Greenwich Peninsula
London
SE10 0ER
Director Name | Mr Matthew Hawkins |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(17 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 9 6 Mitre Passage Greenwich Peninsular London SE10 0ER |
Director Name | Mr Daniel Labbad |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 May 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Adrian Roger Wyatt |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 25 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Nicholas Simon Keith Shattock |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Thomas William Lee |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 May 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 March 2008) |
Role | Company Director |
Correspondence Address | 45 Macready House 75 Cranford Street London W1H 5LP |
Director Name | Mr William Nigel Hugill |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Briar Walk Putney London SW15 6UD |
Secretary Name | Thanalakshmi Janandran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Matthew Taylor |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 July 2008) |
Role | Accountant |
Correspondence Address | 95 Solon Road Lambeth London SW2 5UX |
Director Name | Mr Glenn Kondo |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 October 2009(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 August 2011) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Richard Malcolm Cable |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2012) |
Role | Head Of Projects |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Stephen Kenneth Grist |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 August 2011(4 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 27 July 2012) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Maxwell David Shaw James |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Robin David Clement Arnold |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(5 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 27 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Karl Daniel Heininger |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 2012(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 January 2018) |
Role | Executive Vice President And Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | Suite 401 - 1300 19th Street Nw Washington District Of Columbia 20036 |
Director Name | Sammy Sean Lee |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 27 July 2012(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 January 2018) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 19th Floor Tern Centre Tower 1 237 Queens Road Central Hong Kong China |
Secretary Name | Susan Elizabeth Dixon |
---|---|
Status | Resigned |
Appointed | 27 July 2012(5 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Richard James Stearn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(5 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 22 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Secretary Name | Sandra Judith Odell |
---|---|
Status | Resigned |
Appointed | 01 January 2013(6 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 November 2013) |
Role | Company Director |
Correspondence Address | 16 Grosvenor Street London Wik 4qf |
Director Name | Mr Richard Paul Margree |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(7 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 January 2024) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Level 9 6 Mitre Passage Greenwich Peninsula London SE10 0ER |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2006(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2006(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Registered Address | Level 9 6 Mitre Passage Greenwich Peninsula London SE10 0ER |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£41,522 |
Cash | £14,402 |
Current Liabilities | £6,395 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
20 December 2022 | Full accounts made up to 31 March 2022 (17 pages) |
---|---|
7 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
23 December 2021 | Full accounts made up to 31 March 2021 (17 pages) |
1 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
23 March 2021 | Full accounts made up to 31 March 2020 (15 pages) |
11 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
14 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 March 2019 (18 pages) |
11 October 2018 | Change of details for Knight Dragon Investments Limited as a person with significant control on 26 October 2017 (2 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
6 September 2018 | Full accounts made up to 31 March 2018 (18 pages) |
30 January 2018 | Termination of appointment of Sammy Sean Lee as a director on 30 January 2018 (1 page) |
30 January 2018 | Termination of appointment of Karl Daniel Heininger as a director on 30 January 2018 (1 page) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
26 September 2017 | Registered office address changed from 31 Hill Street London W1J 5LS to Level 9 6 Mitre Passage Greenwich Peninsula London SE10 0ER on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from 31 Hill Street London W1J 5LS to Level 9 6 Mitre Passage Greenwich Peninsula London SE10 0ER on 26 September 2017 (1 page) |
21 August 2017 | Full accounts made up to 31 March 2017 (17 pages) |
21 August 2017 | Full accounts made up to 31 March 2017 (17 pages) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2017 | Full accounts made up to 31 March 2016 (16 pages) |
16 March 2017 | Full accounts made up to 31 March 2016 (16 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
10 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
16 September 2015 | Full accounts made up to 31 March 2015 (15 pages) |
16 September 2015 | Full accounts made up to 31 March 2015 (15 pages) |
8 January 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
3 November 2014 | Full accounts made up to 31 March 2014 (16 pages) |
3 November 2014 | Full accounts made up to 31 March 2014 (16 pages) |
5 December 2013 | Termination of appointment of Sandra Odell as a secretary (2 pages) |
5 December 2013 | Termination of appointment of Sandra Odell as a secretary (2 pages) |
25 November 2013 | Appointment of Mr Robert Thomas Jonathan Rann as a director (2 pages) |
25 November 2013 | Appointment of Richard Paul Margree as a director (2 pages) |
25 November 2013 | Appointment of Mr Robert Thomas Jonathan Rann as a director (2 pages) |
25 November 2013 | Appointment of Richard Paul Margree as a director (2 pages) |
22 November 2013 | Registered office address changed from 16 Grosvenor Street London W1K 4QF on 22 November 2013 (1 page) |
22 November 2013 | Termination of appointment of Richard Stearn as a director (1 page) |
22 November 2013 | Termination of appointment of Maxwell James as a director (1 page) |
22 November 2013 | Registered office address changed from 16 Grosvenor Street London W1K 4QF on 22 November 2013 (1 page) |
22 November 2013 | Termination of appointment of Richard Stearn as a director (1 page) |
22 November 2013 | Termination of appointment of Maxwell James as a director (1 page) |
20 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
23 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
23 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
28 January 2013 | Appointment of Sandra Judith Odell as a secretary (2 pages) |
28 January 2013 | Appointment of Sandra Judith Odell as a secretary (2 pages) |
28 January 2013 | Termination of appointment of Susan Dixon as a secretary (1 page) |
28 January 2013 | Termination of appointment of Susan Dixon as a secretary (1 page) |
20 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Appointment of Mr Richard James Stearn as a director (2 pages) |
31 October 2012 | Appointment of Mr Richard James Stearn as a director (2 pages) |
31 October 2012 | Termination of appointment of Rebecca Worthington as a director (1 page) |
31 October 2012 | Termination of appointment of Rebecca Worthington as a director (1 page) |
10 August 2012 | Termination of appointment of Daniel Labbad as a director (1 page) |
10 August 2012 | Appointment of Susan Elizabeth Dixon as a secretary (1 page) |
10 August 2012 | Termination of appointment of Stephen Grist as a director (1 page) |
10 August 2012 | Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF England on 10 August 2012 (1 page) |
10 August 2012 | Appointment of Karl Daniel Heininger as a director (2 pages) |
10 August 2012 | Termination of appointment of Daniel Labbad as a director (1 page) |
10 August 2012 | Appointment of Sammy Sean Lee as a director (2 pages) |
10 August 2012 | Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF England on 10 August 2012 (1 page) |
10 August 2012 | Appointment of Karl Daniel Heininger as a director (2 pages) |
10 August 2012 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
10 August 2012 | Appointment of Susan Elizabeth Dixon as a secretary (1 page) |
10 August 2012 | Termination of appointment of Robin Arnold as a director (1 page) |
10 August 2012 | Appointment of Sammy Sean Lee as a director (2 pages) |
10 August 2012 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
10 August 2012 | Termination of appointment of Robin Arnold as a director (1 page) |
10 August 2012 | Termination of appointment of Stephen Grist as a director (1 page) |
2 July 2012 | Termination of appointment of Richard Cable as a director (1 page) |
2 July 2012 | Termination of appointment of Richard Cable as a director (1 page) |
8 June 2012 | Full accounts made up to 31 March 2012 (14 pages) |
8 June 2012 | Full accounts made up to 31 March 2012 (14 pages) |
6 June 2012 | Appointment of Mr Robin David Clement Arnold as a director (2 pages) |
6 June 2012 | Appointment of Mr Robin David Clement Arnold as a director (2 pages) |
29 May 2012 | Termination of appointment of Adrian Wyatt as a director (1 page) |
29 May 2012 | Termination of appointment of Adrian Wyatt as a director (1 page) |
5 January 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
6 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
15 September 2011 | Appointment of Mr Maxwell David Shaw James as a director (2 pages) |
15 September 2011 | Appointment of Mr Maxwell David Shaw James as a director (2 pages) |
1 September 2011 | Termination of appointment of Glenn Kondo as a director (1 page) |
1 September 2011 | Termination of appointment of Glenn Kondo as a director (1 page) |
30 August 2011 | Appointment of Mr Stephen Kenneth Grist as a director (2 pages) |
30 August 2011 | Appointment of Mr Stephen Kenneth Grist as a director (2 pages) |
19 May 2011 | Termination of appointment of Nicholas Shattock as a director (1 page) |
19 May 2011 | Termination of appointment of Nicholas Shattock as a director (1 page) |
12 May 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE England on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE England on 12 May 2011 (1 page) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Full accounts made up to 31 March 2010 (14 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Full accounts made up to 31 March 2010 (14 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
9 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Registered office address changed from 19 Hanover Square London W1S 1HY on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from 19 Hanover Square London W1S 1HY on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from 19 Hanover Square London W1S 1HY on 6 November 2009 (1 page) |
15 October 2009 | Appointment of Richard Malcolm Cable as a director (2 pages) |
15 October 2009 | Appointment of Glenn Kondo as a director (2 pages) |
15 October 2009 | Appointment of Glenn Kondo as a director (2 pages) |
15 October 2009 | Appointment of Richard Malcolm Cable as a director (2 pages) |
13 October 2009 | Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Rebecca Jane Worthington on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Adrian Roger Wyatt on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Rebecca Jane Worthington on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Adrian Roger Wyatt on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Adrian Roger Wyatt on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Nicholas Simon Keith Shattock on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Rebecca Jane Worthington on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Daniel Labbad on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Daniel Labbad on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Daniel Labbad on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Nicholas Simon Keith Shattock on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Nicholas Simon Keith Shattock on 1 October 2009 (2 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
1 December 2008 | Return made up to 08/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 08/11/08; full list of members (4 pages) |
25 November 2008 | Appointment terminated director william hugill (1 page) |
25 November 2008 | Appointment terminated director william hugill (1 page) |
26 August 2008 | Director's change of particulars / daniel labbad / 22/08/2008 (1 page) |
26 August 2008 | Director's change of particulars / daniel labbad / 22/08/2008 (1 page) |
23 July 2008 | Appointment terminated director matthew taylor (1 page) |
23 July 2008 | Appointment terminated director matthew taylor (1 page) |
28 March 2008 | Director appointed matthew taylor (1 page) |
28 March 2008 | Director appointed matthew taylor (1 page) |
28 March 2008 | Appointment terminated director thomas lee (1 page) |
28 March 2008 | Appointment terminated director thomas lee (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
27 November 2007 | Return made up to 08/11/07; full list of members (3 pages) |
27 November 2007 | Return made up to 08/11/07; full list of members (3 pages) |
17 July 2007 | New director appointed (3 pages) |
17 July 2007 | New director appointed (3 pages) |
17 July 2007 | New director appointed (3 pages) |
17 July 2007 | New director appointed (3 pages) |
17 July 2007 | New secretary appointed (2 pages) |
17 July 2007 | New secretary appointed (2 pages) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | New director appointed (8 pages) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | New director appointed (3 pages) |
12 June 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
12 June 2007 | New director appointed (8 pages) |
12 June 2007 | New director appointed (3 pages) |
12 June 2007 | New director appointed (8 pages) |
12 June 2007 | New director appointed (8 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: lacon house theobalds road london WC1X 8RW (1 page) |
12 June 2007 | Resolutions
|
12 June 2007 | Director resigned (1 page) |
12 June 2007 | New director appointed (8 pages) |
12 June 2007 | Resolutions
|
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
12 June 2007 | New director appointed (8 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: lacon house theobalds road london WC1X 8RW (1 page) |
19 January 2007 | Company name changed shelfco (no. 3348) LIMITED\certificate issued on 19/01/07 (3 pages) |
19 January 2007 | Company name changed shelfco (no. 3348) LIMITED\certificate issued on 19/01/07 (3 pages) |
8 November 2006 | Incorporation (25 pages) |
8 November 2006 | Incorporation (25 pages) |