Company NameDiagonal Underwriting Agency Limited
Company StatusDissolved
Company Number05776071
CategoryPrivate Limited Company
Incorporation Date10 April 2006(18 years ago)
Dissolution Date10 May 2017 (6 years, 11 months ago)
Previous NameWhittington Underwriting Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMichael Anthony Sampson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2013(7 years after company formation)
Appointment Duration4 years (closed 10 May 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSampson West Mitre House
12-14 Mitre Street
London
EC3A 5BU
Director NameLeonard Francis West
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2013(7 years after company formation)
Appointment Duration4 years (closed 10 May 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSampson West Mitre House
12-14 Mitre Street
London
EC3A 5BU
Director NameJulie Kirsteen Batch
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2013(7 years after company formation)
Appointment Duration4 years (closed 10 May 2017)
RoleGroup General Manager, Reinsurance
Country of ResidenceAustralia
Correspondence AddressLevel 26 388 George Street
Sydney
Nsw
2000
Secretary NameHackwood Secretaries Limited (Corporation)
StatusClosed
Appointed19 April 2013(7 years after company formation)
Appointment Duration4 years (closed 10 May 2017)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameMr Mitchell Lawrence Edward Dowlen
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(same day as company formation)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressCocksparrows Hall School Lane
Lodsworth
West Sussex
GU28 9DH
Secretary NameMr Trevor Philip Marsh
NationalityBritish
StatusResigned
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Grove
North Cray
Sidcup
Kent
DA14 5NQ
Director NameAnthony John Sumner
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2008)
RoleNon Exec Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry
Newpound Lane
Wisborough Green
West Sussex
RH14 0EE
Director NameMr Grahame Frederick Pipe
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2008)
RoleUnderwriting Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Keymer Road
Hassocks
West Sussex
BN6 8QP
Director NameMoray Brebner Martin
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 November 2008)
RoleUnderwriting Director
Correspondence Address93 Grange Road
Apartment 08-05
Grange Residences
249614
Singapore
Director NameMichael James Leonard
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadhurst
15 Meadow Way Farnborough Park
Orpington
Kent
BR6 8LN
Director NameAnthony Gordon Piers Hobrow
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2008)
RoleChartered Accountant
Correspondence Address38 Lower Village
Haywards Heath
West Sussex
RH16 4GS
Director NameMr Sukhpal Singh Harrar
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2008)
RoleActuarial Director
Country of ResidenceEngland
Correspondence Address12 Redgrove Park
Up Hetherly
Cheltenham
Gloucestershire
GL51 6QY
Wales
Director NameMr Michael Joseph Clarke
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2008)
RoleNon Exec Director
Country of ResidenceEngland
Correspondence AddressOakwood
55 Park Avenue
Bromley
Kent
BR1 4EG
Director NameTony Stovold
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 13 January 2009)
RoleCompliance Director
Correspondence Address195 Ingrave Road
Brentwood
Essex
CM13 2AB
Director NameJan Van Der Schalk
Date of BirthOctober 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed26 October 2006(6 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 29 August 2008)
RoleCEO
Correspondence Address14 Narla Road
Bayview
New South Wales
Australia
Director NameRobert John Wagstaffe
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed26 October 2006(6 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address3 Bemmersyde Avenue
Brighton
Victoria 3186
Australia
Director NameMr Jagdis Soma Barber
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Selsdon Road
Wanstead
London
E11 2QF
Director NameRobert John Clark
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish/Australian
StatusResigned
Appointed01 May 2008(2 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 January 2009)
RoleCompany Director
Correspondence AddressFlat 38 68 Vincent Square
London
SW1P 2NU
Director NameMr Henry Nicholas Almroth Colthurst
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsserton House
Berwick St James
Salisbury
Wiltshire
SP3 4TZ
Director NamePeter Frank Snell Merrett
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2010)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLibrary House New Road
Brentwood
Essex
CM14 4GD
Director NameMr Richard Frederick Nice
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(2 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 April 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Hackwood Secretaries Limited One Silk Street
London
EC2Y 8HQ
Secretary NameMs Victoria Louise Cuggy
NationalityBritish
StatusResigned
Appointed13 January 2009(2 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hackwood Secretaries Limited One Silk Street
London
EC2Y 8HQ
Director NameMr Andrew James Gibson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2012(6 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 April 2013)
RoleChatered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Hackwood Secretaries Limited One Silk Street
London
EC2Y 8HQ
Director NameMs Victoria Louise Cuggy
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2012(6 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 April 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hackwood Secretaries Limited One Silk Street
London
EC2Y 8HQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Next Accounts Due31 March 2014 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Filing History

10 May 2017Final Gazette dissolved following liquidation (1 page)
10 May 2017Final Gazette dissolved following liquidation (1 page)
7 March 2017Insolvency:secretary of state's release of liquidator (1 page)
7 March 2017Insolvency:secretary of state's release of liquidator (1 page)
10 February 2017Return of final meeting in a members' voluntary winding up (4 pages)
10 February 2017Return of final meeting in a members' voluntary winding up (4 pages)
27 October 2016Court order INSOLVENCY:re block transfer replacement of liq (30 pages)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Court order INSOLVENCY:re block transfer replacement of liq (30 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Appointment of a voluntary liquidator (2 pages)
7 June 2016Liquidators' statement of receipts and payments to 30 March 2016 (6 pages)
7 June 2016Liquidators' statement of receipts and payments to 30 March 2016 (6 pages)
5 June 2015Liquidators statement of receipts and payments to 30 March 2015 (4 pages)
5 June 2015Liquidators' statement of receipts and payments to 30 March 2015 (4 pages)
5 June 2015Liquidators' statement of receipts and payments to 30 March 2015 (4 pages)
10 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages)
10 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages)
6 June 2014Director's details changed for Michael Anthony Sampson on 16 May 2014 (2 pages)
6 June 2014Director's details changed for Leonard Francis West on 16 May 2014 (2 pages)
6 June 2014Director's details changed for Leonard Francis West on 16 May 2014 (2 pages)
6 June 2014Director's details changed for Michael Anthony Sampson on 16 May 2014 (2 pages)
14 April 2014Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ England on 14 April 2014 (2 pages)
14 April 2014Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ England on 14 April 2014 (2 pages)
11 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 April 2014Declaration of solvency (3 pages)
11 April 2014Appointment of a voluntary liquidator (3 pages)
11 April 2014Declaration of solvency (3 pages)
11 April 2014Appointment of a voluntary liquidator (3 pages)
11 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 June 2013Director's details changed for Julie Kirsteen Batch on 19 April 2013 (2 pages)
17 June 2013Director's details changed for Julie Kirsteen Batch on 19 April 2013 (2 pages)
2 May 2013Appointment of Michael Anthony Sampson as a director (2 pages)
2 May 2013Appointment of Michael Anthony Sampson as a director (2 pages)
2 May 2013Termination of appointment of Victoria Cuggy as a secretary (1 page)
2 May 2013Termination of appointment of Victoria Cuggy as a director (1 page)
2 May 2013Appointment of Julie Kirsteen Batch as a director (2 pages)
2 May 2013Appointment of Julie Kirsteen Batch as a director (2 pages)
2 May 2013Appointment of Leonard Francis West as a director (2 pages)
2 May 2013Termination of appointment of Richard Nice as a director (1 page)
2 May 2013Termination of appointment of Victoria Cuggy as a secretary (1 page)
2 May 2013Termination of appointment of Richard Nice as a director (1 page)
2 May 2013Termination of appointment of Andrew Gibson as a director (1 page)
2 May 2013Appointment of Leonard Francis West as a director (2 pages)
2 May 2013Termination of appointment of Victoria Cuggy as a director (1 page)
2 May 2013Termination of appointment of Andrew Gibson as a director (1 page)
30 April 2013Appointment of Hackwood Secretaries Limited as a secretary (3 pages)
30 April 2013Appointment of Hackwood Secretaries Limited as a secretary (3 pages)
24 April 2013Registered office address changed from Library House New Road Brentwood Essex CM14 4GD on 24 April 2013 (1 page)
24 April 2013Registered office address changed from Library House New Road Brentwood Essex CM14 4GD on 24 April 2013 (1 page)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 2,303,297
(4 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 2,303,297
(4 pages)
23 January 2013Full accounts made up to 30 June 2012 (18 pages)
23 January 2013Full accounts made up to 30 June 2012 (18 pages)
2 July 2012Termination of appointment of Henry Colthurst as a director (1 page)
2 July 2012Appointment of Mr Andrew James Gibson as a director (2 pages)
2 July 2012Appointment of Ms Victoria Louise Cuggy as a director (2 pages)
2 July 2012Appointment of Mr Andrew James Gibson as a director (2 pages)
2 July 2012Appointment of Ms Victoria Louise Cuggy as a director (2 pages)
2 July 2012Termination of appointment of Henry Colthurst as a director (1 page)
18 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
2 April 2012Full accounts made up to 30 June 2011 (17 pages)
2 April 2012Full accounts made up to 30 June 2011 (17 pages)
4 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
1 April 2011Full accounts made up to 30 June 2010 (20 pages)
1 April 2011Full accounts made up to 30 June 2010 (20 pages)
14 October 2010Termination of appointment of Peter Merrett as a director (2 pages)
14 October 2010Termination of appointment of Peter Merrett as a director (2 pages)
15 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Peter Frank Snell Merrett on 10 April 2010 (2 pages)
15 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Peter Frank Snell Merrett on 10 April 2010 (2 pages)
6 April 2010Full accounts made up to 30 June 2009 (22 pages)
6 April 2010Full accounts made up to 30 June 2009 (22 pages)
16 October 2009Director's details changed for Peter Frank Snell Merrett on 2 October 2009 (3 pages)
16 October 2009Director's details changed for Richard Frederick Nice on 2 October 2009 (3 pages)
16 October 2009Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
16 October 2009Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
16 October 2009Director's details changed for Richard Frederick Nice on 2 October 2009 (3 pages)
16 October 2009Director's details changed for Peter Frank Snell Merrett on 2 October 2009 (3 pages)
16 October 2009Director's details changed for Richard Frederick Nice on 2 October 2009 (3 pages)
16 October 2009Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
16 October 2009Director's details changed for Peter Frank Snell Merrett on 2 October 2009 (3 pages)
7 May 2009Location of debenture register (1 page)
7 May 2009Location of debenture register (1 page)
7 May 2009Location of register of members (1 page)
7 May 2009Ad 17/12/08\gbp si 1500000@1=1500000\gbp ic 700000/2200000\ (2 pages)
7 May 2009Capitals not rolled up (2 pages)
7 May 2009Capitals not rolled up (2 pages)
7 May 2009Return made up to 10/04/09; full list of members (4 pages)
7 May 2009Ad 17/12/08\gbp si 1500000@1=1500000\gbp ic 700000/2200000\ (2 pages)
7 May 2009Location of register of members (1 page)
7 May 2009Return made up to 10/04/09; full list of members (4 pages)
5 May 2009Director appointed henry nicholas almroth colthurst (3 pages)
5 May 2009Director appointed henry nicholas almroth colthurst (3 pages)
6 March 2009Registered office changed on 06/03/2009 from 10 philpot lane (3RD floor) london EC3M 8BR england (1 page)
6 March 2009Appointment terminated secretary trevor marsh (1 page)
6 March 2009Registered office changed on 06/03/2009 from 10 philpot lane (3RD floor) london EC3M 8BR england (1 page)
6 March 2009Appointment terminated secretary trevor marsh (1 page)
15 January 2009Memorandum and Articles of Association (12 pages)
15 January 2009Director appointed peter frank snell merrett (4 pages)
15 January 2009Memorandum and Articles of Association (12 pages)
15 January 2009Secretary appointed victoria cuggy (2 pages)
15 January 2009Director appointed peter frank snell merrett (4 pages)
15 January 2009Secretary appointed victoria cuggy (2 pages)
15 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2009Appointment terminated director tony stovold (1 page)
14 January 2009Director appointed richard frederick nice (3 pages)
14 January 2009Appointment terminated director robert clark (1 page)
14 January 2009Director appointed richard frederick nice (3 pages)
14 January 2009Appointment terminated director robert clark (1 page)
14 January 2009Appointment terminated director jagdis barber (1 page)
14 January 2009Appointment terminated director tony stovold (1 page)
14 January 2009Appointment terminated director jagdis barber (1 page)
9 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 January 2009Appointment terminated director anthony sumner (1 page)
7 January 2009Appointment terminated director michael clarke (1 page)
7 January 2009Appointment terminated director robert wagstaffe (1 page)
7 January 2009Appointment terminated director grahame pipe (1 page)
7 January 2009Appointment terminated director grahame pipe (1 page)
7 January 2009Appointment terminated director anthony hobrow (1 page)
7 January 2009Appointment terminated director michael clarke (1 page)
7 January 2009Appointment terminated director anthony sumner (1 page)
7 January 2009Appointment terminated director robert wagstaffe (1 page)
7 January 2009Appointment terminated director anthony hobrow (1 page)
3 December 2008Full accounts made up to 30 June 2008 (31 pages)
3 December 2008Full accounts made up to 30 June 2008 (31 pages)
13 November 2008Appointment terminated director moray martin (1 page)
13 November 2008Appointment terminated director moray martin (1 page)
29 August 2008Appointment terminated director jan van der schalk (1 page)
29 August 2008Appointment terminated director jan van der schalk (1 page)
1 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2008Director appointed robert john clark (2 pages)
8 May 2008Director appointed robert john clark (2 pages)
1 May 2008Appointment terminated director sukhpal harrar (1 page)
1 May 2008Appointment terminated director michael leonard (1 page)
1 May 2008Appointment terminated director michael leonard (1 page)
1 May 2008Appointment terminated director sukhpal harrar (1 page)
11 April 2008Return made up to 10/04/08; full list of members (6 pages)
11 April 2008Return made up to 10/04/08; full list of members (6 pages)
3 March 2008Registered office changed on 03/03/2008 from 33 creechurch lane london EC3A 5EB (1 page)
3 March 2008Registered office changed on 03/03/2008 from 33 creechurch lane london EC3A 5EB (1 page)
31 October 2007Full accounts made up to 30 June 2007 (26 pages)
31 October 2007Full accounts made up to 30 June 2007 (26 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
6 July 2007Memorandum and Articles of Association (10 pages)
6 July 2007Memorandum and Articles of Association (10 pages)
25 June 2007Company name changed whittington underwriting managem ent LIMITED\certificate issued on 25/06/07 (2 pages)
25 June 2007Company name changed whittington underwriting managem ent LIMITED\certificate issued on 25/06/07 (2 pages)
16 April 2007Return made up to 10/04/07; full list of members (4 pages)
16 April 2007Return made up to 10/04/07; full list of members (4 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
19 December 2006Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
19 December 2006Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
19 December 2006Resolutions
  • RES13 ‐ Appoint aud 07/12/06
(1 page)
19 December 2006Auditor's resignation (2 pages)
19 December 2006Resolutions
  • RES13 ‐ Appoint aud 07/12/06
(1 page)
19 December 2006Auditor's resignation (2 pages)
14 December 2006Director's particulars changed (1 page)
14 December 2006Director's particulars changed (1 page)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
27 July 2006Registered office changed on 27/07/06 from: omni house 33 creechurch lane london EC3A 5EB (1 page)
27 July 2006Registered office changed on 27/07/06 from: omni house 33 creechurch lane london EC3A 5EB (1 page)
24 July 2006Memorandum and Articles of Association (10 pages)
24 July 2006Memorandum and Articles of Association (10 pages)
20 July 2006New director appointed (3 pages)
20 July 2006New director appointed (3 pages)
18 July 2006Ad 09/06/06--------- £ si 699999@1=699999 £ ic 1/700000 (2 pages)
18 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 July 2006Ad 09/06/06--------- £ si 699999@1=699999 £ ic 1/700000 (2 pages)
18 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 July 2006Nc inc already adjusted 09/06/06 (1 page)
18 July 2006Nc inc already adjusted 09/06/06 (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (1 page)
7 July 2006New director appointed (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
15 June 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
15 June 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
10 April 2006Incorporation (17 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006Incorporation (17 pages)
10 April 2006Secretary resigned (1 page)