Buchanan House
London
EC1N 2HS
Director Name | Ms Olesya Wehlau |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2021(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 More London Riverside 4th Floor London SE1 2AQ |
Director Name | Mr Christopher Ronald Cain |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Park 3 Hints Court, Off School Lane Hints Staffordshire B78 3DW |
Director Name | Mrs Karen Anne Cain |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Park 3 Hints Court Off School Lane Hints Tamworth Staffordshire B78 3DW |
Director Name | Mrs Jenny Denise Hughes |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 June 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Dodford Road Bournheath Bromsgrove Worcestershire B61 9JP |
Director Name | Mrs Moneesha Ludhor |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 August 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 22 Templemead Witham Essex CM8 2DF |
Director Name | Opena Kaverina |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 June 2013) |
Role | Manager |
Correspondence Address | 10 Derwent Crescent London N20 0QQ |
Director Name | Miss Deborah Anne Groom |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belmont House Station Way Crawley West Sussex RH10 1JA |
Director Name | Dr James Kirkbride |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belmont House Station Way Crawley West Sussex RH10 1JA |
Director Name | Mr Arkady Etingen |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2017(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belmont House Station Way Crawley West Sussex RH10 1JA |
Director Name | Miss Natalie Alberta Dusey |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British,Ghanaian |
Status | Resigned |
Appointed | 01 October 2019(12 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 March 2020) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Belmont House Station Way Crawley West Sussex RH10 1JA |
Director Name | Mr Mark James Crawford McKeary |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2020(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 April 2021) |
Role | Fund Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Holborn Buchanan House London EC1N 2HS |
Director Name | Mr Robert Morawski |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2021(14 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 August 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Holborn Buchanan House London EC1N 2HS |
Secretary Name | Impactability Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Correspondence Address | Elsmore House 14a The Green Ashby De La Zouch Leicestershire LE65 1JU |
Secretary Name | Irwin Mitchell Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2008(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 19 March 2021) |
Correspondence Address | Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT |
Website | studyinteractive.org |
---|---|
Email address | [email protected] |
Telephone | 020 35351274 |
Telephone region | London |
Registered Address | 30 Holborn Buchanan House London EC1N 2HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
939.2k at £1 | Interactive Pro LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,156,068 |
Cash | £27,947 |
Current Liabilities | £2,639,279 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 July |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
7 October 2016 | Delivered on: 13 October 2016 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Trade mark "fbt finance business training" registered in the UK on 8 february 2013 under registration number UK00002640109. Outstanding |
---|---|
23 June 2016 | Delivered on: 27 June 2016 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Trade mark “fbt finance business training†registered in the UK on 8 february 2013 under registration number UK00002640109. Outstanding |
23 July 2015 | Delivered on: 27 July 2015 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Any clause or schedule references and, unless otherwise defined in this form MR01, any defined terms used in this form MR01 are clauses and schedules as referred to and defined terms as defined in the instrument in respect of which this form MR01 has been filed. Intellectual property clause 3 (fixed charges) each chargor with full title guarantee, and as continuing security for the payment and discharge of all secured obligations, charges in favour of the security agent: (c) by way of first fixed charge, all its present and future right, title and interest in: (iv) all registered intellectual property owned by it, including all registered intellectual property acquired by it in the future, and, to the extent not assigned under clause 4 (assignments), all other intellectual property owned by it now or in the future. Details: trade mark "fbt finance business training" registered in the UK on 8 february 2013 under registration number UK00002640109 (for more details of intellectual property charged please refer to the instrument). Outstanding |
1 June 2015 | Delivered on: 5 June 2015 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Any clause or schedule references and, unless otherwise defined in this form MR01, any defined terms used in this form MR01 are clauses and schedules as referred to and defined terms as defined in the instrument in respect of which this form MR01 has been filed. Intellectual property clause 3 (fixed charges) each chargor with full title guarantee, and as continuing security for the payment and discharge of all secured obligations, charges in favour of the security agent: (c) by way of first fixed charge, all its present and future right, title and interest in: (iv) all registered intellectual property owned by it, including all registered intellectual property acquired by it in the future, and, to the extent not assigned under clause 4 (assignments), all other intellectual property owned by it now or in the future. Details: trade mark "fbt finance business training" registered in the UK on 8 february 2013 under registration number UK00002640109 (for more details of intellectual property charged please refer to the instrument). Outstanding |
10 September 2010 | Delivered on: 17 September 2010 Persons entitled: Dooba Investments Ii Limited in the C/O Commercial Estates Group Limited Classification: Deposit deed Secured details: £27,488.00 due or to become due from the company to the chargee. Particulars: With full title guarantee by way of fixed charge all its interest in the deposit balance and in the deposit account see image for full details. Outstanding |
7 December 2007 | Delivered on: 13 December 2007 Persons entitled: Zurich Assurance Limited Classification: Rent deposit deed Secured details: £93,700 and all other monies due or to become due. Particulars: The companys interest in the sum of £93,700 plus a sum equal to vat on that sum and all interest accruing. Outstanding |
1 November 2007 | Delivered on: 10 November 2007 Satisfied on: 18 May 2015 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 October 2023 | Accounts for a small company made up to 31 July 2022 (9 pages) |
---|---|
27 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2023 | Appointment of Ms Olesya Wehlau as a director on 28 November 2022 (2 pages) |
6 February 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
7 September 2022 | Accounts for a small company made up to 31 July 2021 (11 pages) |
9 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
13 January 2022 | Accounts for a small company made up to 31 July 2020 (11 pages) |
2 September 2021 | Appointment of Ms Olesya Wehlau as a director on 26 August 2021 (2 pages) |
2 September 2021 | Termination of appointment of Robert Morawski as a director on 26 August 2021 (1 page) |
29 April 2021 | Termination of appointment of Mark James Crawford Mckeary as a director on 14 April 2021 (1 page) |
29 April 2021 | Appointment of Mr Robert Morawski as a director on 14 April 2021 (2 pages) |
19 March 2021 | Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA to 30 Holborn Buchanan House London EC1N 2HS on 19 March 2021 (1 page) |
19 March 2021 | Termination of appointment of Irwin Mitchell Secretaries Limited as a secretary on 19 March 2021 (1 page) |
5 February 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
12 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
11 December 2020 | Accounts for a small company made up to 31 July 2019 (13 pages) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2020 | Appointment of Mr Mark James Crawford Mckeary as a director on 6 March 2020 (2 pages) |
6 March 2020 | Termination of appointment of Natalie Alberta Dusey as a director on 6 March 2020 (1 page) |
4 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
7 October 2019 | Termination of appointment of Arkady Etingen as a director on 2 October 2019 (1 page) |
7 October 2019 | Appointment of Miss Natalie Alberta Dusey as a director on 1 October 2019 (2 pages) |
27 September 2019 | Accounts for a small company made up to 31 July 2018 (11 pages) |
19 February 2019 | Register inspection address has been changed from Sceptre Court 40 Tower Hill London EC3N 4DX United Kingdom to 30 Holborn London EC1N 2LX (1 page) |
1 February 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
17 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2018 | Termination of appointment of James Kirkbride as a director on 26 June 2018 (1 page) |
14 November 2018 | Accounts for a small company made up to 31 July 2017 (12 pages) |
11 August 2018 | Compulsory strike-off action has been suspended (1 page) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2018 | Satisfaction of charge 060574750006 in full (1 page) |
25 June 2018 | Satisfaction of charge 060574750007 in full (1 page) |
25 June 2018 | Satisfaction of charge 060574750004 in full (1 page) |
5 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
21 December 2017 | Appointment of Mr Arkady Etingen as a director on 20 December 2017 (2 pages) |
25 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2017 | Accounts for a small company made up to 31 July 2016 (12 pages) |
19 October 2017 | Accounts for a small company made up to 31 July 2016 (12 pages) |
14 August 2017 | Termination of appointment of Deborah Anne Groom as a director on 7 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Moneesha Ludhor as a director on 7 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Moneesha Ludhor as a director on 7 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Deborah Anne Groom as a director on 7 August 2017 (1 page) |
8 May 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (3 pages) |
8 May 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (3 pages) |
6 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
2 February 2017 | Register inspection address has been changed from 9 Holborn London EC1N 2LL England to Sceptre Court 40 Tower Hill London EC3N 4DX (1 page) |
2 February 2017 | Register inspection address has been changed from 9 Holborn London EC1N 2LL England to Sceptre Court 40 Tower Hill London EC3N 4DX (1 page) |
13 October 2016 | Registration of charge 060574750007, created on 7 October 2016 (99 pages) |
13 October 2016 | Registration of charge 060574750007, created on 7 October 2016 (99 pages) |
17 August 2016 | Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016 (1 page) |
17 August 2016 | Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016 (1 page) |
27 June 2016 | Registration of charge 060574750006, created on 23 June 2016 (99 pages) |
27 June 2016 | Registration of charge 060574750006, created on 23 June 2016 (99 pages) |
8 May 2016 | Full accounts made up to 31 July 2015 (19 pages) |
8 May 2016 | Full accounts made up to 31 July 2015 (19 pages) |
11 February 2016 | Secretary's details changed for Thomas Eggar Secretaries Limited on 17 December 2015 (1 page) |
11 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Secretary's details changed for Thomas Eggar Secretaries Limited on 17 December 2015 (1 page) |
11 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
21 December 2015 | Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page) |
21 December 2015 | Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page) |
4 October 2015 | Memorandum and Articles of Association (4 pages) |
4 October 2015 | Memorandum and Articles of Association (4 pages) |
27 July 2015 | Registration of charge 060574750005, created on 23 July 2015 (95 pages) |
27 July 2015 | Registration of charge 060574750005, created on 23 July 2015 (95 pages) |
23 July 2015 | Resolutions
|
23 July 2015 | Resolutions
|
10 June 2015 | Director's details changed for Ms Moneesha Imrit on 13 March 2014 (2 pages) |
10 June 2015 | Director's details changed for Ms Moneesha Imrit on 13 March 2014 (2 pages) |
5 June 2015 | Registration of charge 060574750004, created on 1 June 2015 (82 pages) |
5 June 2015 | Registration of charge 060574750004, created on 1 June 2015 (82 pages) |
5 June 2015 | Registration of charge 060574750004, created on 1 June 2015 (82 pages) |
18 May 2015 | Satisfaction of charge 1 in full (1 page) |
18 May 2015 | Satisfaction of charge 1 in full (1 page) |
10 March 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
10 March 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
2 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
31 August 2014 | Previous accounting period extended from 30 November 2013 to 31 May 2014 (1 page) |
31 August 2014 | Previous accounting period extended from 30 November 2013 to 31 May 2014 (1 page) |
29 August 2014 | Current accounting period extended from 30 November 2014 to 31 May 2015 (1 page) |
29 August 2014 | Current accounting period extended from 30 November 2014 to 31 May 2015 (1 page) |
4 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Secretary's details changed for Thomas Eggar Secretaries Limited on 1 February 2014 (1 page) |
4 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Secretary's details changed for Thomas Eggar Secretaries Limited on 1 February 2014 (1 page) |
4 February 2014 | Secretary's details changed for Thomas Eggar Secretaries Limited on 1 February 2014 (1 page) |
5 September 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
5 September 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
27 August 2013 | Appointment of Dr James Kirkbride as a director (2 pages) |
27 August 2013 | Appointment of Dr James Kirkbride as a director (2 pages) |
22 August 2013 | Appointment of Miss Deborah Anne Groom as a director (2 pages) |
22 August 2013 | Appointment of Miss Deborah Anne Groom as a director (2 pages) |
1 July 2013 | Termination of appointment of Opena Kaverina as a director (1 page) |
1 July 2013 | Termination of appointment of Opena Kaverina as a director (1 page) |
25 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
19 October 2012 | Accounts for a small company made up to 30 November 2011 (8 pages) |
19 October 2012 | Accounts for a small company made up to 30 November 2011 (8 pages) |
18 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
2 September 2011 | Accounts for a small company made up to 30 November 2010 (8 pages) |
2 September 2011 | Accounts for a small company made up to 30 November 2010 (8 pages) |
19 January 2011 | Register(s) moved to registered inspection location (1 page) |
19 January 2011 | Register(s) moved to registered inspection location (1 page) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Register inspection address has been changed (1 page) |
18 January 2011 | Register inspection address has been changed (1 page) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
17 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 September 2010 | Current accounting period shortened from 31 December 2010 to 30 November 2010 (1 page) |
13 September 2010 | Current accounting period shortened from 31 December 2010 to 30 November 2010 (1 page) |
19 April 2010 | Secretary's details changed for Valery Kisilevsky on 19 April 2010 (1 page) |
19 April 2010 | Secretary's details changed for Valery Kisilevsky on 19 April 2010 (1 page) |
14 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
18 August 2009 | Director appointed opena kaverina (2 pages) |
18 August 2009 | Director appointed opena kaverina (2 pages) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2009 | Director appointed moneesha imrit (2 pages) |
21 May 2009 | Director appointed moneesha imrit (2 pages) |
20 May 2009 | Return made up to 18/01/09; full list of members (3 pages) |
20 May 2009 | Return made up to 18/01/09; full list of members (3 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2009 | Appointment terminated director karen cain (1 page) |
18 May 2009 | Appointment terminated director karen cain (1 page) |
24 November 2008 | Capitals not rolled up (4 pages) |
24 November 2008 | Capitals not rolled up (4 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from belmont house station way crawley west sussex RH10 1JA (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from belmont house station way crawley west sussex RH10 1JA (1 page) |
17 November 2008 | Secretary appointed thomas eggar secretaries LIMITED (2 pages) |
17 November 2008 | Secretary appointed thomas eggar secretaries LIMITED (2 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 October 2008 | Nc inc already adjusted 01/02/07 (1 page) |
30 October 2008 | Nc inc already adjusted 01/02/07 (1 page) |
30 October 2008 | Resolutions
|
30 October 2008 | Resolutions
|
29 October 2008 | Registered office changed on 29/10/2008 from elsmore house, 14A the green ashby de la zouch leicestershire LE65 1JU (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from elsmore house, 14A the green ashby de la zouch leicestershire LE65 1JU (1 page) |
5 September 2008 | Return made up to 18/01/08; full list of members (3 pages) |
5 September 2008 | Return made up to 18/01/08; full list of members (3 pages) |
12 August 2008 | Appointment terminated secretary impactability LIMITED (1 page) |
12 August 2008 | Appointment terminated secretary impactability LIMITED (1 page) |
30 June 2008 | Secretary appointed valery kisilevsky (2 pages) |
30 June 2008 | Appointment terminated director jenny hughes (1 page) |
30 June 2008 | Secretary appointed valery kisilevsky (2 pages) |
30 June 2008 | Appointment terminated director jenny hughes (1 page) |
20 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
20 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
10 November 2007 | Particulars of mortgage/charge (7 pages) |
10 November 2007 | Particulars of mortgage/charge (7 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | New director appointed (2 pages) |
18 January 2007 | Incorporation (11 pages) |
18 January 2007 | Incorporation (11 pages) |