Company NameConsilio Hl (UK) Limited
Company StatusDissolved
Company Number05769301
CategoryPrivate Limited Company
Incorporation Date4 April 2006(18 years ago)
Dissolution Date29 March 2022 (2 years ago)
Previous NamesTrilantic International Limited and Huron Legal (UK) Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Donald MacDonald
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 2015(9 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 29 March 2022)
RoleExecutive
Country of ResidenceWashington, D.C.
Correspondence Address3rd Floor 10 Aldersgate Street
London
EC1A 4HJ
Director NameMichael Francis Flanagan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 2015(9 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 29 March 2022)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address3rd Floor 10 Aldersgate Street
London
EC1A 4HJ
Director NameBen Gower
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(same day as company formation)
RoleConsultant
Correspondence AddressBattenhurst House
Battenhurst Road, Stonegate
Wadhurst
East Sussex
TN5 7DU
Secretary NameLinda Ann Fuller
NationalityBritish
StatusResigned
Appointed04 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address62 Bernards Close
Fencepiece Road
Hainault
Essex
IG6 2SR
Director NameMr Nigel Martin Murray
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(12 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bakery Long Street
Enford
Pewsey
Wiltshire
SN9 6DD
Director NameGerald Cooper
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 16 June 2009)
RoleOperations Director
Correspondence AddressFlat 4
11-13 Asteys Row
London
N1 2DA
Director NamePaul Mark Barker
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2010(3 years, 10 months after company formation)
Appointment Duration9 months (resigned 03 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 6-8 Bonhill Street
London
EC2A 4BX
Director NameDavid Shade
Date of BirthMay 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2010(4 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited States Of America Illinois
Correspondence AddressTmf Corporate Administration Services Limited 1st
9 Cloak Lane
London
EC4R 2RU
Director NameMr James Kenneth Rojas
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2010(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Secretary NameNatalia Delgado
NationalityBritish
StatusResigned
Appointed21 March 2011(4 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 December 2011)
RoleCompany Director
Correspondence AddressPellipar House 1st Floor 9 Cloak Lane
London
EC4R 2RU
Director NameMr Carl Mark Hussey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2011(5 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Secretary NameDiane Ratekin
StatusResigned
Appointed12 December 2011(5 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 December 2015)
RoleCompany Director
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameDiane Ratekin
Date of BirthApril 1956 (Born 68 years ago)
NationalityUs Ciitizen
StatusResigned
Appointed18 September 2012(6 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2015)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Michael Scott Stuppler
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 2018(12 years after company formation)
Appointment Duration3 years (resigned 14 May 2021)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address188 The Embarcadero
Suite 700
San Francisco
California
94105
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed24 January 2011(4 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 March 2017)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed22 March 2017(10 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 August 2021)
Correspondence AddressBroadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Contact

Websitehuronconsultinggroup.com

Location

Registered Address3rd Floor 10 Aldersgate Street
London
EC1A 4HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London

Shareholders

100 at £1Huron (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,161,586
Cash£374,222
Current Liabilities£9,689,749

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

9 September 2008Delivered on: 19 September 2008
Satisfied on: 27 November 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
10 May 2007Delivered on: 14 May 2007
Satisfied on: 27 November 2015
Persons entitled: Close Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 April 2007Delivered on: 4 May 2007
Satisfied on: 27 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2022First Gazette notice for voluntary strike-off (1 page)
31 December 2021Application to strike the company off the register (3 pages)
3 September 2021Accounts for a small company made up to 31 December 2020 (8 pages)
31 August 2021Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to C/O Pannone Corporate Llp 378-380 Deansgate Manchester M3 4LY (1 page)
23 August 2021Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 23 August 2021 (1 page)
24 May 2021Termination of appointment of Michael Scott Stuppler as a director on 14 May 2021 (1 page)
6 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
20 October 2020Accounts for a small company made up to 31 December 2019 (8 pages)
6 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
11 March 2020Director's details changed for Mr. Andrew Macdonald on 11 March 2020 (2 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
23 August 2019Director's details changed for Mr Michael Scott Stuppler on 21 August 2019 (2 pages)
4 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
25 July 2018Accounts for a small company made up to 31 December 2016 (15 pages)
24 July 2018Appointment of Michael Scott Stuppler as a director on 16 April 2018 (2 pages)
6 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
18 April 2017Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
18 April 2017Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
18 April 2017Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
18 April 2017Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
13 April 2017Registered office address changed from , the Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS, United Kingdom to 3rd Floor 10 Aldersgate Street London EC1A 4HJ on 13 April 2017 (1 page)
13 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
13 April 2017Registered office address changed from , the Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS, United Kingdom to 3rd Floor 10 Aldersgate Street London EC1A 4HJ on 13 April 2017 (1 page)
13 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
11 April 2017Director's details changed for Michael Francis Flanagan on 11 April 2017 (2 pages)
11 April 2017Director's details changed for Mr. Andrew Macdonald on 11 April 2017 (2 pages)
11 April 2017Director's details changed for Michael Francis Flanagan on 11 April 2017 (2 pages)
11 April 2017Director's details changed for Mr. Andrew Macdonald on 11 April 2017 (2 pages)
6 April 2017Appointment of Reed Smith Corporate Services Limited as a secretary on 22 March 2017 (2 pages)
6 April 2017Appointment of Reed Smith Corporate Services Limited as a secretary on 22 March 2017 (2 pages)
24 March 2017Registered office address changed from , 5th Floor 6 st Andrew Street, London, EC4A 3AE to 3rd Floor 10 Aldersgate Street London EC1A 4HJ on 24 March 2017 (1 page)
24 March 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 22 March 2017 (1 page)
24 March 2017Registered office address changed from , 5th Floor 6 st Andrew Street, London, EC4A 3AE to 3rd Floor 10 Aldersgate Street London EC1A 4HJ on 24 March 2017 (1 page)
24 March 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 22 March 2017 (1 page)
30 September 2016Full accounts made up to 31 December 2015 (15 pages)
30 September 2016Full accounts made up to 31 December 2015 (15 pages)
11 July 2016Director's details changed for Mr. Andrew Macdonald on 4 June 2016 (2 pages)
11 July 2016Director's details changed for Mr. Andrew Macdonald on 4 June 2016 (2 pages)
3 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
3 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
8 March 2016Resolutions
  • RES13 ‐ Change of name 19/01/2016
  • RES13 ‐ Change of name 19/01/2016
(9 pages)
8 March 2016Resolutions
  • RES13 ‐ Change of name 19/01/2016
(9 pages)
20 January 2016Company name changed huron legal (uk) LIMITED\certificate issued on 20/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-20
(3 pages)
20 January 2016Appointment of Michael Francis Flanagan as a director on 31 December 2015 (2 pages)
20 January 2016Company name changed huron legal (uk) LIMITED\certificate issued on 20/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-20
(3 pages)
20 January 2016Appointment of Andrew Macdonald as a director on 31 December 2015 (2 pages)
20 January 2016Appointment of Michael Francis Flanagan as a director on 31 December 2015 (2 pages)
20 January 2016Appointment of Andrew Macdonald as a director on 31 December 2015 (2 pages)
19 January 2016Termination of appointment of Diane Ratekin as a director on 31 December 2015 (1 page)
19 January 2016Termination of appointment of Carl Mark Hussey as a director on 31 December 2015 (1 page)
19 January 2016Termination of appointment of Carl Mark Hussey as a director on 31 December 2015 (1 page)
19 January 2016Termination of appointment of Diane Ratekin as a director on 31 December 2015 (1 page)
19 January 2016Termination of appointment of Diane Ratekin as a secretary on 31 December 2015 (1 page)
19 January 2016Termination of appointment of Diane Ratekin as a secretary on 31 December 2015 (1 page)
27 November 2015Satisfaction of charge 2 in full (4 pages)
27 November 2015Satisfaction of charge 2 in full (4 pages)
27 November 2015Satisfaction of charge 1 in full (4 pages)
27 November 2015Satisfaction of charge 3 in full (4 pages)
27 November 2015Satisfaction of charge 1 in full (4 pages)
27 November 2015Satisfaction of charge 3 in full (4 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
8 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
8 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
10 September 2013Termination of appointment of James Rojas as a director (1 page)
10 September 2013Termination of appointment of James Rojas as a director (1 page)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
22 November 2012Accounts for a small company made up to 31 December 2011 (7 pages)
22 November 2012Accounts for a small company made up to 31 December 2011 (7 pages)
19 September 2012Appointment of Diane Ratekin as a director (2 pages)
19 September 2012Appointment of Diane Ratekin as a director (2 pages)
25 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
13 February 2012Appointment of Diane Ratekin as a secretary (2 pages)
13 February 2012Appointment of Diane Ratekin as a secretary (2 pages)
12 January 2012Termination of appointment of Natalia Delgado as a secretary (1 page)
12 January 2012Termination of appointment of Natalia Delgado as a secretary (1 page)
15 November 2011Full accounts made up to 31 December 2010 (13 pages)
15 November 2011Full accounts made up to 31 December 2010 (13 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
20 September 2011Director's details changed for Carl Mark Hussey on 19 September 2011 (2 pages)
20 September 2011Director's details changed for James Rojas on 19 September 2011 (2 pages)
20 September 2011Registered office address changed from , Pellipar House 1st Floor 9 Cloak Lane, London, EC4R 2RU on 20 September 2011 (1 page)
20 September 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 20 September 2011 (1 page)
20 September 2011Registered office address changed from , Pellipar House 1st Floor 9 Cloak Lane, London, EC4R 2RU on 20 September 2011 (1 page)
20 September 2011Director's details changed for Carl Mark Hussey on 19 September 2011 (2 pages)
20 September 2011Director's details changed for James Rojas on 19 September 2011 (2 pages)
22 August 2011Appointment of Carl Mark Hussey as a director (2 pages)
22 August 2011Appointment of Carl Mark Hussey as a director (2 pages)
28 July 2011Termination of appointment of David Shade as a director (1 page)
28 July 2011Termination of appointment of David Shade as a director (1 page)
1 July 2011Appointment of Natalia Delgado as a secretary (3 pages)
1 July 2011Appointment of Natalia Delgado as a secretary (3 pages)
6 May 2011Memorandum and Articles of Association (12 pages)
6 May 2011Memorandum and Articles of Association (12 pages)
4 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
3 May 2011Registered office address changed from , Pellipar House 1st Floor, 9 Cloak Loan, London, EC4R 2RU on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Loan London EC4R 2RU on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from , Pellipar House 1st Floor, 9 Cloak Loan, London, EC4R 2RU on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Loan London EC4R 2RU on 3 May 2011 (2 pages)
26 April 2011Director's details changed for David Shade on 26 April 2011 (2 pages)
26 April 2011Director's details changed for James Rojas on 26 April 2011 (2 pages)
26 April 2011Termination of appointment of Nigel Murray as a director (1 page)
26 April 2011Director's details changed for David Shade on 26 April 2011 (2 pages)
26 April 2011Termination of appointment of Nigel Murray as a director (1 page)
26 April 2011Director's details changed for James Rojas on 26 April 2011 (2 pages)
21 April 2011Statement of capital following an allotment of shares on 30 October 2009
  • GBP 100
(3 pages)
21 April 2011Statement of capital following an allotment of shares on 30 October 2009
  • GBP 100
(3 pages)
13 April 2011Registered office address changed from , 201 Bishopsgate, London, EC2M 3AF on 13 April 2011 (2 pages)
13 April 2011Registered office address changed from , 201 Bishopsgate, London, EC2M 3AF on 13 April 2011 (2 pages)
13 April 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 13 April 2011 (2 pages)
21 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-21
(1 page)
21 March 2011Company name changed trilantic international LIMITED\certificate issued on 21/03/11
  • CONNOT ‐
(3 pages)
21 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-21
(1 page)
21 March 2011Company name changed trilantic international LIMITED\certificate issued on 21/03/11
  • CONNOT ‐
(3 pages)
8 February 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (3 pages)
8 February 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (3 pages)
26 January 2011Resignation of an auditor (1 page)
26 January 2011Resignation of an auditor (1 page)
23 November 2010Termination of appointment of Paul Barker as a director (1 page)
23 November 2010Termination of appointment of Paul Barker as a director (1 page)
23 November 2010Termination of appointment of Linda Fuller as a secretary (1 page)
23 November 2010Termination of appointment of Linda Fuller as a secretary (1 page)
22 November 2010Appointment of James Rojas as a director (3 pages)
22 November 2010Appointment of David Shade as a director (3 pages)
22 November 2010Appointment of James Rojas as a director (3 pages)
22 November 2010Appointment of David Shade as a director (3 pages)
16 November 2010Registered office address changed from , 1st Floor 6-8 Bonhill Street, London, EC2A 4BX on 16 November 2010 (2 pages)
16 November 2010Registered office address changed from , 1st Floor 6-8 Bonhill Street, London, EC2A 4BX on 16 November 2010 (2 pages)
16 November 2010Registered office address changed from 1St Floor 6-8 Bonhill Street London EC2A 4BX on 16 November 2010 (2 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 May 2010Director's details changed for Mr Nigel Martin Murray on 14 May 2010 (2 pages)
14 May 2010Director's details changed for Mr Nigel Martin Murray on 14 May 2010 (2 pages)
11 May 2010Director's details changed for Nigel Martin Murray on 4 April 2010 (2 pages)
11 May 2010Director's details changed for Nigel Martin Murray on 4 April 2010 (2 pages)
11 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Nigel Martin Murray on 4 April 2010 (2 pages)
11 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
3 February 2010Termination of appointment of Ben Gower as a director (2 pages)
3 February 2010Appointment of Paul Mark Barker as a director (3 pages)
3 February 2010Termination of appointment of Ben Gower as a director (2 pages)
3 February 2010Appointment of Paul Mark Barker as a director (3 pages)
8 December 2009Accounts for a small company made up to 31 December 2008 (7 pages)
8 December 2009Accounts for a small company made up to 31 December 2008 (7 pages)
19 June 2009Appointment terminated director gerald cooper (1 page)
19 June 2009Appointment terminated director gerald cooper (1 page)
28 April 2009Return made up to 04/04/09; full list of members (4 pages)
28 April 2009Secretary's change of particulars / linda fuller / 01/04/2008 (1 page)
28 April 2009Secretary's change of particulars / linda fuller / 01/04/2008 (1 page)
28 April 2009Return made up to 04/04/09; full list of members (4 pages)
11 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
11 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
17 October 2008Return made up to 04/04/08; full list of members (4 pages)
17 October 2008Return made up to 04/04/08; full list of members (4 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 March 2008Registered office changed on 05/03/2008 from, docklands business centre, 10/16 tiller road, london, E14 8PX (1 page)
5 March 2008Registered office changed on 05/03/2008 from docklands business centre 10/16 tiller road london E14 8PX (1 page)
5 March 2008Registered office changed on 05/03/2008 from, docklands business centre, 10/16 tiller road, london, E14 8PX (1 page)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
14 May 2007Particulars of mortgage/charge (3 pages)
14 May 2007Particulars of mortgage/charge (3 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
16 April 2007Return made up to 04/04/07; full list of members (2 pages)
16 April 2007Return made up to 04/04/07; full list of members (2 pages)
25 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
10 March 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
10 March 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
4 April 2006Incorporation (17 pages)
4 April 2006Incorporation (17 pages)