Company NameEthanol Ventures Limited
Company StatusDissolved
Company Number06445311
CategoryPrivate Limited Company
Incorporation Date5 December 2007(16 years, 5 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2414Manufacture other organic basic chemicals
SIC 20140Manufacture of other organic basic chemicals

Directors

Director NameMr Timothy Philip Levy
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Mayfair Place
London
W1J 8AJ
Secretary NameCargil Management Services Limited (Corporation)
StatusClosed
Appointed10 June 2016(8 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 23 October 2018)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Secretary NameMiss Natalie Alberta Dusey
StatusResigned
Appointed05 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address21 Elswick Street
Fulham
London
SW6 2QR
Director NameGraham Philip Webber
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(1 week, 2 days after company formation)
Appointment Duration3 years, 5 months (resigned 07 June 2011)
RoleAssociate Director
Correspondence Address51 Geales Crescent
Alton
GU34 2NE
Director NameMr Stephen William Norton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(2 years, 7 months after company formation)
Appointment Duration4 days (resigned 23 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Old Burlington Street
London
W1S 3AG
Secretary NameShilpa Vivek Parihar
NationalityBritish
StatusResigned
Appointed01 November 2010(2 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 March 2015)
RoleCompany Director
Correspondence Address10 Old Burlington Street
London
W1S 3AG
Secretary NameHeidi Elliss
NationalityBritish
StatusResigned
Appointed01 November 2010(2 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 June 2016)
RoleCompany Director
Correspondence Address10 Old Burlington Street
London
W1S 3AG

Contact

Websitewww.futurecapitalpartners.com/investments/energy
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressOne Mayfair Place
London
W1J 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

-OTHER
88.32%
-
1b at £1Cocoon Investment Holdings LTD
1.72%
Ordinary B
595.5m at £1Andrew Beddows
0.97%
Ordinary B
421.3m at £1Pfp Wealth Management LLP
0.69%
Ordinary B
362m at £1Peter Rigby
0.59%
Ordinary B
304.4m at £1Robert Merriman
0.50%
Ordinary B
301.7m at £1Jason Miller
0.49%
Ordinary B
301.7m at £1Manadon Wealth Strategies Limited
0.49%
Ordinary B
281.6m at £1Andrew Gowen
0.46%
Ordinary B
281.6m at £1Martin Lockyer
0.46%
Ordinary B
265.5m at £1Ghc Nominees Limited A/c C013160
0.43%
Ordinary B
241.3m at £1Christopher James Ibbott
0.39%
Ordinary B
241.3m at £1David Hayman
0.39%
Ordinary B
202.5m at £1Matthew Cureton
0.33%
Ordinary B
156.9m at £1Martin Zapico
0.26%
Ordinary B
160.9m at £1Wasim Rehman
0.26%
Ordinary B
150.8m at £1Craig James David Morgan
0.25%
Ordinary B
141.3m at £1David Edward Svendsen
0.23%
Ordinary B
140.8m at £1Ian David Milner
0.23%
Ordinary B
140.8m at £1Ross Kevin Hyett
0.23%
Ordinary B
128.2m at £1Alexander Ritchie
0.21%
Ordinary B
115.1m at £1James Henwood
0.19%
Ordinary B
90.5m at £1John Lynch
0.15%
Ordinary B
80.5m at £1Nigel Halligan
0.13%
Ordinary B
80.5m at £1Richard Mason
0.13%
Ordinary B
70.4m at £1Jennifer Mary Wisden
0.12%
Ordinary B
64.4m at £1David Thomas
0.11%
Ordinary B
62.1m at £1Jason Rungasamy
0.10%
Ordinary B
60.3m at £1Kiaron Noone
0.10%
Ordinary B
60.3m at £1Melanie Gott
0.10%
Ordinary B
60.3m at £1Paula Kilroy
0.10%
Ordinary B
50.3m at £1Kevin Graham
0.08%
Ordinary B
48.3m at £1Nicholas Farnell
0.08%
Ordinary B
46.7m at £1Robert Mohan
0.08%
Ordinary B
40.3m at £1Brian Grant
0.07%
Ordinary B
40.3m at £1Jonathan Matthew Turney
0.07%
Ordinary B
20.1m at £1Mr Michael Singer & Whitehall Trustees LTD Re The Cellar Systems LTD Ssas
0.03%
Ordinary B
20.1m at £1Trevor Cross
0.03%
Ordinary B
12.1m at £1Adrian Mansbridge
0.02%
Ordinary B
12.1m at £1Alistair Webster
0.02%
Ordinary B
12.1m at £1Charles Benson
0.02%
Ordinary B
12.1m at £1Crescent Trustees Limited A/c P301848
0.02%
Ordinary B
12.1m at £1D.r. Stephens Accumulation & Maintenance Trust
0.02%
Ordinary B
12.1m at £1David Rigby
0.02%
Ordinary B
12.1m at £1Geoffrey Jordan
0.02%
Ordinary B
12.1m at £1James Perkins
0.02%
Ordinary B
12.1m at £1Kevin Hughes
0.02%
Ordinary B
12.1m at £1Steve Bold
0.02%
Ordinary B
12.1m at £1Trustees Of Pp- Nh- Burke-designation- Burke N H- 06703424
0.02%
Ordinary B
12.1m at £1Ward Financial Holdings Limited
0.02%
Ordinary B
6m at £1Andrew Mcdougall
0.01%
Ordinary B
6m at £1Andrew Robert Morton
0.01%
Ordinary B
6m at £1Chanley Investments
0.01%
Ordinary B
6m at £1Christine Summarsell
0.01%
Ordinary B
6m at £1David Barker
0.01%
Ordinary B
6m at £1Edwin Glasgow
0.01%
Ordinary B
6m at £1John Barr
0.01%
Ordinary B
6m at £1Katherine Rage
0.01%
Ordinary B
6m at £1Keith Anthony Amato
0.01%
Ordinary B
6m at £1Mark Levesley
0.01%
Ordinary B
6m at £1Nicholas Nicholson
0.01%
Ordinary B
7.6m at £1Paul Musgrove
0.01%
Ordinary B
6m at £1Philip Turner
0.01%
Ordinary B
6m at £1Sheila Patchett
0.01%
Ordinary B
6m at £1Simon Victor Clough
0.01%
Ordinary B
6m at £1Timothy Jones
0.01%
Ordinary B
6m at £1William Evans
0.01%
Ordinary B
15.1k at £1Adrian Mansbridge
0.00%
Ordinary A
170k at £1Alexander Ritchie
0.00%
Ordinary A
15.1k at £1Alistair Webster
0.00%
Ordinary A
71.5k at £1Andrew Beddows
0.00%
Ordinary A
40.3k at £1Andrew Gowen
0.00%
Ordinary A
75.7k at £1Andrew Mcdougall
0.00%
Ordinary A
35k at £1Andrew Povey
0.00%
Ordinary A
35k at £1Andrew Povey
0.00%
Ordinary B
75.7k at £1Andrew Robert Morton
0.00%
Ordinary A
100k at £1Brian Grant
0.00%
Ordinary A
50k at £1Brian Gunn
0.00%
Ordinary A
50k at £1Brian Gunn
0.00%
Ordinary B
75.7k at £1Chanley Investments
0.00%
Ordinary A
15.1k at £1Charles Benson
0.00%
Ordinary A
75.7k at £1Christine Summarsell
0.00%
Ordinary A
30.3k at £1Christopher James Ibbott
0.00%
Ordinary A
1.1m at £1Cocoon Investment Holdings LTD
0.00%
Ordinary A
189.2k at £1Craig James David Morgan
0.00%
Ordinary A
15.1k at £1Cresent Trustees Limited A/c P301848
0.00%
Ordinary A
65k at £1Cresent Trustees Limited A/c Wc03539
0.00%
Ordinary A
65k at £1Cresent Trustees Limited A/c Wc03539
0.00%
Ordinary B
151.4k at £1D.r. Stephens Accumulation & Maintenance Trust
0.00%
Ordinary A
75.7k at £1David Barker
0.00%
Ordinary A
202.7k at £1David Edward Svendsen
0.00%
Ordinary A
30.3k at £1David Hayman
0.00%
Ordinary A
151.4k at £1David Rigby
0.00%
Ordinary A
100.5k at £1David Thomas
0.00%
Ordinary A
10k at £1Duncan Ritchie
0.00%
Ordinary A
10k at £1Duncan Ritchie
0.00%
Ordinary B
25k at £1Edward Watts
0.00%
Ordinary A
25k at £1Edward Watts
0.00%
Ordinary B
75.7k at £1Edwin Glasgow
0.00%
Ordinary A
1m at £1Eileen Willey
0.00%
Ordinary B
25.7k at £1Eileen Willey
0.00%
Ordinary A
151.4k at £1Geoffrey Jordan
0.00%
Ordinary A
33.3k at £1Ghc Nominees Limited A/c C013160
0.00%
Ordinary A
50k at £1Ghc Nominees Limited A/c C013927
0.00%
Ordinary A
50k at £1Ghc Nominees Limited A/c C013927
0.00%
Ordinary B
100k at £1Gordon Hurst
0.00%
Ordinary A
100k at £1Gordon Hurst
0.00%
Ordinary B
201.4k at £1Ian David Milner
0.00%
Ordinary A
20k at £1Ian Douglas Lindsay Jamieson
0.00%
Ordinary A
20k at £1Ian Douglas Lindsay Jamieson
0.00%
Ordinary B
13.3k at £1James Henwood
0.00%
Ordinary A
15.1k at £1James Perkins
0.00%
Ordinary A
5k at £1James Scott
0.00%
Ordinary A
5k at £1James Scott
0.00%
Ordinary B
5k at £1Jamie Hutchin
0.00%
Ordinary A
5k at £1Jamie Hutchin
0.00%
Ordinary B
37.8k at £1Jason Miller
0.00%
Ordinary A
77.9k at £1Jason Rungasamy
0.00%
Ordinary A
100.7k at £1Jennifer Mary Wisden
0.00%
Ordinary A
75.7k at £1John Barr
0.00%
Ordinary A
150.7k at £1John Lynch
0.00%
Ordinary A
50k at £1Jonathan Lyons
0.00%
Ordinary A
50k at £1Jonathan Lyons
0.00%
Ordinary B
10k at £1Jonathan Matthew Turney
0.00%
Ordinary A
75.7k at £1Katherine Rage
0.00%
Ordinary A
75.7k at £1Keith Anthony Amato
0.00%
Ordinary A
87.8k at £1Kevin Graham
0.00%
Ordinary A
15.1k at £1Kevin Hughes
0.00%
Ordinary A
7.6k at £1Kiaron Noone
0.00%
Ordinary A
10.3k at £1Leighton Fah
0.00%
Ordinary A
10.3k at £1Leighton Fah
0.00%
Ordinary B
10k at £1Lesley Ann Boultwood
0.00%
Ordinary A
10k at £1Lesley Ann Boultwood
0.00%
Ordinary B
37.8k at £1Manadon Wealth Strategies Limited
0.00%
Ordinary A
75.7k at £1Mark Levesley
0.00%
Ordinary A
40.3k at £1Martin Lockyer
0.00%
Ordinary A
196.8k at £1Martin Zapico
0.00%
Ordinary A
27.4k at £1Matthew Cureton
0.00%
Ordinary A
522.9k at £1Matthew Perry
0.00%
Ordinary B
70.5k at £1Matthew Perry
0.00%
Ordinary A
7.6k at £1Melanie Gott
0.00%
Ordinary A
50k at £1Michael Goldman
0.00%
Ordinary A
50k at £1Michael Goldman
0.00%
Ordinary B
100k at £1Michael Hardy
0.00%
Ordinary A
100k at £1Michael Hardy
0.00%
Ordinary B
50k at £1Mr Michael Singer & Whitehall Trustees LTD Re The Cellar Systems LTD Ssas
0.00%
Ordinary A
50k at £1Mwe Marketing
0.00%
Ordinary A
50k at £1Mwe Marketing
0.00%
Ordinary B
75.4k at £1Nicholas Farnell
0.00%
Ordinary A
75.7k at £1Nicholas Nicholson
0.00%
Ordinary A
20k at £1Nigel Halligan
0.00%
Ordinary A
50k at £1Oliver Taylor-higginson
0.00%
Ordinary A
50k at £1Oliver Taylor-higginson
0.00%
Ordinary B
50k at £1Paul Gresham
0.00%
Ordinary A
50k at £1Paul Gresham
0.00%
Ordinary B
115.7k at £1Paul Musgrove
0.00%
Ordinary A
20k at £1Paul Sagar
0.00%
Ordinary A
20k at £1Paul Sagar
0.00%
Ordinary B
7.6k at £1Paula Kilroy
0.00%
Ordinary A
50k at £1Peter Gilhespy Willey
0.00%
Ordinary A
50k at £1Peter Gilhespy Willey
0.00%
Ordinary B
45.4k at £1Peter Rigby
0.00%
Ordinary A
52.7k at £1Pfp Wealth Management LLP
0.00%
Ordinary A
75.7k at £1Philip Turner
0.00%
Ordinary A
125.7k at £1Richard Mason
0.00%
Ordinary A
50k at £1Robert Brown
0.00%
Ordinary A
50k at £1Robert Brown
0.00%
Ordinary B
381.8k at £1Robert Merriman
0.00%
Ordinary A
71.4k at £1Robert Mohan
0.00%
Ordinary A
5k at £1Ross Ibbotson
0.00%
Ordinary A
5k at £1Ross Ibbotson
0.00%
Ordinary B
201.4k at £1Ross Kevin Hyett
0.00%
Ordinary A
25k at £1Roualeyn Cumming-bruce
0.00%
Ordinary A
25k at £1Roualeyn Cumming-bruce
0.00%
Ordinary B
25k at £1Sean Collins
0.00%
Ordinary A
25k at £1Sean Collins
0.00%
Ordinary B
75.7k at £1Sheila Patchett
0.00%
Ordinary A
75.7k at £1Simon Victor Clough
0.00%
Ordinary A
15.1k at £1Steve Bold
0.00%
Ordinary A
75.7k at £1Timothy Jones
0.00%
Ordinary A
50k at £1Trevor Cross
0.00%
Ordinary A
151.4k at £1Trustees Of Pp- Nh Burke-designation-burke N-h- 06703424
0.00%
Ordinary A
151.4k at £1Ward Financial Holdings Limited
0.00%
Ordinary A
251.4k at £1Wasim Rehman
0.00%
Ordinary A
75.7k at £1William Evans
0.00%
Ordinary A
50k at £1William Thomas
0.00%
Ordinary A
50k at £1William Thomas
0.00%
Ordinary B

Financials

Year2014
Net Worth£16,327,324
Cash£22
Current Liabilities£241,780

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Confirmation statement made on 5 December 2017 with updates (20 pages)
5 December 2017Confirmation statement made on 5 December 2017 with updates (20 pages)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
10 June 2017Application to strike the company off the register (4 pages)
10 June 2017Application to strike the company off the register (4 pages)
18 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 March 2017Registered office address changed from 10 Old Burlington Street London W1S 3AG to One Mayfair Place London W1J 8AJ on 9 March 2017 (1 page)
9 March 2017Registered office address changed from 10 Old Burlington Street London W1S 3AG to One Mayfair Place London W1J 8AJ on 9 March 2017 (1 page)
8 March 2017Director's details changed for Mr Timothy Philip Levy on 1 February 2017 (2 pages)
8 March 2017Director's details changed for Mr Timothy Philip Levy on 1 February 2017 (2 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
4 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
26 July 2016Appointment of Cargil Management Services Limited as a secretary on 10 June 2016 (2 pages)
26 July 2016Appointment of Cargil Management Services Limited as a secretary on 10 June 2016 (2 pages)
11 July 2016Termination of appointment of Heidi Elliss as a secretary on 10 June 2016 (1 page)
11 July 2016Termination of appointment of Heidi Elliss as a secretary on 10 June 2016 (1 page)
11 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 137,732,319,151
(30 pages)
11 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 137,732,319,151
(30 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
7 May 2015Director's details changed for Mr Timothy Philip Levy on 9 April 2015 (3 pages)
7 May 2015Director's details changed for Mr Timothy Philip Levy on 9 April 2015 (3 pages)
7 May 2015Director's details changed for Mr Timothy Philip Levy on 9 April 2015 (3 pages)
15 April 2015Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015 (2 pages)
15 April 2015Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015 (2 pages)
15 April 2015Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015 (2 pages)
22 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 137,732,319,151
(33 pages)
22 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 137,732,319,151
(33 pages)
22 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 137,732,319,151
(33 pages)
28 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
28 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
21 July 2014Secretary's details changed for Heidi Elliss on 3 July 2014 (3 pages)
21 July 2014Secretary's details changed for Heidi Elliss on 3 July 2014 (3 pages)
21 July 2014Secretary's details changed for Heidi Elliss on 3 July 2014 (3 pages)
18 July 2014Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014 (3 pages)
18 July 2014Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014 (3 pages)
18 July 2014Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014 (3 pages)
13 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 137,732,319,151
(30 pages)
13 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 137,732,319,151
(30 pages)
13 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 137,732,319,151
(30 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 October 2013Secretary's details changed for Heidi Elliss on 25 September 2013 (3 pages)
1 October 2013Secretary's details changed for Heidi Elliss on 25 September 2013 (3 pages)
17 January 2013Annual return made up to 5 December 2012 with a full list of shareholders
  • ANNOTATION Due to a system constraint the statement of capital has been amended in line with the agreed fractional share policy on 17/01/13. To access to correct Statement of capital information please view the form image. Total number of shares; 13,773,231.9151 Aggregate nominal value of shares; £13,773,231.92
(31 pages)
17 January 2013Annual return made up to 5 December 2012 with a full list of shareholders
  • ANNOTATION Due to a system constraint the statement of capital has been amended in line with the agreed fractional share policy on 17/01/13. To access to correct Statement of capital information please view the form image. Total number of shares; 13,773,231.9151 Aggregate nominal value of shares; £13,773,231.92
(31 pages)
17 January 2013Annual return made up to 5 December 2012 with a full list of shareholders
  • ANNOTATION Due to a system constraint the statement of capital has been amended in line with the agreed fractional share policy on 17/01/13. To access to correct Statement of capital information please view the form image. Total number of shares; 13,773,231.9151 Aggregate nominal value of shares; £13,773,231.92
(31 pages)
11 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
11 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
26 April 2012Annual return made up to 5 December 2011 with a full list of shareholders
  • ANNOTATION Fractional b shares issued correct number of shares issued is 6109931.9151
(31 pages)
26 April 2012Annual return made up to 5 December 2011 with a full list of shareholders
  • ANNOTATION Fractional b shares issued correct number of shares issued is 6109931.9151
(31 pages)
26 April 2012Annual return made up to 5 December 2011 with a full list of shareholders
  • ANNOTATION Fractional b shares issued correct number of shares issued is 6109931.9151
(31 pages)
15 March 2012Accounts for a small company made up to 31 March 2011 (6 pages)
15 March 2012Accounts for a small company made up to 31 March 2011 (6 pages)
17 January 2012Secretary's details changed for Heidi Elliss on 13 January 2012 (3 pages)
17 January 2012Secretary's details changed for Shilpa Vivek Parihar on 5 January 2012 (3 pages)
17 January 2012Secretary's details changed for Shilpa Vivek Parihar on 5 January 2012 (3 pages)
17 January 2012Secretary's details changed for Shilpa Vivek Parihar on 5 January 2012 (3 pages)
17 January 2012Secretary's details changed for Heidi Elliss on 13 January 2012 (3 pages)
28 December 2011Statement of capital following an allotment of shares on 13 October 2011
  • GBP 13,773,232
(4 pages)
28 December 2011Statement of capital following an allotment of shares on 13 October 2011
  • GBP 13,773,232
(4 pages)
1 December 2011Change of share class name or designation (2 pages)
1 December 2011Change of share class name or designation (2 pages)
24 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(34 pages)
24 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(34 pages)
10 June 2011Termination of appointment of Graham Webber as a director (2 pages)
10 June 2011Termination of appointment of Graham Webber as a director (2 pages)
8 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (28 pages)
8 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (28 pages)
8 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (28 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
12 November 2010Appointment of Heidi Elliss as a secretary (3 pages)
12 November 2010Appointment of Shilpa Vivek Parihar as a secretary (3 pages)
12 November 2010Appointment of Heidi Elliss as a secretary (3 pages)
12 November 2010Appointment of Shilpa Vivek Parihar as a secretary (3 pages)
11 November 2010Termination of appointment of Natalie Dusey as a secretary (2 pages)
11 November 2010Termination of appointment of Natalie Dusey as a secretary (2 pages)
17 August 2010Termination of appointment of Stephen Norton as a director (2 pages)
17 August 2010Termination of appointment of Stephen Norton as a director (2 pages)
30 July 2010Appointment of Stephen Norton as a director (3 pages)
30 July 2010Appointment of Stephen Norton as a director (3 pages)
28 May 2010Secretary's details changed for Miss Natalie Alberta Dusey on 21 May 2010 (4 pages)
28 May 2010Secretary's details changed for Miss Natalie Alberta Dusey on 21 May 2010 (4 pages)
25 February 2010Director's details changed for Graham Philip Webber on 12 November 2009 (3 pages)
25 February 2010Director's details changed for Graham Philip Webber on 12 November 2009 (3 pages)
24 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (26 pages)
24 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (26 pages)
24 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (26 pages)
10 February 2010Director's details changed for Mr Timothy Philip Levy on 15 April 2009 (1 page)
10 February 2010Director's details changed for Mr Timothy Philip Levy on 15 April 2009 (1 page)
20 January 2010Registered office address changed from 76 Dean Street London W1D 3SQ on 20 January 2010 (2 pages)
20 January 2010Registered office address changed from 76 Dean Street London W1D 3SQ on 20 January 2010 (2 pages)
11 November 2009Accounts for a small company made up to 31 March 2009 (5 pages)
11 November 2009Accounts for a small company made up to 31 March 2009 (5 pages)
1 June 2009Ad 24/02/09\gbp si [email protected]=1300000\gbp ic 5063300/6363300\ (19 pages)
1 June 2009Ad 24/02/09\gbp si [email protected]=1300000\gbp ic 5063300/6363300\ (19 pages)
11 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division 03/02/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
11 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
11 February 2009Memorandum and Articles of Association (14 pages)
11 February 2009Nc inc already adjusted 03/02/09 (1 page)
11 February 2009Nc inc already adjusted 03/02/09 (1 page)
11 February 2009Memorandum and Articles of Association (14 pages)
20 January 2009Accounting reference date extended from 31/03/2008 to 31/03/2009 (1 page)
20 January 2009Accounting reference date extended from 31/03/2008 to 31/03/2009 (1 page)
11 December 2008Return made up to 05/12/08; full list of members (26 pages)
11 December 2008Return made up to 05/12/08; full list of members (26 pages)
10 July 2008Secretary's change of particulars / natalie dusey / 07/07/2008 (1 page)
10 July 2008Secretary's change of particulars / natalie dusey / 07/07/2008 (1 page)
4 April 2008Nc inc already adjusted 28/02/08 (1 page)
4 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
4 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
4 April 2008Nc inc already adjusted 28/02/08 (1 page)
24 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 January 2008Accounting reference date shortened from 31/12/08 to 31/03/08 (1 page)
24 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008Accounting reference date shortened from 31/12/08 to 31/03/08 (1 page)
5 December 2007Incorporation (17 pages)
5 December 2007Incorporation (17 pages)