London
EC2M 5TU
Secretary Name | CXC Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 September 2005(same day as company formation) |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Miss Gail Harris |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2012) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Mr Peter Matthews |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2012) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Mrs Katherine Plows |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(4 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 June 2010) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suite 33-39 65 London Wall London Wall Road London EC2M 5TU |
Director Name | Mr Paul Cox |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 January 2012) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Mr David Frazier |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 July 2011) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Mr Olayinka Adewole Ogunrinola |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 August 2011) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Miss Audrey Wilson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2011) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Ms Salma Khanam |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(4 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 October 2010) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suite 33-39 65 London Wall London Wall Road London EC2M 5TU |
Director Name | Mr Darren Carriere |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 June 2011) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Miss Rose Teresa Baxter |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(4 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 August 2010) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suite 33-39 65 London Wall London Wall Road London EC2M 5TU |
Director Name | Ms Nomusa Chandapiwa Tabengwa |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 August 2011) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Mr Rajan Mahil |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 October 2010) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suite 33-39 65 London Wall London Wall Road London EC2M 5TU |
Director Name | Mr David Michael |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 April 2010(4 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 July 2010) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suite 33-39 65 London Wall London Wall Road London EC2M 5TU |
Director Name | Miss Josephine Bedingfield |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(4 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 August 2010) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suite 33-39 65 London Wall London Wall Road London EC2M 5TU |
Director Name | Ms Dee Morson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2012) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Miss Sonia Mullings |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(4 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 July 2010) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suite 33-39 65 London Wall London Wall Road London EC2M 5TU |
Director Name | Miss Tamyra Isaacs |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 14 April 2011) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Mr Robbie Reid |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(5 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 September 2011) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Mr Richard Woan |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2012) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Mrs Janet Barker |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 September 2011) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Miss Yvonne Roberts |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2012) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Miss Sarah Sherred |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(5 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 August 2011) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Director Name | Miss Emma Skogman |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 29 October 2010(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2012) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Suites 33-39 65 London Wall London EC2M 5TU |
Registered Address | PO Box 60317 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at £1 | Dee Morson 25.00% Ordinary |
---|---|
1 at £1 | Gail Harris 25.00% Ordinary |
1 at £1 | Paul Cox 25.00% Ordinary |
1 at £1 | Peter Matthews 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£602 |
Cash | £20,448 |
Current Liabilities | £29,023 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 March 2014 | Final Gazette dissolved following liquidation (1 page) |
12 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 December 2013 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
12 December 2013 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
22 October 2012 | Registered office address changed from Suites 33-39 65 London Wall London EC2M 5TU England on 22 October 2012 (2 pages) |
22 October 2012 | Registered office address changed from Suites 33-39 65 London Wall London EC2M 5TU England on 22 October 2012 (2 pages) |
19 October 2012 | Appointment of a voluntary liquidator (1 page) |
19 October 2012 | Statement of affairs with form 4.19 (6 pages) |
19 October 2012 | Resolutions
|
19 October 2012 | Statement of affairs with form 4.19 (6 pages) |
19 October 2012 | Resolutions
|
19 October 2012 | Appointment of a voluntary liquidator (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2012 | Termination of appointment of Dee Morson as a director (1 page) |
9 February 2012 | Termination of appointment of Paul Cox as a director on 31 January 2012 (1 page) |
9 February 2012 | Termination of appointment of Dee Morson as a director on 31 January 2012 (1 page) |
9 February 2012 | Termination of appointment of Dee Morson as a director on 31 January 2012 (1 page) |
9 February 2012 | Termination of appointment of Paul Cox as a director (1 page) |
9 February 2012 | Termination of appointment of Peter Matthews as a director on 31 January 2012 (1 page) |
9 February 2012 | Termination of appointment of Emma Skogman as a director on 31 January 2012 (1 page) |
9 February 2012 | Termination of appointment of Yvonne Roberts as a director (1 page) |
9 February 2012 | Termination of appointment of Yvonne Roberts as a director on 31 January 2012 (1 page) |
9 February 2012 | Termination of appointment of Peter Matthews as a director (1 page) |
9 February 2012 | Termination of appointment of Dee Morson as a director (1 page) |
9 February 2012 | Termination of appointment of Gail Harris as a director on 31 January 2012 (1 page) |
9 February 2012 | Termination of appointment of Richard Woan as a director on 31 January 2012 (1 page) |
9 February 2012 | Termination of appointment of Emma Skogman as a director (1 page) |
9 February 2012 | Termination of appointment of Gail Harris as a director (1 page) |
9 February 2012 | Termination of appointment of Richard Woan as a director (1 page) |
2 November 2011 | Purchase of own shares. (3 pages) |
2 November 2011 | Purchase of own shares. (3 pages) |
3 October 2011 | Termination of appointment of Olayinka Adewole Ogunrinola as a director on 17 August 2011 (1 page) |
3 October 2011 | Termination of appointment of Nomusa Tabengwa as a director (1 page) |
3 October 2011 | Termination of appointment of David Frazier as a director on 15 July 2011 (1 page) |
3 October 2011 | Termination of appointment of Tamyra Isaacs as a director on 14 April 2011 (1 page) |
3 October 2011 | Termination of appointment of Robbie Reid as a director on 1 September 2011 (1 page) |
3 October 2011 | Termination of appointment of Sarah Sherred as a director on 17 August 2011 (1 page) |
3 October 2011 | Termination of appointment of David Frazier as a director (1 page) |
3 October 2011 | Termination of appointment of Sarah Sherred as a director (1 page) |
3 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders Statement of capital on 2011-10-03
|
3 October 2011 | Termination of appointment of Nomusa Chandapiwa Tabengwa as a director on 17 August 2011 (1 page) |
3 October 2011 | Termination of appointment of Audrey Wilson as a director (1 page) |
3 October 2011 | Termination of appointment of Janet Barker as a director (1 page) |
3 October 2011 | Termination of appointment of Tamyra Isaacs as a director (1 page) |
3 October 2011 | Termination of appointment of Darren Carriere as a director (1 page) |
3 October 2011 | Termination of appointment of Janet Barker as a director on 23 September 2011 (1 page) |
3 October 2011 | Termination of appointment of Olayinka Ogunrinola as a director (1 page) |
3 October 2011 | Termination of appointment of Robbie Reid as a director (1 page) |
3 October 2011 | Termination of appointment of Darren Carriere as a director on 28 June 2011 (1 page) |
3 October 2011 | Termination of appointment of Audrey Wilson as a director on 1 July 2011 (1 page) |
3 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders Statement of capital on 2011-10-03
|
3 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders Statement of capital on 2011-10-03
|
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
31 March 2011 | Appointment of Mrs Janet Barker as a director (2 pages) |
31 March 2011 | Appointment of Miss Sarah Sherred as a director (2 pages) |
31 March 2011 | Appointment of Miss Emma Skogman as a director (2 pages) |
31 March 2011 | Appointment of Mr Richard Woan as a director (2 pages) |
31 March 2011 | Appointment of Miss Yvonne Roberts as a director (2 pages) |
31 March 2011 | Appointment of Miss Sarah Sherred as a director (2 pages) |
31 March 2011 | Appointment of Miss Emma Skogman as a director (2 pages) |
31 March 2011 | Appointment of Mr Robbie Reid as a director (2 pages) |
31 March 2011 | Appointment of Mrs Janet Barker as a director (2 pages) |
31 March 2011 | Appointment of Mr Robbie Reid as a director (2 pages) |
31 March 2011 | Appointment of Miss Yvonne Roberts as a director (2 pages) |
31 March 2011 | Appointment of Mr Richard Woan as a director (2 pages) |
20 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (12 pages) |
20 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (12 pages) |
20 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (12 pages) |
19 October 2010 | Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages) |
19 October 2010 | Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages) |
19 October 2010 | Termination of appointment of Rajan Mahil as a director (1 page) |
19 October 2010 | Termination of appointment of Josephine Bedingfield as a director (1 page) |
19 October 2010 | Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages) |
19 October 2010 | Termination of appointment of Josephine Bedingfield as a director (1 page) |
19 October 2010 | Registered office address changed from Suite 33-39 65 London Wall London Wall Road London EC2M 5TU on 19 October 2010 (1 page) |
19 October 2010 | Termination of appointment of Salma Khanam as a director (1 page) |
19 October 2010 | Termination of appointment of Rajan Mahil as a director (1 page) |
19 October 2010 | Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages) |
19 October 2010 | Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages) |
19 October 2010 | Registered office address changed from Suite 33-39 65 London Wall London Wall Road London EC2M 5TU on 19 October 2010 (1 page) |
19 October 2010 | Termination of appointment of Salma Khanam as a director (1 page) |
15 October 2010 | Purchase of own shares. (3 pages) |
15 October 2010 | Purchase of own shares. (3 pages) |
24 September 2010 | Appointment of Miss Nomusa Tabengwa as a director (2 pages) |
24 September 2010 | Appointment of Miss Nomusa Tabengwa as a director (2 pages) |
12 August 2010 | Termination of appointment of Sonia Mullings as a director (1 page) |
12 August 2010 | Termination of appointment of Rose Baxter as a director (1 page) |
12 August 2010 | Termination of appointment of David Michael as a director (1 page) |
12 August 2010 | Termination of appointment of Katherine Plows as a director (1 page) |
12 August 2010 | Termination of appointment of Katherine Plows as a director (1 page) |
12 August 2010 | Termination of appointment of Sonia Mullings as a director (1 page) |
12 August 2010 | Termination of appointment of Rose Baxter as a director (1 page) |
12 August 2010 | Termination of appointment of David Michael as a director (1 page) |
12 July 2010 | Appointment of Mr Darren Carriere as a director (2 pages) |
12 July 2010 | Appointment of Mr Darren Carriere as a director (2 pages) |
12 July 2010 | Appointment of Miss Sonia Mullings as a director (2 pages) |
12 July 2010 | Appointment of Miss Sonia Mullings as a director (2 pages) |
9 July 2010 | Appointment of Mr Paul Cox as a director (2 pages) |
9 July 2010 | Appointment of Miss Josephine Bedingfield as a director (2 pages) |
9 July 2010 | Appointment of Mr Paul Cox as a director (2 pages) |
9 July 2010 | Appointment of Miss Tamyra Isaacs as a director (2 pages) |
9 July 2010 | Appointment of Miss Audrey Wilson as a director (2 pages) |
9 July 2010 | Appointment of Miss Josephine Bedingfield as a director (2 pages) |
9 July 2010 | Appointment of Miss Audrey Wilson as a director (2 pages) |
9 July 2010 | Appointment of Miss Tamyra Isaacs as a director (2 pages) |
9 July 2010 | Appointment of Mr Rajan Mahil as a director (2 pages) |
9 July 2010 | Appointment of Mr Rajan Mahil as a director (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 May 2010 | Appointment of Miss Rose Teresa Baxter as a director (2 pages) |
24 May 2010 | Appointment of Ms Salma Khanam as a director (2 pages) |
24 May 2010 | Appointment of Ms Dee Morson as a director (2 pages) |
24 May 2010 | Appointment of Mrs Katherine Plows as a director (2 pages) |
24 May 2010 | Appointment of Mr David Michael as a director (2 pages) |
24 May 2010 | Appointment of Ms Dee Morson as a director (2 pages) |
24 May 2010 | Appointment of Mr David Michael as a director (2 pages) |
24 May 2010 | Appointment of Ms Salma Khanam as a director (2 pages) |
24 May 2010 | Appointment of Mrs Katherine Plows as a director (2 pages) |
24 May 2010 | Appointment of Mr Olayinka Adewole Ogunrinola as a director (2 pages) |
24 May 2010 | Appointment of Miss Rose Teresa Baxter as a director (2 pages) |
24 May 2010 | Appointment of Mr David Frazier as a director (2 pages) |
24 May 2010 | Appointment of Mr Olayinka Adewole Ogunrinola as a director (2 pages) |
24 May 2010 | Appointment of Mr David Frazier as a director (2 pages) |
31 December 2009 | Appointment of Mr Peter Matthews as a director (2 pages) |
31 December 2009 | Appointment of Mr Peter Matthews as a director (2 pages) |
2 December 2009 | Appointment of Miss Gail Harris as a director (2 pages) |
2 December 2009 | Appointment of Miss Gail Harris as a director (2 pages) |
5 November 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
30 July 2009 | Company name changed penzance contracts LTD\certificate issued on 01/08/09 (2 pages) |
30 July 2009 | Company name changed penzance contracts LTD\certificate issued on 01/08/09 (2 pages) |
8 September 2008 | Secretary's change of particulars / cxc secretaries LIMITED / 06/09/2007 (1 page) |
8 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
8 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
8 September 2008 | Director's Change of Particulars / cxc directors LIMITED / 06/09/2007 / HouseName/Number was: , now: maybrook house; Street was: suite a quadrant house, now: 29 godstone road; Area was: 31-67 croydon road, now: ; Post Code was: CR3 6PB, now: CR3 6RE (1 page) |
8 September 2008 | Director's change of particulars / cxc directors LIMITED / 06/09/2007 (1 page) |
8 September 2008 | Secretary's Change of Particulars / cxc secretaries LIMITED / 06/09/2007 / HouseName/Number was: , now: maybrook house; Street was: suite a, now: 29 godstone road; Area was: quadrant house, 31-67 croydon road, now: ; Post Code was: CR3 6PB, now: CR3 6RE (1 page) |
8 August 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
8 August 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
19 October 2007 | Return made up to 05/09/07; full list of members (3 pages) |
19 October 2007 | Return made up to 05/09/07; full list of members (3 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: suite a quadrant house 31-65 croydon road caterham surrey CR3 6PB (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: suite a quadrant house 31-65 croydon road caterham surrey CR3 6PB (1 page) |
1 October 2007 | Amended accounts made up to 30 September 2006 (3 pages) |
1 October 2007 | Amended accounts made up to 30 September 2006 (3 pages) |
26 June 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
26 June 2007 | Accounts made up to 30 September 2006 (2 pages) |
6 September 2006 | Return made up to 05/09/06; full list of members (3 pages) |
6 September 2006 | Return made up to 05/09/06; full list of members (3 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: 15 rectory road farnborough hampshire GU14 7BU (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: 15 rectory road farnborough hampshire GU14 7BU (1 page) |
11 May 2006 | Ad 01/01/06--------- £ si 100@1=100 £ ic 500/600 (1 page) |
11 May 2006 | Ad 01/01/06--------- £ si 100@1=100 £ ic 500/600 (1 page) |
2 May 2006 | Ad 01/04/06--------- £ si 100@1=100 £ ic 400/500 (1 page) |
2 May 2006 | Ad 01/04/06--------- £ si 100@1=100 £ ic 400/500 (1 page) |
11 April 2006 | Ad 27/02/06--------- £ si 100@1=100 £ ic 300/400 (1 page) |
11 April 2006 | Ad 27/02/06--------- £ si 100@1=100 £ ic 300/400 (1 page) |
7 April 2006 | Ad 25/03/06--------- £ si 100@1=100 £ ic 200/300 (1 page) |
7 April 2006 | Ad 25/03/06--------- £ si 100@1=100 £ ic 200/300 (1 page) |
5 April 2006 | Ad 25/03/06--------- £ si 100@1=100 £ ic 100/200 (1 page) |
5 April 2006 | Ad 18/03/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
5 April 2006 | Ad 18/03/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
5 April 2006 | Ad 25/03/06--------- £ si 100@1=100 £ ic 100/200 (1 page) |
5 September 2005 | Incorporation (9 pages) |
5 September 2005 | Incorporation (9 pages) |