Company NameCognetas France Investments Limited
Company StatusDissolved
Company Number05503579
CategoryPrivate Limited Company
Incorporation Date8 July 2005(18 years, 9 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)
Previous NameEPF Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Andrew Roy Carre
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2009(4 years, 4 months after company formation)
Appointment Duration10 years, 3 months (closed 10 March 2020)
RoleClient Director
Country of ResidenceGuernsey
Correspondence Address9th Floor No.1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Patrick Eisenchteter
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed18 December 2012(7 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 10 March 2020)
RoleInvestment Professional
Country of ResidenceFrance
Correspondence Address47 Motion Equity Partners Sas
47 Avenue George V
Paris 75008
France
Secretary NameMr Patrick Eisenchteter
StatusClosed
Appointed18 December 2012(7 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 10 March 2020)
RoleCompany Director
Correspondence Address47 Motion Equity Partners Sas
47 Avenue George V
Paris 75008
France
Director NameConstance Adele Elizabeth Helyar
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(same day as company formation)
RoleManaging Director Of Fund Mana
Country of ResidenceUnited Kingdom
Correspondence AddressUtopia
Rue De La Passee
St. Sampson
Guernsey
GY2 4TN
Director NameJulie Jones
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(same day as company formation)
RoleAssistant Director Of Fund Man
Correspondence AddressLe Debut
New Place
St Peter Port
Guernsey
GY1 1ND
Director NameJean Ducroux
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed12 July 2005(4 days after company formation)
Appointment Duration2 years, 9 months (resigned 14 April 2008)
RoleGeneral Manager
Country of ResidenceFrance
Correspondence Address177 Boulevard Malesherbes
75017 Paris
Foreign
Director NameMr Edward Koopman
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed14 April 2008(2 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 September 2011)
RoleInvestment Professional
Country of ResidenceFrance
Correspondence Address30 Rue Corot
Ville D'Avray
Paris
92410
Director NameMr Michel Sacha Yves Davy
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish/French
StatusResigned
Appointed25 November 2009(4 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 October 2014)
RoleCertified Accountant
Country of ResidenceChannel Islands
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMrs Anna Louise Rainsford
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(6 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 December 2012)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFirst Floor 102 Jermyn Street
London
SW1Y 6EE
Secretary NameMrs Anna Rainsford
StatusResigned
Appointed05 September 2011(6 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 December 2012)
RoleCompany Director
Correspondence AddressFirst Floor 102 Jermyn Street
London
SW1Y 6EE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 July 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameInternational Private Equity Services Limited (Corporation)
StatusResigned
Appointed08 July 2005(same day as company formation)
Correspondence AddressPO Box 431
Alexander House 13-15 Victoria Road
St Peter Port
Guernsey
Channel Islands
GY1 3ZD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecognetas.com

Location

Registered Address9th Floor No.1 Minster Court
Mincing Lane
London
EC3R 7AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Shareholders

200 at £1Jean Ducroux
6.70%
Ordinary
128 at £1Maxine Faguer
4.29%
Deferred
122 at £1Alexandra Dupont
4.09%
Deferred
642 at £1Jean Ducroux
21.51%
Deferred
52.3k at £0.01Patrick Eisenchteter
17.51%
Ordinary B
51.8k at £0.01Cedric Rays
17.35%
Ordinary B
490 at £1Patrick Eisenchteter
16.42%
Ordinary
311 at £1Cedric Rays
10.42%
Ordinary
4.9k at £0.01Anthony Baudoin
1.63%
Ordinary B
109 at £0.01Cedric Rays
0.04%
Ordinary C
81 at £0.01Patrick Eisenchteter
0.03%
Ordinary C
9 at £0.01Anthony Baudoin
0.00%
Ordinary C

Financials

Year2014
Turnover£761,043
Net Worth-£2,845
Current Liabilities£156,959

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
17 December 2019Application to strike the company off the register (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
15 September 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
22 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
11 July 2017Notification of Alexandre Le Chevallier as a person with significant control on 1 January 2017 (2 pages)
11 July 2017Notification of Alexandre Le Chevallier as a person with significant control on 1 January 2017 (2 pages)
11 July 2017Cessation of Cedric David Olivier Matthieu Rays as a person with significant control on 1 January 2017 (1 page)
11 July 2017Notification of Anthony Axel Baudoin as a person with significant control on 1 January 2017 (2 pages)
11 July 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
11 July 2017Cessation of Edric David Olivier Matthieu Ray as a person with significant control on 11 July 2017 (1 page)
11 July 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
11 July 2017Notification of Anthony Axel Baudoin as a person with significant control on 1 January 2017 (2 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
19 September 2016Confirmation statement made on 8 July 2016 with updates (8 pages)
19 September 2016Confirmation statement made on 8 July 2016 with updates (8 pages)
16 November 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
16 November 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
9 October 2015Registered office address changed from C/O Ipes Ltd 10 Lower Grosvenor Place London SW1W 0EN to 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA on 9 October 2015 (1 page)
9 October 2015Registered office address changed from C/O Ipes Ltd 10 Lower Grosvenor Place London SW1W 0EN to 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA on 9 October 2015 (1 page)
9 October 2015Registered office address changed from C/O Ipes Ltd 10 Lower Grosvenor Place London SW1W 0EN to 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA on 9 October 2015 (1 page)
26 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2,984.16
(6 pages)
26 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2,984.16
(6 pages)
26 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2,984.16
(6 pages)
15 January 2015Termination of appointment of Michel Sacha Yves Davy as a director on 20 October 2014 (1 page)
15 January 2015Termination of appointment of Michel Sacha Yves Davy as a director on 20 October 2014 (1 page)
12 November 2014Full accounts made up to 31 December 2013 (13 pages)
12 November 2014Administrative restoration application (3 pages)
12 November 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2,984.16

Statement of capital on 2014-11-12
  • GBP 2,984.16
(15 pages)
12 November 2014Full accounts made up to 31 December 2012 (14 pages)
12 November 2014Full accounts made up to 31 December 2013 (13 pages)
12 November 2014Full accounts made up to 31 December 2012 (14 pages)
12 November 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2,984.16

Statement of capital on 2014-11-12
  • GBP 2,984.16
(15 pages)
12 November 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2,984.16

Statement of capital on 2014-11-12
  • GBP 2,984.16
(15 pages)
12 November 2014Administrative restoration application (3 pages)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
23 November 2013Compulsory strike-off action has been discontinued (1 page)
23 November 2013Compulsory strike-off action has been discontinued (1 page)
21 November 2013Registered office address changed from , First Floor 102 Jermyn Street, London, SW1Y 6EE, United Kingdom on 21 November 2013 (1 page)
21 November 2013Registered office address changed from , First Floor 102 Jermyn Street, London, SW1Y 6EE, United Kingdom on 21 November 2013 (1 page)
21 November 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2,984.16
(7 pages)
21 November 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2,984.16
(7 pages)
21 November 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2,984.16
(7 pages)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
27 December 2012Termination of appointment of Anna Rainsford as a secretary (1 page)
27 December 2012Appointment of Mr Patrick Eisenchteter as a secretary (2 pages)
27 December 2012Termination of appointment of Anna Rainsford as a director (1 page)
27 December 2012Termination of appointment of Anna Rainsford as a secretary (1 page)
27 December 2012Appointment of Mr Patrick Eisenchteter as a director (2 pages)
27 December 2012Appointment of Mr Patrick Eisenchteter as a secretary (2 pages)
27 December 2012Termination of appointment of Anna Rainsford as a director (1 page)
27 December 2012Appointment of Mr Patrick Eisenchteter as a director (2 pages)
22 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
19 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
1 March 2012Registered office address changed from , 12 Arthur Street, London, EC4R 9AB, United Kingdom on 1 March 2012 (1 page)
1 March 2012Registered office address changed from , 12 Arthur Street, London, EC4R 9AB, United Kingdom on 1 March 2012 (1 page)
1 March 2012Registered office address changed from , 12 Arthur Street, London, EC4R 9AB, United Kingdom on 1 March 2012 (1 page)
11 October 2011Full accounts made up to 31 December 2010 (14 pages)
11 October 2011Full accounts made up to 31 December 2010 (14 pages)
6 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
6 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
6 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
5 September 2011Appointment of Mrs Anna Rainsford as a secretary (1 page)
5 September 2011Termination of appointment of Edward Koopman as a director (1 page)
5 September 2011Termination of appointment of Edward Koopman as a director (1 page)
5 September 2011Appointment of Mrs Anna Rainsford as a secretary (1 page)
5 September 2011Appointment of Mrs Anna Louise Rainsford as a director (2 pages)
5 September 2011Termination of appointment of International Private Equity Services Limited as a secretary (1 page)
5 September 2011Appointment of Mrs Anna Louise Rainsford as a director (2 pages)
5 September 2011Termination of appointment of International Private Equity Services Limited as a secretary (1 page)
23 August 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 2,984.16
(5 pages)
23 August 2011Consolidation of shares on 1 February 2011 (6 pages)
23 August 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 2,984.16
(5 pages)
23 August 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 2,984.16
(5 pages)
23 August 2011Consolidation of shares on 1 February 2011 (6 pages)
23 August 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 2,984.16
(5 pages)
23 August 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 2,984.16
(5 pages)
23 August 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 2,984.16
(5 pages)
23 August 2011Consolidation of shares on 1 February 2011 (6 pages)
23 August 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 2,984.16
(5 pages)
23 August 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 2,984.16
(5 pages)
23 August 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 2,984.16
(5 pages)
26 July 2011Change of share class name or designation (2 pages)
26 July 2011Change of share class name or designation (2 pages)
26 July 2011Change of share class name or designation (2 pages)
26 July 2011Change of share class name or designation (2 pages)
28 June 2011Registered office address changed from , Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB on 28 June 2011 (1 page)
28 June 2011Registered office address changed from , Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB on 28 June 2011 (1 page)
26 October 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
26 October 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
26 October 2010Secretary's details changed for International Private Equity Services Limited on 1 July 2010 (2 pages)
26 October 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
26 October 2010Secretary's details changed for International Private Equity Services Limited on 1 July 2010 (2 pages)
26 October 2010Secretary's details changed for International Private Equity Services Limited on 1 July 2010 (2 pages)
25 October 2010Consolidation of shares on 1 July 2010 (6 pages)
25 October 2010Consolidation of shares on 1 July 2010 (6 pages)
25 October 2010Consolidation of shares on 1 July 2010 (6 pages)
25 October 2010Consolidation of shares on 1 October 2009 (6 pages)
25 October 2010Consolidation of shares on 1 October 2009 (6 pages)
25 October 2010Consolidation of shares on 1 October 2009 (6 pages)
21 October 2010Conve (2 pages)
21 October 2010Statement of capital following an allotment of shares on 1 October 2008
  • GBP 2,923.15
(2 pages)
21 October 2010Conve (2 pages)
21 October 2010Statement of capital following an allotment of shares on 1 October 2008
  • GBP 2,923.15
(2 pages)
21 October 2010Statement of capital following an allotment of shares on 2 January 2009
  • GBP 2,965.46
(2 pages)
21 October 2010Conve (2 pages)
21 October 2010Conve (2 pages)
21 October 2010Statement of capital following an allotment of shares on 1 October 2008
  • GBP 2,923.15
(2 pages)
21 October 2010Statement of capital following an allotment of shares on 2 January 2009
  • GBP 2,965.46
(2 pages)
21 October 2010Conve (2 pages)
21 October 2010Conve (2 pages)
21 October 2010Statement of capital following an allotment of shares on 2 January 2009
  • GBP 2,965.46
(2 pages)
19 October 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 2,902.00
(5 pages)
19 October 2010Change of share class name or designation (2 pages)
19 October 2010Change of share class name or designation (2 pages)
19 October 2010Change of share class name or designation (2 pages)
19 October 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 2,902.00
(5 pages)
19 October 2010Change of share class name or designation (2 pages)
19 October 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 2,902.00
(5 pages)
19 October 2010Change of share class name or designation (2 pages)
19 October 2010Change of share class name or designation (2 pages)
4 October 2010Full accounts made up to 31 December 2009 (12 pages)
4 October 2010Full accounts made up to 31 December 2009 (12 pages)
2 December 2009Termination of appointment of Julie Jones as a director (1 page)
2 December 2009Termination of appointment of Julie Jones as a director (1 page)
2 December 2009Appointment of Mr Andrew Roy Carre as a director (2 pages)
2 December 2009Termination of appointment of Constance Helyar as a director (1 page)
2 December 2009Appointment of Mr Michel Sacha Yves Davy as a director (2 pages)
2 December 2009Appointment of Mr Michel Sacha Yves Davy as a director (2 pages)
2 December 2009Appointment of Mr Andrew Roy Carre as a director (2 pages)
2 December 2009Termination of appointment of Constance Helyar as a director (1 page)
3 November 2009Full accounts made up to 31 December 2008 (11 pages)
3 November 2009Full accounts made up to 31 December 2008 (11 pages)
15 July 2009Return made up to 08/07/09; full list of members (8 pages)
15 July 2009Return made up to 08/07/09; full list of members (8 pages)
2 October 2008Full accounts made up to 31 December 2007 (10 pages)
2 October 2008Full accounts made up to 31 December 2007 (10 pages)
11 July 2008Return made up to 08/07/08; full list of members (8 pages)
11 July 2008Return made up to 08/07/08; full list of members (8 pages)
30 April 2008Director appointed mr edward koopman (1 page)
30 April 2008Director appointed mr edward koopman (1 page)
21 April 2008Appointment terminated director jean ducroux (1 page)
21 April 2008Appointment terminated director jean ducroux (1 page)
11 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • ELRES ‐ Elective resolution
(21 pages)
11 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • ELRES ‐ Elective resolution
(21 pages)
7 March 2008Gbp nc 5000/8000\05/03/08 (2 pages)
7 March 2008Gbp nc 5000/8000\05/03/08 (2 pages)
5 March 2008Ad 05/03/08\gbp si [email protected]=2.44\gbp ic 2590/2592.44\ (2 pages)
5 March 2008Ad 05/03/08\gbp si [email protected]=2.44\gbp ic 2590/2592.44\ (2 pages)
16 October 2007Full accounts made up to 31 December 2006 (10 pages)
16 October 2007Full accounts made up to 31 December 2006 (10 pages)
16 July 2007Return made up to 08/07/07; full list of members (4 pages)
16 July 2007Return made up to 08/07/07; full list of members (4 pages)
9 December 2006Ad 18/10/06--------- £ si [email protected]=511 £ ic 2079/2590 (3 pages)
9 December 2006Ad 18/10/06--------- £ si [email protected]=511 £ ic 2079/2590 (3 pages)
27 November 2006Full accounts made up to 31 December 2005 (11 pages)
27 November 2006Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page)
27 November 2006Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page)
27 November 2006Full accounts made up to 31 December 2005 (11 pages)
31 October 2006Resolutions
  • RES13 ‐ Adopt accts reappt auds 18/10/06
(2 pages)
31 October 2006Ad 18/10/06--------- £ si 7@1=7 £ ic 2072/2079 (2 pages)
31 October 2006Ad 18/10/06--------- £ si 7@1=7 £ ic 2072/2079 (2 pages)
31 October 2006Resolutions
  • RES13 ‐ Adopt accts reappt auds 18/10/06
(2 pages)
12 September 2006Memorandum and Articles of Association (19 pages)
12 September 2006Memorandum and Articles of Association (19 pages)
4 September 2006Company name changed epf investments LIMITED\certificate issued on 04/09/06 (2 pages)
4 September 2006Company name changed epf investments LIMITED\certificate issued on 04/09/06 (2 pages)
4 August 2006Return made up to 08/07/06; full list of members (8 pages)
4 August 2006Return made up to 08/07/06; full list of members (8 pages)
12 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2006Nc inc already adjusted 28/02/06 (1 page)
12 April 2006Nc inc already adjusted 28/02/06 (1 page)
12 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 March 2006S-div 01/03/06 (1 page)
10 March 2006Ad 16/12/05--------- £ si 1000@1=1000 £ ic 1072/2072 (2 pages)
10 March 2006Ad 16/12/05--------- £ si 1000@1=1000 £ ic 1072/2072 (2 pages)
10 March 2006S-div 01/03/06 (1 page)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
27 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 July 2005Ad 18/07/05--------- £ si 1071@1=1071 £ ic 1/1072 (2 pages)
27 July 2005Nc inc already adjusted 18/07/05 (1 page)
27 July 2005Nc inc already adjusted 18/07/05 (1 page)
27 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 July 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
27 July 2005Ad 18/07/05--------- £ si 1071@1=1071 £ ic 1/1072 (2 pages)
27 July 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
23 July 2005New director appointed (2 pages)
23 July 2005New director appointed (2 pages)
23 July 2005New secretary appointed (2 pages)
23 July 2005New secretary appointed (2 pages)
23 July 2005New director appointed (2 pages)
23 July 2005New director appointed (2 pages)
18 July 2005Secretary resigned (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Secretary resigned (1 page)
18 July 2005Director resigned (1 page)
8 July 2005Incorporation (17 pages)
8 July 2005Incorporation (17 pages)