Company NameCHOO Management Limited
Company StatusDissolved
Company Number06018708
CategoryPrivate Limited Company
Incorporation Date5 December 2006(17 years, 4 months ago)
Dissolution Date6 February 2015 (9 years, 2 months ago)
Previous NameRoofclip Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameHannah Lucy Victoria Merritt
NationalityBritish
StatusClosed
Appointed28 February 2007(2 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (closed 06 February 2015)
RoleSolicitor
Correspondence AddressGarden Flat 22 Belgrave Gardens
St John's Wood
London
NW8 0RB
Director NameRaniero Addorisio De Feo
Date of BirthNovember 1967 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed01 July 2011(4 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 06 February 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSchlosslistrasse 25
5408 Ennetbaden
Switzerland
Director NameMs Hannah Lucy Victoria Merritt
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(4 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 06 February 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 22 Belgrave Gardens
St John's Wood
London
NW8 0RB
Director NameMr Jonathan Stuart Sinclair
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(4 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 06 February 2015)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address1 Halkin Street
London
SW1X 7DJ
Director NameMr Filippo John Cardini
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(1 week after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 2011)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressKinnaird House 1 Pall Mall East
London
SW1Y 5AU
Secretary NameKarim Saddi
NationalityFrench
StatusResigned
Appointed12 December 2006(1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 February 2007)
RoleCompany Director
Correspondence AddressFlat C2 28 Guildhouse Street
London
SW1V 1JJ
Director NameMr Karim Saddi
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed15 December 2006(1 week, 3 days after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 2011)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressKinnaird House 1 Pall Mall East
London
SW1Y 5AU
Director NameRobert Bensoussan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed28 February 2007(2 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2011)
RoleCompany Director
Correspondence Address4 Lancer Square
Kensington Church Street
London
W8 4EH
Director NameJaime Isidro Bergel
Date of BirthFebruary 1966 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed28 February 2007(2 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2011)
RoleInvestment Professional
Correspondence AddressClaudio Coello, 86
Madrid
28006
Foreign
Director NameTamara Mellon
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(2 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 East 95th Street Apartment Ph
New York
Ny 10128
Director NameMr Ramez Farid Sousou
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(2 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2011)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressKinnard House 1 Pall Mall East
London
SW1Y 5AU
Director NameMr Winston Maxwell Ginsberg
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 15 May 2008)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
69 Onslow Square
London
SW7 3LS
Director NameJames Alexander Harrison
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(2 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 November 2007)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address16a Marlborough Road
Richmond
Surrey
TW10 6JR
Director NameAndrew John Rolfe
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(2 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2011)
RoleInvestment Professional
Correspondence Address1136 5th Avenue
Apt 9a
New York
Ny 10128
United States
Director NameMr Martin Bernard Armstrong
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed25 May 2007(5 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 October 2007)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressCoombe Place
Offham
Lewes
BN7 3QB
Director NameMr Joshua Gallay Schulman
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2007(6 months after company formation)
Appointment Duration4 years (resigned 01 July 2011)
RoleCEO
Country of ResidenceEngland
Correspondence AddressFirst Floor Flat
32 Cornwall Gardens
London
SW7 4AP
Director NameMr Carl Niclas Gabran
Date of BirthJuly 1967 (Born 56 years ago)
NationalityFinnish
StatusResigned
Appointed12 October 2007(10 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2011)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKinnaird House 1 Pall Mall East
London
SW1Y 5AU
Director NameMr Gavin William Chittick
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Kitson Road
Barnes
London
SW13 9HJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 December 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 December 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

-OTHER
71.89%
-
17.8m at £1Bag & Choos LTD
27.47%
Preference B
2.4m at £0.1Bag And Choos Limited
0.36%
Ordinary C
1.8m at £0.1Bag 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

Financials

Year2014
Turnover£149,491,000
Gross Profit£85,139,000
Net Worth-£115,485,000
Cash£35,776,000
Current Liabilities£55,042,000

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

6 February 2015Final Gazette dissolved following liquidation (1 page)
6 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2015Final Gazette dissolved following liquidation (1 page)
6 November 2014Return of final meeting in a members' voluntary winding up (4 pages)
6 November 2014Return of final meeting in a members' voluntary winding up (4 pages)
30 October 2014Liquidators' statement of receipts and payments to 26 September 2014 (4 pages)
30 October 2014Liquidators' statement of receipts and payments to 26 September 2014 (4 pages)
30 October 2014Liquidators statement of receipts and payments to 26 September 2014 (4 pages)
8 November 2013Liquidators' statement of receipts and payments to 26 September 2013 (4 pages)
8 November 2013Liquidators statement of receipts and payments to 26 September 2013 (4 pages)
8 November 2013Liquidators' statement of receipts and payments to 26 September 2013 (4 pages)
17 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
17 September 2013Appointment of a voluntary liquidator (1 page)
17 September 2013Court order insolvency:replacement of liquidator (24 pages)
17 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
17 September 2013Court order insolvency:replacement of liquidator (24 pages)
17 September 2013Appointment of a voluntary liquidator (1 page)
4 October 2012Registered office address changed from 4 Lancer Square Kensington Church Street London W8 4EH on 4 October 2012 (2 pages)
4 October 2012Registered office address changed from 4 Lancer Square Kensington Church Street London W8 4EH on 4 October 2012 (2 pages)
4 October 2012Registered office address changed from 4 Lancer Square Kensington Church Street London W8 4EH on 4 October 2012 (2 pages)
2 October 2012Declaration of solvency (3 pages)
2 October 2012Declaration of solvency (3 pages)
2 October 2012Appointment of a voluntary liquidator (3 pages)
2 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 October 2012Appointment of a voluntary liquidator (3 pages)
10 January 2012Annual return made up to 5 December 2011 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 64,699,845.6
(27 pages)
10 January 2012Annual return made up to 5 December 2011 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 64,699,845.6
(27 pages)
10 January 2012Annual return made up to 5 December 2011 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 64,699,845.6
(27 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 3 (14 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 3 (14 pages)
4 August 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
4 August 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
26 July 2011Termination of appointment of Filippo Cardini as a director (2 pages)
26 July 2011Termination of appointment of Filippo Cardini as a director (2 pages)
18 July 2011Annual return made up to 5 December 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 22/12/10 as it was not properly delivered
(30 pages)
18 July 2011Annual return made up to 5 December 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 22/12/10 as it was not properly delivered
(30 pages)
18 July 2011Annual return made up to 5 December 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 22/12/10 as it was not properly delivered
(30 pages)
14 July 2011Termination of appointment of Karim Saddi as a director (2 pages)
14 July 2011Appointment of Mr Jonathan Stuart Sinclair as a director (3 pages)
14 July 2011Termination of appointment of Gavin Chittick as a director (2 pages)
14 July 2011Termination of appointment of Tamara Mellon as a director (2 pages)
14 July 2011Termination of appointment of Robert Bensoussan as a director (2 pages)
14 July 2011Appointment of Mr Jonathan Stuart Sinclair as a director (3 pages)
14 July 2011Termination of appointment of Ramez Sousou as a director (2 pages)
14 July 2011Termination of appointment of Gavin Chittick as a director (2 pages)
14 July 2011Appointment of Raniero Addorisio De Feo as a director (3 pages)
14 July 2011Termination of appointment of Robert Bensoussan as a director (2 pages)
14 July 2011Termination of appointment of Ramez Sousou as a director (2 pages)
14 July 2011Termination of appointment of Carl Gabran as a director (2 pages)
14 July 2011Termination of appointment of Jaime Bergel as a director (2 pages)
14 July 2011Appointment of Hannah Merritt as a director (3 pages)
14 July 2011Termination of appointment of Tamara Mellon as a director (2 pages)
14 July 2011Termination of appointment of Andrew Rolfe as a director (2 pages)
14 July 2011Termination of appointment of Joshua Schulman as a director (2 pages)
14 July 2011Termination of appointment of Jaime Bergel as a director (2 pages)
14 July 2011Termination of appointment of Carl Gabran as a director (2 pages)
14 July 2011Termination of appointment of Andrew Rolfe as a director (2 pages)
14 July 2011Termination of appointment of Joshua Schulman as a director (2 pages)
14 July 2011Appointment of Hannah Merritt as a director (3 pages)
14 July 2011Appointment of Raniero Addorisio De Feo as a director (3 pages)
14 July 2011Termination of appointment of Karim Saddi as a director (2 pages)
12 July 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
12 July 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
11 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 June 2011Director's details changed for Mr Karim Saddi on 31 May 2011 (3 pages)
17 June 2011Director's details changed for Mr Ramez Farid Sousou on 31 May 2011 (3 pages)
17 June 2011Director's details changed for Mr Filippo John Cardini on 31 May 2011 (3 pages)
17 June 2011Director's details changed for Mr Filippo John Cardini on 31 May 2011 (3 pages)
17 June 2011Director's details changed for Carl Niclas Gabran on 31 May 2011 (3 pages)
17 June 2011Director's details changed for Mr Ramez Farid Sousou on 31 May 2011 (3 pages)
17 June 2011Director's details changed for Mr Karim Saddi on 31 May 2011 (3 pages)
17 June 2011Director's details changed for Carl Niclas Gabran on 31 May 2011 (3 pages)
24 January 2011Group of companies' accounts made up to 31 December 2009 (28 pages)
24 January 2011Group of companies' accounts made up to 31 December 2009 (28 pages)
22 December 2010Annual return made up to 5 December 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 18/07/11
(27 pages)
22 December 2010Annual return made up to 5 December 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 18/07/11
(27 pages)
22 December 2010Annual return made up to 5 December 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 18/07/11
(27 pages)
8 September 2010Statement of company's objects (2 pages)
8 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict of director interest 27/08/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(28 pages)
8 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict of director interest 27/08/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(28 pages)
8 September 2010Statement of company's objects (2 pages)
12 January 2010Director's details changed for Robert Bensoussan on 1 November 2009 (3 pages)
12 January 2010Director's details changed for Robert Bensoussan on 1 November 2009 (3 pages)
12 January 2010Director's details changed for Robert Bensoussan on 1 November 2009 (3 pages)
4 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (25 pages)
4 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (25 pages)
4 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (25 pages)
28 October 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
28 October 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
7 August 2009Director's change of particulars / tamara mellon / 30/04/2009 (1 page)
7 August 2009Director's change of particulars / karim saddi / 31/07/2008 (1 page)
7 August 2009Director's change of particulars / tamara mellon / 30/04/2009 (1 page)
7 August 2009Director's change of particulars / karim saddi / 31/07/2008 (1 page)
21 January 2009Ad 23/12/08\gbp si [email protected]=13183.2\gbp ic 64647273.2/64660456.4\ (2 pages)
21 January 2009Ad 23/12/08\gbp si [email protected]=13183.2\gbp ic 64647273.2/64660456.4\ (2 pages)
28 December 2008Return made up to 05/12/08; full list of members (12 pages)
28 December 2008Return made up to 05/12/08; full list of members (12 pages)
6 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
6 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
26 June 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
26 June 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
13 June 2008Director appointed gavin william chittick (2 pages)
13 June 2008Appointment terminated director winston ginsberg (1 page)
13 June 2008Appointment terminated director winston ginsberg (1 page)
13 June 2008Director appointed gavin william chittick (2 pages)
27 May 2008Capitals not rolled up (2 pages)
27 May 2008Capitals not rolled up (2 pages)
13 May 2008Ad 07/05/08\gbp si [email protected]=1318.2\gbp ic 64645955/64647273.2\ (2 pages)
13 May 2008Ad 07/05/08\gbp si [email protected]=1318.2\gbp ic 64645955/64647273.2\ (2 pages)
18 December 2007Return made up to 05/12/07; full list of members (15 pages)
18 December 2007Return made up to 05/12/07; full list of members (15 pages)
22 November 2007Director resigned (1 page)
22 November 2007Registered office changed on 22/11/07 from: 37 ixworth place london SW3 3QH (1 page)
22 November 2007Director resigned (1 page)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
22 November 2007Registered office changed on 22/11/07 from: 37 ixworth place london SW3 3QH (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
10 October 2007Ad 25/09/07--------- £ si [email protected]=2636 £ ic 30163679/30166315 (2 pages)
10 October 2007Ad 25/09/07--------- £ si [email protected]=2636 £ ic 30166315/30168951 (2 pages)
10 October 2007Ad 25/09/07--------- £ si [email protected]=2636 £ ic 30166315/30168951 (2 pages)
10 October 2007Ad 25/09/07--------- £ si [email protected]=2636 £ ic 30163679/30166315 (2 pages)
18 September 2007Ad 10/09/07--------- £ si [email protected]=1977 £ ic 30161702/30163679 (2 pages)
18 September 2007Ad 10/09/07--------- £ si [email protected]=1977 £ ic 30161702/30163679 (2 pages)
6 September 2007Ad 01/08/07--------- £ si [email protected]=2636 £ ic 30159066/30161702 (2 pages)
6 September 2007Ad 01/08/07--------- £ si [email protected]=2636 £ ic 30159066/30161702 (2 pages)
23 July 2007Ad 21/06/07--------- £ si [email protected]=150000 £ si 7264547@1=7264547 £ ic 20934456/28349003 (2 pages)
23 July 2007Ad 21/06/07--------- £ si [email protected]=17500 £ si 1792563@1=1792563 £ ic 28349003/30159066 (2 pages)
23 July 2007Ad 21/06/07--------- £ si [email protected]=17500 £ si 1792563@1=1792563 £ ic 28349003/30159066 (2 pages)
23 July 2007Ad 21/06/07--------- £ si [email protected]=150000 £ si 7264547@1=7264547 £ ic 20934456/28349003 (2 pages)
5 July 2007Ad 25/05/07--------- £ si [email protected]=39549 £ ic 20894907/20934456 (2 pages)
5 July 2007Ad 25/05/07--------- £ si [email protected]=39549 £ ic 20894907/20934456 (2 pages)
5 July 2007Ad 26/04/07--------- £ si [email protected]=500 £ ic 20894407/20894907 (2 pages)
5 July 2007Ad 26/04/07--------- £ si [email protected]=500 £ ic 20894407/20894907 (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (1 page)
20 March 2007New director appointed (1 page)
20 March 2007New director appointed (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007Ad 28/02/07--------- £ si [email protected]=293855 £ si 15978786@1=15978786 £ ic 4621766/20894407 (4 pages)
20 March 2007New director appointed (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007Registered office changed on 20/03/07 from: c/o kirkland & ellis international LLP 30 st mary axe london EC3A 8AF (1 page)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
20 March 2007New director appointed (2 pages)
20 March 2007Secretary resigned (1 page)
20 March 2007Ad 28/02/07--------- £ si [email protected]=293855 £ si 15978786@1=15978786 £ ic 4621766/20894407 (4 pages)
20 March 2007Secretary resigned (1 page)
20 March 2007Ad 28/02/07--------- £ si [email protected]=4621765 £ ic 1/4621766 (2 pages)
20 March 2007Registered office changed on 20/03/07 from: c/o kirkland & ellis international LLP 30 st mary axe london EC3A 8AF (1 page)
20 March 2007New director appointed (1 page)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
20 March 2007New director appointed (1 page)
20 March 2007New director appointed (1 page)
20 March 2007Ad 28/02/07--------- £ si [email protected]=4621765 £ ic 1/4621766 (2 pages)
14 March 2007New secretary appointed (1 page)
14 March 2007New secretary appointed (1 page)
12 March 2007Nc inc already adjusted 02/02/07 (1 page)
12 March 2007Nc inc already adjusted 02/02/07 (1 page)
12 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
12 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
16 February 2007Particulars of mortgage/charge (11 pages)
16 February 2007Particulars of mortgage/charge (11 pages)
8 February 2007Particulars of mortgage/charge (11 pages)
8 February 2007Particulars of mortgage/charge (11 pages)
30 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
30 January 2007£ nc 1000/87576000 18/12/06 (1 page)
30 January 2007£ nc 1000/87576000 18/12/06 (1 page)
30 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
21 January 2007Registered office changed on 21/01/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 January 2007Registered office changed on 21/01/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 January 2007New secretary appointed (2 pages)
6 January 2007New director appointed (1 page)
6 January 2007New director appointed (1 page)
6 January 2007New secretary appointed (2 pages)
22 December 2006New director appointed (2 pages)
22 December 2006New director appointed (2 pages)
19 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(29 pages)
19 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(29 pages)
15 December 2006Secretary resigned (1 page)
15 December 2006Company name changed roofclip LIMITED\certificate issued on 15/12/06 (2 pages)
15 December 2006Director resigned (1 page)
15 December 2006Secretary resigned (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Company name changed roofclip LIMITED\certificate issued on 15/12/06 (2 pages)
5 December 2006Incorporation (17 pages)
5 December 2006Incorporation (17 pages)