London
E1W 1DD
Director Name | Mr Graham Ronald Hill |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2017(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 02 March 2020) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | C/O Malaks Llp Tower Bridge House St. Katharines W London E1W 1DD |
Director Name | Mr David Andrew Bruce |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2017(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 02 March 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Malaks Llp Tower Bridge House St. Katharines W London E1W 1DD |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2015(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 02 March 2020) |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Andrew Russell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38b Wellesley Drive Crowthorne Berkshire RG45 6AL |
Director Name | Neil Andrew Denis Laughton |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Col House Henfield Road Small Dole Henfield West Sussex BN5 9XH |
Director Name | Paul Lelliott |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Third Avenue Worthing West Sussex BN14 9NZ |
Secretary Name | Paul Lelliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Third Avenue Worthing West Sussex BN14 9NZ |
Director Name | Mr Philip Jeremy Adey |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brewhouse Lane Putney London SW15 2JJ |
Director Name | Mr David John Donaldson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 15 August 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Castle Court 1 Brewhouse Lane London SW15 2JJ |
Director Name | Mr John Anthony Meade Walsh |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Castle Court 1 Brewhouse Lane London SW15 2JJ |
Secretary Name | Philip Adey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(3 years, 12 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 April 2012) |
Role | Company Director |
Correspondence Address | Castle Court 1 Brewhouse Lane London SW15 2JJ |
Director Name | Mr Nigel Leslie Prue |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 October 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Mr Nigel Leslie Prue |
---|---|
Status | Resigned |
Appointed | 30 April 2012(4 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2013) |
Role | Company Director |
Correspondence Address | Castle Court 1 Brewhouse Lane London SW15 2JJ |
Secretary Name | Mr Gregory William Mutch |
---|---|
Status | Resigned |
Appointed | 01 May 2013(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Liam Christopher Jude Duffy |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(6 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 13 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Beverley Edward John Dew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Colin James McArdle |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2014(6 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 29 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Mark Lloyd Cutler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2014(6 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Paul David England |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Paul Francis Gandy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2015(7 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 24 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | David Samuel Kennedy |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(8 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 January 2017) |
Role | Chartered Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | office-projects.co.uk |
---|---|
Telephone | 020 79220000 |
Telephone region | London |
Registered Address | C/O Malaks Llp Tower Bridge House St. Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £316 |
Cash | £18,332 |
Current Liabilities | £18,466 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 December 2019 | Return of final meeting in a members' voluntary winding up (12 pages) |
25 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
19 October 2018 | Register inspection address has been changed from Kingsgate High Street Redhill RH1 1SH England to 5 Churchill Place Canary Wharf London E14 5HU (2 pages) |
19 October 2018 | Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to C/O Malaks Llp Tower Bridge House St. Katharines Way London E1W 1DD on 19 October 2018 (2 pages) |
11 October 2018 | Resolutions
|
11 October 2018 | Declaration of solvency (5 pages) |
11 October 2018 | Appointment of a voluntary liquidator (3 pages) |
14 September 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
7 June 2018 | Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU (1 page) |
13 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
2 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
2 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
27 March 2017 | Appointment of David Andrew Bruce as a director on 23 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Graham Ronald Hill as a director on 23 March 2017 (2 pages) |
27 March 2017 | Appointment of David Andrew Bruce as a director on 23 March 2017 (2 pages) |
27 March 2017 | Appointment of Philip Ivo Carré as a director on 23 March 2017 (2 pages) |
27 March 2017 | Appointment of Philip Ivo Carré as a director on 23 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Graham Ronald Hill as a director on 23 March 2017 (2 pages) |
2 February 2017 | Termination of appointment of David Samuel Kennedy as a director on 31 January 2017 (1 page) |
2 February 2017 | Termination of appointment of David Samuel Kennedy as a director on 31 January 2017 (1 page) |
2 November 2016 | Termination of appointment of Paul David England as a director on 31 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Paul David England as a director on 31 October 2016 (1 page) |
19 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
29 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
29 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
26 July 2016 | Director's details changed for David Samuel Kennedy on 7 April 2016 (2 pages) |
26 July 2016 | Director's details changed for David Samuel Kennedy on 7 April 2016 (2 pages) |
24 March 2016 | Termination of appointment of Paul Francis Gandy as a director on 24 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Paul Francis Gandy as a director on 24 March 2016 (1 page) |
24 March 2016 | Appointment of David Samuel Kennedy as a director on 24 March 2016 (2 pages) |
24 March 2016 | Appointment of David Samuel Kennedy as a director on 24 March 2016 (2 pages) |
17 February 2016 | Director's details changed for Mr Paul David England on 9 December 2015 (2 pages) |
17 February 2016 | Director's details changed for Mr Paul David England on 9 December 2015 (2 pages) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
26 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
26 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
26 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
26 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
26 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
27 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
27 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
29 June 2015 | Appointment of Mr Paul Francis Gandy as a director on 29 June 2015 (2 pages) |
29 June 2015 | Termination of appointment of Colin James Mcardle as a director on 29 June 2015 (1 page) |
29 June 2015 | Appointment of Mr Paul Francis Gandy as a director on 29 June 2015 (2 pages) |
29 June 2015 | Termination of appointment of Colin James Mcardle as a director on 29 June 2015 (1 page) |
13 December 2014 | Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages) |
13 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
13 December 2014 | Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages) |
13 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
13 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
13 December 2014 | Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages) |
25 November 2014 | Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
2 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Register(s) moved to registered inspection location Kingsgate High Street Redhill RH1 1SH (1 page) |
2 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Register inspection address has been changed to Kingsgate High Street Redhill RH1 1SH (1 page) |
2 September 2014 | Register(s) moved to registered inspection location Kingsgate High Street Redhill RH1 1SH (1 page) |
2 September 2014 | Register inspection address has been changed to Kingsgate High Street Redhill RH1 1SH (1 page) |
15 August 2014 | Termination of appointment of David John Donaldson as a director on 15 August 2014 (1 page) |
15 August 2014 | Termination of appointment of David John Donaldson as a director on 15 August 2014 (1 page) |
21 July 2014 | Appointment of Mark Lloyd Cutler as a director on 21 July 2014 (2 pages) |
21 July 2014 | Appointment of Mark Lloyd Cutler as a director on 21 July 2014 (2 pages) |
16 June 2014 | Appointment of Colin James Mcardle as a director (2 pages) |
16 June 2014 | Termination of appointment of Liam Duffy as a director (1 page) |
16 June 2014 | Termination of appointment of Liam Duffy as a director (1 page) |
16 June 2014 | Appointment of Colin James Mcardle as a director (2 pages) |
18 October 2013 | Appointment of Liam Duffy as a director (2 pages) |
18 October 2013 | Termination of appointment of Nigel Prue as a director (1 page) |
18 October 2013 | Termination of appointment of John Walsh as a director (1 page) |
18 October 2013 | Termination of appointment of Nigel Prue as a director (1 page) |
18 October 2013 | Appointment of Liam Duffy as a director (2 pages) |
18 October 2013 | Termination of appointment of John Walsh as a director (1 page) |
18 October 2013 | Appointment of Beverley Edward John Dew as a director (2 pages) |
18 October 2013 | Appointment of Beverley Edward John Dew as a director (2 pages) |
27 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
4 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
24 May 2013 | Registered office address changed from C/O Philip Adey Castle Court 1 Brewhouse Lane London SW15 2JJ England on 24 May 2013 (1 page) |
24 May 2013 | Registered office address changed from C/O Philip Adey Castle Court 1 Brewhouse Lane London SW15 2JJ England on 24 May 2013 (1 page) |
13 May 2013 | Appointment of Mr Gregory William Mutch as a secretary (1 page) |
13 May 2013 | Appointment of Mr Gregory William Mutch as a secretary (1 page) |
13 May 2013 | Termination of appointment of Nigel Prue as a secretary (1 page) |
13 May 2013 | Termination of appointment of Nigel Prue as a secretary (1 page) |
11 May 2013 | Termination of appointment of Andrew Russell as a director (1 page) |
11 May 2013 | Termination of appointment of Andrew Russell as a director (1 page) |
11 January 2013 | Termination of appointment of Paul Lelliott as a director (1 page) |
11 January 2013 | Termination of appointment of Paul Lelliott as a director (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
18 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (7 pages) |
18 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Appointment of Mr Nigel Leslie Prue as a secretary (1 page) |
8 May 2012 | Termination of appointment of Philip Adey as a director (1 page) |
8 May 2012 | Appointment of Mr Nigel Leslie Prue as a secretary (1 page) |
8 May 2012 | Termination of appointment of Philip Adey as a secretary (1 page) |
8 May 2012 | Termination of appointment of Philip Adey as a director (1 page) |
8 May 2012 | Termination of appointment of Philip Adey as a secretary (1 page) |
8 May 2012 | Appointment of Mr Nigel Leslie Prue as a director (2 pages) |
8 May 2012 | Appointment of Mr Nigel Leslie Prue as a director (2 pages) |
3 November 2011 | Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 3 November 2011 (1 page) |
3 November 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (8 pages) |
3 November 2011 | Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 3 November 2011 (1 page) |
3 November 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (8 pages) |
19 September 2011 | Resolutions
|
19 September 2011 | Auditor's resignation (1 page) |
19 September 2011 | Appointment of Philip Adey as a secretary (3 pages) |
19 September 2011 | Termination of appointment of Neil Laughton as a director (2 pages) |
19 September 2011 | Appointment of David Donaldson as a director (3 pages) |
19 September 2011 | Auditor's resignation (1 page) |
19 September 2011 | Resolutions
|
19 September 2011 | Appointment of John Anthony Meade Walsh as a director (3 pages) |
19 September 2011 | Termination of appointment of Neil Laughton as a director (2 pages) |
19 September 2011 | Termination of appointment of Paul Lelliott as a secretary (2 pages) |
19 September 2011 | Appointment of Philip Adey as a secretary (3 pages) |
19 September 2011 | Appointment of John Anthony Meade Walsh as a director (3 pages) |
19 September 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (4 pages) |
19 September 2011 | Appointment of David Donaldson as a director (3 pages) |
19 September 2011 | Termination of appointment of Paul Lelliott as a secretary (2 pages) |
19 September 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (4 pages) |
10 May 2011 | Appointment of Philip Jeremy Adey as a director (3 pages) |
10 May 2011 | Appointment of Philip Jeremy Adey as a director (3 pages) |
7 March 2011 | Group of companies' accounts made up to 30 September 2010 (22 pages) |
7 March 2011 | Group of companies' accounts made up to 30 September 2010 (22 pages) |
16 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Director's details changed for Neil Andrew Denis Laughton on 1 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Neil Andrew Denis Laughton on 1 August 2010 (2 pages) |
16 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Director's details changed for Neil Andrew Denis Laughton on 1 August 2010 (2 pages) |
9 July 2010 | Group of companies' accounts made up to 30 September 2009 (24 pages) |
9 July 2010 | Group of companies' accounts made up to 30 September 2009 (24 pages) |
2 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
7 June 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
7 June 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
22 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
22 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
15 April 2008 | Ad 01/10/07\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
15 April 2008 | Ad 01/10/07\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
15 April 2008 | Particulars of contract relating to shares (2 pages) |
15 April 2008 | Particulars of contract relating to shares (2 pages) |
18 February 2008 | Accounting reference date extended from 31/08/08 to 30/09/08 (1 page) |
18 February 2008 | Accounting reference date extended from 31/08/08 to 30/09/08 (1 page) |
22 December 2007 | Ad 24/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 December 2007 | Registered office changed on 22/12/07 from: 7-8 castle court brewhouse lane london SW15 2JJ (1 page) |
22 December 2007 | Ad 24/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 December 2007 | Registered office changed on 22/12/07 from: 7-8 castle court brewhouse lane london SW15 2JJ (1 page) |
19 September 2007 | New director appointed (3 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | New director appointed (3 pages) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | New secretary appointed;new director appointed (3 pages) |
19 September 2007 | New secretary appointed;new director appointed (3 pages) |
18 September 2007 | New director appointed (3 pages) |
18 September 2007 | New director appointed (3 pages) |
24 August 2007 | Incorporation (16 pages) |
24 August 2007 | Incorporation (16 pages) |