Company NameOutsourcing Strategies 3 Limited
Company StatusDissolved
Company Number05837588
CategoryPrivate Limited Company
Incorporation Date5 June 2006(17 years, 10 months ago)
Dissolution Date21 July 2021 (2 years, 8 months ago)
Previous NameReconomy (Acquisition) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nicholas Dawborn Tyrrell Armstrong
Date of BirthApril 1986 (Born 38 years ago)
NationalityAustralian
StatusClosed
Appointed28 July 2014(8 years, 1 month after company formation)
Appointment Duration6 years, 12 months (closed 21 July 2021)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 21 Lombard Street
London
EC3V 9AH
Director NameSam Abboud
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2006(same day as company formation)
RolePrivate Equity
Correspondence AddressSussex Mansions Flat 306
79-85 Old Brompton Road
London
SW7 3LB
Director NameMr William St John Temple
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(same day as company formation)
RolePrivate Equity
Country of ResidenceEngland
Correspondence AddressThe Old Cottage
The Vale Of Health
London
NW3 1AZ
Secretary NameMr William St John Temple
NationalityBritish
StatusResigned
Appointed05 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Cottage
The Vale Of Health
London
NW3 1AZ
Director NameJan Walter Unverhau
Date of BirthOctober 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed05 July 2006(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 27 October 2008)
RoleCompany Director
Correspondence Address17 Queens Gate Place
London
SW7 5NY
Director NameDavid Nicol
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed31 October 2006(4 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2008)
RoleCompany Director
Correspondence AddressMandarin
Burtons Way
Chalfont St. Giles
HP8 4BP
Director NameMr Martin John Nye
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(4 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCadenham Manor
Foxham
Chippenham
Wiltshire
SN15 4NH
Secretary NameDavid Nicol
NationalityAustralian
StatusResigned
Appointed31 October 2006(4 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2008)
RoleCompany Director
Correspondence AddressMandarin
Burtons Way
Chalfont St. Giles
HP8 4BP
Director NameMr Richard Hodgson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed24 July 2008(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 18 December 2009)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address244 Dover House Road
London
SW15 5DA
Secretary NameRichard Hodgson
NationalityBritish
StatusResigned
Appointed24 July 2008(2 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 02 February 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address13 Pleydell Avenue
London
W6 0XX
Director NameRichard William Charles Hudson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 August 2010)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 13 Waterside Tower
The Boulevard Imperial Wharf
London
SW6 2SU
Director NameMr Timothy Jack Langdon
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(2 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Grantham Road
London
W4 2RS
Secretary NameMr Michael Geoffrey Reed
NationalityBritish
StatusResigned
Appointed02 February 2009(2 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 December 2009)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressOrmesby Cottage The Green
Barrow
Bury St. Edmunds
Suffolk
IP29 5AA
Director NameMr Patrick James MacDonald
Date of BirthMay 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed17 November 2009(3 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLex House 17 Connaught Place
London
W2 2ES
Director NameMr Richard Keith Timmins
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMichelin House
81 Fulham Road
London
SW3 6RD
Secretary NameMr Roger Newton
StatusResigned
Appointed23 December 2009(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 March 2011)
RoleCompany Director
Correspondence AddressMichelin House
81 Fulham Road
London
SW3 6RD
Director NameMr Edmund Alfred Lazarus
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(3 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLex House 17 Connaught Place
London
W2 2ES
Director NameMr Paul Anthony Cox
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(4 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLex House 17 Connaught Place
London
W2 2ES
Director NameMr Joost Becker
Date of BirthAugust 1976 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed20 January 2011(4 years, 7 months after company formation)
Appointment Duration4 months (resigned 24 May 2011)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMichelin House
81 Fulham Road
London
SW3 6RD
Director NameMr Christopher John Price
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(4 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 June 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLex House 17 Connaught Place
London
W2 2ES
Secretary NameMr Christopher John Price
StatusResigned
Appointed25 March 2011(4 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 June 2016)
RoleCompany Director
Correspondence AddressLex House 17 Connaught Place
London
W2 2ES
Director NameMr David Mc Morris Iliff
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2011(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMichelin House
81 Fulham Road
London
SW3 6RD
Director NameMr Giles William Marshall
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(6 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 2015)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressMichelin House
81 Fulham Road
London
SW3 6RD
Director NameMr John Terence Sullivan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2016(10 years after company formation)
Appointment Duration1 year, 1 month (resigned 08 August 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLex House 17 Connaught Place
London
W2 2ES
Secretary NameMr John Terence Sullivan
StatusResigned
Appointed27 June 2016(10 years after company formation)
Appointment Duration1 year, 1 month (resigned 08 August 2017)
RoleCompany Director
Correspondence AddressLex House 17 Connaught Place
London
W2 2ES

Contact

Websitereconomy.com
Email address[email protected]
Telephone01952 292000
Telephone regionTelford

Location

Registered Address7th Floor 21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

566.9k at £1Outsourcing Strategies 2 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,937,000
Current Liabilities£9,000

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

16 April 2008Delivered on: 22 April 2008
Satisfied on: 28 February 2013
Persons entitled: Clydesdale Bank PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties 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

Filing History

21 July 2021Final Gazette dissolved following liquidation (1 page)
21 April 2021Return of final meeting in a members' voluntary winding up (15 pages)
6 February 2020Registered office address changed from Lex House 17 Connaught Place London W2 2ES England to 7th Floor 21 Lombard Street London EC3V 9AH on 6 February 2020 (2 pages)
5 February 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-31
(1 page)
5 February 2020Declaration of solvency (5 pages)
5 February 2020Appointment of a voluntary liquidator (3 pages)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
31 July 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
26 March 2019Full accounts made up to 31 December 2017 (16 pages)
1 August 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
19 September 2017Termination of appointment of Edmund Alfred Lazarus as a director on 19 September 2017 (1 page)
19 September 2017Termination of appointment of Edmund Alfred Lazarus as a director on 19 September 2017 (1 page)
4 September 2017Termination of appointment of John Terence Sullivan as a director on 8 August 2017 (1 page)
4 September 2017Termination of appointment of John Terence Sullivan as a director on 8 August 2017 (1 page)
18 August 2017Termination of appointment of Patrick James Macdonald as a director on 8 August 2017 (1 page)
18 August 2017Termination of appointment of Patrick James Macdonald as a director on 8 August 2017 (1 page)
18 August 2017Termination of appointment of John Terence Sullivan as a secretary on 8 August 2017 (1 page)
18 August 2017Termination of appointment of John Terence Sullivan as a secretary on 8 August 2017 (1 page)
18 August 2017Termination of appointment of Paul Anthony Cox as a director on 8 August 2017 (1 page)
18 August 2017Termination of appointment of Paul Anthony Cox as a director on 8 August 2017 (1 page)
22 June 2017Full accounts made up to 31 December 2016 (16 pages)
22 June 2017Full accounts made up to 31 December 2016 (16 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
1 August 2016Appointment of Mr John Terence Sullivan as a director on 27 June 2016 (2 pages)
1 August 2016Appointment of Mr John Terence Sullivan as a director on 27 June 2016 (2 pages)
28 July 2016Appointment of Mr John Terence Sullivan as a secretary on 27 June 2016 (2 pages)
28 July 2016Appointment of Mr John Terence Sullivan as a secretary on 27 June 2016 (2 pages)
15 June 2016Full accounts made up to 31 December 2015 (16 pages)
15 June 2016Full accounts made up to 31 December 2015 (16 pages)
10 June 2016Termination of appointment of Christopher John Price as a director on 7 June 2016 (1 page)
10 June 2016Termination of appointment of Christopher John Price as a secretary on 7 June 2016 (1 page)
10 June 2016Termination of appointment of Christopher John Price as a secretary on 7 June 2016 (1 page)
10 June 2016Termination of appointment of Christopher John Price as a director on 7 June 2016 (1 page)
7 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 566,882
(5 pages)
7 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 566,882
(5 pages)
3 February 2016Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd to Lex House 17 Connaught Place London W2 2ES on 3 February 2016 (1 page)
3 February 2016Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd to Lex House 17 Connaught Place London W2 2ES on 3 February 2016 (1 page)
20 October 2015Termination of appointment of Giles William Marshall as a director on 29 September 2015 (1 page)
20 October 2015Termination of appointment of Giles William Marshall as a director on 29 September 2015 (1 page)
21 July 2015Full accounts made up to 31 December 2014 (15 pages)
21 July 2015Full accounts made up to 31 December 2014 (15 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 566,882
(6 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 566,882
(6 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 566,882
(6 pages)
16 October 2014Auditor's resignation (1 page)
16 October 2014Auditor's resignation (1 page)
12 August 2014Appointment of Mr Nicholas Dawborn Tyrrell Armstrong as a director on 28 July 2014 (2 pages)
12 August 2014Appointment of Mr Nicholas Dawborn Tyrrell Armstrong as a director on 28 July 2014 (2 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 566,882
(5 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 566,882
(5 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 566,882
(5 pages)
4 June 2014Full accounts made up to 31 December 2013 (17 pages)
4 June 2014Full accounts made up to 31 December 2013 (17 pages)
13 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
4 June 2013Full accounts made up to 31 December 2012 (16 pages)
4 June 2013Full accounts made up to 31 December 2012 (16 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (16 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (16 pages)
25 February 2013Termination of appointment of David Iliff as a director (1 page)
25 February 2013Appointment of Mr Giles William Marshall as a director (2 pages)
25 February 2013Appointment of Mr Giles William Marshall as a director (2 pages)
25 February 2013Termination of appointment of David Iliff as a director (1 page)
8 August 2012Company name changed reconomy (acquisition) LIMITED\certificate issued on 08/08/12
  • RES15 ‐ Change company name resolution on 2012-06-29
  • NM01 ‐ Change of name by resolution
(3 pages)
8 August 2012Company name changed reconomy (acquisition) LIMITED\certificate issued on 08/08/12
  • RES15 ‐ Change company name resolution on 2012-06-29
  • NM01 ‐ Change of name by resolution
(3 pages)
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
8 May 2012Full accounts made up to 31 December 2011 (16 pages)
8 May 2012Full accounts made up to 31 December 2011 (16 pages)
5 August 2011Termination of appointment of Richard Timmins as a director (1 page)
5 August 2011Termination of appointment of Richard Timmins as a director (1 page)
9 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
2 June 2011Termination of appointment of Joost Becker as a director (1 page)
2 June 2011Termination of appointment of Joost Becker as a director (1 page)
5 May 2011Appointment of Mr David Iliff as a director (2 pages)
5 May 2011Appointment of Mr David Iliff as a director (2 pages)
7 April 2011Full accounts made up to 31 December 2010 (19 pages)
7 April 2011Full accounts made up to 31 December 2010 (19 pages)
25 March 2011Termination of appointment of Roger Newton as a secretary (1 page)
25 March 2011Appointment of Mr Christopher John Price as a secretary (1 page)
25 March 2011Appointment of Mr Christopher John Price as a secretary (1 page)
25 March 2011Termination of appointment of Roger Newton as a secretary (1 page)
9 March 2011Appointment of Mr Christopher John Price as a director (2 pages)
9 March 2011Appointment of Mr Christopher John Price as a director (2 pages)
21 January 2011Appointment of Mr Joost Becker as a director (2 pages)
21 January 2011Appointment of Mr Joost Becker as a director (2 pages)
1 October 2010Full accounts made up to 31 December 2009 (19 pages)
1 October 2010Full accounts made up to 31 December 2009 (19 pages)
1 September 2010Appointment of Mr Paul Anthony Cox as a director (2 pages)
1 September 2010Appointment of Mr Paul Anthony Cox as a director (2 pages)
24 August 2010Termination of appointment of Richard Hudson as a director (1 page)
24 August 2010Termination of appointment of Richard Hudson as a director (1 page)
7 July 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages)
7 July 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages)
21 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
11 June 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages)
11 June 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages)
11 March 2010Termination of appointment of William Temple as a director (1 page)
11 March 2010Termination of appointment of William Temple as a director (1 page)
1 February 2010Appointment of Mr Edmund Alfred Lazarus as a director (2 pages)
1 February 2010Appointment of Mr Edmund Alfred Lazarus as a director (2 pages)
1 February 2010Termination of appointment of Timothy Langdon as a director (1 page)
1 February 2010Termination of appointment of Timothy Langdon as a director (1 page)
24 December 2009Termination of appointment of Michael Reed as a secretary (1 page)
24 December 2009Termination of appointment of Michael Reed as a secretary (1 page)
24 December 2009Appointment of Mr Roger Newton as a secretary (1 page)
24 December 2009Appointment of Mr Roger Newton as a secretary (1 page)
23 December 2009Appointment of Mr Richard Timmins as a director (2 pages)
23 December 2009Appointment of Mr Richard Timmins as a director (2 pages)
18 December 2009Termination of appointment of Richard Hodgson as a director (1 page)
18 December 2009Termination of appointment of Richard Hodgson as a director (1 page)
11 December 2009Appointment of Patrick James Macdonald as a director (3 pages)
11 December 2009Appointment of Patrick James Macdonald as a director (3 pages)
11 November 2009Full accounts made up to 31 December 2008 (19 pages)
11 November 2009Full accounts made up to 31 December 2008 (19 pages)
28 September 2009Director's change of particulars / richard hodgson / 28/09/2009 (1 page)
28 September 2009Director's change of particulars / richard hodgson / 28/09/2009 (1 page)
6 July 2009Capitals not rolled up (1 page)
6 July 2009Return made up to 05/06/09; full list of members (4 pages)
6 July 2009Capitals not rolled up (1 page)
6 July 2009Return made up to 05/06/09; full list of members (4 pages)
6 July 2009Capitals not rolled up (1 page)
6 July 2009Capitals not rolled up (1 page)
6 May 2009Director's change of particulars / timothy langdon / 29/04/2009 (1 page)
6 May 2009Director's change of particulars / timothy langdon / 29/04/2009 (1 page)
5 May 2009Ad 16/04/09\gbp si 536228@1=536228\gbp ic 30654/566882\ (4 pages)
5 May 2009Ad 16/04/09\gbp si 536228@1=536228\gbp ic 30654/566882\ (4 pages)
28 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 April 2009Nc inc already adjusted 16/04/09 (1 page)
28 April 2009Nc inc already adjusted 16/04/09 (1 page)
27 April 2009Full accounts made up to 31 December 2007 (17 pages)
27 April 2009Full accounts made up to 31 December 2007 (17 pages)
10 February 2009Appointment terminated director martin nye (1 page)
10 February 2009Appointment terminated director martin nye (1 page)
10 February 2009Director appointed richard william charles hudson (2 pages)
10 February 2009Appointment terminated secretary richard hodgson (1 page)
10 February 2009Director appointed richard william charles hudson (2 pages)
10 February 2009Appointment terminated secretary richard hodgson (1 page)
10 February 2009Secretary appointed michael geoffrey reed (2 pages)
10 February 2009Secretary appointed michael geoffrey reed (2 pages)
10 February 2009Director appointed timothy jack langdon (2 pages)
10 February 2009Director appointed timothy jack langdon (2 pages)
13 January 2009Ad 30/12/08\gbp si 30653@1=30653\gbp ic 1/30654\ (2 pages)
13 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 January 2009Nc inc already adjusted 30/12/08 (2 pages)
13 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 January 2009Nc inc already adjusted 30/12/08 (2 pages)
13 January 2009Ad 30/12/08\gbp si 30653@1=30653\gbp ic 1/30654\ (2 pages)
5 December 2008Director and secretary appointed richard hodgson (3 pages)
5 December 2008Director and secretary appointed richard hodgson (3 pages)
30 October 2008Appointment terminated director jan unverhau (1 page)
30 October 2008Appointment terminated director jan unverhau (1 page)
22 October 2008Resolutions
  • RES13 ‐ Director authorisation 23/09/2008
(1 page)
22 October 2008Resolutions
  • RES13 ‐ Director authorisation 23/09/2008
(1 page)
9 July 2008Return made up to 05/06/08; full list of members (6 pages)
9 July 2008Return made up to 05/06/08; full list of members (6 pages)
9 July 2008Appointment terminate, director and secretary david nicol logged form (1 page)
9 July 2008Appointment terminate, director and secretary david nicol logged form (1 page)
23 April 2008Resolutions
  • RES13 ‐ Facilities agree 15/04/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 April 2008Resolutions
  • RES13 ‐ Facilities agree 15/04/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 1 (17 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 1 (17 pages)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
20 November 2007Full accounts made up to 31 December 2006 (14 pages)
20 November 2007Full accounts made up to 31 December 2006 (14 pages)
19 November 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
19 November 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
19 August 2007Director's particulars changed (1 page)
19 August 2007Director's particulars changed (1 page)
11 July 2007New secretary appointed;new director appointed (2 pages)
11 July 2007New director appointed (4 pages)
11 July 2007Secretary resigned (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007New director appointed (4 pages)
11 July 2007Return made up to 05/06/07; full list of members (7 pages)
11 July 2007New secretary appointed;new director appointed (2 pages)
11 July 2007Return made up to 05/06/07; full list of members (7 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
5 June 2006Incorporation (16 pages)
5 June 2006Incorporation (16 pages)