London
EC2V 5DD
Secretary Name | Sc (Secretaries) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 November 2009(4 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Julie Bamford |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(2 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2009) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 18 Abbey Road Exeter Devon EX4 7BG |
Director Name | Mrs Averina Anita Snow |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(2 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 October 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Spencer Road Twickenham Middlesex TW2 5TG |
Director Name | Stephen William Trevis |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 January 2007) |
Role | Lawyer |
Correspondence Address | 187 London Road Twickenham London TW1 1EJ |
Director Name | Mr David William Ryman Richards |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(2 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 January 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Secretary Name | Mr Terry Charles Skippen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(2 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 December 2009) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Mr Sandeep Kumar Jain |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 May 2007(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Mrs Barbara Anne McAll |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Mr Terry Charles Skippen |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 November 2012) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Krishnakumar Narayanan Trichur |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 October 2012(7 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 13 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Mr Paul Stuart Chambers |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 24 February 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Mr Stephen Gordon Delano Barnes |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 June 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Tim Lord |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Mr Amit Kumar Puri |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 09 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Mr Darren Paul Ellis |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2021(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Secretary Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | standardchartered.com |
---|---|
Telephone | 020 78858888 |
Telephone region | London |
Registered Address | 1 Basinghall Avenue London EC2V 5DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £202,724 |
Gross Profit | £202,724 |
Net Worth | £26,421,221 |
Cash | £53,782,118 |
Current Liabilities | £27,372,605 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
26 September 2005 | Delivered on: 17 October 2005 Persons entitled: Kdb Asia Limited Acting on Its Own Behalf and as Security Trustee for and on Behalf of Thebeneficiaries Classification: Deed of equitable mortgage "executed outside the united kingdom over property situated there" Secured details: All monies due or to become due from bluebell, the goonzaran borrower and the other security parties to the chargee and the other beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed mortgage and charge, all the LLP's present and future right title and interest in and to the vessel and to all monies and rights deriving therefrom. See the mortgage charge document for full details. Outstanding |
---|---|
26 September 2005 | Delivered on: 17 October 2005 Persons entitled: Kdb Asia Limited Acting on Its Own Behalf and as Security Trustee for and on Behalf of Thebeneficiaries Classification: First assignment of insurances and requisition proceeds executed outside the united kingdom and comprising property situated there Secured details: All monies due or to become due from the owner and the other owner to the chargee and the other beneficiaries and all monies due or to become due from the LLP, the initial class a member, the initial class b member, the managing member, the initial charterer and the new sub-charterer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the interest of the initial class a member, both present and future, in the LLP's assigned property. See the mortgage charge document for full details. Outstanding |
26 September 2005 | Delivered on: 17 October 2005 Persons entitled: Kdb Asia Limited Acting on Its Own Behalf and as Security Trustee for and on Behalf Ot Thebeneficiaries Classification: Deed of equitable mortgage executed outside the united kingdom and comprising property situated there Secured details: All monies due or to become due from goonzaran maritime S.a, bluebell maritime S.A. and the other security parties to the chargee and the other beneficiaries and the obligations of the goonzaran LLP under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the LLP's present and future right title and interest in and to the vessel and to all monies and rights deriving therefrom. See the mortgage charge document for full details. Outstanding |
26 September 2005 | Delivered on: 17 October 2005 Persons entitled: Kdb Asia Limited Acting on Its Own Behalf and as Security Trustee for and on Behalf of Thebeneficiaries Classification: First assignment of insurances and requisition proceeds executed outside the united kingdom and comprising property situated there Secured details: All monies due or to become due of the owner and the other owner to the chargee and the other beneficiaries and all other obligations of the goonzaran LLP, standard chartered leasing (UK) limited, goonzaran bluebell funding limited, macquarie gp limited, goonzaran bluebell leasing limited and cass management limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (In the initial class a member's capacity as a member of the goonzaran LLP) all the interest of the initial class a member both present and future in the LLP's assigned property and (in the initial class a member's own capacity) all the interest of the initial class a member both present and future in the initial class a member's assigned property. See the mortgage charge document for full details. Outstanding |
26 September 2005 | Delivered on: 7 October 2005 Persons entitled: Anzef Limited in Its Capacity as Security Trustee Classification: Class a member deed of assignment Secured details: All monies due or to become due from the company to the macquarie bank limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns the put option assigned property the deed of assignment (put option support) assigned property and all of its right title and interest in under and to the letter of credit together with all present and future claims and causes of action in respect thereof. See the mortgage charge document for full details. Outstanding |
26 September 2005 | Delivered on: 7 October 2005 Persons entitled: Anzef Limited in Its Capacity as Security Trustee Classification: Class a member deed of assignment Secured details: All monies due or to become due from the company to the macquarie bank limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns the put option assigned property the deed of assignment (put option support) assigned property and all of its right title and interest in under and to the letter of credit together with all present and future claims and causes of action in respect thereof. See the mortgage charge document for full details. Outstanding |
26 September 2005 | Delivered on: 6 October 2005 Persons entitled: Standard Chartered Bank (Hong Kong) Limited Classification: Second assignment of insurances and requisition proceeds Secured details: All monies due or to become due from the company to the bluebell transportation LLP and the other LLP on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee all interest present and future in the assigned property being the insurances in relation to the vessel named bluebell including equipment and appurtenances, all additions and substitutions, all payments, all claims rights and remedies,. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
26 September 2005 | Delivered on: 6 October 2005 Persons entitled: Standard Chartered Bank (Hong Kong) Limited Classification: Second assignment of insurances and requisition proceeds Secured details: All monies due or to become due from the company to the other LLP and goonzaran LLP on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee all interest present and future in the assigned property being the insurances in relation to the vessel named goonzaran including equipment and appurtenances, all additions and substitutions, all payments, all claims rights and remedies,. See the mortgage charge document for full details. Outstanding |
2 September 2020 | Full accounts made up to 31 December 2019 (17 pages) |
---|---|
22 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
12 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
24 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 July 2017 | Notification of Standard Chartered Holdings Limited as a person with significant control on 15 May 2017 (2 pages) |
5 July 2017 | Cessation of Standard Chartered (Gct) Limited as a person with significant control on 15 May 2017 (1 page) |
5 July 2017 | Notification of Standard Chartered Holdings Limited as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Standard Chartered Holdings Limited as a person with significant control on 15 May 2017 (2 pages) |
5 July 2017 | Cessation of Standard Chartered (Gct) Limited as a person with significant control on 15 May 2017 (1 page) |
5 July 2017 | Cessation of Standard Chartered (Gct) Limited as a person with significant control on 5 July 2017 (1 page) |
21 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
25 August 2016 | Termination of appointment of Tim Lord as a director on 19 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Tim Lord as a director on 19 August 2016 (1 page) |
22 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
22 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 May 2016 | Auditor's resignation (1 page) |
13 May 2016 | Auditor's resignation (1 page) |
29 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
28 April 2016 | Auditor's resignation (1 page) |
28 April 2016 | Auditor's resignation (1 page) |
24 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
1 July 2015 | Appointment of Mr Amit Kumar Puri as a director on 25 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Amit Kumar Puri as a director on 25 June 2015 (2 pages) |
30 June 2015 | Termination of appointment of Stephen Gordon Delano Barnes as a director on 26 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Stephen Gordon Delano Barnes as a director on 26 June 2015 (1 page) |
7 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 January 2015 | Termination of appointment of David William Ryman Richards as a director on 5 January 2015 (1 page) |
7 January 2015 | Termination of appointment of David William Ryman Richards as a director on 5 January 2015 (1 page) |
24 October 2014 | Termination of appointment of Krishnakumar Narayanan Trichur as a director on 13 October 2014 (1 page) |
24 October 2014 | Appointment of Tim Lord as a director on 13 October 2014 (2 pages) |
24 October 2014 | Termination of appointment of Krishnakumar Narayanan Trichur as a director on 13 October 2014 (1 page) |
24 October 2014 | Appointment of Tim Lord as a director on 13 October 2014 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
3 April 2014 | Termination of appointment of Barbara Mcall as a director (1 page) |
3 April 2014 | Termination of appointment of Barbara Mcall as a director (1 page) |
3 April 2014 | Appointment of Stephen Gordon Delano Barnes as a director (2 pages) |
3 April 2014 | Appointment of Stephen Gordon Delano Barnes as a director (2 pages) |
23 October 2013 | Solvency statement dated 22/10/13 (1 page) |
23 October 2013 | Resolutions
|
23 October 2013 | Statement by directors (1 page) |
23 October 2013 | Statement of capital on 23 October 2013
|
23 October 2013 | Resolutions
|
23 October 2013 | Statement of capital on 23 October 2013
|
23 October 2013 | Statement by directors (1 page) |
23 October 2013 | Solvency statement dated 22/10/13 (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
2 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (8 pages) |
2 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (8 pages) |
9 November 2012 | Director's details changed for Mrs Barbara Anne Mcall on 9 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Mrs Barbara Anne Mcall on 9 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Mrs Barbara Anne Mcall on 9 November 2012 (2 pages) |
5 November 2012 | Termination of appointment of Terry Skippen as a director (1 page) |
5 November 2012 | Termination of appointment of Terry Skippen as a director (1 page) |
23 October 2012 | Director's details changed for Mr David William Ryman Richards on 17 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Mr David William Ryman Richards on 17 October 2012 (2 pages) |
3 October 2012 | Appointment of Krishnakumar Narayan Trichur as a director (2 pages) |
3 October 2012 | Termination of appointment of Sandeep Jain as a director (1 page) |
3 October 2012 | Appointment of Krishnakumar Narayan Trichur as a director (2 pages) |
3 October 2012 | Termination of appointment of Averina Snow as a director (1 page) |
3 October 2012 | Appointment of Paul Stuart Chambers as a director (2 pages) |
3 October 2012 | Termination of appointment of Sandeep Jain as a director (1 page) |
3 October 2012 | Termination of appointment of Averina Snow as a director (1 page) |
3 October 2012 | Appointment of Paul Stuart Chambers as a director (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
8 June 2012 | Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages) |
8 June 2012 | Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages) |
8 June 2012 | Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages) |
1 June 2012 | Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 1 June 2012 (1 page) |
4 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (9 pages) |
4 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (9 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
15 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (9 pages) |
15 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (9 pages) |
9 December 2010 | Statement of company's objects (2 pages) |
9 December 2010 | Resolutions
|
9 December 2010 | Resolutions
|
9 December 2010 | Statement of company's objects (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
12 August 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
12 August 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
26 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
15 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
10 February 2010 | Director's details changed for Mr Sandeep Kumar Jain on 1 October 2009 (2 pages) |
10 February 2010 | Secretary's details changed for Mr Terry Charles Skippen on 1 October 2009 (1 page) |
10 February 2010 | Secretary's details changed for Mr Terry Charles Skippen on 1 October 2009 (1 page) |
10 February 2010 | Director's details changed for Mr Sandeep Kumar Jain on 1 October 2009 (2 pages) |
10 February 2010 | Secretary's details changed for Mr Terry Charles Skippen on 1 October 2009 (1 page) |
10 February 2010 | Director's details changed for Mr Sandeep Kumar Jain on 1 October 2009 (2 pages) |
15 January 2010 | Appointment of Mr Terry Charles Skippen as a director (2 pages) |
15 January 2010 | Termination of appointment of Julie Bamford as a director (1 page) |
15 January 2010 | Appointment of Mr Terry Charles Skippen as a director (2 pages) |
15 January 2010 | Termination of appointment of Julie Bamford as a director (1 page) |
5 January 2010 | Termination of appointment of Terry Skippen as a secretary (1 page) |
5 January 2010 | Termination of appointment of Terry Skippen as a secretary (1 page) |
5 January 2010 | Appointment of Barbara Anne Mcall as a director (2 pages) |
5 January 2010 | Appointment of Barbara Anne Mcall as a director (2 pages) |
12 November 2009 | Appointment of Sc (Secretaries) Limited as a secretary (2 pages) |
12 November 2009 | Appointment of Sc (Secretaries) Limited as a secretary (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
29 April 2009 | Accounting reference date shortened from 31/12/2009 to 31/03/2009 (1 page) |
29 April 2009 | Accounting reference date shortened from 31/12/2009 to 31/03/2009 (1 page) |
20 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
11 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
23 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | New director appointed (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
15 August 2006 | Ad 27/09/05--------- us$ si 24056564@1=24056564 us$ ic 1/24056565 (1 page) |
15 August 2006 | Ad 27/09/05--------- us$ si 24056564@1=24056564 us$ ic 1/24056565 (1 page) |
15 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
15 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
17 October 2005 | Particulars of mortgage/charge (11 pages) |
17 October 2005 | Particulars of mortgage/charge (7 pages) |
17 October 2005 | Particulars of mortgage/charge (7 pages) |
17 October 2005 | Particulars of mortgage/charge (11 pages) |
17 October 2005 | Particulars of mortgage/charge (11 pages) |
17 October 2005 | Particulars of mortgage/charge (11 pages) |
17 October 2005 | Particulars of mortgage/charge (7 pages) |
17 October 2005 | Particulars of mortgage/charge (7 pages) |
7 October 2005 | Particulars of mortgage/charge (5 pages) |
7 October 2005 | Particulars of mortgage/charge (5 pages) |
7 October 2005 | Particulars of mortgage/charge (5 pages) |
7 October 2005 | Particulars of mortgage/charge (5 pages) |
6 October 2005 | Particulars of mortgage/charge (11 pages) |
6 October 2005 | Particulars of mortgage/charge (11 pages) |
6 October 2005 | Particulars of mortgage/charge (11 pages) |
6 October 2005 | Particulars of mortgage/charge (11 pages) |
10 August 2005 | New director appointed (3 pages) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (4 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (4 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (3 pages) |
10 August 2005 | New director appointed (2 pages) |
1 August 2005 | Resolutions
|
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
1 August 2005 | Us$ nc 100/30000000 21/07/05 (2 pages) |
1 August 2005 | Resolutions
|
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Resolutions
|
1 August 2005 | Registered office changed on 01/08/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Resolutions
|
1 August 2005 | Resolutions
|
1 August 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
1 August 2005 | Us$ nc 100/30000000 21/07/05 (2 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
1 August 2005 | Resolutions
|
21 July 2005 | Company name changed linkdollar LIMITED\certificate issued on 21/07/05 (2 pages) |
21 July 2005 | Company name changed linkdollar LIMITED\certificate issued on 21/07/05 (2 pages) |
19 July 2005 | Incorporation (17 pages) |
19 July 2005 | Incorporation (17 pages) |