Company NameGnodal Ltd
Company StatusDissolved
Company Number06147615
CategoryPrivate Limited Company
Incorporation Date9 March 2007(17 years, 1 month ago)
Dissolution Date9 January 2016 (8 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameMr Anthony Michael Ford
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2008(11 months, 1 week after company formation)
Appointment Duration7 years, 11 months (closed 09 January 2016)
RoleChief Operation Officer
Country of ResidenceEngland
Correspondence Address75 Wellsway
Keynsham
Bristol
Avon
BS31 1HX
Director NameMr Mark Owen Homewood
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2008(11 months, 1 week after company formation)
Appointment Duration7 years, 11 months (closed 09 January 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressCherry Cottage
Hale Coombe
Winscombe
Avon
BS25 1NH
Director NameMr Paul Adrian Barlow Beecroft
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2009(1 year, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 09 January 2016)
RoleNon-Exec Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Hampstead Hill Gardens
London
NW3 2PH
Director NameMr Norman Benito Fiore
Date of BirthOctober 1970 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed13 July 2009(2 years, 4 months after company formation)
Appointment Duration6 years, 6 months (closed 09 January 2016)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address16 Pelham Street
London
SW7 2NG
Director NameMr Edward Peter Minshull
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(3 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 09 January 2016)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 3 Field Court
Gary's Inn
London
WC1R 5EF
Director NameMs Libby Kinsey
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2012(5 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 09 January 2016)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address1 Plough Place
London
EC4A 1DE
Secretary NameMr Mark Owen Homewood
StatusClosed
Appointed28 February 2013(5 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 09 January 2016)
RoleCompany Director
Correspondence AddressThird Floor 3 Field Court
Gary's Inn
London
WC1R 5EF
Director NameArron Homewood
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(6 months, 1 week after company formation)
Appointment Duration5 months (resigned 14 February 2008)
RoleEngineer
Correspondence Address2 Old Guadaloupe Cottage
Eye Kettleby
Melton Mowbray
Leicestershire
LE14 2TS
Director NameMr David Charles Hewson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(11 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 April 2008)
RoleDirector Of Software Development
Correspondence Address2a Woodbury Lane
Bristol
Avon
BS8 2SE
Director NameMr Matthew Hatch
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(11 months, 1 week after company formation)
Appointment Duration2 years (resigned 24 February 2010)
RoleVp Marketing & Business Dev
Country of ResidenceEngland
Correspondence AddressBoyd House
High St, Wick
Bristol
South Glos
BS30 5QQ
Director NameMr Jonathan Paul Beecroft
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(11 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 April 2008)
RoleDirector Of Engineering
Correspondence AddressBurnts Farm
Chelwood
Bristol
Avon
BS39 4NW
Secretary NameMr Mark Owen Homewood
NationalityBritish
StatusResigned
Appointed14 February 2008(11 months, 1 week after company formation)
Appointment Duration3 years (resigned 01 March 2011)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressCherry Cottage
Hale Coombe
Winscombe
Avon
BS25 1NH
Director NameMr Anthony William Leonard
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 25 January 2012)
RoleNon-Exec Director
Country of ResidenceEngland
Correspondence Address20 College Close
Rowland's Castle
Hampshire
PO9 6AJ
Director NameMr Michael John Cartwright
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 February 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSummerfield House 21 Royal Parade
Cheltenham
Gloucestershire
GL50 3AY
Wales
Secretary NameMr Michael John Cartwright
StatusResigned
Appointed01 March 2011(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 February 2013)
RoleCompany Director
Correspondence Address178-180 Hotwell Road
Bristol
BS8 4RP
Director NameMr Robert Fernander
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2012(5 years after company formation)
Appointment Duration11 months (resigned 26 February 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address178-180 Hotwell Road
Bristol
BS8 4RP
Director NameMr Vivekanand Mahadevan
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 2012(5 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address315 Franklin Street
Mountain View
Ca 94041
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameFoxwise Accountancy Ltd (Corporation)
StatusResigned
Appointed13 September 2007(6 months, 1 week after company formation)
Appointment Duration5 months (resigned 14 February 2008)
Correspondence Address28 Burton Street
Melton Mowbray
Leicestershire
LE13 1AF

Contact

Websitewww.gnodal.com

Location

Registered AddressThird Floor 3 Field Court
Gary's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

275k at £1South West Ventures Fund
29.60%
Preference
250k at £1Nesta
26.91%
Preference
250k at £1Paul Adrian Barlow Beecroft
26.91%
Preference
150k at £1Finance South West Growth Fund
16.15%
Preference
848.5k at £0.001Rock Nominees
0.09%
Ordinary A
719.4k at £0.001Paul Adrian Barlow Beecroft
0.08%
Ordinary
589.9k at £0.001Nesta
0.06%
Ordinary A
560.8k at £0.001South West Ventures Fund
0.06%
Ordinary A
252.4k at £0.001Jacqueline Beecroft
0.03%
Ordinary
220k at £0.001Mark Homewood
0.02%
Ordinary
180k at £0.001Mr Anthony Michael Ford
0.02%
Ordinary
160k at £0.001Mr David Charles Hewson
0.02%
Ordinary
160k at £0.001Mr Jonathan Paul Beecroft
0.02%
Ordinary
100k at £0.001Edward James Turner
0.01%
Ordinary
134.3k at £0.001Finance South West Growth Fund
0.01%
Ordinary A
72k at £0.001Matthew Hatch
0.01%
Ordinary
-OTHER
0.00%
-
2.5k at £0.001Steven Simpson
0.00%
Ordinary

Financials

Year2014
Net Worth£1,548,913
Cash£1,361,870
Current Liabilities£744,874

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 January 2016Final Gazette dissolved following liquidation (1 page)
9 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2016Final Gazette dissolved following liquidation (1 page)
9 October 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
9 October 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
23 February 2015Appointment of a voluntary liquidator (1 page)
23 February 2015Appointment of a voluntary liquidator (1 page)
13 October 2014Registered office address changed from C/O Bdo Llp Bridgewater House Finzels Reach Counterslip Bristol BS1 6BX to Third Floor 3 Field Court Gary's Inn London WC1R 5EF on 13 October 2014 (2 pages)
13 October 2014Registered office address changed from C/O Bdo Llp Bridgewater House Finzels Reach Counterslip Bristol BS1 6BX to Third Floor 3 Field Court Gary's Inn London WC1R 5EF on 13 October 2014 (2 pages)
22 September 2014Administrator's progress report to 15 September 2014 (13 pages)
22 September 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
22 September 2014Administrator's progress report to 15 September 2014 (13 pages)
22 September 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
1 May 2014Administrator's progress report to 3 April 2014 (11 pages)
1 May 2014Administrator's progress report to 3 April 2014 (11 pages)
1 May 2014Administrator's progress report to 3 April 2014 (11 pages)
17 December 2013Result of meeting of creditors (5 pages)
17 December 2013Result of meeting of creditors (5 pages)
12 November 2013Statement of administrator's proposal (48 pages)
12 November 2013Statement of administrator's proposal (48 pages)
28 October 2013Statement of affairs with form 2.14B (6 pages)
28 October 2013Statement of affairs with form 2.14B (6 pages)
15 October 2013Registered office address changed from 178-180 Hotwell Road Bristol BS8 4RP United Kingdom on 15 October 2013 (2 pages)
15 October 2013Registered office address changed from 178-180 Hotwell Road Bristol BS8 4RP United Kingdom on 15 October 2013 (2 pages)
11 October 2013Appointment of an administrator (1 page)
11 October 2013Appointment of an administrator (1 page)
22 July 2013Statement of capital following an allotment of shares on 24 April 2013
  • GBP 925,835.8158
(14 pages)
22 July 2013Statement of capital following an allotment of shares on 24 April 2013
  • GBP 925,835.8158
(14 pages)
10 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-agree sh prem max sh 24/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-agree sh prem max sh 24/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (11 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (11 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (11 pages)
28 February 2013Termination of appointment of Vivekanand Mahadevan as a director (1 page)
28 February 2013Appointment of Mr Mark Owen Homewood as a secretary (1 page)
28 February 2013Termination of appointment of Michael Cartwright as a director (1 page)
28 February 2013Termination of appointment of Vivekanand Mahadevan as a director (1 page)
28 February 2013Termination of appointment of Michael Cartwright as a director (1 page)
28 February 2013Appointment of Mr Mark Owen Homewood as a secretary (1 page)
28 February 2013Termination of appointment of Michael Cartwright as a secretary (1 page)
28 February 2013Termination of appointment of Robert Fernander as a director (1 page)
28 February 2013Termination of appointment of Robert Fernander as a director (1 page)
28 February 2013Termination of appointment of Michael Cartwright as a secretary (1 page)
5 November 2012Appointment of Mr Vivekanand Mahadevan as a director (2 pages)
5 November 2012Appointment of Mr Vivekanand Mahadevan as a director (2 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
13 June 2012Appointment of Ms Libby Kinsey as a director (2 pages)
13 June 2012Appointment of Ms Libby Kinsey as a director (2 pages)
2 April 2012Appointment of Mr Robert Fernander as a director (2 pages)
2 April 2012Appointment of Mr Robert Fernander as a director (2 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (11 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (11 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (11 pages)
25 January 2012Previous accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
25 January 2012Termination of appointment of Anthony Leonard as a director (1 page)
25 January 2012Termination of appointment of Anthony Leonard as a director (1 page)
25 January 2012Previous accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
7 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 925,399.6546
(6 pages)
7 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 925,399.6546
(6 pages)
3 November 2011Statement of capital following an allotment of shares on 21 October 2011
  • GBP 925,391.8512
(7 pages)
3 November 2011Statement of capital following an allotment of shares on 21 October 2011
  • GBP 925,391.8512
(7 pages)
1 June 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 925,362.2266
(8 pages)
1 June 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 925,362.2266
(8 pages)
9 May 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
9 May 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
22 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (11 pages)
22 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (11 pages)
22 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (11 pages)
22 March 2011Director's details changed for Mr Anthony Michael Ford on 22 March 2011 (2 pages)
22 March 2011Director's details changed for Mr Mark Owen Homewood on 22 March 2011 (2 pages)
22 March 2011Director's details changed for Mr Anthony Michael Ford on 22 March 2011 (2 pages)
22 March 2011Director's details changed for Mr Mark Owen Homewood on 22 March 2011 (2 pages)
4 March 2011Director's details changed for Mr Mark John Cartwright on 1 March 2011 (2 pages)
4 March 2011Director's details changed for Mr Michael John Cartwright on 1 March 2011 (2 pages)
4 March 2011Appointment of Mr Michael John Cartwright as a secretary (1 page)
4 March 2011Appointment of Mr Mark John Cartwright as a director (2 pages)
4 March 2011Director's details changed for Mr Michael John Cartwright on 1 March 2011 (2 pages)
4 March 2011Director's details changed for Mr Mark John Cartwright on 1 March 2011 (2 pages)
4 March 2011Termination of appointment of Mark Homewood as a secretary (1 page)
4 March 2011Appointment of Mr Michael John Cartwright as a secretary (1 page)
4 March 2011Director's details changed for Mr Mark John Cartwright on 1 March 2011 (2 pages)
4 March 2011Director's details changed for Mr Michael John Cartwright on 1 March 2011 (2 pages)
4 March 2011Termination of appointment of Mark Homewood as a secretary (1 page)
4 March 2011Appointment of Mr Mark John Cartwright as a director (2 pages)
1 December 2010Accounts for a small company made up to 28 February 2010 (10 pages)
1 December 2010Accounts for a small company made up to 28 February 2010 (10 pages)
11 October 2010Appointment of Mr Edward Peter Minshull as a director (2 pages)
11 October 2010Appointment of Mr Edward Peter Minshull as a director (2 pages)
8 October 2010Director's details changed for Mr Anthony William Leonard on 1 September 2010 (2 pages)
8 October 2010Director's details changed for Mr Anthony William Leonard on 1 September 2010 (2 pages)
8 October 2010Director's details changed for Mr Anthony William Leonard on 1 September 2010 (2 pages)
28 April 2010Cancellation of shares. Statement of capital on 28 April 2010
  • GBP 925,345.5620
(8 pages)
28 April 2010Cancellation of shares. Statement of capital on 28 April 2010
  • GBP 925,345.5620
(8 pages)
26 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 1,171,612.7339
(8 pages)
26 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 1,171,612.7339
(8 pages)
21 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (18 pages)
21 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (18 pages)
21 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (18 pages)
15 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
15 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
22 March 2010Statement of capital following an allotment of shares on 17 July 2009
  • GBP 44.671
(2 pages)
22 March 2010Statement of capital following an allotment of shares on 17 July 2009
  • GBP 44.671
(2 pages)
4 March 2010Termination of appointment of Matthew Hatch as a director (1 page)
4 March 2010Termination of appointment of Matthew Hatch as a director (1 page)
28 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
28 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
15 September 2009Registered office changed on 15/09/2009 from university gate east park row bristol BS1 5UB (1 page)
15 September 2009Registered office changed on 15/09/2009 from university gate east park row bristol BS1 5UB (1 page)
3 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
3 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
3 August 2009Nc inc already adjusted 09/07/09 (1 page)
3 August 2009Nc inc already adjusted 09/07/09 (1 page)
31 July 2009Director appointed non-executive director norman benito fiore (2 pages)
31 July 2009Director appointed non-executive director norman benito fiore (2 pages)
24 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
24 July 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
24 July 2009Resolutions
  • RES13 ‐ Section 175 08/07/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
24 July 2009Resolutions
  • RES13 ‐ Section 175 08/07/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
24 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
24 July 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
17 July 2009Ad 13/07/09\gbp si [email protected]=66.6585\gbp ic 925244.042/925310.7005\ (2 pages)
17 July 2009Resolutions
  • RES13 ‐ That pre-emption rights shall not apply in this case 09/07/2009
(1 page)
17 July 2009Ad 13/07/09\gbp si [email protected]=66.6585\gbp ic 925244.042/925310.7005\ (2 pages)
17 July 2009Resolutions
  • RES13 ‐ That pre-emption rights shall not apply in this case 09/07/2009
(1 page)
17 July 2009Resolutions
  • RES13 ‐ Section 175,that pre-emption rights do not apply in this case 09/07/2009
(1 page)
17 July 2009Resolutions
  • RES13 ‐ Section 175,that pre-emption rights do not apply in this case 09/07/2009
(1 page)
13 July 2009Ad 10/07/09\gbp si [email protected]=65.3253\gbp ic 925178.7167/925244.042\ (2 pages)
13 July 2009Ad 10/07/09\gbp si [email protected]=65.3253\gbp ic 925178.7167/925244.042\ (2 pages)
6 July 2009Location of register of members (1 page)
6 July 2009Location of register of members (1 page)
22 June 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
22 June 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
19 June 2009Ad 17/06/09\gbp si 375000@1=375000\gbp si [email protected]=20.307\gbp ic 550158.4097/925178.7167\ (2 pages)
19 June 2009Ad 17/06/09\gbp si 375000@1=375000\gbp si [email protected]=20.307\gbp ic 550158.4097/925178.7167\ (2 pages)
21 April 2009Ad 04/04/09\gbp si [email protected]=10.1535\gbp ic 550148.2562/550158.4097\ (2 pages)
21 April 2009Ad 04/04/09\gbp si [email protected]=10.1535\gbp ic 550148.2562/550158.4097\ (2 pages)
12 March 2009Return made up to 09/03/09; full list of members (8 pages)
12 March 2009Return made up to 09/03/09; full list of members (8 pages)
24 February 2009Director appointed mr paul adrian barlow beecroft (2 pages)
24 February 2009Director appointed mr paul adrian barlow beecroft (2 pages)
10 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
10 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
24 July 2008Return made up to 09/03/08; full list of members (8 pages)
24 July 2008Location of register of members (1 page)
24 July 2008Location of register of members (1 page)
24 July 2008Return made up to 09/03/08; full list of members (8 pages)
23 July 2008Accounting reference date shortened from 31/03/2008 to 28/02/2008 (1 page)
23 July 2008Accounting reference date shortened from 31/03/2008 to 28/02/2008 (1 page)
10 June 2008Director appointed mr anthony william leonard (1 page)
10 June 2008Director appointed mr anthony william leonard (1 page)
22 May 2008Ad 23/04/08\gbp si [email protected]=13.4335\gbp si 150000@1=150000\gbp ic 400134.8227/550148.2562\ (2 pages)
22 May 2008Ad 23/04/08\gbp si [email protected]=13.4335\gbp si 150000@1=150000\gbp ic 400134.8227/550148.2562\ (2 pages)
14 May 2008Director's change of particulars / matthew hatch / 12/05/2008 (1 page)
14 May 2008Director's change of particulars / matthew hatch / 12/05/2008 (1 page)
21 April 2008S-div (4 pages)
21 April 2008Ad 04/04/08\gbp si [email protected]=11.1946\gbp si 125000@1=125000\gbp ic 275123.6281/400134.8227\ (2 pages)
21 April 2008Ad 04/04/08\gbp si [email protected]=11.1946\gbp si 125000@1=125000\gbp ic 275123.6281/400134.8227\ (2 pages)
21 April 2008Resolutions
  • RES13 ‐ Sub div 04/04/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(27 pages)
21 April 2008Resolutions
  • RES13 ‐ Sub div 04/04/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(27 pages)
21 April 2008Gbp nc 100/1000235\04/04/08 (7 pages)
21 April 2008Appointment terminated director david hewson (1 page)
21 April 2008Appointment terminated director jonathan beecroft (1 page)
21 April 2008Appointment terminated director david hewson (1 page)
21 April 2008Gbp nc 100/1000235\04/04/08 (7 pages)
21 April 2008S-div (4 pages)
21 April 2008Ad 07/04/08\gbp si [email protected]=24.6281\gbp si 275000@1=275000\gbp ic 99/275123.6281\ (2 pages)
21 April 2008Ad 07/04/08\gbp si [email protected]=24.6281\gbp si 275000@1=275000\gbp ic 99/275123.6281\ (2 pages)
21 April 2008Appointment terminated director jonathan beecroft (1 page)
4 April 2008Director's change of particulars / matthew hatch / 04/04/2008 (2 pages)
4 April 2008Director's change of particulars / matthew hatch / 04/04/2008 (2 pages)
31 March 2008Director's change of particulars / matthew hatch / 25/03/2008 (1 page)
31 March 2008Director's change of particulars / matthew hatch / 25/03/2008 (1 page)
29 March 2008Director's change of particulars / matthew hatch / 27/03/2008 (2 pages)
29 March 2008Director's change of particulars / matthew hatch / 27/03/2008 (2 pages)
26 March 2008Director's change of particulars / matthew hatch / 25/03/2008 (1 page)
26 March 2008Director's change of particulars / david hewson / 25/03/2008 (1 page)
26 March 2008Director's change of particulars / david hewson / 25/03/2008 (1 page)
26 March 2008Director's change of particulars / matthew hatch / 25/03/2008 (1 page)
25 March 2008Director's change of particulars / anthony ford / 25/03/2008 (1 page)
25 March 2008Director's change of particulars / jonathan beecroft / 25/03/2008 (2 pages)
25 March 2008Director's change of particulars / anthony ford / 25/03/2008 (1 page)
25 March 2008Director's change of particulars / jonathan beecroft / 25/03/2008 (2 pages)
25 March 2008Director and secretary's change of particulars / mark homewood / 25/03/2008 (1 page)
25 March 2008Director and secretary's change of particulars / mark homewood / 25/03/2008 (1 page)
10 March 2008Ad 21/11/07\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
10 March 2008Ad 21/11/07\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
20 February 2008Director resigned (1 page)
20 February 2008Registered office changed on 20/02/08 from: 28 burton street melton mowbray LE13 1AF (1 page)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
20 February 2008Secretary resigned (1 page)
20 February 2008New secretary appointed;new director appointed (2 pages)
20 February 2008New director appointed (2 pages)
20 February 2008Secretary resigned (1 page)
20 February 2008New director appointed (2 pages)
20 February 2008New secretary appointed;new director appointed (2 pages)
20 February 2008New director appointed (2 pages)
20 February 2008Registered office changed on 20/02/08 from: 28 burton street melton mowbray LE13 1AF (1 page)
20 February 2008Director resigned (1 page)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
22 September 2007New secretary appointed (2 pages)
22 September 2007New secretary appointed (2 pages)
22 September 2007New director appointed (2 pages)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007Incorporation (9 pages)
9 March 2007Incorporation (9 pages)
9 March 2007Secretary resigned (1 page)