Company NameEuropean Directories UK Limited
Company StatusDissolved
Company Number06228271
CategoryPrivate Limited Company
Incorporation Date26 April 2007(17 years ago)
Dissolution Date2 April 2024 (3 weeks, 1 day ago)

Business Activity

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

Directors

Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2017(10 years after company formation)
Appointment Duration6 years, 10 months (closed 02 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameLDC Corporate Director No 2 Limited (Corporation)
StatusClosed
Appointed10 September 2015(8 years, 4 months after company formation)
Appointment Duration8 years, 6 months (closed 02 April 2024)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusClosed
Appointed10 September 2015(8 years, 4 months after company formation)
Appointment Duration8 years, 6 months (closed 02 April 2024)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameL.D.C. Corporate Director No. 1 Limited (Corporation)
StatusClosed
Appointed04 November 2015(8 years, 6 months after company formation)
Appointment Duration8 years, 5 months (closed 02 April 2024)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Stuart Ross
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 McKay Road
London
SW20 0HT
Director NameMr Cornel Carl Riklin
Date of BirthDecember 1955 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Barrow Gate Road
Chiswick
London
W4 4QS
Secretary NameMr Stuart Ross
NationalityBritish
StatusResigned
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 McKay Road
London
SW20 0HT
Director NameMichael Cook
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed18 December 2009(2 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 December 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address125w
55th Street
New York
10019
United States
Director NameMr Marc Michel Perusat
Date of BirthApril 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed18 December 2009(2 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Point 1 Ropemaker Street
London
EC2Y 9HD
Secretary NameMarc Perusat
NationalityBritish
StatusResigned
Appointed18 December 2009(2 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 December 2010)
RoleCompany Director
Correspondence AddressCity Point 1 Ropemaker Street
London
EC2Y 9HD
Director NameMr Stuart Ross
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 07 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 10 Chiswick Park
566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMr Peter Amsden Briggs
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2010(3 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 03 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 10 Chiswick Park
566 Chiswick High Road
Chiswick
London
W4 5YA
Secretary NameMr Stuart Ross
StatusResigned
Appointed07 December 2010(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 07 December 2012)
RoleCompany Director
Correspondence AddressBuilding 10 Chiswick Park
566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMr Antonius Wilhelmus Joannes Bouten
Date of BirthNovember 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed03 October 2011(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 December 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressBuilding 10 Chiswick Park
566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMr Jyrki Jaakko Juhani Lee Korhonen
Date of BirthDecember 1972 (Born 51 years ago)
NationalityFinnish
StatusResigned
Appointed07 December 2012(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 January 2015)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressFirst Floor Thavies Inn House 3-4 Holborn Circus
London
EC1N 2HA
Director NameMr Timo Ilmo Leino
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityFinnish
StatusResigned
Appointed07 December 2012(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 May 2015)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameMr Germon Hans Knoop
Date of BirthDecember 1965 (Born 58 years ago)
NationalityNetherlands
StatusResigned
Appointed30 January 2015(7 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 June 2015)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressTelevisiokatu 4
Helsinki
00240
Director NameMr Ian Kenneth Bowden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2015(8 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed26 April 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websiteeuropeandirectories.com
Email address[email protected]

Location

Registered Address8th Floor 100 Bishopsgate
London
EC2N 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100k at £1European Directories Services Bv
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,490,932
Cash£555
Current Liabilities£1,491,897

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 June 2012Delivered on: 8 June 2012
Persons entitled: Chis 10A Limited and Chis 10B Limited

Classification: Deed of deposit
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 monies from time to time standing to the credit of an interest bearing account see image for full details.
Outstanding
12 June 2007Delivered on: 27 June 2007
Persons entitled: Chis 10A Limited and Chis 10B Limited

Classification: Rent deposit deed
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: The balance for the time being of the rent deposit account referred to in the rent deposit deed.
Outstanding
10 December 2010Delivered on: 15 December 2010
Satisfied on: 23 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Fixed and floating security document
Secured details: All monies due or to become due from any member of the group to any creditor and all monies due or to become due from any member of the group and each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied

Filing History

2 April 2024Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2024First Gazette notice for voluntary strike-off (1 page)
14 January 2024Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 January 2024Satisfaction of charge 1 in full (1 page)
11 January 2024Satisfaction of charge 3 in full (1 page)
8 January 2024Application to strike the company off the register (3 pages)
2 January 2024Statement of capital following an allotment of shares on 21 December 2023
  • GBP 1,594,779
(3 pages)
16 August 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
2 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
8 September 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
20 June 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
7 August 2021Audit exemption subsidiary accounts made up to 31 December 2020 (9 pages)
7 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
7 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (53 pages)
7 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
10 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
23 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (58 pages)
23 February 2021Audit exemption subsidiary accounts made up to 31 December 2019 (8 pages)
18 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
18 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
7 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (58 pages)
7 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
24 December 2020Director's details changed for Ldc Corporate Director No 2 Limited on 30 November 2020 (1 page)
2 December 2020Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020 (1 page)
2 December 2020Director's details changed for L.D.C. Corporate Director No. 1 Limited on 30 November 2020 (1 page)
2 December 2020Director's details changed for Ldc Corporate Director No 2 Limited on 30 November 2020 (1 page)
30 November 2020Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page)
30 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
14 May 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
14 May 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (62 pages)
14 May 2019Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages)
14 May 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
2 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
26 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
16 April 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (60 pages)
16 April 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
16 April 2018Audit exemption subsidiary accounts made up to 31 December 2017 (11 pages)
16 April 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
12 May 2017Termination of appointment of Ian Kenneth Bowden as a director on 10 May 2017 (1 page)
12 May 2017Termination of appointment of Ian Kenneth Bowden as a director on 10 May 2017 (1 page)
12 May 2017Appointment of Mr Mark Howard Filer as a director on 10 May 2017 (2 pages)
12 May 2017Appointment of Mr Mark Howard Filer as a director on 10 May 2017 (2 pages)
10 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (60 pages)
10 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
10 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
10 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (60 pages)
10 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
10 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
4 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
25 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (60 pages)
25 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
25 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (60 pages)
25 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
25 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
25 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 May 2016Director's details changed for L.D.C. Corporate Director No. 1 Limited on 5 May 2016 (1 page)
5 May 2016Director's details changed for L.D.C. Corporate Director No. 1 Limited on 5 May 2016 (1 page)
5 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100,000
(4 pages)
5 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100,000
(4 pages)
4 November 2015Appointment of L.D.C. Corporate Director No. 1 Limited as a director on 4 November 2015 (2 pages)
4 November 2015Appointment of Mr Ian Kenneth Bowden as a director on 4 November 2015 (2 pages)
4 November 2015Termination of appointment of Germon Hans Knoop as a director on 16 June 2015 (1 page)
4 November 2015Termination of appointment of Timo Ilmo Leino as a director on 29 May 2015 (1 page)
4 November 2015Termination of appointment of Timo Ilmo Leino as a director on 29 May 2015 (1 page)
4 November 2015Termination of appointment of Germon Hans Knoop as a director on 16 June 2015 (1 page)
4 November 2015Appointment of L.D.C. Corporate Director No. 1 Limited as a director on 4 November 2015 (2 pages)
4 November 2015Appointment of L.D.C. Corporate Director No. 1 Limited as a director on 4 November 2015 (2 pages)
4 November 2015Appointment of Mr Ian Kenneth Bowden as a director on 4 November 2015 (2 pages)
4 November 2015Appointment of Mr Ian Kenneth Bowden as a director on 4 November 2015 (2 pages)
30 October 2015Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to Fifth Floor 100 Wood Street London EC2V 7EX on 30 October 2015 (2 pages)
30 October 2015Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to Fifth Floor 100 Wood Street London EC2V 7EX on 30 October 2015 (2 pages)
30 October 2015Appointment of Ldc Corporate Director No 2 Limited as a director on 10 September 2015 (3 pages)
30 October 2015Appointment of Ldc Corporate Director No 2 Limited as a director on 10 September 2015 (3 pages)
12 October 2015Appointment of Law Debenture Corporate Services Limited as a secretary on 10 September 2015 (2 pages)
12 October 2015Appointment of Law Debenture Corporate Services Limited as a secretary on 10 September 2015 (2 pages)
29 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (55 pages)
29 July 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
29 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
29 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
29 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (55 pages)
29 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
29 July 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
29 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
18 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100,000
(4 pages)
18 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100,000
(4 pages)
10 June 2015Appointment of Mr Germon Hans Knoop as a director on 30 January 2015 (2 pages)
10 June 2015Appointment of Mr Germon Hans Knoop as a director on 30 January 2015 (2 pages)
9 June 2015Termination of appointment of Jyrki Jaakko Juhani Lee Korhonen as a director on 10 January 2015 (1 page)
9 June 2015Termination of appointment of Jyrki Jaakko Juhani Lee Korhonen as a director on 10 January 2015 (1 page)
5 February 2015Registered office address changed from C/O Moore Stephens Priory House Sydenham Road Guildford Surrey GU1 3RX to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 5 February 2015 (1 page)
5 February 2015Registered office address changed from C/O Moore Stephens Priory House Sydenham Road Guildford Surrey GU1 3RX to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 5 February 2015 (1 page)
5 February 2015Registered office address changed from C/O Moore Stephens Priory House Sydenham Road Guildford Surrey GU1 3RX to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 5 February 2015 (1 page)
16 May 2014Full accounts made up to 31 December 2013 (19 pages)
16 May 2014Full accounts made up to 31 December 2013 (19 pages)
6 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100,000
(3 pages)
6 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100,000
(3 pages)
23 December 2013Satisfaction of charge 2 in full (11 pages)
23 December 2013Satisfaction of charge 2 in full (11 pages)
15 July 2013Full accounts made up to 31 December 2012 (19 pages)
15 July 2013Full accounts made up to 31 December 2012 (19 pages)
16 May 2013Appointment of Mr Jyrki Jaakko Juhani Lee Korhonen as a director (2 pages)
16 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
16 May 2013Appointment of Mr Timo Ilmo Leino as a director (2 pages)
16 May 2013Termination of appointment of Stuart Ross as a director (1 page)
16 May 2013Appointment of Mr Timo Ilmo Leino as a director (2 pages)
16 May 2013Registered office address changed from C/O Moore Stephens Priory House Sydenham Road Guildford Surrey GU1 3RX England on 16 May 2013 (1 page)
16 May 2013Registered office address changed from Building 10 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA on 16 May 2013 (1 page)
16 May 2013Registered office address changed from Building 10 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA on 16 May 2013 (1 page)
16 May 2013Termination of appointment of Stuart Ross as a director (1 page)
16 May 2013Termination of appointment of Stuart Ross as a secretary (1 page)
16 May 2013Registered office address changed from C/O Moore Stephens Priory House Sydenham Road Guildford Surrey GU1 3RX England on 16 May 2013 (1 page)
16 May 2013Termination of appointment of Antonius Bouten as a director (1 page)
16 May 2013Termination of appointment of Antonius Bouten as a director (1 page)
16 May 2013Appointment of Mr Jyrki Jaakko Juhani Lee Korhonen as a director (2 pages)
16 May 2013Termination of appointment of Stuart Ross as a secretary (1 page)
16 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
22 November 2012Memorandum and Articles of Association (5 pages)
22 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 07/12/2010
(4 pages)
22 November 2012Memorandum and Articles of Association (5 pages)
22 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 07/12/2010
(4 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
17 October 2011Appointment of Mr Antonius Wilhelmus Joannes Bouten as a director (2 pages)
17 October 2011Termination of appointment of Peter Briggs as a director (1 page)
17 October 2011Appointment of Mr Antonius Wilhelmus Joannes Bouten as a director (2 pages)
17 October 2011Termination of appointment of Peter Briggs as a director (1 page)
30 September 2011Full accounts made up to 31 December 2010 (19 pages)
30 September 2011Full accounts made up to 31 December 2010 (19 pages)
13 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
15 December 2010Appointment of Mr Stuart Ross as a director (2 pages)
15 December 2010Termination of appointment of Marc Perusat as a director (1 page)
15 December 2010Appointment of Mr Peter Amsden Briggs as a director (2 pages)
15 December 2010Termination of appointment of Michael Cook as a director (1 page)
15 December 2010Termination of appointment of Marc Perusat as a secretary (1 page)
15 December 2010Particulars of a mortgage or charge / charge no: 2 (18 pages)
15 December 2010Appointment of Mr Peter Amsden Briggs as a director (2 pages)
15 December 2010Appointment of Mr Stuart Ross as a director (2 pages)
15 December 2010Appointment of Mr Stuart Ross as a secretary (1 page)
15 December 2010Particulars of a mortgage or charge / charge no: 2 (18 pages)
15 December 2010Termination of appointment of Michael Cook as a director (1 page)
15 December 2010Appointment of Mr Stuart Ross as a secretary (1 page)
15 December 2010Termination of appointment of Marc Perusat as a director (1 page)
15 December 2010Termination of appointment of Marc Perusat as a secretary (1 page)
5 October 2010Full accounts made up to 31 December 2009 (19 pages)
5 October 2010Full accounts made up to 31 December 2009 (19 pages)
17 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
26 January 2010Appointment of Michael Cook as a director (3 pages)
26 January 2010Appointment of Michael Cook as a director (3 pages)
18 January 2010Termination of appointment of Stuart Ross as a director (2 pages)
18 January 2010Appointment of Marc Perusat as a director (3 pages)
18 January 2010Appointment of Marc Perusat as a director (3 pages)
18 January 2010Termination of appointment of Stuart Ross as a secretary (2 pages)
18 January 2010Appointment of Marc Perusat as a secretary (2 pages)
18 January 2010Termination of appointment of Cornel Riklin as a director (2 pages)
18 January 2010Appointment of Marc Perusat as a secretary (2 pages)
18 January 2010Termination of appointment of Stuart Ross as a director (2 pages)
18 January 2010Termination of appointment of Stuart Ross as a secretary (2 pages)
18 January 2010Termination of appointment of Cornel Riklin as a director (2 pages)
22 June 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
22 June 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
20 May 2009Return made up to 26/04/09; full list of members (3 pages)
20 May 2009Return made up to 26/04/09; full list of members (3 pages)
15 January 2009Registered office changed on 15/01/2009 from c/o moore stephens LLP st pauls` house warwick lane london EC4M 7BP (1 page)
15 January 2009Registered office changed on 15/01/2009 from c/o moore stephens LLP st pauls` house warwick lane london EC4M 7BP (1 page)
17 November 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
17 November 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
2 September 2008Return made up to 26/04/08; full list of members (3 pages)
2 September 2008Return made up to 26/04/08; full list of members (3 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
21 June 2007Ad 27/05/07--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
21 June 2007Ad 27/05/07--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
21 June 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
21 June 2007New secretary appointed;new director appointed (7 pages)
21 June 2007Nc inc already adjusted 27/05/07 (1 page)
21 June 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
21 June 2007Nc inc already adjusted 27/05/07 (1 page)
21 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2007New secretary appointed;new director appointed (7 pages)
21 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007Secretary resigned (1 page)
26 April 2007Incorporation (12 pages)
26 April 2007Incorporation (12 pages)