Company NameGS European Opportunities Fund Ii Gp Ltd
Company StatusLiquidation
Company Number05732029
CategoryPrivate Limited Company
Incorporation Date6 March 2006(18 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameClare Charlotte Richards
StatusCurrent
Appointed22 February 2010(3 years, 11 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameMr Thomas Kelly
StatusCurrent
Appointed01 August 2013(7 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Jeremy Alan Wiltshire
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2014(8 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Oliver John Bingham
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2017(11 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMs Jayshri Sriram
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2017(11 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Gregory Paul Minson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican,British
StatusResigned
Appointed07 March 2006(1 day after company formation)
Appointment Duration11 years, 2 months (resigned 19 May 2017)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameKimmo Benjam Tammela
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(1 day after company formation)
Appointment Duration2 years, 2 months (resigned 28 May 2008)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMathew Richard McDermott
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2007)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameSusan Jane Hunt
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 14 June 2007)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMr Nicholas David Russell
NationalityBritish
StatusResigned
Appointed07 March 2006(1 day after company formation)
Appointment Duration6 years, 5 months (resigned 17 August 2012)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameWilliam James Elliott
NationalityBritish
StatusResigned
Appointed07 March 2006(1 day after company formation)
Appointment Duration5 years (resigned 25 March 2011)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameCharlotte Elise Dickens
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 May 2010)
RoleBanker
Country of ResidenceEngland
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMs Nola Jean Brown
NationalityBritish
StatusResigned
Appointed19 June 2007(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 2008)
RoleSecretary
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameJames Patrick Ganley
Date of BirthMarch 1968 (Born 56 years ago)
StatusResigned
Appointed19 July 2007(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 June 2009)
RoleTrader
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Roy Edwin Campbell Ii
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2007(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 March 2010)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameCarolina Marte
Date of BirthAugust 1979 (Born 44 years ago)
NationalityDominican Republic
StatusResigned
Appointed27 May 2011(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 March 2014)
RoleExecutive Director / Vice President
Country of ResidenceEngland
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Shaun Anthony Collins
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Michael Holmes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(7 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed06 March 2006(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2006(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1Elq Investors LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,770,830

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 April 2019 (4 years, 11 months ago)
Next Return Due29 April 2020 (overdue)

Charges

26 March 2009Delivered on: 8 April 2009
Persons entitled: The Norinchukin Trust and Banking Co.,LTD as Lender of the Tranche a Loan, Tranche B Loan, Tranche C Loan, Tranche D Loan, Tranche E Loan and the Tranche F Loan

Classification: Charge over shares
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a fixed charge all interest in and to the secured property being the shares in the capital of gs european investment group ii LTD registered in the name of the chargor and all rights including the dividends. See image for full details.
Outstanding
26 March 2009Delivered on: 8 April 2009
Persons entitled: The Norinchukin Trust and Banking Co.,LTD as Lender of the Tranche a Loan, Tranche B Loan, Tranche C Loan, Tranche D Loan, Tranche E Loan and the Tranche F Loan

Classification: Charge over shares
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a fixed charge all interest in and to the secured property being the shares in the capital of kreta acquisitions LTD registered in the name of the chargor and all rights including the dividends. See image for full details.
Outstanding
26 March 2009Delivered on: 8 April 2009
Persons entitled: The Norinchukin Trust and Banking Co.,LTD as Lender of the Tranche a Loan, Tranche B Loan, Tranche C Loan, Tranche D Loan, Tranche E Loan and the Tranche F Loan

Classification: Charge over shares
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a fixed charge all interest in and to the secured property being the shares in the capital of poseidon acquisitions LTD registered in the name of the chargor and all rights including the dividends. See image for full details.
Outstanding
26 March 2009Delivered on: 8 April 2009
Persons entitled: The Norinchukin Trust and Banking Co.,LTD as Lender of the Tranche a Loan, Tranche B Loan, Tranche C Loan, Tranche D Loan, Tranche E Loan and the Tranche F Loan

Classification: Charge over shares
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a fixed charge all interest in and to the secured property being the shares in the capital of sana acquisitions LTD registered in the name of the chargor and all rights including the dividends. See image for full details.
Outstanding
20 July 2007Delivered on: 8 August 2007
Persons entitled: The Norinchukin Trust and Banking Co., LTD

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First fixed charge all of its interest in and to all of the secured property being all shares stock including dividends. See the mortgage charge document for full details.
Outstanding
10 April 2007Delivered on: 25 April 2007
Persons entitled: The Norinchukin Trust and Banking Co., LTD

Classification: Charge over assets
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest in and to all the secured property,stocks,shares,warrants,securities,moneys,dividends or property. See the mortgage charge document for full details.
Outstanding
28 March 2007Delivered on: 13 April 2007
Persons entitled: The Norinchukin Trust and Banking Co., LTD

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the secured property being the shares in the capital of kypris registered in the name of the company. See the mortgage charge document for full details.
Outstanding
28 March 2006Delivered on: 7 April 2006
Persons entitled: The Norinchukin Trust and Bank Co. LTD

Classification: Charge over shares
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the secured property being the shares in the capital of kreta and all stock, shares, warrants, securities, rights, moneys or property. See the mortgage charge document for full details.
Outstanding
26 March 2009Delivered on: 8 April 2009
Persons entitled: The Norinchukin Trust and Banking Co.,LTD as Lender of the Tranche a Loan, Tranche B Loan, Tranche C Loan, Tranche D Loan, Tranche E Loan and the Tranche F Loan

Classification: Charge over shares
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a fixed charge all interest in and to the secured property being the shares in the capital of kypris acquisitions LTD registered in the name of the chargor and all rights including the dividends. See image for full details.
Outstanding
26 March 2009Delivered on: 8 April 2009
Persons entitled: The Norinchukin Trust and Banking Co.,LTD as Lender of the Tranche a Loan, Tranche B Loan, Tranche C Loan, Tranche D Loan, Tranche E Loan and the Tranche F Loan

Classification: Deed of assignment and charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first ranking security and by way of first floating charge all rights title and interest in and to the assigned assets. See image for full details.
Outstanding
28 March 2006Delivered on: 7 April 2006
Persons entitled: The Norinchukin Trust and Bank Co. LTD

Classification: Charge over shares
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the secured property being the shares in the capital of gseig ii and all stock, shares, warrants, securities, rights, moneys or property. See the mortgage charge document for full details.
Outstanding

Filing History

23 November 2022Liquidators' statement of receipts and payments to 23 September 2022 (9 pages)
4 July 2022Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022 (2 pages)
30 June 2022Removal of liquidator by court order (104 pages)
30 June 2022Appointment of a voluntary liquidator (3 pages)
21 December 2021Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 21 December 2021 (2 pages)
1 November 2021Liquidators' statement of receipts and payments to 23 September 2021 (10 pages)
7 August 2021Resignation of a liquidator (3 pages)
7 August 2021Appointment of a voluntary liquidator (42 pages)
26 November 2020Liquidators' statement of receipts and payments to 23 September 2020 (9 pages)
26 November 2019Liquidators' statement of receipts and payments to 23 September 2019 (10 pages)
24 September 2019Secretary's details changed for Mr Thomas Kelly on 2 September 2019 (1 page)
18 September 2019Director's details changed for Ms. Jayshri Sriram on 2 September 2019 (2 pages)
17 September 2019Director's details changed for Mr Oliver John Bingham on 2 September 2019 (2 pages)
13 September 2019Secretary's details changed for Clare Charlotte Richards on 2 September 2019 (1 page)
13 September 2019Director's details changed for Mr Jeremy Alan Wiltshire on 2 September 2019 (2 pages)
15 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
5 October 2018Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to 15 Canada Square London E14 5GL on 5 October 2018 (2 pages)
3 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-24
(1 page)
3 October 2018Appointment of a voluntary liquidator (3 pages)
3 October 2018Declaration of solvency (5 pages)
20 September 2018Satisfaction of charge 11 in full (4 pages)
20 September 2018Satisfaction of charge 2 in full (4 pages)
20 September 2018Satisfaction of charge 4 in full (4 pages)
20 September 2018Satisfaction of charge 7 in full (4 pages)
20 September 2018Satisfaction of charge 3 in full (4 pages)
20 September 2018Satisfaction of charge 9 in full (4 pages)
20 September 2018Satisfaction of charge 1 in full (4 pages)
20 September 2018Satisfaction of charge 8 in full (4 pages)
20 September 2018Satisfaction of charge 5 in full (4 pages)
20 September 2018Satisfaction of charge 10 in full (4 pages)
20 September 2018Satisfaction of charge 6 in full (4 pages)
11 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
27 September 2017Full accounts made up to 31 December 2016 (16 pages)
27 September 2017Full accounts made up to 31 December 2016 (16 pages)
1 August 2017Appointment of Ms. Jayshri Sriram as a director on 19 July 2017 (2 pages)
1 August 2017Appointment of Ms. Jayshri Sriram as a director on 19 July 2017 (2 pages)
28 July 2017Termination of appointment of Michael Holmes as a director on 19 July 2017 (1 page)
28 July 2017Termination of appointment of Michael Holmes as a director on 19 July 2017 (1 page)
19 May 2017Termination of appointment of Gregory Paul Minson as a director on 19 May 2017 (1 page)
19 May 2017Appointment of Mr Oliver John Bingham as a director on 19 May 2017 (2 pages)
19 May 2017Termination of appointment of Gregory Paul Minson as a director on 19 May 2017 (1 page)
19 May 2017Appointment of Mr Oliver John Bingham as a director on 19 May 2017 (2 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
15 August 2016Full accounts made up to 31 December 2015 (46 pages)
15 August 2016Full accounts made up to 31 December 2015 (46 pages)
27 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(7 pages)
27 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(7 pages)
5 January 2016Full accounts made up to 31 December 2014 (39 pages)
5 January 2016Full accounts made up to 31 December 2014 (39 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(7 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(7 pages)
26 September 2014Appointment of Mr Jeremy Alan Wiltshire as a director on 26 September 2014 (2 pages)
26 September 2014Appointment of Mr Jeremy Alan Wiltshire as a director on 26 September 2014 (2 pages)
20 August 2014Full accounts made up to 31 December 2013 (13 pages)
20 August 2014Full accounts made up to 31 December 2013 (13 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(5 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(5 pages)
1 April 2014Termination of appointment of Carolina Marte as a director (1 page)
1 April 2014Termination of appointment of Carolina Marte as a director (1 page)
3 October 2013Full accounts made up to 31 December 2012 (34 pages)
3 October 2013Full accounts made up to 31 December 2012 (34 pages)
24 September 2013Appointment of Mr Michael Holmes as a director (2 pages)
24 September 2013Appointment of Mr Michael Holmes as a director (2 pages)
21 August 2013Appointment of Mr Thomas Kelly as a secretary (1 page)
21 August 2013Appointment of Mr Thomas Kelly as a secretary (1 page)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
12 April 2013Termination of appointment of Shaun Collins as a director (1 page)
12 April 2013Termination of appointment of Shaun Collins as a director (1 page)
22 November 2012Director's details changed for Mr Gregory Paul Minson on 15 November 2012 (2 pages)
22 November 2012Director's details changed for Mr Gregory Paul Minson on 15 November 2012 (2 pages)
18 September 2012Full accounts made up to 31 December 2011 (36 pages)
18 September 2012Full accounts made up to 31 December 2011 (36 pages)
23 August 2012Termination of appointment of Nicholas Russell as a secretary (1 page)
23 August 2012Termination of appointment of Nicholas Russell as a secretary (1 page)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
13 December 2011Appointment of Mr. Shaun Anthony Collins as a director (2 pages)
13 December 2011Appointment of Mr. Shaun Anthony Collins as a director (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
13 July 2011Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages)
13 July 2011Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages)
13 July 2011Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages)
6 June 2011Appointment of Carolina Marte as a director (2 pages)
6 June 2011Appointment of Carolina Marte as a director (2 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
29 March 2011Termination of appointment of William Elliott as a secretary (1 page)
29 March 2011Termination of appointment of William Elliott as a secretary (1 page)
14 July 2010Full accounts made up to 31 December 2009 (13 pages)
14 July 2010Full accounts made up to 31 December 2009 (13 pages)
17 May 2010Termination of appointment of Charlotte Dickens as a director (1 page)
17 May 2010Termination of appointment of Charlotte Dickens as a director (1 page)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
7 April 2010Termination of appointment of Roy Campbell Ii as a director (1 page)
7 April 2010Termination of appointment of Roy Campbell Ii as a director (1 page)
26 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
26 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
26 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
25 March 2010Appointment of Clare Charlotte Richards as a secretary (1 page)
25 March 2010Appointment of Clare Charlotte Richards as a secretary (1 page)
5 October 2009Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
5 October 2009Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
23 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2009Memorandum and Articles of Association (6 pages)
23 September 2009Memorandum and Articles of Association (6 pages)
23 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 August 2009Appointment terminated director james ganley (1 page)
19 August 2009Appointment terminated director james ganley (1 page)
8 April 2009Particulars of a mortgage or charge / charge no: 8 (7 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 11 (7 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 10 (7 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 11 (7 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 8 (7 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 9 (7 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 10 (7 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 9 (7 pages)
2 April 2009Full accounts made up to 30 November 2008 (9 pages)
2 April 2009Full accounts made up to 30 November 2008 (9 pages)
13 March 2009Return made up to 06/03/09; full list of members (4 pages)
13 March 2009Return made up to 06/03/09; full list of members (4 pages)
13 February 2009Appointment terminated secretary nola brown (1 page)
13 February 2009Appointment terminated secretary nola brown (1 page)
1 October 2008Full accounts made up to 30 November 2007 (9 pages)
1 October 2008Full accounts made up to 30 November 2007 (9 pages)
12 June 2008Appointment terminated director kimmo tammela (1 page)
12 June 2008Appointment terminated director kimmo tammela (1 page)
20 March 2008Return made up to 06/03/08; full list of members (5 pages)
20 March 2008Return made up to 06/03/08; full list of members (5 pages)
20 March 2008Director appointed james patrick ganley (2 pages)
20 March 2008Director appointed james patrick ganley (2 pages)
16 October 2007Full accounts made up to 24 November 2006 (21 pages)
16 October 2007Full accounts made up to 24 November 2006 (21 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
8 August 2007Particulars of mortgage/charge (7 pages)
8 August 2007Particulars of mortgage/charge (7 pages)
12 July 2007New secretary appointed (2 pages)
12 July 2007New secretary appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
25 April 2007Particulars of mortgage/charge (7 pages)
25 April 2007Particulars of mortgage/charge (7 pages)
17 April 2007Return made up to 06/03/07; full list of members (8 pages)
17 April 2007Return made up to 06/03/07; full list of members (8 pages)
13 April 2007Particulars of mortgage/charge (7 pages)
13 April 2007Particulars of mortgage/charge (7 pages)
7 April 2006Particulars of mortgage/charge (7 pages)
7 April 2006Particulars of mortgage/charge (7 pages)
7 April 2006Particulars of mortgage/charge (7 pages)
7 April 2006Particulars of mortgage/charge (7 pages)
29 March 2006New director appointed (3 pages)
29 March 2006New director appointed (3 pages)
29 March 2006New secretary appointed (2 pages)
29 March 2006New director appointed (3 pages)
29 March 2006New director appointed (3 pages)
29 March 2006New secretary appointed (2 pages)
29 March 2006New director appointed (3 pages)
29 March 2006New director appointed (3 pages)
29 March 2006New director appointed (3 pages)
29 March 2006New secretary appointed (2 pages)
29 March 2006New director appointed (3 pages)
29 March 2006New secretary appointed (2 pages)
17 March 2006Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page)
17 March 2006Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page)
14 March 2006Registered office changed on 14/03/06 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006Registered office changed on 14/03/06 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
14 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2006Director resigned (1 page)
6 March 2006Incorporation (16 pages)
6 March 2006Incorporation (16 pages)