Company NameScottish & Newcastle Property 3 Limited
Company StatusDissolved
Company Number06374366
CategoryPrivate Limited Company
Incorporation Date18 September 2007(16 years, 7 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NameSilbury 359 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher John Moore
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2009(1 year, 5 months after company formation)
Appointment Duration12 years, 10 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Lawson John Wembridge Mountstevens
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2016(8 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Sean Michael Paterson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2019(11 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 04 January 2022)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Jonathan Lee Hambleton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAshbrook Farm
Mill Hill Keysoe
Bedford
Bedfordshire
MK44 2HP
Secretary NameMr Ian Foster
NationalityBritish
StatusResigned
Appointed18 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20a Clarence Road
Harpenden
Hertfordshire
AL5 4AH
Director NameMr Jeremy John Foster Blood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(3 weeks, 1 day after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Burgess Terrace
Edinburgh
Midlothian
EH9 2BD
Scotland
Director NameMr John Patrick Draper
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(3 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138 The Moor
Coleorton
Coalville
Leicestershire
LE67 8GE
Director NameMartyn Gray
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(3 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2009)
RoleCommercial Director
Correspondence Address24 Margaret Rose Drive
Fairmilehead
Edinburgh
EH10 7ER
Scotland
Director NameMs Stella Helen Morse
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(3 weeks, 1 day after company formation)
Appointment Duration3 months, 1 week (resigned 17 January 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAchnacarry
Trochry
Dunkeld
Perthshire
PH8 0DY
Scotland
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed10 October 2007(3 weeks, 1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 July 2008)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameMr William John Julian Crawshay
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2007(3 months, 1 week after company formation)
Appointment Duration3 years (resigned 26 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Wylam
Northumberland
NE41 8AT
Director NameJahn Charles Alexander Mackerron
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(4 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 March 2009)
RoleFinance Director
Correspondence Address2 Errington Way
Tostock
Bury St Edmunds
Suffolk
IP30 9PZ
Secretary NameSimon Howard Aves
NationalityBritish
StatusResigned
Appointed28 July 2008(10 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Secretary NameMrs Anne Louise Oliver
NationalityBritish
StatusResigned
Appointed16 January 2009(1 year, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Donald Calum Macintyre
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 June 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address7 Grieve Croft
Bothwell
Glasgow
G71 8LU
Scotland
Director NameMr Stephen Anthony McQuade
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(3 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 January 2012)
RoleHead Of Strategic Projects And Joint Ventures
Country of ResidenceScotland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Gavin Nimmo Cameron
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(4 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 November 2014)
RoleHead Of Snpc Commercial Finance
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Christopher Michael Jowsey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 13 May 2016)
RoleTrading Director
Country of ResidenceEngland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Josephus Petrus Adrianus Van Der Burg
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed06 October 2014(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr David Michael Forde
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed06 October 2014(7 years after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 2020)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Radovan Sikorsky
Date of BirthMarch 1967 (Born 57 years ago)
NationalitySlovak
StatusResigned
Appointed01 September 2016(8 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 December 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3-4 Broadway Park, South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr David James Tannahill
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2018(11 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 April 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland

Contact

Telephone020 32144100
Telephone regionLondon

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 December

Filing History

16 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (86 pages)
16 November 2020Filing exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
16 November 2020Notice of agreement to exemption from filing of accounts for period ending 31/12/19 (2 pages)
21 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
10 August 2020Termination of appointment of David Michael Forde as a director on 31 July 2020 (1 page)
4 November 2019Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (1 page)
4 November 2019Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
17 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (79 pages)
20 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
28 August 2019Director's details changed for Mr Lawson John Wembridge Mountstevens on 20 August 2019 (2 pages)
2 May 2019Termination of appointment of David James Tannahill as a director on 24 April 2019 (1 page)
2 May 2019Appointment of Mr Sean Michael Paterson as a director on 24 April 2019 (2 pages)
11 December 2018Termination of appointment of Radovan Sikorsky as a director on 5 December 2018 (1 page)
11 December 2018Appointment of Mr David James Tannahill as a director on 5 December 2018 (2 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
21 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
21 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
21 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
2 September 2016Appointment of Mr Radovan Sikorsky as a director on 1 September 2016 (2 pages)
2 September 2016Appointment of Mr Radovan Sikorsky as a director on 1 September 2016 (2 pages)
1 September 2016Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016 (1 page)
19 May 2016Appointment of Mr Lawson John Wembridge Mountstevens as a director on 13 May 2016 (2 pages)
19 May 2016Appointment of Mr Lawson John Wembridge Mountstevens as a director on 13 May 2016 (2 pages)
18 May 2016Termination of appointment of Christopher Michael Jowsey as a director on 13 May 2016 (1 page)
18 May 2016Termination of appointment of Christopher Michael Jowsey as a director on 13 May 2016 (1 page)
23 November 2015Auditor's resignation (1 page)
23 November 2015Auditor's resignation (1 page)
13 November 2015Auditor's resignation (1 page)
13 November 2015Auditor's resignation (1 page)
8 October 2015Full accounts made up to 31 December 2014 (12 pages)
8 October 2015Full accounts made up to 31 December 2014 (12 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(6 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(6 pages)
28 November 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Christopher Michael Jowsey
(5 pages)
28 November 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Christopher Michael Jowsey
(5 pages)
4 November 2014Termination of appointment of Gavin Nimmo Cameron as a director on 3 November 2014 (1 page)
4 November 2014Termination of appointment of Gavin Nimmo Cameron as a director on 3 November 2014 (1 page)
4 November 2014Termination of appointment of Gavin Nimmo Cameron as a director on 3 November 2014 (1 page)
15 October 2014Appointment of Mr Christopher Michael Jowsey as a director on 6 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 28/11/2014.
(3 pages)
15 October 2014Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages)
15 October 2014Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page)
15 October 2014Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mr Christopher Michael Jowsey as a director on 6 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 28/11/2014.
(3 pages)
15 October 2014Appointment of Mr Christopher Michael Jowsey as a director on 6 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 28/11/2014.
(3 pages)
15 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
15 October 2014Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page)
15 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
15 October 2014Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page)
15 October 2014Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages)
26 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(5 pages)
26 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(5 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 February 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
7 February 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
7 October 2013Director's details changed for Mr Gavin Nimmo Cameron on 7 September 2013 (2 pages)
7 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(5 pages)
7 October 2013Secretary's details changed for Mrs Anne Louise Oliver on 7 September 2013 (2 pages)
7 October 2013Director's details changed for Mr Gavin Nimmo Cameron on 7 September 2013 (2 pages)
7 October 2013Director's details changed for Mr Christopher John Moore on 7 October 2013 (2 pages)
7 October 2013Secretary's details changed for Mrs Anne Louise Oliver on 7 September 2013 (2 pages)
7 October 2013Secretary's details changed for Mrs Anne Louise Oliver on 7 September 2013 (2 pages)
7 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(5 pages)
7 October 2013Director's details changed for Mr Christopher John Moore on 7 October 2013 (2 pages)
15 February 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
15 February 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
19 October 2012Director's details changed for Mr Christopher John Moore on 19 October 2012 (2 pages)
19 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
19 October 2012Secretary's details changed for Mrs Anne Louise Oliver on 19 October 2012 (2 pages)
19 October 2012Director's details changed for Mr Gavin Nimmo Cameron on 19 October 2012 (2 pages)
19 October 2012Director's details changed for Mr Gavin Nimmo Cameron on 19 October 2012 (2 pages)
19 October 2012Secretary's details changed for Mrs Anne Louise Oliver on 19 October 2012 (2 pages)
19 October 2012Director's details changed for Mr Christopher John Moore on 19 October 2012 (2 pages)
10 April 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
10 April 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
30 January 2012Termination of appointment of Stephen Mcquade as a director (1 page)
30 January 2012Appointment of Mr Gavin Nimmo Cameron as a director (2 pages)
30 January 2012Termination of appointment of Stephen Mcquade as a director (1 page)
30 January 2012Appointment of Mr Gavin Nimmo Cameron as a director (2 pages)
22 December 2011Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP United Kingdom on 22 December 2011 (1 page)
22 December 2011Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP United Kingdom on 22 December 2011 (1 page)
6 October 2011Secretary's details changed for Mrs Anne Louise Oliver on 6 October 2011 (1 page)
6 October 2011Director's details changed for Mr Christopher John Moore on 6 October 2011 (2 pages)
6 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
6 October 2011Director's details changed for Mr Christopher John Moore on 6 October 2011 (2 pages)
6 October 2011Secretary's details changed for Mrs Anne Louise Oliver on 6 October 2011 (1 page)
6 October 2011Registered office address changed from Ashby House, Bridge Street Staines Middlesex TW18 4TP on 6 October 2011 (1 page)
6 October 2011Director's details changed for Mr Christopher John Moore on 6 October 2011 (2 pages)
6 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
6 October 2011Secretary's details changed for Mrs Anne Louise Oliver on 6 October 2011 (1 page)
6 October 2011Registered office address changed from Ashby House, Bridge Street Staines Middlesex TW18 4TP on 6 October 2011 (1 page)
6 October 2011Registered office address changed from Ashby House, Bridge Street Staines Middlesex TW18 4TP on 6 October 2011 (1 page)
27 June 2011Appointment of Mr Stephen Anthony Mcquade as a director (2 pages)
27 June 2011Appointment of Mr Stephen Anthony Mcquade as a director (2 pages)
27 June 2011Termination of appointment of Donald Macintyre as a director (1 page)
27 June 2011Termination of appointment of Donald Macintyre as a director (1 page)
23 March 2011Full accounts made up to 30 June 2010 (14 pages)
23 March 2011Full accounts made up to 30 June 2010 (14 pages)
31 January 2011Termination of appointment of William Crawshay as a director (1 page)
31 January 2011Termination of appointment of William Crawshay as a director (1 page)
5 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
5 October 2010Compulsory strike-off action has been discontinued (1 page)
5 October 2010Compulsory strike-off action has been discontinued (1 page)
2 October 2010Full accounts made up to 31 December 2008 (14 pages)
2 October 2010Full accounts made up to 31 December 2008 (14 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
21 May 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (4 pages)
21 May 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (4 pages)
28 September 2009Return made up to 18/09/09; full list of members (4 pages)
28 September 2009Return made up to 18/09/09; full list of members (4 pages)
23 September 2009Director appointed mr donald calum macintyre (1 page)
23 September 2009Director appointed mr donald calum macintyre (1 page)
16 June 2009Appointment terminated director martyn gray (1 page)
16 June 2009Appointment terminated director martyn gray (1 page)
17 April 2009Director appointed mr christopher john moore (1 page)
17 April 2009Appointment terminated director john draper (1 page)
17 April 2009Appointment terminated director jahn mackerron (1 page)
17 April 2009Appointment terminated director john draper (1 page)
17 April 2009Director appointed mr christopher john moore (1 page)
17 April 2009Appointment terminated director jahn mackerron (1 page)
23 February 2009Appointment terminated secretary simon aves (1 page)
23 February 2009Appointment terminated secretary simon aves (1 page)
23 February 2009Secretary appointed anne louise oliver (2 pages)
23 February 2009Secretary appointed anne louise oliver (2 pages)
5 November 2008Return made up to 18/09/08; full list of members (4 pages)
5 November 2008Return made up to 18/09/08; full list of members (4 pages)
5 August 2008Appointment terminated secretary mark stevens (1 page)
5 August 2008Appointment terminated secretary mark stevens (1 page)
4 August 2008Secretary appointed simon howard aves (2 pages)
4 August 2008Secretary appointed simon howard aves (2 pages)
28 May 2008Appointment terminated director jeremy blood (1 page)
28 May 2008Appointment terminated director jeremy blood (1 page)
26 February 2008Director appointed jahn charles alexander mackerron (3 pages)
26 February 2008Director appointed jahn charles alexander mackerron (3 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
18 January 2008New director appointed (3 pages)
18 January 2008New director appointed (3 pages)
19 October 2007Memorandum and Articles of Association (11 pages)
19 October 2007Memorandum and Articles of Association (11 pages)
17 October 2007Company name changed silbury 359 LIMITED\certificate issued on 17/10/07 (2 pages)
17 October 2007Company name changed silbury 359 LIMITED\certificate issued on 17/10/07 (2 pages)
11 October 2007Registered office changed on 11/10/07 from: power house harrison close knowlhill milton keynes buckinghamshire MK5 8PA (1 page)
11 October 2007New director appointed (1 page)
11 October 2007Secretary resigned (1 page)
11 October 2007New director appointed (1 page)
11 October 2007New secretary appointed (1 page)
11 October 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
11 October 2007Director resigned (1 page)
11 October 2007New director appointed (1 page)
11 October 2007New director appointed (1 page)
11 October 2007New director appointed (1 page)
11 October 2007New secretary appointed (1 page)
11 October 2007Director resigned (1 page)
11 October 2007Registered office changed on 11/10/07 from: power house harrison close knowlhill milton keynes buckinghamshire MK5 8PA (1 page)
11 October 2007Secretary resigned (1 page)
11 October 2007New director appointed (1 page)
11 October 2007New director appointed (1 page)
11 October 2007New director appointed (1 page)
11 October 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
18 September 2007Incorporation (15 pages)
18 September 2007Incorporation (15 pages)