Company NameDescomed Limited
DirectorStephen Peter Byrom-Chadd
Company StatusActive
Company Number05517238
CategoryPrivate Limited Company
Incorporation Date25 July 2005(18 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Peter Byrom-Chadd
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(15 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Eagle House
108 - 110 Jermyn Street
London
SW1Y 6EE
Director NameMs Quirina Valentina Elise Louwman
Date of BirthJune 1974 (Born 49 years ago)
NationalityDutch
StatusResigned
Appointed26 July 2005(1 day after company formation)
Appointment Duration12 years, 2 months (resigned 20 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 North Row
London
W1K 6DJ
Director NameMs Valesca Valentina Yvette Louwman
Date of BirthOctober 1977 (Born 46 years ago)
NationalityDutch
StatusResigned
Appointed10 November 2008(3 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 North Row
London
W1K 6DJ
Secretary NameMs Quirina Valentina Elise Louwman
NationalityDutch
StatusResigned
Appointed10 November 2008(3 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 North Row
London
W1K 6DJ
Director NameMs Patricia Anisa Antoinette Louwman
Date of BirthOctober 1978 (Born 45 years ago)
NationalityDutch
StatusResigned
Appointed22 December 2008(3 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 20 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 North Row
London
W1K 6DJ
Director NameMr Emilio Di Spiezio Sardo
Date of BirthMarch 1977 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed20 October 2017(12 years, 3 months after company formation)
Appointment Duration3 years (resigned 20 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Eagle House
108 - 110 Jermyn Street
London
SW1Y 6EE
Director NameMr Constantin Jobst Georg Rojahn
Date of BirthOctober 1988 (Born 35 years ago)
NationalityGerman
StatusResigned
Appointed20 October 2017(12 years, 3 months after company formation)
Appointment Duration3 years (resigned 20 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Eagle House
108 - 110 Jermyn Street
London
SW1Y 6EE
Director NameMr Thomas Hartley
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(13 years after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2, 21-22 New Row
London
WC2N 4LE
Director NameMrs Selma Terzic
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(13 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2, 21-22 New Row
London
WC2N 4LE
Director NameMrs Ann Philippa Masson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2020(14 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 February 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2, 21-22 New Row
London
WC2N 4LE
Director NameMark Stanlein
Date of BirthNovember 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed19 October 2020(15 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 May 2022)
RoleCEO
Country of ResidenceNetherlands
Correspondence Address5th Floor Eagle House
108 - 110 Jermyn Street
London
SW1Y 6EE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed25 July 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed25 July 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameLegal Consultants Limited (Corporation)
StatusResigned
Appointed27 July 2005(2 days after company formation)
Appointment Duration3 years, 3 months (resigned 10 November 2008)
Correspondence AddressBrook Point
1412 High Road
London
N20 9BH

Location

Registered Address5th Floor Eagle House
108 - 110 Jermyn Street
London
SW1Y 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

500 at £1Ms Patricia Anisa Antoinette Louwman
33.33%
Ordinary
500 at £1Ms Quirina Valentina Elise Louwman
33.33%
Ordinary
500 at £1Ms Valesca Valentina Yvette Louwman
33.33%
Ordinary

Financials

Year2014
Net Worth-£540,281
Cash£221,588
Current Liabilities£1,171,950

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Charges

4 January 2018Delivered on: 9 January 2018
Persons entitled: Wilmington Trust (London) Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
29 May 2013Delivered on: 30 May 2013
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding

Filing History

13 November 2023Registration of charge 055172380003, created on 10 November 2023 (63 pages)
25 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
10 March 2023Accounts for a small company made up to 31 December 2021 (15 pages)
1 February 2023Appointment of Mr Rainer Wilfried Anskinewitsch as a director on 1 February 2023 (2 pages)
1 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
23 May 2022Termination of appointment of Mark Stanlein as a director on 12 May 2022 (1 page)
14 April 2022Accounts for a small company made up to 31 December 2020 (15 pages)
11 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
6 August 2021Director's details changed for Stephen Peter Byrom-Chadd on 1 January 2021 (2 pages)
6 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
4 August 2021Satisfaction of charge 055172380001 in full (1 page)
18 February 2021Director's details changed for Stephen Peter Byrom-Chadd on 18 February 2021 (2 pages)
18 February 2021Director's details changed for Mark Stanlein on 18 February 2021 (2 pages)
18 February 2021Change of details for Qms Holdings Limited as a person with significant control on 18 February 2021 (2 pages)
18 February 2021Registered office address changed from Floor 2, 21-22 New Row London WC2N 4LE England to 5th Floor Eagle House 108 - 110 Jermyn Street London SW1Y 6EE on 18 February 2021 (1 page)
17 February 2021Termination of appointment of Ann Philippa Masson as a director on 16 February 2021 (1 page)
12 February 2021Accounts for a small company made up to 31 December 2019 (15 pages)
26 October 2020Termination of appointment of Emilio Di Spiezio Sardo as a director on 20 October 2020 (1 page)
26 October 2020Termination of appointment of Selma Terzic as a director on 20 October 2020 (1 page)
26 October 2020Termination of appointment of Constantin Jobst Georg Rojahn as a director on 20 October 2020 (1 page)
23 October 2020Appointment of Stephen Peter Byrom-Chadd as a director on 19 October 2020 (2 pages)
23 October 2020Appointment of Mark Stanlein as a director on 19 October 2020 (2 pages)
27 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
14 January 2020Appointment of Mrs Ann Philippa Masson as a director on 13 January 2020 (2 pages)
12 December 2019Termination of appointment of Thomas Hartley as a director on 10 December 2019 (1 page)
20 November 2019Director's details changed for Mr Constantin Jobst Georg Rojahn on 1 September 2019 (2 pages)
20 November 2019Director's details changed for Mr Emilio Di Spiezio Sardo on 1 September 2019 (2 pages)
5 October 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
7 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
14 November 2018Appointment of Mrs Selma Terzic as a director on 1 November 2018 (2 pages)
14 November 2018Director's details changed for Mrs Selma Terzic on 14 November 2018 (2 pages)
14 November 2018Director's details changed for Mr Thomas Hartley on 14 November 2018 (2 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
7 August 2018Change of details for Qms Holdings Limited as a person with significant control on 20 October 2017 (2 pages)
1 August 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
31 July 2018Register inspection address has been changed from 25 Moorgate London EC2R 6AY England to 12 New Fetter Lane London EC4A 1JP (1 page)
31 July 2018Appointment of Mr Thomas Hartley as a director on 31 July 2018 (2 pages)
31 July 2018Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP (1 page)
2 July 2018Registered office address changed from 25 North Row London W1K 6DJ England to Floor 2, 21-22 New Row London WC2N 4LE on 2 July 2018 (1 page)
12 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 January 2018Registration of charge 055172380002, created on 4 January 2018 (56 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
3 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
3 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
1 November 2017Cessation of Patricia Anisa Antoinette Louwman as a person with significant control on 20 October 2017 (1 page)
1 November 2017Cessation of Quirina Valentina Elise Louwman as a person with significant control on 20 October 2017 (1 page)
1 November 2017Cessation of Valesca Valentina Yvette Louwman as a person with significant control on 20 October 2017 (1 page)
1 November 2017Cessation of Valesca Valentina Yvette Louwman as a person with significant control on 20 October 2017 (1 page)
1 November 2017Notification of Qms Holdings Limited as a person with significant control on 20 October 2017 (1 page)
1 November 2017Cessation of Patricia Anisa Antoinette Louwman as a person with significant control on 20 October 2017 (1 page)
1 November 2017Notification of Qms Holdings Limited as a person with significant control on 20 October 2017 (1 page)
1 November 2017Cessation of Quirina Valentina Elise Louwman as a person with significant control on 20 October 2017 (1 page)
31 October 2017Appointment of Mr Emilio Di Spiezio Sardo as a director on 20 October 2017 (2 pages)
31 October 2017Termination of appointment of Patricia Anisa Antoinette Louwman as a director on 20 October 2017 (1 page)
31 October 2017Termination of appointment of Quirina Valentina Elise Louwman as a director on 20 October 2017 (1 page)
31 October 2017Termination of appointment of Valesca Valentina Yvette Louwman as a director on 20 October 2017 (1 page)
31 October 2017Registered office address changed from 25 Moorgate London EC2R 6AY England to 25 North Row London W1K 6DJ on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Patricia Anisa Antoinette Louwman as a director on 20 October 2017 (1 page)
31 October 2017Termination of appointment of Quirina Valentina Elise Louwman as a secretary on 20 October 2017 (1 page)
31 October 2017Termination of appointment of Quirina Valentina Elise Louwman as a director on 20 October 2017 (1 page)
31 October 2017Appointment of Mr Constantin Jobst Georg Rojahn as a director on 20 October 2017 (2 pages)
31 October 2017Registered office address changed from 25 Moorgate London EC2R 6AY England to 25 North Row London W1K 6DJ on 31 October 2017 (1 page)
31 October 2017Appointment of Mr Constantin Jobst Georg Rojahn as a director on 20 October 2017 (2 pages)
31 October 2017Termination of appointment of Quirina Valentina Elise Louwman as a secretary on 20 October 2017 (1 page)
31 October 2017Termination of appointment of Valesca Valentina Yvette Louwman as a director on 20 October 2017 (1 page)
31 October 2017Appointment of Mr Emilio Di Spiezio Sardo as a director on 20 October 2017 (2 pages)
31 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
19 July 2017Secretary's details changed for Ms Quirina Valentina Elise Louwman on 10 July 2017 (1 page)
19 July 2017Secretary's details changed for Ms Quirina Valentina Elise Louwman on 10 July 2017 (1 page)
19 July 2017Director's details changed for Ms Quirina Valentina Elise Louwman on 10 July 2017 (2 pages)
19 July 2017Director's details changed for Ms Quirina Valentina Elise Louwman on 10 July 2017 (2 pages)
10 July 2017Register inspection address has been changed from Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW England to 25 Moorgate London EC2R 6AY (1 page)
10 July 2017Register(s) moved to registered office address 25 Moorgate London EC2R 6AY (1 page)
10 July 2017Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ to 25 Moorgate London EC2R 6AY on 10 July 2017 (1 page)
10 July 2017Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ to 25 Moorgate London EC2R 6AY on 10 July 2017 (1 page)
10 July 2017Register inspection address has been changed from Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW England to 25 Moorgate London EC2R 6AY (1 page)
10 July 2017Register(s) moved to registered office address 25 Moorgate London EC2R 6AY (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 July 2016Confirmation statement made on 25 July 2016 with updates (8 pages)
28 July 2016Confirmation statement made on 25 July 2016 with updates (8 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 December 2015Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
7 December 2015Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
13 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,500
(5 pages)
13 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,500
(5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,500
(5 pages)
1 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,500
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
19 July 2013Director's details changed for Ms Quirina Valentina Elise Louwman on 19 July 2013 (2 pages)
19 July 2013Director's details changed for Ms Quirina Valentina Elise Louwman on 19 July 2013 (2 pages)
30 May 2013Registration of charge 055172380001 (9 pages)
30 May 2013Registration of charge 055172380001 (9 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
1 August 2011Secretary's details changed for Ms Quirina Valentina Elisa Louwman on 25 July 2011 (1 page)
1 August 2011Director's details changed (2 pages)
1 August 2011Secretary's details changed for Ms Quirina Valentina Elisa Louwman on 25 July 2011 (1 page)
1 August 2011Director's details changed (2 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
16 August 2010Register inspection address has been changed (1 page)
16 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Register inspection address has been changed (1 page)
13 August 2010Director's details changed for Patricia Anisa Antoinette Louwman on 25 July 2010 (2 pages)
13 August 2010Director's details changed for Patricia Anisa Antoinette Louwman on 25 July 2010 (2 pages)
13 August 2010Secretary's details changed for Quirina Valentina Elisa Louwman on 25 July 2010 (1 page)
13 August 2010Secretary's details changed for Quirina Valentina Elisa Louwman on 25 July 2010 (1 page)
13 August 2010Director's details changed for Valesca Valentina Yvette Louwman on 25 July 2010 (2 pages)
13 August 2010Director's details changed for Ms Quirina Valentina Elisa Louwman on 25 July 2010 (2 pages)
13 August 2010Director's details changed for Valesca Valentina Yvette Louwman on 25 July 2010 (2 pages)
13 August 2010Director's details changed for Ms Quirina Valentina Elisa Louwman on 25 July 2010 (2 pages)
15 February 2010Registered office address changed from Parsons Green House 27 Parsons Green Lane London SW6 4HH on 15 February 2010 (1 page)
15 February 2010Registered office address changed from Parsons Green House 27 Parsons Green Lane London SW6 4HH on 15 February 2010 (1 page)
9 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
18 September 2009Director and secretary's change of particulars / quirina louwman / 18/09/2009 (1 page)
18 September 2009Return made up to 25/07/09; full list of members (4 pages)
18 September 2009Return made up to 25/07/09; full list of members (4 pages)
18 September 2009Director and secretary's change of particulars / quirina louwman / 18/09/2009 (1 page)
15 April 2009Registered office changed on 15/04/2009 from eighth floor 6 new street square london EC4A 3AQ (1 page)
15 April 2009Registered office changed on 15/04/2009 from eighth floor 6 new street square london EC4A 3AQ (1 page)
6 March 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
6 March 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
28 January 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
28 January 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
8 January 2009Ad 17/12/08\gbp si 500@1=500\gbp ic 1000/1500\ (2 pages)
8 January 2009Ad 17/12/08\gbp si 500@1=500\gbp ic 1000/1500\ (2 pages)
22 December 2008Gbp nc 1000/2500\17/12/08 (1 page)
22 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2008Gbp nc 1000/2500\17/12/08 (1 page)
22 December 2008Director appointed patricia anisa antoinette louwman (1 page)
22 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2008Director appointed patricia anisa antoinette louwman (1 page)
15 December 2008Location of register of members (1 page)
15 December 2008Location of register of members (1 page)
10 December 2008Secretary appointed quirina valentina elise louwman (1 page)
10 December 2008Registered office changed on 10/12/2008 from brook point 1412 high road london N20 9BH (1 page)
10 December 2008Registered office changed on 10/12/2008 from brook point 1412 high road london N20 9BH (1 page)
10 December 2008Secretary appointed quirina valentina elise louwman (1 page)
10 December 2008Ad 10/11/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
10 December 2008Ad 10/11/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
10 December 2008Director appointed valesca valentina yvette louwman (1 page)
10 December 2008Director appointed valesca valentina yvette louwman (1 page)
25 November 2008Appointment terminated secretary legal consultants LIMITED (1 page)
25 November 2008Appointment terminated secretary legal consultants LIMITED (1 page)
28 August 2008Return made up to 25/07/08; full list of members (3 pages)
28 August 2008Return made up to 25/07/08; full list of members (3 pages)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
2 October 2007Return made up to 25/07/07; full list of members (2 pages)
2 October 2007Return made up to 25/07/07; full list of members (2 pages)
4 June 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
4 June 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
29 November 2006Return made up to 25/07/06; full list of members (2 pages)
29 November 2006Return made up to 25/07/06; full list of members (2 pages)
8 May 2006New director appointed (1 page)
8 May 2006New secretary appointed (1 page)
8 May 2006New director appointed (1 page)
8 May 2006New secretary appointed (1 page)
4 August 2005Registered office changed on 04/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
4 August 2005Registered office changed on 04/08/05 from: brook point 1412 high road london N20 9BH (1 page)
4 August 2005Registered office changed on 04/08/05 from: brook point 1412 high road london N20 9BH (1 page)
4 August 2005Registered office changed on 04/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Secretary resigned (1 page)
25 July 2005Incorporation (16 pages)
25 July 2005Incorporation (16 pages)