Wolverhampton
West Midlands
WV9 5GB
Director Name | Mr Huw Elwyn Williams |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Era Home Security Limited Valiant Way Wolverhampton West Midlands WV9 5GB |
Director Name | Mr Adam Benjamin James Penson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Manufacturing & Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Era Home Security Limited Valiant Way Wolverhampton West Midlands WV9 5GB |
Director Name | Mr David Robert Main |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2022(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Valiant Way West Midlands Wolverhampton WV9 5GB |
Secretary Name | Sinead Van Duuren |
---|---|
Status | Current |
Appointed | 10 October 2022(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | 29 Queen Annes Gate London SW1H 9BU |
Director Name | Mr Devin Kanti Chawda |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Allied House 29-39 London Road Twickenham TW1 3SZ |
Secretary Name | Anita Chawda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Queen Annes Gate London SW1H 9BU |
Director Name | Mr Sheng Tang |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 21 October 2010(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 February 2019) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Mr S Tang Svenstruphoj 25 9230 Svenstrup J 9230 |
Director Name | Mr Robert Michael Wirszycz |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dee Road Richmond Surrey TW9 2JN |
Director Name | Mr Henry William Haywood Chamberlain |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2015(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 February 2019) |
Role | Investor Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Queen Annes Gate London SW1H 9BU |
Director Name | Mr Mark Richard Turner |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2019(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 September 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Era Home Security Limited Valiant Way Wolverhampton WV9 5GB |
Director Name | Mr Darren Andrew Waters |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2019(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Era Home Security Limited Valiant Way Wolverhampton WV9 5GB |
Director Name | Mr William Michael Stokes Butler |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2019(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Era Home Security Limited Valiant Way Wolverhampton WV9 5GB |
Secretary Name | Ms Carolyn Ann Gibson |
---|---|
Status | Resigned |
Appointed | 18 February 2019(12 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 October 2019) |
Role | Company Director |
Correspondence Address | 29 Queen Annes Gate London SW1H 9BU |
Director Name | Ms Sheener Ooi |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2020(13 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 20 August 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit G2 Valiant Way West Midlands Wolverhampton WV9 5GB |
Director Name | Mr Timothy Andrew Fitter |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2021(14 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Era Home Security Limited Valiant Way Wolverhampton West Midlands WV9 5GB |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | y-cam.com |
---|
Registered Address | 29 Queen Annes Gate London SW1H 9BU |
---|---|
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 |
31.3k at £0.1 | Bellerive Capital 4 Limited 5.00% Ordinary |
---|---|
250k at £0.1 | Devin Kanti Chawda 39.92% Ordinary |
18.8k at £0.1 | Trevor Fenwick 3.00% Ordinary |
150k at £0.1 | Tsv Holding Aps 23.95% Ordinary |
12.5k at £0.1 | Michael Alen-buckley 2.00% Ordinary |
100k at £0.1 | Deqiao Tang 15.97% Ordinary |
6.3k at £0.1 | Brian Susskind 1.00% Ordinary |
6.3k at £0.1 | Charles Mcintyre 1.00% Ordinary |
6.3k at £0.1 | David Forster 1.00% Ordinary |
6.3k at £0.1 | Gary Millner 1.00% Ordinary |
6.3k at £0.1 | Gavin Menashe 1.00% Ordinary |
6.3k at £0.1 | Jeff Tannenbaum 1.00% Ordinary |
6.3k at £0.1 | Neal Menashe 1.00% Ordinary |
6.3k at £0.1 | Tim Whyles 1.00% Ordinary |
3.1k at £0.1 | Evan Hoff 0.50% Ordinary |
3.1k at £0.1 | Peter Wilton 0.50% Ordinary |
2.5k at £0.1 | Andrew Reader 0.40% Ordinary |
2.5k at £0.1 | Michel Timmerman 0.40% Ordinary |
1.3k at £0.1 | Richard Hasson 0.20% Ordinary |
1000 at £0.1 | Robert Michael Wirszycz 0.16% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£221,196 |
Cash | £21,824 |
Current Liabilities | £464,260 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (8 months, 2 weeks from now) |
19 July 2011 | Delivered on: 21 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
6 October 2009 | Delivered on: 14 October 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
1 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
30 November 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
17 June 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
6 April 2023 | Appointment of Ebonstone Corporate Services Limited as a secretary on 6 April 2023 (2 pages) |
6 April 2023 | Termination of appointment of Sinead Van Duuren as a secretary on 6 April 2023 (1 page) |
30 November 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
29 November 2022 | Appointment of Sinead Van Duuren as a secretary on 10 October 2022 (2 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
25 August 2022 | Appointment of Mr David Robert Main as a director on 18 August 2022 (2 pages) |
16 December 2021 | Appointment of Mr Huw Elwyn Williams as a director on 7 December 2021 (2 pages) |
16 December 2021 | Appointment of Mr Adam Benjamin James Penson as a director on 7 December 2021 (2 pages) |
15 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
15 November 2021 | Termination of appointment of Timothy Andrew Fitter as a director on 2 November 2021 (1 page) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
30 August 2021 | Termination of appointment of Sheener Ooi as a director on 20 August 2021 (1 page) |
30 August 2021 | Appointment of Mr Timothy Andrew Fitter as a director on 20 August 2021 (2 pages) |
3 April 2021 | Appointment of Mrs Helen Ann Downer as a director on 25 March 2021 (2 pages) |
1 April 2021 | Termination of appointment of Darren Andrew Waters as a director on 24 March 2021 (1 page) |
5 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
12 October 2020 | Full accounts made up to 31 December 2019 (24 pages) |
7 October 2020 | Appointment of Ms Sheener Ooi as a director on 21 September 2020 (2 pages) |
22 September 2020 | Termination of appointment of Mark Richard Turner as a director on 15 September 2020 (1 page) |
16 September 2020 | Termination of appointment of William Michael Stokes Butler as a director on 14 September 2020 (1 page) |
1 November 2019 | Change of details for Era Home Security Limited as a person with significant control on 19 October 2019 (2 pages) |
1 November 2019 | Termination of appointment of Carolyn Ann Gibson as a secretary on 31 October 2019 (1 page) |
8 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
25 March 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
19 February 2019 | Termination of appointment of Anita Chawda as a secretary on 18 February 2019 (1 page) |
19 February 2019 | Appointment of Ms Carolyn Ann Gibson as a secretary on 18 February 2019 (2 pages) |
19 February 2019 | Appointment of Mr William Michael Stokes Butler as a director on 18 February 2019 (2 pages) |
19 February 2019 | Registered office address changed from Y-Cam Solutions Ltd 55 - 61 Heath Road Twickenham Middlesex TW1 4AW England to 29 Queen Annes Gate London SW1H 9BU on 19 February 2019 (1 page) |
19 February 2019 | Termination of appointment of Sheng Tang as a director on 18 February 2019 (1 page) |
19 February 2019 | Appointment of Mr Mark Richard Turner as a director on 18 February 2019 (2 pages) |
19 February 2019 | Termination of appointment of Henry William Haywood Chamberlain as a director on 18 February 2019 (1 page) |
19 February 2019 | Appointment of Mr Darren Andrew Waters as a director on 18 February 2019 (2 pages) |
19 February 2019 | Cessation of Devin Kanti Chawda as a person with significant control on 18 February 2019 (1 page) |
19 February 2019 | Termination of appointment of Devin Kanti Chawda as a director on 18 February 2019 (1 page) |
19 February 2019 | Notification of Era Home Security Limited as a person with significant control on 18 February 2019 (2 pages) |
11 February 2019 | Satisfaction of charge 1 in full (1 page) |
8 October 2018 | Change of details for Mr Devin Kanti Chawda as a person with significant control on 30 September 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 1 October 2018 with updates (6 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
26 April 2018 | Statement of capital following an allotment of shares on 2 October 2017
|
9 March 2018 | Registered office address changed from Y-Cam Solutions Ltd Heath Road Twickenham TW1 4AW England to Y-Cam Solutions Ltd 55 - 61 Heath Road Twickenham Middlesex TW1 4AW on 9 March 2018 (1 page) |
27 February 2018 | Registered office address changed from 2nd Floor Allied House 29-39 London Road Twickenham TW1 3SZ to Y-Cam Solutions Ltd Heath Road Twickenham TW1 4AW on 27 February 2018 (1 page) |
27 February 2018 | Director's details changed for Mr Devin Kanti Chawda on 27 February 2018 (2 pages) |
22 February 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
29 March 2017 | Satisfaction of charge 2 in full (1 page) |
29 March 2017 | Satisfaction of charge 2 in full (1 page) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
6 October 2016 | Director's details changed for Mr Devin Kanti Chawda on 6 October 2016 (2 pages) |
6 October 2016 | Director's details changed for Mr Devin Kanti Chawda on 6 October 2016 (2 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 August 2016 | Statement of capital following an allotment of shares on 18 July 2016
|
17 August 2016 | Statement of capital following an allotment of shares on 18 July 2016
|
7 October 2015 | Director's details changed for Mr Devin Kanti Chawda on 7 October 2015 (2 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Director's details changed for Mr Devin Kanti Chawda on 7 October 2015 (2 pages) |
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Director's details changed for Devin Kanti Chawda on 7 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Devin Kanti Chawda on 7 October 2015 (2 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 September 2015 | Registered office address changed from 3 Dee Road Richmond Surrey TW9 2JN to 2nd Floor Allied House 29-39 London Road Twickenham TW1 3SZ on 21 September 2015 (1 page) |
21 September 2015 | Registered office address changed from 3 Dee Road Richmond Surrey TW9 2JN to 2nd Floor Allied House 29-39 London Road Twickenham TW1 3SZ on 21 September 2015 (1 page) |
8 June 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
8 June 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
21 May 2015 | Appointment of Mr Henry William Haywood Chamberlain as a director on 6 April 2015 (2 pages) |
21 May 2015 | Appointment of Mr Henry William Haywood Chamberlain as a director on 6 April 2015 (2 pages) |
21 May 2015 | Appointment of Mr Henry William Haywood Chamberlain as a director on 6 April 2015 (2 pages) |
12 May 2015 | Resolutions
|
12 May 2015 | Resolutions
|
27 April 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
27 April 2015 | Director's details changed for Mr Sheng Tang on 27 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr Sheng Tang on 27 April 2015 (2 pages) |
27 April 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
9 April 2015 | Sub-division of shares on 1 December 2014 (5 pages) |
9 April 2015 | Sub-division of shares on 1 December 2014 (5 pages) |
9 April 2015 | Sub-division of shares on 1 December 2014 (5 pages) |
16 March 2015 | Resolutions
|
23 December 2014 | Resolutions
|
8 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
22 October 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
22 October 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
7 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
Statement of capital on 2014-10-07
|
1 September 2014 | Termination of appointment of Robert Michael Wirszycz as a director on 31 March 2014 (1 page) |
1 September 2014 | Termination of appointment of Robert Michael Wirszycz as a director on 31 March 2014 (1 page) |
21 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
9 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
20 November 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
16 August 2012 | Appointment of Mr Robert Michael Wirszycz as a director (2 pages) |
16 August 2012 | Appointment of Mr Robert Michael Wirszycz as a director (2 pages) |
27 January 2012 | Secretary's details changed for Anita Chawda on 1 January 2012 (1 page) |
27 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Secretary's details changed for Anita Chawda on 1 January 2012 (1 page) |
27 January 2012 | Secretary's details changed for Anita Chawda on 1 January 2012 (1 page) |
7 December 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
7 December 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
22 March 2011 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
22 March 2011 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
28 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
21 October 2010 | Appointment of Mr Sheng Tang as a director (2 pages) |
21 October 2010 | Appointment of Mr Sheng Tang as a director (2 pages) |
13 January 2010 | Director's details changed for Devin Kanti Chawda on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Devin Kanti Chawda on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 1
|
14 October 2009 | Particulars of a mortgage or charge / charge no: 1
|
3 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
5 February 2009 | Return made up to 03/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 03/01/09; full list of members (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
11 January 2008 | Nc inc already adjusted 08/01/08 (1 page) |
11 January 2008 | Resolutions
|
11 January 2008 | S-div 08/01/08 (1 page) |
11 January 2008 | Resolutions
|
11 January 2008 | Memorandum and Articles of Association (12 pages) |
11 January 2008 | S-div 08/01/08 (1 page) |
11 January 2008 | Memorandum and Articles of Association (12 pages) |
11 January 2008 | Ad 11/05/07-11/08/07 £ si 902@10 (2 pages) |
11 January 2008 | Ad 11/05/07-11/08/07 £ si 902@10 (2 pages) |
11 January 2008 | Nc inc already adjusted 08/01/08 (1 page) |
8 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
8 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
30 October 2007 | Memorandum and Articles of Association (12 pages) |
30 October 2007 | Memorandum and Articles of Association (12 pages) |
24 October 2007 | Company name changed in 2 distribution LIMITED\certificate issued on 24/10/07 (2 pages) |
24 October 2007 | Company name changed in 2 distribution LIMITED\certificate issued on 24/10/07 (2 pages) |
16 October 2007 | Resolutions
|
16 October 2007 | Registered office changed on 16/10/07 from: 82 ellerman avenue twickenham TW2 6AL (1 page) |
16 October 2007 | Resolutions
|
16 October 2007 | Registered office changed on 16/10/07 from: 82 ellerman avenue, twickenham, TW2 6AL (1 page) |
12 June 2007 | Ad 11/05/07--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
12 June 2007 | Ad 11/05/07--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
23 January 2007 | New secretary appointed (2 pages) |
23 January 2007 | New secretary appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
3 January 2007 | Incorporation (16 pages) |
3 January 2007 | Incorporation (16 pages) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Secretary resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Secretary resigned (1 page) |