London
EC4A 4AU
Secretary Name | Mr Thomas Kelly |
---|---|
Status | Current |
Appointed | 01 August 2013(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Jeremy Alan Wiltshire |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2014(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Oliver John Bingham |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2017(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Ms Jayshri Sriram |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2017(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Gregory Paul Minson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 07 March 2006(1 day after company formation) |
Appointment Duration | 11 years, 2 months (resigned 19 May 2017) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Kimmo Benjam Tammela |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 May 2008) |
Role | Investment Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mathew Richard McDermott |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2007) |
Role | Investment Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Susan Jane Hunt |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 June 2007) |
Role | Investment Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mr Nicholas David Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(1 day after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 August 2012) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | William James Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(1 day after company formation) |
Appointment Duration | 5 years (resigned 25 March 2011) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Charlotte Elise Dickens |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 May 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Ms Nola Jean Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 2008) |
Role | Secretary |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | James Patrick Ganley |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Status | Resigned |
Appointed | 19 July 2007(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 June 2009) |
Role | Trader |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Roy Edwin Campbell Ii |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 2007(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 March 2010) |
Role | Investment Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Carolina Marte |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Dominican Republic |
Status | Resigned |
Appointed | 27 May 2011(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 March 2014) |
Role | Executive Director / Vice President |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Shaun Anthony Collins |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Michael Holmes |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 July 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1 at £1 | Elq Investors LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,770,830 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 April 2019 (4 years, 11 months ago) |
---|---|
Next Return Due | 29 April 2020 (overdue) |
26 March 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 |
23 November 2022 | Liquidators' statement of receipts and payments to 23 September 2022 (9 pages) |
---|---|
4 July 2022 | Registered 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 2022 | Removal of liquidator by court order (104 pages) |
30 June 2022 | Appointment of a voluntary liquidator (3 pages) |
21 December 2021 | Registered 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 2021 | Liquidators' statement of receipts and payments to 23 September 2021 (10 pages) |
7 August 2021 | Resignation of a liquidator (3 pages) |
7 August 2021 | Appointment of a voluntary liquidator (42 pages) |
26 November 2020 | Liquidators' statement of receipts and payments to 23 September 2020 (9 pages) |
26 November 2019 | Liquidators' statement of receipts and payments to 23 September 2019 (10 pages) |
24 September 2019 | Secretary's details changed for Mr Thomas Kelly on 2 September 2019 (1 page) |
18 September 2019 | Director's details changed for Ms. Jayshri Sriram on 2 September 2019 (2 pages) |
17 September 2019 | Director's details changed for Mr Oliver John Bingham on 2 September 2019 (2 pages) |
13 September 2019 | Secretary's details changed for Clare Charlotte Richards on 2 September 2019 (1 page) |
13 September 2019 | Director's details changed for Mr Jeremy Alan Wiltshire on 2 September 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
5 October 2018 | Registered 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 2018 | Resolutions
|
3 October 2018 | Appointment of a voluntary liquidator (3 pages) |
3 October 2018 | Declaration of solvency (5 pages) |
20 September 2018 | Satisfaction of charge 11 in full (4 pages) |
20 September 2018 | Satisfaction of charge 2 in full (4 pages) |
20 September 2018 | Satisfaction of charge 4 in full (4 pages) |
20 September 2018 | Satisfaction of charge 7 in full (4 pages) |
20 September 2018 | Satisfaction of charge 3 in full (4 pages) |
20 September 2018 | Satisfaction of charge 9 in full (4 pages) |
20 September 2018 | Satisfaction of charge 1 in full (4 pages) |
20 September 2018 | Satisfaction of charge 8 in full (4 pages) |
20 September 2018 | Satisfaction of charge 5 in full (4 pages) |
20 September 2018 | Satisfaction of charge 10 in full (4 pages) |
20 September 2018 | Satisfaction of charge 6 in full (4 pages) |
11 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
1 August 2017 | Appointment of Ms. Jayshri Sriram as a director on 19 July 2017 (2 pages) |
1 August 2017 | Appointment of Ms. Jayshri Sriram as a director on 19 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Michael Holmes as a director on 19 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Michael Holmes as a director on 19 July 2017 (1 page) |
19 May 2017 | Termination of appointment of Gregory Paul Minson as a director on 19 May 2017 (1 page) |
19 May 2017 | Appointment of Mr Oliver John Bingham as a director on 19 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Gregory Paul Minson as a director on 19 May 2017 (1 page) |
19 May 2017 | Appointment of Mr Oliver John Bingham as a director on 19 May 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (46 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (46 pages) |
27 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
5 January 2016 | Full accounts made up to 31 December 2014 (39 pages) |
5 January 2016 | Full accounts made up to 31 December 2014 (39 pages) |
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
26 September 2014 | Appointment of Mr Jeremy Alan Wiltshire as a director on 26 September 2014 (2 pages) |
26 September 2014 | Appointment of Mr Jeremy Alan Wiltshire as a director on 26 September 2014 (2 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
29 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
1 April 2014 | Termination of appointment of Carolina Marte as a director (1 page) |
1 April 2014 | Termination of appointment of Carolina Marte as a director (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (34 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (34 pages) |
24 September 2013 | Appointment of Mr Michael Holmes as a director (2 pages) |
24 September 2013 | Appointment of Mr Michael Holmes as a director (2 pages) |
21 August 2013 | Appointment of Mr Thomas Kelly as a secretary (1 page) |
21 August 2013 | Appointment of Mr Thomas Kelly as a secretary (1 page) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Termination of appointment of Shaun Collins as a director (1 page) |
12 April 2013 | Termination of appointment of Shaun Collins as a director (1 page) |
22 November 2012 | Director's details changed for Mr Gregory Paul Minson on 15 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Mr Gregory Paul Minson on 15 November 2012 (2 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (36 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (36 pages) |
23 August 2012 | Termination of appointment of Nicholas Russell as a secretary (1 page) |
23 August 2012 | Termination of appointment of Nicholas Russell as a secretary (1 page) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Appointment of Mr. Shaun Anthony Collins as a director (2 pages) |
13 December 2011 | Appointment of Mr. Shaun Anthony Collins as a director (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
13 July 2011 | Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages) |
6 June 2011 | Appointment of Carolina Marte as a director (2 pages) |
6 June 2011 | Appointment of Carolina Marte as a director (2 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Termination of appointment of William Elliott as a secretary (1 page) |
29 March 2011 | Termination of appointment of William Elliott as a secretary (1 page) |
14 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
17 May 2010 | Termination of appointment of Charlotte Dickens as a director (1 page) |
17 May 2010 | Termination of appointment of Charlotte Dickens as a director (1 page) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Termination of appointment of Roy Campbell Ii as a director (1 page) |
7 April 2010 | Termination of appointment of Roy Campbell Ii as a director (1 page) |
26 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Appointment of Clare Charlotte Richards as a secretary (1 page) |
25 March 2010 | Appointment of Clare Charlotte Richards as a secretary (1 page) |
5 October 2009 | Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
5 October 2009 | Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
23 September 2009 | Resolutions
|
23 September 2009 | Memorandum and Articles of Association (6 pages) |
23 September 2009 | Memorandum and Articles of Association (6 pages) |
23 September 2009 | Resolutions
|
19 August 2009 | Appointment terminated director james ganley (1 page) |
19 August 2009 | Appointment terminated director james ganley (1 page) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
2 April 2009 | Full accounts made up to 30 November 2008 (9 pages) |
2 April 2009 | Full accounts made up to 30 November 2008 (9 pages) |
13 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
13 February 2009 | Appointment terminated secretary nola brown (1 page) |
13 February 2009 | Appointment terminated secretary nola brown (1 page) |
1 October 2008 | Full accounts made up to 30 November 2007 (9 pages) |
1 October 2008 | Full accounts made up to 30 November 2007 (9 pages) |
12 June 2008 | Appointment terminated director kimmo tammela (1 page) |
12 June 2008 | Appointment terminated director kimmo tammela (1 page) |
20 March 2008 | Return made up to 06/03/08; full list of members (5 pages) |
20 March 2008 | Return made up to 06/03/08; full list of members (5 pages) |
20 March 2008 | Director appointed james patrick ganley (2 pages) |
20 March 2008 | Director appointed james patrick ganley (2 pages) |
16 October 2007 | Full accounts made up to 24 November 2006 (21 pages) |
16 October 2007 | Full accounts made up to 24 November 2006 (21 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
8 August 2007 | Particulars of mortgage/charge (7 pages) |
8 August 2007 | Particulars of mortgage/charge (7 pages) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
25 April 2007 | Particulars of mortgage/charge (7 pages) |
25 April 2007 | Particulars of mortgage/charge (7 pages) |
17 April 2007 | Return made up to 06/03/07; full list of members (8 pages) |
17 April 2007 | Return made up to 06/03/07; full list of members (8 pages) |
13 April 2007 | Particulars of mortgage/charge (7 pages) |
13 April 2007 | Particulars of mortgage/charge (7 pages) |
7 April 2006 | Particulars of mortgage/charge (7 pages) |
7 April 2006 | Particulars of mortgage/charge (7 pages) |
7 April 2006 | Particulars of mortgage/charge (7 pages) |
7 April 2006 | Particulars of mortgage/charge (7 pages) |
29 March 2006 | New director appointed (3 pages) |
29 March 2006 | New director appointed (3 pages) |
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | New director appointed (3 pages) |
29 March 2006 | New director appointed (3 pages) |
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | New director appointed (3 pages) |
29 March 2006 | New director appointed (3 pages) |
29 March 2006 | New director appointed (3 pages) |
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | New director appointed (3 pages) |
29 March 2006 | New secretary appointed (2 pages) |
17 March 2006 | Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page) |
17 March 2006 | Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
14 March 2006 | Resolutions
|
14 March 2006 | Resolutions
|
14 March 2006 | Director resigned (1 page) |
6 March 2006 | Incorporation (16 pages) |
6 March 2006 | Incorporation (16 pages) |