St John's Wood
London
NW8 0RB
Director Name | Raniero Addorisio De Feo |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 01 July 2011(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 06 February 2015) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Schlosslistrasse 25 5408 Ennetbaden Switzerland |
Director Name | Ms Hannah Lucy Victoria Merritt |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2011(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 06 February 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 22 Belgrave Gardens St John's Wood London NW8 0RB |
Director Name | Mr Jonathan Stuart Sinclair |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2011(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 06 February 2015) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | 1 Halkin Street London SW1X 7DJ |
Director Name | Mr Filippo John Cardini |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 July 2011) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Kinnaird House 1 Pall Mall East London SW1Y 5AU |
Secretary Name | Karim Saddi |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 12 December 2006(1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | Flat C2 28 Guildhouse Street London SW1V 1JJ |
Director Name | Mr Karim Saddi |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 December 2006(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 July 2011) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Kinnaird House 1 Pall Mall East London SW1Y 5AU |
Director Name | Robert Bensoussan |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 28 February 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 2011) |
Role | Company Director |
Correspondence Address | 4 Lancer Square Kensington Church Street London W8 4EH |
Director Name | Jaime Isidro Bergel |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 28 February 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 2011) |
Role | Investment Professional |
Correspondence Address | Claudio Coello, 86 Madrid 28006 Foreign |
Director Name | Tamara Mellon |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3 East 95th Street Apartment Ph New York Ny 10128 |
Director Name | Mr Ramez Farid Sousou |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 2011) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Kinnard House 1 Pall Mall East London SW1Y 5AU |
Director Name | Mr Winston Maxwell Ginsberg |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 May 2008) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 69 Onslow Square London SW7 3LS |
Director Name | James Alexander Harrison |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 November 2007) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 16a Marlborough Road Richmond Surrey TW10 6JR |
Director Name | Andrew John Rolfe |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 2011) |
Role | Investment Professional |
Correspondence Address | 1136 5th Avenue Apt 9a New York Ny 10128 United States |
Director Name | Mr Martin Bernard Armstrong |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 May 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 October 2007) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Coombe Place Offham Lewes BN7 3QB |
Director Name | Mr Joshua Gallay Schulman |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2007(6 months after company formation) |
Appointment Duration | 4 years (resigned 01 July 2011) |
Role | CEO |
Country of Residence | England |
Correspondence Address | First Floor Flat 32 Cornwall Gardens London SW7 4AP |
Director Name | Mr Carl Niclas Gabran |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 12 October 2007(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2011) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kinnaird House 1 Pall Mall East London SW1Y 5AU |
Director Name | Mr Gavin William Chittick |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Kitson Road Barnes London SW13 9HJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
- | OTHER 71.89% - |
---|---|
17.8m at £1 | Bag & Choos LTD 27.47% Preference B |
2.4m at £0.1 | Bag And Choos Limited 0.36% Ordinary C |
1.8m at £0.1 | Bag And Choos Limited 0.28% Ordinary B |
38.3m at £ | Bag & Choos LTD 0.00% Preference A |
7.3m at £ | Bag & Choos LTD 0.00% Preference C |
9.4m at £ | Bag & Choos LTD 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £149,491,000 |
Gross Profit | £85,139,000 |
Net Worth | -£115,485,000 |
Cash | £35,776,000 |
Current Liabilities | £55,042,000 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
6 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 February 2015 | Final Gazette dissolved following liquidation (1 page) |
6 November 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
6 November 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
30 October 2014 | Liquidators' statement of receipts and payments to 26 September 2014 (4 pages) |
30 October 2014 | Liquidators' statement of receipts and payments to 26 September 2014 (4 pages) |
30 October 2014 | Liquidators statement of receipts and payments to 26 September 2014 (4 pages) |
8 November 2013 | Liquidators' statement of receipts and payments to 26 September 2013 (4 pages) |
8 November 2013 | Liquidators statement of receipts and payments to 26 September 2013 (4 pages) |
8 November 2013 | Liquidators' statement of receipts and payments to 26 September 2013 (4 pages) |
17 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 September 2013 | Appointment of a voluntary liquidator (1 page) |
17 September 2013 | Court order insolvency:replacement of liquidator (24 pages) |
17 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 September 2013 | Court order insolvency:replacement of liquidator (24 pages) |
17 September 2013 | Appointment of a voluntary liquidator (1 page) |
4 October 2012 | Registered office address changed from 4 Lancer Square Kensington Church Street London W8 4EH on 4 October 2012 (2 pages) |
4 October 2012 | Registered office address changed from 4 Lancer Square Kensington Church Street London W8 4EH on 4 October 2012 (2 pages) |
4 October 2012 | Registered office address changed from 4 Lancer Square Kensington Church Street London W8 4EH on 4 October 2012 (2 pages) |
2 October 2012 | Declaration of solvency (3 pages) |
2 October 2012 | Declaration of solvency (3 pages) |
2 October 2012 | Appointment of a voluntary liquidator (3 pages) |
2 October 2012 | Resolutions
|
2 October 2012 | Resolutions
|
2 October 2012 | Appointment of a voluntary liquidator (3 pages) |
10 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders Statement of capital on 2012-01-10
|
10 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders Statement of capital on 2012-01-10
|
10 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders Statement of capital on 2012-01-10
|
23 August 2011 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
4 August 2011 | Resolutions
|
4 August 2011 | Resolutions
|
26 July 2011 | Termination of appointment of Filippo Cardini as a director (2 pages) |
26 July 2011 | Termination of appointment of Filippo Cardini as a director (2 pages) |
18 July 2011 | Annual return made up to 5 December 2010 with a full list of shareholders
|
18 July 2011 | Annual return made up to 5 December 2010 with a full list of shareholders
|
18 July 2011 | Annual return made up to 5 December 2010 with a full list of shareholders
|
14 July 2011 | Termination of appointment of Karim Saddi as a director (2 pages) |
14 July 2011 | Appointment of Mr Jonathan Stuart Sinclair as a director (3 pages) |
14 July 2011 | Termination of appointment of Gavin Chittick as a director (2 pages) |
14 July 2011 | Termination of appointment of Tamara Mellon as a director (2 pages) |
14 July 2011 | Termination of appointment of Robert Bensoussan as a director (2 pages) |
14 July 2011 | Appointment of Mr Jonathan Stuart Sinclair as a director (3 pages) |
14 July 2011 | Termination of appointment of Ramez Sousou as a director (2 pages) |
14 July 2011 | Termination of appointment of Gavin Chittick as a director (2 pages) |
14 July 2011 | Appointment of Raniero Addorisio De Feo as a director (3 pages) |
14 July 2011 | Termination of appointment of Robert Bensoussan as a director (2 pages) |
14 July 2011 | Termination of appointment of Ramez Sousou as a director (2 pages) |
14 July 2011 | Termination of appointment of Carl Gabran as a director (2 pages) |
14 July 2011 | Termination of appointment of Jaime Bergel as a director (2 pages) |
14 July 2011 | Appointment of Hannah Merritt as a director (3 pages) |
14 July 2011 | Termination of appointment of Tamara Mellon as a director (2 pages) |
14 July 2011 | Termination of appointment of Andrew Rolfe as a director (2 pages) |
14 July 2011 | Termination of appointment of Joshua Schulman as a director (2 pages) |
14 July 2011 | Termination of appointment of Jaime Bergel as a director (2 pages) |
14 July 2011 | Termination of appointment of Carl Gabran as a director (2 pages) |
14 July 2011 | Termination of appointment of Andrew Rolfe as a director (2 pages) |
14 July 2011 | Termination of appointment of Joshua Schulman as a director (2 pages) |
14 July 2011 | Appointment of Hannah Merritt as a director (3 pages) |
14 July 2011 | Appointment of Raniero Addorisio De Feo as a director (3 pages) |
14 July 2011 | Termination of appointment of Karim Saddi as a director (2 pages) |
12 July 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
12 July 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
11 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 June 2011 | Director's details changed for Mr Karim Saddi on 31 May 2011 (3 pages) |
17 June 2011 | Director's details changed for Mr Ramez Farid Sousou on 31 May 2011 (3 pages) |
17 June 2011 | Director's details changed for Mr Filippo John Cardini on 31 May 2011 (3 pages) |
17 June 2011 | Director's details changed for Mr Filippo John Cardini on 31 May 2011 (3 pages) |
17 June 2011 | Director's details changed for Carl Niclas Gabran on 31 May 2011 (3 pages) |
17 June 2011 | Director's details changed for Mr Ramez Farid Sousou on 31 May 2011 (3 pages) |
17 June 2011 | Director's details changed for Mr Karim Saddi on 31 May 2011 (3 pages) |
17 June 2011 | Director's details changed for Carl Niclas Gabran on 31 May 2011 (3 pages) |
24 January 2011 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
24 January 2011 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
22 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders
|
22 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders
|
22 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders
|
8 September 2010 | Statement of company's objects (2 pages) |
8 September 2010 | Resolutions
|
8 September 2010 | Resolutions
|
8 September 2010 | Statement of company's objects (2 pages) |
12 January 2010 | Director's details changed for Robert Bensoussan on 1 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Robert Bensoussan on 1 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Robert Bensoussan on 1 November 2009 (3 pages) |
4 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (25 pages) |
4 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (25 pages) |
4 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (25 pages) |
28 October 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
28 October 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
7 August 2009 | Director's change of particulars / tamara mellon / 30/04/2009 (1 page) |
7 August 2009 | Director's change of particulars / karim saddi / 31/07/2008 (1 page) |
7 August 2009 | Director's change of particulars / tamara mellon / 30/04/2009 (1 page) |
7 August 2009 | Director's change of particulars / karim saddi / 31/07/2008 (1 page) |
21 January 2009 | Ad 23/12/08\gbp si [email protected]=13183.2\gbp ic 64647273.2/64660456.4\ (2 pages) |
21 January 2009 | Ad 23/12/08\gbp si [email protected]=13183.2\gbp ic 64647273.2/64660456.4\ (2 pages) |
28 December 2008 | Return made up to 05/12/08; full list of members (12 pages) |
28 December 2008 | Return made up to 05/12/08; full list of members (12 pages) |
6 August 2008 | Resolutions
|
6 August 2008 | Resolutions
|
26 June 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
26 June 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
13 June 2008 | Director appointed gavin william chittick (2 pages) |
13 June 2008 | Appointment terminated director winston ginsberg (1 page) |
13 June 2008 | Appointment terminated director winston ginsberg (1 page) |
13 June 2008 | Director appointed gavin william chittick (2 pages) |
27 May 2008 | Capitals not rolled up (2 pages) |
27 May 2008 | Capitals not rolled up (2 pages) |
13 May 2008 | Ad 07/05/08\gbp si [email protected]=1318.2\gbp ic 64645955/64647273.2\ (2 pages) |
13 May 2008 | Ad 07/05/08\gbp si [email protected]=1318.2\gbp ic 64645955/64647273.2\ (2 pages) |
18 December 2007 | Return made up to 05/12/07; full list of members (15 pages) |
18 December 2007 | Return made up to 05/12/07; full list of members (15 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 37 ixworth place london SW3 3QH (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: 37 ixworth place london SW3 3QH (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
10 October 2007 | Ad 25/09/07--------- £ si [email protected]=2636 £ ic 30163679/30166315 (2 pages) |
10 October 2007 | Ad 25/09/07--------- £ si [email protected]=2636 £ ic 30166315/30168951 (2 pages) |
10 October 2007 | Ad 25/09/07--------- £ si [email protected]=2636 £ ic 30166315/30168951 (2 pages) |
10 October 2007 | Ad 25/09/07--------- £ si [email protected]=2636 £ ic 30163679/30166315 (2 pages) |
18 September 2007 | Ad 10/09/07--------- £ si [email protected]=1977 £ ic 30161702/30163679 (2 pages) |
18 September 2007 | Ad 10/09/07--------- £ si [email protected]=1977 £ ic 30161702/30163679 (2 pages) |
6 September 2007 | Ad 01/08/07--------- £ si [email protected]=2636 £ ic 30159066/30161702 (2 pages) |
6 September 2007 | Ad 01/08/07--------- £ si [email protected]=2636 £ ic 30159066/30161702 (2 pages) |
23 July 2007 | Ad 21/06/07--------- £ si [email protected]=150000 £ si 7264547@1=7264547 £ ic 20934456/28349003 (2 pages) |
23 July 2007 | Ad 21/06/07--------- £ si [email protected]=17500 £ si 1792563@1=1792563 £ ic 28349003/30159066 (2 pages) |
23 July 2007 | Ad 21/06/07--------- £ si [email protected]=17500 £ si 1792563@1=1792563 £ ic 28349003/30159066 (2 pages) |
23 July 2007 | Ad 21/06/07--------- £ si [email protected]=150000 £ si 7264547@1=7264547 £ ic 20934456/28349003 (2 pages) |
5 July 2007 | Ad 25/05/07--------- £ si [email protected]=39549 £ ic 20894907/20934456 (2 pages) |
5 July 2007 | Ad 25/05/07--------- £ si [email protected]=39549 £ ic 20894907/20934456 (2 pages) |
5 July 2007 | Ad 26/04/07--------- £ si [email protected]=500 £ ic 20894407/20894907 (2 pages) |
5 July 2007 | Ad 26/04/07--------- £ si [email protected]=500 £ ic 20894407/20894907 (2 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | Ad 28/02/07--------- £ si [email protected]=293855 £ si 15978786@1=15978786 £ ic 4621766/20894407 (4 pages) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: c/o kirkland & ellis international LLP 30 st mary axe london EC3A 8AF (1 page) |
20 March 2007 | Resolutions
|
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Ad 28/02/07--------- £ si [email protected]=293855 £ si 15978786@1=15978786 £ ic 4621766/20894407 (4 pages) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Ad 28/02/07--------- £ si [email protected]=4621765 £ ic 1/4621766 (2 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: c/o kirkland & ellis international LLP 30 st mary axe london EC3A 8AF (1 page) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | Resolutions
|
20 March 2007 | New director appointed (1 page) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | Ad 28/02/07--------- £ si [email protected]=4621765 £ ic 1/4621766 (2 pages) |
14 March 2007 | New secretary appointed (1 page) |
14 March 2007 | New secretary appointed (1 page) |
12 March 2007 | Nc inc already adjusted 02/02/07 (1 page) |
12 March 2007 | Nc inc already adjusted 02/02/07 (1 page) |
12 March 2007 | Resolutions
|
12 March 2007 | Resolutions
|
16 February 2007 | Particulars of mortgage/charge (11 pages) |
16 February 2007 | Particulars of mortgage/charge (11 pages) |
8 February 2007 | Particulars of mortgage/charge (11 pages) |
8 February 2007 | Particulars of mortgage/charge (11 pages) |
30 January 2007 | Resolutions
|
30 January 2007 | £ nc 1000/87576000 18/12/06 (1 page) |
30 January 2007 | £ nc 1000/87576000 18/12/06 (1 page) |
30 January 2007 | Resolutions
|
21 January 2007 | Registered office changed on 21/01/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 January 2007 | Registered office changed on 21/01/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 January 2007 | New secretary appointed (2 pages) |
6 January 2007 | New director appointed (1 page) |
6 January 2007 | New director appointed (1 page) |
6 January 2007 | New secretary appointed (2 pages) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | New director appointed (2 pages) |
19 December 2006 | Resolutions
|
19 December 2006 | Resolutions
|
15 December 2006 | Secretary resigned (1 page) |
15 December 2006 | Company name changed roofclip LIMITED\certificate issued on 15/12/06 (2 pages) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Secretary resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Company name changed roofclip LIMITED\certificate issued on 15/12/06 (2 pages) |
5 December 2006 | Incorporation (17 pages) |
5 December 2006 | Incorporation (17 pages) |