Company NameRidge Wind Acquisition Limited
Company StatusDissolved
Company Number06222297
CategoryPrivate Limited Company
Incorporation Date23 April 2007(17 years ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Edward Dias
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2017(10 years, 2 months after company formation)
Appointment Duration4 years (closed 20 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 33 Holborn
London
EC1N 2HT
Director NameMr Christopher Peter Gaydon
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityHungarian
StatusClosed
Appointed14 July 2017(10 years, 2 months after company formation)
Appointment Duration4 years (closed 20 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 33 Holborn
London
EC1N 2HT
Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2017(10 years, 2 months after company formation)
Appointment Duration4 years (closed 20 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 33 Holborn
London
EC1N 2HT
Director NameMr Thomas James Rosser
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2018(11 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 20 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 33 Holborn
London
EC1N 2HT
Secretary NameOctopus Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed15 November 2018(11 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 20 July 2021)
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Robert Damon Delaszlo
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameThomas Scott Murley
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Secretary NameRobert Damon Delaszlo
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 Nepaul Road
London
SW11 2QQ
Secretary NameSecretary Thomas Rathjen
StatusResigned
Appointed08 April 2008(11 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2013)
RoleAccountant
Correspondence Address3555 Timmons Lane Suite 650
Houston
Texas 77027
United States
Director NameMr Christopher James Dean
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(5 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 West Street
Alderley Edge
Cheshire
SK9 7EG
Director NameMr Simon John Foy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(5 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 West Street
Alderley Edge
Cheshire
SK9 7EG
Director NameMr Stuart Noble
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(5 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 West Street
Alderley Edge
Cheshire
SK9 7EG
Secretary NameSimon John Foy
NationalityBritish
StatusResigned
Appointed31 January 2013(5 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 July 2017)
RoleCompany Director
Correspondence Address10 West Street
Alderley Edge
Cheshire
SK9 7EG
Secretary NameSharna Ludlow
StatusResigned
Appointed14 July 2017(10 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 2018)
RoleCompany Director
Correspondence Address6th Floor, 33 Holborn
London
EC1N 2HT
Secretary NameKamalika Ria Banerjee
StatusResigned
Appointed25 October 2017(10 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 February 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT

Contact

Telephone01625 588930
Telephone regionMacclesfield

Location

Registered Address6th Floor, 33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3.5m at £1Blue Energy Ridgewind Acquisitions LTD
99.69%
Ordinary A
10.9k at £1Blue Energy Ridgewind Acquisitions LTD
0.31%
Ordinary B

Financials

Year2014
Net Worth£4,003,421
Cash£56,595
Current Liabilities£468

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

29 May 2015Delivered on: 6 June 2015
Persons entitled: Stadium Parkgate (Holdings) Limited

Classification: A registered charge
Outstanding
19 December 2014Delivered on: 23 December 2014
Persons entitled: National Australia Bank Limited as Trustee for Each of the Secured Parties

Classification: A registered charge
Outstanding
23 May 2014Delivered on: 28 May 2014
Satisfied on: 14 March 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Fully Satisfied
8 May 2012Delivered on: 23 May 2012
Satisfied on: 1 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment of shareholder loans
Secured details: All monies due or to become due from the borrower to the chargee or to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal assignment, the shareholder loan agreements see image for full details.
Fully Satisfied
8 December 2011Delivered on: 16 December 2011
Satisfied on: 1 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: An assignment of shareholder loans
Secured details: All monies due or to become due from the borrower to the secured parties or to the security agent on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A charge over the shareholder loan agreements see image for full details.
Fully Satisfied
7 March 2008Delivered on: 11 March 2008
Satisfied on: 7 December 2012
Persons entitled: Bank of Scotland PLC

Classification: An assignment of shareholder loans
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the rights and any rights accuring to, derived from or otherwise connected with a shareholder loan see image for full details.
Fully Satisfied
7 March 2008Delivered on: 11 March 2008
Satisfied on: 7 December 2012
Persons entitled: Bank of Scotland PLC

Classification: A charge over shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of future rights, title, benefit and interest in and to all of the shares and related rights see image for full details.
Fully Satisfied

Filing History

20 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2021First Gazette notice for voluntary strike-off (1 page)
22 April 2021Application to strike the company off the register (2 pages)
26 August 2020Director's details changed for Mr Thomas James Rosser on 20 July 2020 (2 pages)
7 August 2020Accounts for a small company made up to 30 June 2019 (17 pages)
15 June 2020Second filing to change the details of Fern Energy Ridgewind Acquisition Limited as a person with significant control (8 pages)
27 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
7 May 2019Satisfaction of charge 062222970006 in full (4 pages)
1 May 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
10 January 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
10 January 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
10 January 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (65 pages)
10 January 2019Audit exemption subsidiary accounts made up to 30 June 2018 (13 pages)
3 January 2019Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018 (2 pages)
15 November 2018Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018 (1 page)
8 September 2018Director's details changed for Mr Paul Stephen Latham on 7 September 2018 (2 pages)
6 August 2018Appointment of Thomas Rosser as a director on 1 August 2018 (2 pages)
23 April 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
20 February 2018Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018 (1 page)
2 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
2 January 2018Change of share class name or designation (2 pages)
2 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
2 January 2018Particulars of variation of rights attached to shares (2 pages)
2 January 2018Change of share class name or designation (2 pages)
2 January 2018Particulars of variation of rights attached to shares (2 pages)
13 December 2017Solvency Statement dated 30/11/17 (1 page)
13 December 2017Statement of capital on 13 December 2017
  • GBP 2
(3 pages)
13 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 December 2017Solvency Statement dated 30/11/17 (1 page)
13 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 December 2017Statement by Directors (1 page)
13 December 2017Statement by Directors (1 page)
13 December 2017Statement of capital on 13 December 2017
  • GBP 2
(3 pages)
1 November 2017Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
1 November 2017Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
26 October 2017Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages)
26 October 2017Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages)
12 September 2017Change of details for Blue Energy Ridgewind Acquisitions Limited as a person with significant control on 14 July 2017 (5 pages)
12 September 2017Change of details for Blue Energy Ridgewind Acquisitions Limited as a person with significant control on 14 July 2017
  • ANNOTATION Clarification a second filed PSC05 was registered on 15/06/2020.
(5 pages)
25 July 2017Satisfaction of charge 062222970007 in full (1 page)
25 July 2017Satisfaction of charge 062222970007 in full (1 page)
24 July 2017Full accounts made up to 31 March 2017 (19 pages)
24 July 2017Full accounts made up to 31 March 2017 (19 pages)
19 July 2017Registered office address changed from 10 West Street Alderley Edge Cheshire SK9 7EG to 6th Floor, 33 Holborn London EC1N 2HT on 19 July 2017 (1 page)
19 July 2017Appointment of Mr Paul Stephen Latham as a director on 14 July 2017 (2 pages)
19 July 2017Appointment of Sharna Ludlow as a secretary on 14 July 2017 (2 pages)
19 July 2017Registered office address changed from 10 West Street Alderley Edge Cheshire SK9 7EG to 6th Floor, 33 Holborn London EC1N 2HT on 19 July 2017 (1 page)
19 July 2017Appointment of Mr Christopher Gaydon as a director on 14 July 2017 (2 pages)
19 July 2017Appointment of Mr Christopher Gaydon as a director on 14 July 2017 (2 pages)
19 July 2017Appointment of Mr Paul Stephen Latham as a director on 14 July 2017 (2 pages)
19 July 2017Appointment of Sharna Ludlow as a secretary on 14 July 2017 (2 pages)
19 July 2017Appointment of Mr Peter Edward Dias as a director on 14 July 2017 (2 pages)
19 July 2017Appointment of Mr Peter Edward Dias as a director on 14 July 2017 (2 pages)
18 July 2017Termination of appointment of Stuart Noble as a director on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Simon John Foy as a director on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Simon John Foy as a director on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Stuart Noble as a director on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Christopher James Dean as a director on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Simon John Foy as a secretary on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Christopher James Dean as a director on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Simon John Foy as a secretary on 14 July 2017 (1 page)
25 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
15 December 2016Full accounts made up to 31 March 2016 (17 pages)
15 December 2016Full accounts made up to 31 March 2016 (17 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 3,477,669
(6 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 3,477,669
(6 pages)
10 November 2015Accounts for a small company made up to 31 March 2015 (9 pages)
10 November 2015Accounts for a small company made up to 31 March 2015 (9 pages)
6 June 2015Registration of charge 062222970007, created on 29 May 2015 (23 pages)
6 June 2015Registration of charge 062222970007, created on 29 May 2015 (23 pages)
23 April 2015Director's details changed for Mr Stuart Noble on 23 April 2015 (2 pages)
23 April 2015Secretary's details changed for Simon John Foy on 23 April 2015 (1 page)
23 April 2015Secretary's details changed for Simon John Foy on 23 April 2015 (1 page)
23 April 2015Director's details changed for Mr Christopher James Dean on 23 April 2015 (2 pages)
23 April 2015Director's details changed for Mr Stuart Noble on 23 April 2015 (2 pages)
23 April 2015Director's details changed for Mr Simon John Foy on 23 April 2015 (2 pages)
23 April 2015Director's details changed for Mr Simon John Foy on 23 April 2015 (2 pages)
23 April 2015Director's details changed for Mr Christopher James Dean on 23 April 2015 (2 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 3,477,669
(6 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 3,477,669
(6 pages)
14 March 2015Satisfaction of charge 062222970005 in full (4 pages)
14 March 2015Satisfaction of charge 062222970005 in full (4 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (9 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (9 pages)
23 December 2014Registration of charge 062222970006, created on 19 December 2014 (33 pages)
23 December 2014Registration of charge 062222970006, created on 19 December 2014 (33 pages)
28 May 2014Registration of charge 062222970005 (36 pages)
28 May 2014Registration of charge 062222970005 (36 pages)
14 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3,477,669
(8 pages)
14 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3,477,669
(8 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (9 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (9 pages)
10 October 2013Registered office address changed from 1 Lyneham Studio Lyneham Heath Farm Lyneham Chipping Norton Oxon OX7 6QQ Uk on 10 October 2013 (1 page)
10 October 2013Registered office address changed from 1 Lyneham Studio Lyneham Heath Farm Lyneham Chipping Norton Oxon OX7 6QQ Uk on 10 October 2013 (1 page)
9 August 2013Register inspection address has been changed (1 page)
9 August 2013Register(s) moved to registered inspection location (1 page)
9 August 2013Register inspection address has been changed (1 page)
9 August 2013Register(s) moved to registered inspection location (1 page)
20 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (8 pages)
20 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (8 pages)
27 February 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
27 February 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
18 February 2013Appointment of Simon John Foy as a secretary (3 pages)
18 February 2013Appointment of Simon John Foy as a secretary (3 pages)
18 February 2013Appointment of Simon John Foy as a director (3 pages)
18 February 2013Appointment of Simon John Foy as a director (3 pages)
13 February 2013Termination of appointment of Thomas Murley as a director (2 pages)
13 February 2013Appointment of Mr Stuart Noble as a director (3 pages)
13 February 2013Termination of appointment of Thomas Rathjen as a secretary (2 pages)
13 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 3,477,669
(4 pages)
13 February 2013Termination of appointment of Thomas Murley as a director (2 pages)
13 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 3,477,669
(4 pages)
13 February 2013Appointment of Mr Christopher James Dean as a director (3 pages)
13 February 2013Termination of appointment of Robert Delaszlo as a director (2 pages)
13 February 2013Appointment of Mr Stuart Noble as a director (3 pages)
13 February 2013Appointment of Mr Christopher James Dean as a director (3 pages)
13 February 2013Termination of appointment of Robert Delaszlo as a director (2 pages)
13 February 2013Termination of appointment of Thomas Rathjen as a secretary (2 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
8 June 2012Accounts for a small company made up to 31 December 2011 (10 pages)
8 June 2012Accounts for a small company made up to 31 December 2011 (10 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
22 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
28 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
28 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
19 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
19 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
21 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
21 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
28 July 2010Director's details changed for Mr Robert Damon Delaszlo on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Robert Damon Delaszlo on 28 July 2010 (2 pages)
24 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (8 pages)
24 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (8 pages)
23 May 2010Director's details changed for Mr Robert Damon Delaszlo on 23 April 2010 (2 pages)
23 May 2010Director's details changed for Thomas Scott Murley on 23 April 2010 (2 pages)
23 May 2010Director's details changed for Thomas Scott Murley on 23 April 2010 (2 pages)
23 May 2010Director's details changed for Mr Robert Damon Delaszlo on 23 April 2010 (2 pages)
21 May 2010Capitals not rolled up (4 pages)
21 May 2010Capitals not rolled up (4 pages)
5 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
13 May 2009Director's change of particulars / robert delaszlo / 14/10/2008 (1 page)
13 May 2009Return made up to 23/04/09; full list of members (3 pages)
13 May 2009Return made up to 23/04/09; full list of members (3 pages)
13 May 2009Director's change of particulars / robert delaszlo / 14/10/2008 (1 page)
26 February 2009Ad 24/02/09\gbp si 10000@1=10000\gbp ic 320000/330000\ (3 pages)
26 February 2009Ad 24/02/09\gbp si 10000@1=10000\gbp ic 320000/330000\ (3 pages)
6 November 2008Resolutions
  • RES13 ‐ Divide 4980000 of £1 03/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
6 November 2008Resolutions
  • RES13 ‐ Divide 4980000 of £1 03/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
12 May 2008Return made up to 23/04/08; full list of members (3 pages)
12 May 2008Return made up to 23/04/08; full list of members (3 pages)
9 May 2008Ad 23/04/07\gbp si 100000@1=100000\gbp ic 320000/420000\ (1 page)
9 May 2008Ad 23/04/07\gbp si 100000@1=100000\gbp ic 320000/420000\ (1 page)
9 May 2008Ad 12/07/07\gbp si 220000@1=220000\gbp ic 420000/640000\ (1 page)
9 May 2008Appointment terminated secretary robert delaszlo (1 page)
9 May 2008Appointment terminated secretary robert delaszlo (1 page)
9 May 2008Ad 12/07/07\gbp si 220000@1=220000\gbp ic 420000/640000\ (1 page)
23 April 2008Registered office changed on 23/04/2008 from c/o hg capital 2 more london riverside london SE1 2AP (1 page)
23 April 2008Secretary appointed thomas rathjen (1 page)
23 April 2008Secretary appointed thomas rathjen (1 page)
23 April 2008Registered office changed on 23/04/2008 from c/o hg capital 2 more london riverside london SE1 2AP (1 page)
11 March 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 August 2007Nc inc already adjusted 10/07/07 (1 page)
9 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2007Nc inc already adjusted 10/07/07 (1 page)
9 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 July 2007Ad 13/07/07--------- £ si 220000@1=220000 £ ic 100000/320000 (2 pages)
31 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 July 2007Ad 13/07/07--------- £ si 220000@1=220000 £ ic 100000/320000 (2 pages)
21 June 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
21 June 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
23 April 2007Incorporation (15 pages)
23 April 2007Incorporation (15 pages)