London
E14 5GL
Director Name | Mr Wadham St. John Downing |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2017(10 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 17 July 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Towry House Western Road Bracknell RG12 1TL |
Director Name | Mr Peter Francis Jones |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Wigton Park Close Leeds West Yorkshire LS17 8UH |
Secretary Name | Carol Ann Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Calle Palmeras Urb Vista Laguna, Torregvadiaro Cadiz 11312 Spain |
Director Name | Mr Phillip Gordon Bradshaw |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Farm Hardwick Road East Hardwick Pontefract West Yorkshire WF8 3DL |
Director Name | Jeremy Jon Dufton |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Long Meadow High Ackworth Pontefract West Yorkshire WF7 7EA |
Director Name | Mr Andrew Hogg |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Park House Mill Renton Close Bishop Monkton Harrogate North Yorkshire HG3 1BW |
Director Name | Mr Andrew Chapman |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ask House 88 Leeds Road Bramhope Leeds West Yorkshire LS16 9AN |
Secretary Name | Ms Natasha Valerie Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 November 2010) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 7 Pear Tree Drive Stalybridge Cheshire SK15 2PY |
Director Name | Lynn Rose Coleman |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lisbon Square Leeds West Yorkshire LS1 4LY |
Secretary Name | Sarah Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | 8 Lisbon Square Leeds West Yorkshire LS1 4LY |
Secretary Name | Mr Martin William Bellamy |
---|---|
Status | Resigned |
Appointed | 22 November 2012(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 May 2015) |
Role | Company Director |
Correspondence Address | 60 Queen Victoria Street London EC4N 4TR |
Director Name | Mr Jonathan Charles Polin |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 Queen Victoria Street London EC4N 4TR |
Director Name | Mr Alfio Tagliabue |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 April 2014(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 May 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Queen Victoria Street London EC4N 4TR |
Director Name | Mr Richard Harris Sinclair |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(7 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 July 2014) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Ropergate House, 43 Ropergate Pontefract West Yorkshire WF8 1JY |
Director Name | Mr John Robert Porteous |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2017) |
Role | Head Of Client Proposition |
Country of Residence | England |
Correspondence Address | Towry House Western Road Bracknell Berkshire RG12 1TL |
Director Name | Mr Paul Vernon Wright |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Towry House Western Road Bracknell Berkshire RG12 1TL |
Director Name | Mr Robert Alan Devey |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 July 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Towry House Western Road Bracknell Berkshire RG12 1TL |
Secretary Name | Mrs Jacqueline Anne Gregory |
---|---|
Status | Resigned |
Appointed | 07 May 2015(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2016) |
Role | Company Director |
Correspondence Address | Towry House Western Road Bracknell Berkshire RG12 1TL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 April 2018 | Return of final meeting in a members' voluntary winding up (6 pages) |
17 July 2017 | Registered office address changed from C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to 15 Canada Square London E14 5GL on 17 July 2017 (2 pages) |
17 July 2017 | Registered office address changed from C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to 15 Canada Square London E14 5GL on 17 July 2017 (2 pages) |
11 July 2017 | Appointment of a voluntary liquidator (2 pages) |
11 July 2017 | Resolutions
|
11 July 2017 | Declaration of solvency (5 pages) |
11 July 2017 | Resolutions
|
11 July 2017 | Declaration of solvency (5 pages) |
11 July 2017 | Appointment of a voluntary liquidator (2 pages) |
30 May 2017 | Register inspection address has been changed from Towry 17th Floor, 6 New Street Square London EC4A 3BF England to 6 Chesterfield Gardens London England W1J 5BQ (1 page) |
30 May 2017 | Register inspection address has been changed from Towry 17th Floor, 6 New Street Square London EC4A 3BF England to 6 Chesterfield Gardens London England W1J 5BQ (1 page) |
1 March 2017 | Termination of appointment of John Robert Porteous as a director on 28 February 2017 (1 page) |
1 March 2017 | Termination of appointment of John Robert Porteous as a director on 28 February 2017 (1 page) |
23 February 2017 | Appointment of Mr Wadham St.John Downing as a director on 21 February 2017 (2 pages) |
23 February 2017 | Appointment of Mr Wadham St.John Downing as a director on 21 February 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
2 November 2016 | Appointment of Mrs Rehana Hasan as a secretary on 31 October 2016 (2 pages) |
2 November 2016 | Appointment of Mrs Rehana Hasan as a secretary on 31 October 2016 (2 pages) |
2 November 2016 | Registered office address changed from C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 2 November 2016 (1 page) |
2 November 2016 | Registered office address changed from C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 2 November 2016 (1 page) |
2 November 2016 | Termination of appointment of Jacqueline Anne Gregory as a secretary on 31 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Jacqueline Anne Gregory as a secretary on 31 October 2016 (1 page) |
10 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
10 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
9 August 2016 | Termination of appointment of Robert Alan Devey as a director on 29 July 2016 (1 page) |
9 August 2016 | Termination of appointment of Robert Alan Devey as a director on 29 July 2016 (1 page) |
30 June 2016 | Register(s) moved to registered office address C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL (1 page) |
30 June 2016 | Register(s) moved to registered inspection location Towry 17th Floor, 6 New Street Square London EC4A 3BF (1 page) |
30 June 2016 | Register(s) moved to registered office address C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL (1 page) |
30 June 2016 | Termination of appointment of Paul Vernon Wright as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Paul Vernon Wright as a director on 30 June 2016 (1 page) |
30 June 2016 | Register(s) moved to registered inspection location Towry 17th Floor, 6 New Street Square London EC4A 3BF (1 page) |
1 February 2016 | Registered office address changed from C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 1 February 2016 (1 page) |
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
30 September 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
30 September 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
14 August 2015 | Registered office address changed from 60 Queen Victoria Street London EC4N 4TR to C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from 60 Queen Victoria Street London EC4N 4TR to C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 14 August 2015 (1 page) |
22 June 2015 | Resolutions
|
22 June 2015 | Resolutions
|
8 May 2015 | Termination of appointment of Jonathan Charles Polin as a director on 7 May 2015 (1 page) |
8 May 2015 | Appointment of Mr Robert Alan Devey as a director on 7 May 2015 (2 pages) |
8 May 2015 | Termination of appointment of Martin William Bellamy as a secretary on 7 May 2015 (1 page) |
8 May 2015 | Appointment of Mr John Robert Porteous as a director on 7 May 2015 (2 pages) |
8 May 2015 | Register inspection address has been changed from 3rd Floor City Point 29 King Street Leeds LS1 2HL England to Towry 17th Floor, 6 New Street Square London EC4A 3BF (1 page) |
8 May 2015 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 7 May 2015 (2 pages) |
8 May 2015 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 7 May 2015 (2 pages) |
8 May 2015 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 7 May 2015 (2 pages) |
8 May 2015 | Termination of appointment of Alfio Tagliabue as a director on 7 May 2015 (1 page) |
8 May 2015 | Register(s) moved to registered office address 60 Queen Victoria Street London EC4N 4TR (1 page) |
8 May 2015 | Register(s) moved to registered office address 60 Queen Victoria Street London EC4N 4TR (1 page) |
8 May 2015 | Termination of appointment of Alfio Tagliabue as a director on 7 May 2015 (1 page) |
8 May 2015 | Appointment of Mr John Robert Porteous as a director on 7 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Paul Vernon Wright as a director on 7 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr John Robert Porteous as a director on 7 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Paul Vernon Wright as a director on 7 May 2015 (2 pages) |
8 May 2015 | Termination of appointment of Martin William Bellamy as a secretary on 7 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Martin William Bellamy as a secretary on 7 May 2015 (1 page) |
8 May 2015 | Register inspection address has been changed from 3rd Floor City Point 29 King Street Leeds LS1 2HL England to Towry 17th Floor, 6 New Street Square London EC4A 3BF (1 page) |
8 May 2015 | Termination of appointment of Jonathan Charles Polin as a director on 7 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Alfio Tagliabue as a director on 7 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Jonathan Charles Polin as a director on 7 May 2015 (1 page) |
8 May 2015 | Appointment of Mr Robert Alan Devey as a director on 7 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Paul Vernon Wright as a director on 7 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Robert Alan Devey as a director on 7 May 2015 (2 pages) |
18 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
8 January 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
8 January 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
27 November 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
27 November 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
1 September 2014 | Registered office address changed from Ropergate House, 43 Ropergate Pontefract West Yorkshire WF8 1JY to 60 Queen Victoria Street London EC4N 4TR on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Ropergate House, 43 Ropergate Pontefract West Yorkshire WF8 1JY to 60 Queen Victoria Street London EC4N 4TR on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Ropergate House, 43 Ropergate Pontefract West Yorkshire WF8 1JY to 60 Queen Victoria Street London EC4N 4TR on 1 September 2014 (1 page) |
4 August 2014 | Termination of appointment of Richard Harris Sinclair as a director on 31 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Richard Harris Sinclair as a director on 31 July 2014 (1 page) |
23 June 2014 | Register inspection address has been changed from 8 Lisbon Square Leeds LS1 4LY England (1 page) |
23 June 2014 | Register inspection address has been changed from 8 Lisbon Square Leeds LS1 4LY England (1 page) |
7 April 2014 | Termination of appointment of Lynn Coleman as a director (1 page) |
7 April 2014 | Appointment of Mr Richard Harris Sinclair as a director (2 pages) |
7 April 2014 | Appointment of Mr Richard Harris Sinclair as a director (2 pages) |
7 April 2014 | Termination of appointment of Lynn Coleman as a director (1 page) |
7 April 2014 | Appointment of Mr Alfio Tagliabue as a director (2 pages) |
7 April 2014 | Appointment of Mr Jonathan Charles Polin as a director (2 pages) |
7 April 2014 | Appointment of Mr Alfio Tagliabue as a director (2 pages) |
7 April 2014 | Appointment of Mr Jonathan Charles Polin as a director (2 pages) |
21 February 2014 | Register(s) moved to registered inspection location (1 page) |
21 February 2014 | Register inspection address has been changed (1 page) |
21 February 2014 | Register(s) moved to registered inspection location (1 page) |
21 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Register inspection address has been changed (1 page) |
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
21 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Termination of appointment of Sarah Nichols as a secretary (1 page) |
28 November 2012 | Termination of appointment of Sarah Nichols as a secretary (1 page) |
28 November 2012 | Appointment of Mr Martin William Bellamy as a secretary (1 page) |
28 November 2012 | Appointment of Mr Martin William Bellamy as a secretary (1 page) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
25 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Appointment of Lynn Rose Coleman as a director (3 pages) |
18 January 2011 | Termination of appointment of Natasha Peacock as a secretary (2 pages) |
18 January 2011 | Appointment of Sarah Nichols as a secretary (3 pages) |
18 January 2011 | Appointment of Lynn Rose Coleman as a director (3 pages) |
18 January 2011 | Termination of appointment of Peter Jones as a director (2 pages) |
18 January 2011 | Appointment of Sarah Nichols as a secretary (3 pages) |
18 January 2011 | Termination of appointment of Peter Jones as a director (2 pages) |
18 January 2011 | Termination of appointment of Natasha Peacock as a secretary (2 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
3 June 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (10 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (10 pages) |
2 March 2009 | Return made up to 01/02/09; full list of members (3 pages) |
2 March 2009 | Appointment terminated director andrew chapman (1 page) |
2 March 2009 | Appointment terminated director andrew chapman (1 page) |
2 March 2009 | Return made up to 01/02/09; full list of members (3 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
14 October 2008 | Director appointed mr andrew chapman (2 pages) |
14 October 2008 | Appointment terminated secretary carol johnston (1 page) |
14 October 2008 | Appointment terminated director andrew hogg (1 page) |
14 October 2008 | Appointment terminated director andrew hogg (1 page) |
14 October 2008 | Secretary appointed miss natasha valerie peacock (1 page) |
14 October 2008 | Appointment terminated director philip bradshaw (1 page) |
14 October 2008 | Appointment terminated secretary carol johnston (1 page) |
14 October 2008 | Director appointed mr andrew chapman (2 pages) |
14 October 2008 | Appointment terminated director jeremy dufton (1 page) |
14 October 2008 | Secretary appointed miss natasha valerie peacock (1 page) |
14 October 2008 | Appointment terminated director jeremy dufton (1 page) |
14 October 2008 | Appointment terminated director philip bradshaw (1 page) |
19 May 2008 | Return made up to 01/02/08; full list of members (4 pages) |
19 May 2008 | Return made up to 01/02/08; full list of members (4 pages) |
1 March 2008 | Resolutions
|
1 March 2008 | Resolutions
|
18 January 2008 | Company name changed perfect half LIMITED\certificate issued on 18/01/08 (3 pages) |
18 January 2008 | Company name changed perfect half LIMITED\certificate issued on 18/01/08 (3 pages) |
20 September 2007 | Statement of affairs (28 pages) |
20 September 2007 | Ad 30/03/07--------- £ si [email protected]=27478 £ ic 274790/302268 (3 pages) |
20 September 2007 | Statement of affairs (28 pages) |
20 September 2007 | Ad 30/03/07--------- £ si [email protected]=27478 £ ic 274790/302268 (3 pages) |
7 September 2007 | S-div 30/03/07 (1 page) |
7 September 2007 | S-div 30/03/07 (1 page) |
5 September 2007 | Resolutions
|
5 September 2007 | Resolutions
|
30 April 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
30 April 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
18 April 2007 | Resolutions
|
18 April 2007 | Ad 30/03/07--------- £ si 274789@1=274789 £ ic 1/274790 (3 pages) |
18 April 2007 | Statement of affairs (26 pages) |
18 April 2007 | New director appointed (3 pages) |
18 April 2007 | New director appointed (3 pages) |
18 April 2007 | Resolutions
|
18 April 2007 | Memorandum and Articles of Association (8 pages) |
18 April 2007 | New director appointed (3 pages) |
18 April 2007 | New director appointed (3 pages) |
18 April 2007 | Memorandum and Articles of Association (8 pages) |
18 April 2007 | New director appointed (3 pages) |
18 April 2007 | Statement of affairs (26 pages) |
18 April 2007 | New director appointed (3 pages) |
18 April 2007 | Nc inc already adjusted 30/03/07 (1 page) |
18 April 2007 | New director appointed (3 pages) |
18 April 2007 | New director appointed (3 pages) |
18 April 2007 | Nc inc already adjusted 30/03/07 (1 page) |
18 April 2007 | Ad 30/03/07--------- £ si 274789@1=274789 £ ic 1/274790 (3 pages) |
19 March 2007 | New secretary appointed (1 page) |
19 March 2007 | New secretary appointed (1 page) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Registered office changed on 16/03/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 March 2007 | Registered office changed on 16/03/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | New director appointed (2 pages) |
1 February 2007 | Incorporation (16 pages) |
1 February 2007 | Incorporation (16 pages) |