160 Victoria Street
London
SW1E 5LB
Director Name | Mr Thomas Anthony Barry |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Gurraun North Donoughmore County Cork Irish |
Director Name | Mr John Oliver Nesbitt |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoke Court Greete Ludlow Shropshire SY8 3BX Wales |
Director Name | Brian O'Neill |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Woodbrook Rochestown Road Cork Irish |
Secretary Name | Mr Thomas Anthony Barry |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 13 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Gurraun North Donoughmore County Cork Irish |
Director Name | Mr Michael Joseph O'Flynn |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 November 2014(8 years after company formation) |
Appointment Duration | 5 months (resigned 25 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Berkeley Square London W1J 5AL |
Director Name | Mr Gordon Robert McKie |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2015(8 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 February 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Asticus Building 21 Palmer Street London SW1H 0AD |
Director Name | Mr James Robert Lock |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2015(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Asticus Building 21 Palmer Street London SW1H 0AD |
Director Name | Mr Simon David Austin Davies |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2015(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 November 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Asticus Building 21 Palmer Street London SW1H 0AD |
Director Name | Mr Panayot Kostadinov Vasilev |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 03 May 2016(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 November 2019) |
Role | Managing Director And Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Asticus Building 21 Palmer Street London SW1H 0AD |
Director Name | Mr Jason Christopher Bingham |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asticus Building 21 Palmer Street London SW1H 0AD |
Director Name | Mr Christopher Michael Warnes |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 St. James's Square London SW1Y 4LB |
Director Name | Ms Gemma Nandita Kataky |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asticus Building 21 Palmer Street London SW1H 0AD |
Director Name | Ms Coral Suzanne Bidel |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(12 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 St. James's Square London SW1Y 4LB |
Director Name | Mr Raymond Annel Marquis |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2019(13 years after company formation) |
Appointment Duration | 5 months (resigned 17 April 2020) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 12 St James' Square London SW1Y 4LB |
Director Name | Miss Emma Jane Morton |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2019(13 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 July 2021) |
Role | Senior Financial Controller |
Country of Residence | England |
Correspondence Address | 12 St James' Square London SW1Y 4LB |
Director Name | Ms Rebecca Louise Taylor |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 July 2021(14 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 March 2022) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | 12 St. James's Square London SW1Y 4LB |
Secretary Name | Sanne Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2015(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 2020) |
Correspondence Address | Asticus Building 21 Palmer Street London SW1H 0AD |
Registered Address | C/O Revantage Real Estate Limited, 13th Floor, Nova South 160 Victoria Street London SW1E 5LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Tiger Developments 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,081,136 |
Gross Profit | £611,757 |
Net Worth | -£533,123 |
Cash | £70,974 |
Current Liabilities | £727,554 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
29 April 2016 | Delivered on: 12 May 2016 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Outstanding |
---|---|
29 April 2016 | Delivered on: 12 May 2016 Persons entitled: Cbre Loan Services Limited (The Security Agent) Classification: A registered charge Outstanding |
29 April 2016 | Delivered on: 12 May 2016 Persons entitled: Cbre Loan Services Limited (The Security Agent) Classification: A registered charge Particulars: L/H 74-76 princess street and 2 4 and 6 beaver street and 48/50 whitworth street manchester t/no MAN72988. Outstanding |
28 February 2013 | Delivered on: 16 March 2013 Persons entitled: National Asset Loan Management Limited Classification: Debenture Secured details: All monies due or to become due from any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 74-76 princess street and 2, 4 and 6 beaver street and 48/50 whitworth street manchester t/no. MAN72988 fixed and floating charge all f/h and l/h property all present and future fixtures and plant and machinery, investments, goodwill and uncalled capital, any intellectual property and assets see image for full details. Outstanding |
1 December 2006 | Delivered on: 7 December 2006 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company or the obligors to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property k/a serviced apartments and dominion apartments, 74-76 princess street, 2, 4 and 6 beaver street and 48/50 whitworth street, manchester. 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. Outstanding |
20 December 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
22 November 2023 | Confirmation statement made on 9 November 2023 with no updates (3 pages) |
24 October 2023 | Registered office address changed from 12 st. James's Square London SW1Y 4LB England to C/O Revantage Real Estate Limited, 13th Floor, Nova South 160 Victoria Street London SW1E 5LB on 24 October 2023 (1 page) |
22 May 2023 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
22 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2023 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2022 | Termination of appointment of Rebecca Louise Taylor as a director on 21 March 2022 (1 page) |
11 March 2022 | Amended total exemption full accounts made up to 31 December 2019 (12 pages) |
22 February 2022 | Amended total exemption full accounts made up to 31 December 2020 (11 pages) |
2 December 2021 | Notification of Stephen Allen Schwarzman as a person with significant control on 15 November 2019 (2 pages) |
2 December 2021 | Cessation of The Blackstone Group Lp as a person with significant control on 2 December 2021 (1 page) |
18 November 2021 | Satisfaction of charge 059971850005 in full (4 pages) |
18 November 2021 | Satisfaction of charge 059971850003 in full (4 pages) |
18 November 2021 | Satisfaction of charge 059971850004 in full (4 pages) |
9 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
12 October 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
4 August 2021 | Appointment of Daniel Alexander Brown as a director on 16 July 2021 (2 pages) |
4 August 2021 | Termination of appointment of Emma Jane Morton as a director on 30 July 2021 (1 page) |
4 August 2021 | Appointment of Rebecca Louise Taylor as a director on 16 July 2021 (2 pages) |
17 November 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
10 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
17 April 2020 | Termination of appointment of Raymond Annel Marquis as a director on 17 April 2020 (1 page) |
4 February 2020 | Termination of appointment of Christopher Michael Warnes as a director on 31 January 2020 (1 page) |
4 February 2020 | Termination of appointment of Coral Suzanne Bidel as a director on 31 January 2020 (1 page) |
4 February 2020 | Termination of appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 31 January 2020 (1 page) |
3 December 2019 | Registered office address changed from Asticus Building 21 Palmer Street London SW1H 0AD to 12 st. James's Square London SW1Y 4LB on 3 December 2019 (1 page) |
29 November 2019 | Appointment of Mr Raymond Annel Marquis as a director on 15 November 2019 (2 pages) |
29 November 2019 | Termination of appointment of Gemma Nandita Kataky as a director on 15 November 2019 (1 page) |
29 November 2019 | Termination of appointment of Panayot Kostadinov Vasilev as a director on 15 November 2019 (1 page) |
29 November 2019 | Termination of appointment of Simon David Austin Davies as a director on 15 November 2019 (1 page) |
29 November 2019 | Appointment of Mrs Emma Jane Morton as a director on 15 November 2019 (2 pages) |
15 November 2019 | Notification of The Blackstone Group Lp as a person with significant control on 15 November 2019 (2 pages) |
15 November 2019 | Cessation of Stephen Allen Schwarzman as a person with significant control on 15 November 2019 (1 page) |
15 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
5 October 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
4 July 2019 | Termination of appointment of Jason Christopher Bingham as a director on 1 July 2019 (1 page) |
4 July 2019 | Appointment of Miss Coral Suzanne Bidel as a director on 1 July 2019 (2 pages) |
16 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
16 November 2018 | Notification of Stephen Allen Schwarzman as a person with significant control on 30 October 2018 (2 pages) |
13 November 2018 | Withdrawal of a person with significant control statement on 13 November 2018 (2 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
11 January 2018 | Full accounts made up to 31 December 2016 (17 pages) |
11 January 2018 | Full accounts made up to 31 December 2016 (17 pages) |
16 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
3 March 2017 | Appointment of Mr Christopher Michael Warnes as a director on 28 February 2017 (2 pages) |
3 March 2017 | Appointment of Mr Jason Christopher Bingham as a director on 28 February 2017 (2 pages) |
3 March 2017 | Appointment of Mr Jason Christopher Bingham as a director on 28 February 2017 (2 pages) |
3 March 2017 | Appointment of Ms Gemma Nandita Kataky as a director on 28 February 2017 (2 pages) |
3 March 2017 | Appointment of Mr Christopher Michael Warnes as a director on 28 February 2017 (2 pages) |
3 March 2017 | Termination of appointment of James Robert Lock as a director on 28 February 2017 (1 page) |
3 March 2017 | Termination of appointment of James Robert Lock as a director on 28 February 2017 (1 page) |
3 March 2017 | Appointment of Ms Gemma Nandita Kataky as a director on 28 February 2017 (2 pages) |
20 December 2016 | Full accounts made up to 31 December 2015 (16 pages) |
20 December 2016 | Full accounts made up to 31 December 2015 (16 pages) |
18 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
10 June 2016 | Satisfaction of charge 2 in full (2 pages) |
10 June 2016 | Satisfaction of charge 1 in full (2 pages) |
10 June 2016 | Satisfaction of charge 1 in full (2 pages) |
10 June 2016 | Satisfaction of charge 2 in full (2 pages) |
25 May 2016 | Appointment of Mr Panayot Kostadinov Vasilev as a director on 3 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr Panayot Kostadinov Vasilev as a director on 3 May 2016 (2 pages) |
12 May 2016 | Registration of charge 059971850004, created on 29 April 2016 (101 pages) |
12 May 2016 | Registration of charge 059971850003, created on 29 April 2016 (69 pages) |
12 May 2016 | Registration of charge 059971850005, created on 29 April 2016 (49 pages) |
12 May 2016 | Registration of charge 059971850003, created on 29 April 2016 (69 pages) |
12 May 2016 | Registration of charge 059971850004, created on 29 April 2016 (101 pages) |
12 May 2016 | Registration of charge 059971850005, created on 29 April 2016 (49 pages) |
22 April 2016 | Resolutions
|
22 April 2016 | Resolutions
|
9 March 2016 | Termination of appointment of Gordon Robert Mckie as a director on 29 February 2016 (1 page) |
9 March 2016 | Termination of appointment of Gordon Robert Mckie as a director on 29 February 2016 (1 page) |
8 February 2016 | Full accounts made up to 31 December 2014 (16 pages) |
8 February 2016 | Full accounts made up to 31 December 2014 (16 pages) |
11 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Director's details changed for Mr Gordon Robert Mckie on 25 April 2015 (2 pages) |
11 December 2015 | Director's details changed for Mr James Robert Lock on 25 April 2015 (2 pages) |
11 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Director's details changed for Mr Gordon Robert Mckie on 25 April 2015 (2 pages) |
11 December 2015 | Director's details changed for Mr James Robert Lock on 25 April 2015 (2 pages) |
15 October 2015 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 13 October 2015 (2 pages) |
15 October 2015 | Registered office address changed from , 40 Berkeley Square, London, W1J 5AL, England to Asticus Building 21 Palmer Street London SW1H 0AD on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from , 40 Berkeley Square, London, W1J 5AL, England to Asticus Building 21 Palmer Street London SW1H 0AD on 15 October 2015 (1 page) |
15 October 2015 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 13 October 2015 (2 pages) |
15 October 2015 | Registered office address changed from 40 Berkeley Square London W1J 5AL England to Asticus Building 21 Palmer Street London SW1H 0AD on 15 October 2015 (1 page) |
11 May 2015 | Appointment of Mr. Gordon Robert Mckie as a director on 25 April 2015 (2 pages) |
11 May 2015 | Appointment of Mr. Gordon Robert Mckie as a director on 25 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of John Oliver Nesbitt as a director on 25 April 2015 (1 page) |
8 May 2015 | Termination of appointment of John Oliver Nesbitt as a director on 25 April 2015 (1 page) |
8 May 2015 | Termination of appointment of Michael Joseph O'flynn as a director on 25 April 2015 (1 page) |
8 May 2015 | Appointment of Mr Simon David Austin Davies as a director on 25 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of Michael Joseph O'flynn as a director on 25 April 2015 (1 page) |
8 May 2015 | Appointment of Mr Simon David Austin Davies as a director on 25 April 2015 (2 pages) |
7 May 2015 | Company name changed tiger atrium LIMITED\certificate issued on 07/05/15
|
7 May 2015 | Company name changed tiger atrium LIMITED\certificate issued on 07/05/15
|
6 May 2015 | Appointment of Mr. James Robert Lock as a director on 25 April 2015 (2 pages) |
6 May 2015 | Appointment of Mr. James Robert Lock as a director on 25 April 2015 (2 pages) |
1 May 2015 | Registered office address changed from 9 Clifford Street London W1S 2LD to 40 Berkeley Square London W1J 5AL on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from , 9 Clifford Street, London, W1S 2LD to Asticus Building 21 Palmer Street London SW1H 0AD on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 9 Clifford Street London W1S 2LD to 40 Berkeley Square London W1J 5AL on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from , 9 Clifford Street, London, W1S 2LD to Asticus Building 21 Palmer Street London SW1H 0AD on 1 May 2015 (1 page) |
17 December 2014 | Full accounts made up to 31 December 2013 (24 pages) |
17 December 2014 | Full accounts made up to 31 December 2013 (24 pages) |
4 December 2014 | Appointment of Mr Michael Joseph O'flynn as a director on 21 November 2014 (2 pages) |
4 December 2014 | Appointment of Mr Michael Joseph O'flynn as a director on 21 November 2014 (2 pages) |
2 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Termination of appointment of Thomas Anthony Barry as a secretary on 21 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Thomas Anthony Barry as a director on 21 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Thomas Anthony Barry as a director on 21 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Thomas Anthony Barry as a secretary on 21 November 2014 (1 page) |
9 September 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
9 September 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
15 August 2014 | Appointment of receiver or manager (4 pages) |
15 August 2014 | Appointment of receiver or manager (4 pages) |
23 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
12 November 2013 | Amended full accounts made up to 31 December 2011 (18 pages) |
12 November 2013 | Amended full accounts made up to 31 December 2010 (18 pages) |
12 November 2013 | Amended full accounts made up to 31 December 2010 (18 pages) |
12 November 2013 | Amended full accounts made up to 31 December 2011 (18 pages) |
12 November 2013 | Amended full accounts made up to 30 November 2009 (18 pages) |
12 November 2013 | Amended full accounts made up to 30 November 2009 (18 pages) |
5 November 2013 | Full accounts made up to 31 December 2012 (18 pages) |
5 November 2013 | Full accounts made up to 31 December 2012 (18 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 2 (20 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 2 (20 pages) |
14 February 2013 | Full accounts made up to 31 December 2011 (18 pages) |
14 February 2013 | Full accounts made up to 31 December 2011 (18 pages) |
20 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (14 pages) |
20 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (14 pages) |
6 December 2012 | Full accounts made up to 31 December 2010 (17 pages) |
6 December 2012 | Full accounts made up to 31 December 2010 (17 pages) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2012 | Compulsory strike-off action has been suspended (1 page) |
7 September 2012 | Compulsory strike-off action has been suspended (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (14 pages) |
18 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (14 pages) |
10 March 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
10 March 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
26 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2011 | Full accounts made up to 30 November 2009 (14 pages) |
14 January 2011 | Full accounts made up to 30 November 2009 (14 pages) |
6 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (14 pages) |
6 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (14 pages) |
28 July 2010 | Full accounts made up to 30 November 2008 (16 pages) |
28 July 2010 | Full accounts made up to 30 November 2007 (16 pages) |
28 July 2010 | Full accounts made up to 30 November 2008 (16 pages) |
28 July 2010 | Full accounts made up to 30 November 2007 (16 pages) |
1 March 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (14 pages) |
1 March 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (14 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2009 | Appointment terminated director brian o'neill (1 page) |
17 February 2009 | Return made up to 13/11/08; full list of members (6 pages) |
17 February 2009 | Return made up to 13/11/08; full list of members (6 pages) |
17 February 2009 | Return made up to 13/11/07; full list of members (6 pages) |
17 February 2009 | Appointment terminated director brian o'neill (1 page) |
17 February 2009 | Return made up to 13/11/07; full list of members (6 pages) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2006 | Particulars of mortgage/charge (11 pages) |
7 December 2006 | Particulars of mortgage/charge (11 pages) |
13 November 2006 | Incorporation (16 pages) |
13 November 2006 | Incorporation (16 pages) |