban as a director on 26 January 2015 (3 pages) |
16 February 2015 | Appointment of Nicholas Goodban as a director on 26 January 2015 (3 pages) |
11 February 2015 | Termination of appointment of Mark Andrew John Harrison as a director on 23 January 2015 (2 pages) |
11 February 2015 | Termination of appointment of Mark Andrew John Harrison as a secretary on 23 January 2015 (2 pages) |
11 February 2015 | Termination of appointment of Mark Andrew John Harrison as a director on 23 January 2015 (2 pages) |
11 February 2015 | Termination of appointment of Mark Andrew John Harrison as a secretary on 23 January 2015 (2 pages) |
10 February 2015 | Appointment of Nicholas Goodban as a secretary on 26 January 2015 (3 pages) |
10 February 2015 | Appointment of Nicholas Goodban as a secretary on 26 January 2015 (3 pages) |
14 January 2015 | Audit exemption subsidiary accounts made up to 31 March 2014 (15 pages) |
14 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (28 pages) |
14 January 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
14 January 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
14 January 2015 | Audit exemption subsidiary accounts made up to 31 March 2014 (15 pages) |
14 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (28 pages) |
14 January 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
14 January 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
1 April 2014 | Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH on 1 April 2014 (1 page) |
12 February 2014 | Director's details changed for Mr Craig Rushton on 12 February 2014 (2 pages) |
12 February 2014 | Director's details changed for Mr Craig Rushton on 12 February 2014 (2 pages) |
16 December 2013 | Resolutions
|
16 December 2013 | Resolutions
|
12 December 2013 | Registration of charge 054564350004 (19 pages) |
12 December 2013 | Registration of charge 054564350004 (19 pages) |
12 December 2013 | Satisfaction of charge 2 in full (4 pages) |
12 December 2013 | Satisfaction of charge 3 in full (5 pages) |
12 December 2013 | Satisfaction of charge 3 in full (5 pages) |
12 December 2013 | Satisfaction of charge 2 in full (4 pages) |
8 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
8 November 2013 | Audit exemption subsidiary accounts made up to 31 March 2013 (14 pages) |
8 November 2013 | Audit exemption subsidiary accounts made up to 31 March 2013 (14 pages) |
8 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
30 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
30 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
30 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (34 pages) |
30 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (34 pages) |
24 October 2013 | Director's details changed for Mr Craig Rushton on 18 October 2013 (2 pages) |
24 October 2013 | Director's details changed for Mr Craig Rushton on 18 October 2013 (2 pages) |
12 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Secretary's details changed for Mark Harrison on 1 May 2013 (1 page) |
11 June 2013 | Secretary's details changed for Mark Harrison on 1 May 2013 (1 page) |
11 June 2013 | Secretary's details changed for Mark Harrison on 1 May 2013 (1 page) |
22 November 2012 | Resolutions
|
22 November 2012 | Resolutions
|
9 November 2012 | Appointment of Mark Harrison as a secretary (3 pages) |
9 November 2012 | Appointment of Mark Harrison as a secretary (3 pages) |
6 November 2012 | Appointment of Mr Craig Rushton as a director (3 pages) |
6 November 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages) |
6 November 2012 | Registered office address changed from 210 Palamos House 66-67 High Street Lymington Hampshire SO41 9AL on 6 November 2012 (2 pages) |
6 November 2012 | Statement of company's objects (2 pages) |
6 November 2012 | Termination of appointment of Incorporated Company Secretaries Limited as a secretary (2 pages) |
6 November 2012 | Termination of appointment of Michael Cooper as a director (2 pages) |
6 November 2012 | Appointment of Mr Mark Andrew John Harrison as a director (3 pages) |
6 November 2012 | Resolutions
|
6 November 2012 | Termination of appointment of Incorporated Company Secretaries Limited as a secretary (2 pages) |
6 November 2012 | Appointment of Mr Mark Andrew John Harrison as a director (3 pages) |
6 November 2012 | Resolutions
|
6 November 2012 | Termination of appointment of Janine Cooper as a director (2 pages) |
6 November 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages) |
6 November 2012 | Termination of appointment of Janine Cooper as a director (2 pages) |
6 November 2012 | Termination of appointment of Michael Cooper as a director (2 pages) |
6 November 2012 | Statement of company's objects (2 pages) |
6 November 2012 | Registered office address changed from 210 Palamos House 66-67 High Street Lymington Hampshire SO41 9AL on 6 November 2012 (2 pages) |
6 November 2012 | Registered office address changed from 210 Palamos House 66-67 High Street Lymington Hampshire SO41 9AL on 6 November 2012 (2 pages) |
6 November 2012 | Appointment of Mr Craig Rushton as a director (3 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 3 (16 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 3 (16 pages) |
31 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
3 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 19 May 2012 (16 pages) |
3 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 19 May 2012 (16 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders
|
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders
|
19 March 2012 | Amended accounts made up to 31 May 2011 (4 pages) |
19 March 2012 | Amended accounts made up to 31 May 2011 (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
20 May 2010 | Secretary's details changed for Incorporated Company Secretaries Limited on 19 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Michael John Cooper on 19 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Janine Kirsty Cooper on 19 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Michael John Cooper on 19 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Janine Kirsty Cooper on 19 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Secretary's details changed for Incorporated Company Secretaries Limited on 19 May 2010 (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
20 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
17 February 2009 | Director's change of particulars / michael cooper / 10/02/2009 (1 page) |
17 February 2009 | Director's change of particulars / michael cooper / 10/02/2009 (1 page) |
3 December 2008 | Ad 01/06/08\gbp si 50@1=50\gbp ic 50/100\ (2 pages) |
3 December 2008 | Ad 01/06/08\gbp si 50@1=50\gbp ic 50/100\ (2 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
29 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
3 July 2007 | Return made up to 19/05/07; change of members (7 pages) |
3 July 2007 | Return made up to 19/05/07; change of members (7 pages) |
2 June 2007 | New director appointed (2 pages) |
2 June 2007 | New director appointed (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
16 October 2006 | Return made up to 19/05/06; full list of members; amend (7 pages) |
16 October 2006 | Return made up to 19/05/06; full list of members; amend (7 pages) |
22 June 2006 | Return made up to 19/05/06; full list of members (7 pages) |
22 June 2006 | Return made up to 19/05/06; full list of members (7 pages) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
14 December 2005 | Ad 07/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | Registered office changed on 14/12/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
14 December 2005 | Ad 07/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 December 2005 | New secretary appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | Secretary resigned (1 page) |
19 May 2005 | Incorporation (31 pages) |
19 May 2005 | Incorporation (31 pages) |