Company NameOurack Wind Farm Two Limited
DirectorsSandra Grauers Nilsson and Robert Zurawski
Company StatusActive
Company Number05475126
CategoryPrivate Limited Company
Incorporation Date8 June 2005(18 years, 10 months ago)
Previous NameThanet Offshore Transmission Infrastructure Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Secretary NameMr Jonas Van Mansfeld
StatusCurrent
Appointed11 July 2016(11 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address5th Floor 70
St Mary Axe
London
EC3A 8BE
Director NameMs Sandra Grauers Nilsson
Date of BirthAugust 1972 (Born 51 years ago)
NationalitySwedish
StatusCurrent
Appointed01 July 2017(12 years after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address5th Floor 70
St Mary Axe
London
EC3A 8BE
Director NameMr Robert Zurawski
Date of BirthMarch 1976 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed04 November 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address5th Floor 70
St Mary Axe
London
EC3A 8BE
Director NameMr Mark Edward Petterson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Barn
Shenington
Oxfordshire
OX15 6NQ
Director NameJohn Leslie Sulley
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(same day as company formation)
RoleChartered Engineer
Correspondence Address44 Marigold Drive
Hinckley
Leicestershire
LE10 2SJ
Director NameNicole Patricia Riker
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBermudian British
StatusResigned
Appointed07 September 2007(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 November 2008)
RoleCompany Director
Correspondence Address1 Skyline Road
Smiths
Fl08
Bermuda
Director NameMr Johannes Skylstad Tynes
Date of BirthMay 1978 (Born 46 years ago)
NationalityNorwegian
StatusResigned
Appointed07 September 2007(2 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 2008)
RoleInvestment Adviser
Country of ResidenceUnited Kingdom
Correspondence Address28 Montagu Mansions
London
W1U 6LB
Director NameMr Vincent Michael Rapley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(2 years, 9 months after company formation)
Appointment Duration6 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChart Corner Cottage
Seal Chart
Sevenoaks
Kent
TN15 0ES
Director NameAnders Dahl
Date of BirthSeptember 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed10 November 2008(3 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 April 2013)
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressStyrbordsvaegen 6
Saltsjo-Boo
132 46
Sweden
Director NameAili Eva Margareta Somero Sorenson
Date of BirthNovember 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed10 November 2008(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 April 2010)
RoleHead Of Controlling
Country of ResidenceSweden
Correspondence AddressSalagatan 17
Spanga
163 50
Sweden
Director NameMr Peter Johan Wesslau
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed10 November 2008(3 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 January 2014)
RoleHead Of Business Control And Strategy
Country of ResidenceUnited Kingdom
Correspondence Address17 Cleveland Road
London
SW13 0AA
Secretary NameAili Eva Margareta Somero Sorenson
NationalitySwedish
StatusResigned
Appointed10 November 2008(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 April 2010)
RoleHead Of Controlling
Country of ResidenceSweden
Correspondence AddressSalagatan 17
Spanga
163 50
Sweden
Director NamePeter Lovgren
Date of BirthApril 1967 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed27 April 2010(4 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 April 2013)
RoleHead Of Financial Control
Country of ResidenceSweden
Correspondence AddressTornlundsgatan 2 B
Uppsala
75324
Sweden
Director NameMr Georg Friedrichs
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed16 April 2013(7 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 January 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address2a Schmidt-Ott-Str.
Berlin
Germany
Director NameMr Piers Basil Guy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(8 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2017)
RoleUk Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Keigwin Farm Pendeen
Penzance
Cornwall
TR19 7TS
Director NameMrs Anna Barbara Pytel
Date of BirthMarch 1979 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed01 January 2014(8 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2015)
RoleFinance Director
Country of ResidenceGermany
Correspondence Address16 Invalidenstr
10115
Berlin
Germany
Secretary NameMr Graham Thomas Elliott
StatusResigned
Appointed01 January 2014(8 years, 6 months after company formation)
Appointment Duration10 months (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressThe Plantation Harris Mill
Redruth
Cornwall
TR16 4JG
Director NameMr Alper Elmas
Date of BirthDecember 1976 (Born 47 years ago)
NationalityCypriot
StatusResigned
Appointed01 July 2015(10 years after company formation)
Appointment Duration7 years, 4 months (resigned 04 November 2022)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressVattenfall Vindkraft Ab Evenemangsgatan 13 C
169 79
Solna
Sweden
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed08 June 2005(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameLevelcheck Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 June 2005(same day as company formation)
Correspondence Address53 Lyndhurst Gardens
London
N3 1TA
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed08 June 2005(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2007(2 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 May 2008)
Correspondence Address20-22 Bedford Row
London
Greater London
WC1R 4JS
Secretary NameMourant And Co Capital Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2008(2 years, 10 months after company formation)
Appointment Duration5 months (resigned 30 September 2008)
Correspondence Address8th Floor 68 King William Street
London
EC4N 7DZ

Location

Registered Address5th Floor 70
St Mary Axe
London
EC3A 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

28 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
16 June 2023Confirmation statement made on 8 June 2023 with updates (4 pages)
15 March 2023Termination of appointment of Robert Zurawski as a director on 15 March 2023 (1 page)
15 March 2023Appointment of Mr Ruben Roeland Van Bavel as a director on 15 March 2023 (2 pages)
15 March 2023Appointment of Mr Jaap Kleerebezem as a director on 15 March 2023 (2 pages)
15 March 2023Termination of appointment of Sandra Grauers Nilsson as a director on 15 March 2023 (1 page)
23 November 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
5 November 2022Appointment of Mr Robert Zurawski as a director on 4 November 2022 (2 pages)
5 November 2022Termination of appointment of Alper Elmas as a director on 4 November 2022 (1 page)
22 June 2022Confirmation statement made on 8 June 2022 with updates (4 pages)
6 December 2021Statement of capital following an allotment of shares on 30 November 2021
  • GBP 100,001
(3 pages)
3 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
16 July 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
27 April 2021Registered office address changed from First Floor 1 Tudor Street London EC4Y 0AH to 5th Floor 70 st Mary Axe London EC3A 8BE on 27 April 2021 (1 page)
22 October 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
22 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
2 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
13 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
14 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
10 October 2017Termination of appointment of Piers Basil Guy as a director on 30 September 2017 (1 page)
10 October 2017Termination of appointment of Piers Basil Guy as a director on 30 September 2017 (1 page)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 August 2017Appointment of Mrs Sandra Grauers Nilsson as a director on 1 July 2017 (2 pages)
15 August 2017Appointment of Mrs Sandra Grauers Nilsson as a director on 1 July 2017 (2 pages)
19 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
4 November 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
4 November 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 July 2016Appointment of Mr Jonas Van Mansfeld as a secretary on 11 July 2016 (2 pages)
21 July 2016Appointment of Mr Jonas Van Mansfeld as a secretary on 11 July 2016 (2 pages)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(4 pages)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(4 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
8 July 2015Appointment of Mr Alper Elmas as a director on 1 July 2015 (2 pages)
8 July 2015Termination of appointment of Anna Barbara Pytel as a director on 1 July 2015 (1 page)
8 July 2015Termination of appointment of Anna Barbara Pytel as a director on 1 July 2015 (1 page)
8 July 2015Termination of appointment of Anna Barbara Pytel as a director on 1 July 2015 (1 page)
8 July 2015Appointment of Mr Alper Elmas as a director on 1 July 2015 (2 pages)
8 July 2015Appointment of Mr Alper Elmas as a director on 1 July 2015 (2 pages)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(4 pages)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(4 pages)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(4 pages)
24 November 2014Company name changed thanet offshore transmission infrastructure LIMITED\certificate issued on 24/11/14 (2 pages)
24 November 2014Company name changed thanet offshore transmission infrastructure LIMITED\certificate issued on 24/11/14
  • RES15 ‐ Change company name resolution on 2014-11-24
(2 pages)
24 November 2014Change of name notice (2 pages)
24 November 2014Change of name notice (2 pages)
31 October 2014Termination of appointment of Graham Thomas Elliott as a secretary on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Graham Thomas Elliott as a secretary on 31 October 2014 (1 page)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(5 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(5 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(5 pages)
28 January 2014Termination of appointment of Peter Wesslau as a director (1 page)
28 January 2014Appointment of Mrs Anna Barbara Pytel as a director (2 pages)
28 January 2014Termination of appointment of Georg Friedrichs as a director (1 page)
28 January 2014Appointment of Mrs Anna Barbara Pytel as a director (2 pages)
28 January 2014Appointment of Mr Piers Basil Guy as a director (2 pages)
28 January 2014Termination of appointment of Peter Wesslau as a director (1 page)
28 January 2014Termination of appointment of Georg Friedrichs as a director (1 page)
28 January 2014Appointment of Mr Graham Thomas Elliott as a secretary (2 pages)
28 January 2014Appointment of Mr Graham Thomas Elliott as a secretary (2 pages)
28 January 2014Appointment of Mr Piers Basil Guy as a director (2 pages)
12 November 2013Withdraw the company strike off application (2 pages)
12 November 2013Withdraw the company strike off application (2 pages)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
28 October 2013Application to strike the company off the register (3 pages)
28 October 2013Application to strike the company off the register (3 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
15 May 2013Registered office address changed from Bridge End Hexham Northumberland NE46 4NU on 15 May 2013 (1 page)
15 May 2013Registered office address changed from Bridge End Hexham Northumberland NE46 4NU on 15 May 2013 (1 page)
29 April 2013Termination of appointment of Peter Lovgren as a director (1 page)
29 April 2013Termination of appointment of Peter Lovgren as a director (1 page)
29 April 2013Appointment of Mr Georg Friedrichs as a director (2 pages)
29 April 2013Appointment of Mr Georg Friedrichs as a director (2 pages)
29 April 2013Termination of appointment of Anders Dahl as a director (1 page)
29 April 2013Termination of appointment of Anders Dahl as a director (1 page)
9 October 2012Director's details changed for Mr Peter Wesslau on 1 September 2012 (2 pages)
9 October 2012Director's details changed for Mr Peter Wesslau on 1 September 2012 (2 pages)
9 October 2012Director's details changed for Mr Peter Wesslau on 1 September 2012 (2 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
1 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Peter Lovgren on 8 June 2010 (2 pages)
16 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Peter Lovgren on 8 June 2010 (2 pages)
16 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Peter Lovgren on 8 June 2010 (2 pages)
14 May 2010Termination of appointment of Aili Somero Sorenson as a director (2 pages)
14 May 2010Termination of appointment of Aili Somero Sorenson as a secretary (2 pages)
14 May 2010Termination of appointment of Aili Somero Sorenson as a director (2 pages)
14 May 2010Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP on 14 May 2010 (3 pages)
14 May 2010Appointment of Peter Lovgren as a director (3 pages)
14 May 2010Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP on 14 May 2010 (3 pages)
14 May 2010Appointment of Peter Lovgren as a director (3 pages)
14 May 2010Termination of appointment of Aili Somero Sorenson as a secretary (2 pages)
30 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
30 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
21 July 2009Return made up to 08/06/09; full list of members (4 pages)
21 July 2009Return made up to 08/06/09; full list of members (4 pages)
30 December 2008Registered office changed on 30/12/2008 from bridge end hexham northumberland NE46 4NU (1 page)
30 December 2008Registered office changed on 30/12/2008 from bridge end hexham northumberland NE46 4NU (1 page)
29 December 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
29 December 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
25 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 November 2008Director appointed peter wesslau (2 pages)
19 November 2008Registered office changed on 19/11/2008 from 8TH floor 68 king william street london EC4N 7DZ united kingdom (1 page)
19 November 2008Director appointed peter wesslau (2 pages)
19 November 2008Appointment terminated director nicole riker (1 page)
19 November 2008Appointment terminated director nicole riker (1 page)
19 November 2008Director and secretary appointed aili eva margareta somero sorensen (2 pages)
19 November 2008Director and secretary appointed aili eva margareta somero sorensen (2 pages)
19 November 2008Registered office changed on 19/11/2008 from 8TH floor 68 king william street london EC4N 7DZ united kingdom (1 page)
17 November 2008Director appointed andres dahl (2 pages)
17 November 2008Director appointed andres dahl (2 pages)
10 October 2008Appointment terminated director vincent rapley (1 page)
10 October 2008Appointment terminated director vincent rapley (1 page)
10 October 2008Appointment terminated secretary mourant and co capital secretaries LIMITED (1 page)
10 October 2008Appointment terminated secretary mourant and co capital secretaries LIMITED (1 page)
18 June 2008Return made up to 08/06/08; full list of members (3 pages)
18 June 2008Return made up to 08/06/08; full list of members (3 pages)
17 June 2008Location of debenture register (1 page)
17 June 2008Registered office changed on 17/06/2008 from 8TH floor 68 king william street london EC4N 7DZ (1 page)
17 June 2008Location of debenture register (1 page)
17 June 2008Location of register of members (1 page)
17 June 2008Registered office changed on 17/06/2008 from 8TH floor 68 king william street london EC4N 7DZ (1 page)
17 June 2008Location of register of members (1 page)
19 May 2008Registered office changed on 19/05/2008 from 20-22 bedford row london WC1R 4JS (1 page)
19 May 2008Secretary appointed mourant and co capital secretaries LIMITED (2 pages)
19 May 2008Secretary appointed mourant and co capital secretaries LIMITED (2 pages)
19 May 2008Registered office changed on 19/05/2008 from 20-22 bedford row london WC1R 4JS (1 page)
16 May 2008Appointment terminated secretary jordan company secretaries LIMITED (1 page)
16 May 2008Appointment terminated secretary jordan company secretaries LIMITED (1 page)
8 April 2008Appointment terminated director johannes tynes (1 page)
8 April 2008Director appointed vincent michael rapley (4 pages)
8 April 2008Appointment terminated director johannes tynes (1 page)
8 April 2008Director appointed vincent michael rapley (4 pages)
17 September 2007Director resigned (1 page)
17 September 2007Registered office changed on 17/09/07 from: wellesbourne house, walton road wellesbourne warwickshire CV35 9JB (1 page)
17 September 2007Registered office changed on 17/09/07 from: wellesbourne house, walton road wellesbourne warwickshire CV35 9JB (1 page)
17 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 September 2007New secretary appointed (2 pages)
17 September 2007Secretary resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 September 2007Secretary resigned (1 page)
17 September 2007New secretary appointed (2 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
17 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
5 July 2007Registered office changed on 05/07/07 from: suite 15, wellesbourne house walton road wellesbourne warwickshire CV35 9JB (1 page)
5 July 2007Location of debenture register (1 page)
5 July 2007Location of debenture register (1 page)
5 July 2007Registered office changed on 05/07/07 from: suite 15, wellesbourne house walton road wellesbourne warwickshire CV35 9JB (1 page)
5 July 2007Return made up to 08/06/07; full list of members (2 pages)
5 July 2007Return made up to 08/06/07; full list of members (2 pages)
5 July 2007Location of register of members (1 page)
5 July 2007Location of register of members (1 page)
11 August 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
11 August 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
15 June 2006Return made up to 08/06/06; full list of members (7 pages)
15 June 2006Return made up to 08/06/06; full list of members (7 pages)
4 July 2005Accounting reference date shortened from 30/06/06 to 30/09/05 (1 page)
4 July 2005Accounting reference date shortened from 30/06/06 to 30/09/05 (1 page)
29 June 2005Secretary resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005New secretary appointed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New secretary appointed (2 pages)
29 June 2005Secretary resigned (1 page)
29 June 2005New director appointed (2 pages)
8 June 2005Incorporation (15 pages)
8 June 2005Incorporation (15 pages)