London
SE1 2AF
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 April 2011(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 02 March 2020) |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 April 2011(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 02 March 2020) |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Paul Mark Gillett |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bury Farm Potter Row Great Missenden Buckinghamshire HP16 9LU |
Director Name | Mr Nicholas David Jones |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Vaughan Williams Way Warley Brentwood Essex CM14 5WT |
Director Name | Alpesh Jayantilal Unalkat |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Harlech Gardens Pinner Middlesex HA5 1JT |
Secretary Name | Mr Nicholas David Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Vaughan Williams Way Warley Brentwood Essex CM14 5WT |
Director Name | Mr Colin Rutherford |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(2 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Henderland Road Edinburgh Midlothian EH12 6BB Scotland |
Director Name | Michael Desmond Morgan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2008(8 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 December 2008) |
Role | Company Director |
Correspondence Address | Norlington Lewes Road East Grinstead West Sussex RH19 3TA |
Director Name | Mr Kevin Peter Dady |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Mr Richard John Shearer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Mr Paul Robert Henson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Neil Richard Cartwright |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(6 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Stefan John Maynard |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(7 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr David Patrick Dwyer |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(8 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 22 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Steven Peter Hallissey |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2017(9 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 05 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Alpesh Jayantilal Unalkat |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2017(9 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 05 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | right-group.com |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Capita Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 March 2011 | Delivered on: 11 March 2011 Satisfied on: 30 June 2011 Persons entitled: Clydesdale Bank PLC Classification: Deed of confirmation of security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's assets as are charged under the debenture pursuant to clause 2.1 of the deed by which the company irrevocably and unconditionally acknowledges and confirms in respect of the debenture that it shall continue in full force and effect in accordance with its terms following the amendment and restatement of the original facilities agreement pursuant to the amendment and restatement deed and so that the security granted by it and obligations and guarantees entered into by it thereunder will constitute security in respect of the facilities agreement and in respect of all other moneys and liabilities which are at any time owing by the company to the bank see image for full details. Fully Satisfied |
---|---|
4 March 2011 | Delivered on: 11 March 2011 Satisfied on: 30 June 2011 Persons entitled: Clydesdale Bank PLC Classification: Deed of confirmation of security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Norwich union policy no 2833774ER life assured paul mark gillett sum assured £500,000 dated 8 may 2008 period 5 years. Norwich union policy no 2833834EY life assured nicholas david jones sum assured £200,000 dated 8 may 2008 period 5 years. Aegon scottish equitable policy no LO1 91486113 life assured alpesh unalkat sum assured £200,000 date 8 may 2008 period 5 years together with any policy or policies in substitution or replacement of them. The company assigns and agrees to assign all of its right title and interest present and future in and to the policies see image for full details. Fully Satisfied |
30 June 2008 | Delivered on: 9 July 2008 Satisfied on: 27 April 2011 Persons entitled: Clydesdale Bank PLC Classification: Insurance assignment of keyman life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The policies being: insurer norwich union, no 2833774ER, life assured paul mark gillett, insurer norwich union, no 2833834EY, life assured nicholas david jones, insurer aegon scottish equitable, no LO1 91486113, life assured alpesh unalkat, see image for full details. Fully Satisfied |
28 March 2008 | Delivered on: 4 April 2008 Satisfied on: 27 April 2011 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
2 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 December 2019 | Resolutions
|
2 December 2019 | Return of final meeting in a members' voluntary winding up (11 pages) |
28 January 2019 | Register inspection address has been changed to 30 Berners Street London W1T 3LR (2 pages) |
28 January 2019 | Registered office address changed from 30 Berners Street London W1T 3LR England to 1 More London Place London SE1 2AF on 28 January 2019 (2 pages) |
28 January 2019 | Register(s) moved to registered inspection location 30 Berners Street London W1T 3LR (2 pages) |
17 January 2019 | Declaration of solvency (5 pages) |
17 January 2019 | Appointment of a voluntary liquidator (4 pages) |
10 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
28 June 2018 | Director's details changed for Mrs Francesca Anne Todd on 15 June 2018 (2 pages) |
15 June 2018 | Registered office address changed from 17 Rochester Row Westminster London SW1P 1QT to 30 Berners Street London W1T 3LR on 15 June 2018 (1 page) |
7 March 2018 | Termination of appointment of Alpesh Jayantilal Unalkat as a director on 5 March 2018 (1 page) |
7 March 2018 | Appointment of Mrs Francesca Anne Todd as a director on 5 March 2018 (2 pages) |
7 March 2018 | Termination of appointment of Steven Peter Hallissey as a director on 5 March 2018 (1 page) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
26 May 2017 | Appointment of Mr Steven Peter Hallissey as a director on 11 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of David Patrick Dwyer as a director on 22 May 2017 (1 page) |
26 May 2017 | Appointment of Mr Steven Peter Hallissey as a director on 11 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of David Patrick Dwyer as a director on 22 May 2017 (1 page) |
24 May 2017 | Appointment of Mr Alpesh Jayantilal Unalkat as a director on 11 May 2017 (2 pages) |
24 May 2017 | Appointment of Mr Alpesh Jayantilal Unalkat as a director on 11 May 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
28 September 2016 | Termination of appointment of Stefan John Maynard as a director on 26 September 2016 (1 page) |
28 September 2016 | Appointment of Mr David Patrick Dwyer as a director on 26 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr David Patrick Dwyer as a director on 26 September 2016 (2 pages) |
28 September 2016 | Termination of appointment of Stefan John Maynard as a director on 26 September 2016 (1 page) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
29 January 2015 | Termination of appointment of Neil Richard Cartwright as a director on 28 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Neil Richard Cartwright as a director on 28 January 2015 (1 page) |
29 January 2015 | Appointment of Mr Stefan John Maynard as a director on 28 January 2015 (2 pages) |
29 January 2015 | Appointment of Mr Stefan John Maynard as a director on 28 January 2015 (2 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
29 September 2014 | Termination of appointment of Paul Robert Henson as a director on 22 September 2014 (1 page) |
29 September 2014 | Appointment of Mr Neil Richard Cartwright as a director on 22 September 2014 (2 pages) |
29 September 2014 | Appointment of Mr Neil Richard Cartwright as a director on 22 September 2014 (2 pages) |
29 September 2014 | Termination of appointment of Paul Robert Henson as a director on 22 September 2014 (1 page) |
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
2 December 2013 | Termination of appointment of Richard Shearer as a director (1 page) |
2 December 2013 | Termination of appointment of Richard Shearer as a director (1 page) |
12 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
12 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
21 June 2013 | Appointment of Paul Robert Henson as a director (2 pages) |
21 June 2013 | Appointment of Paul Robert Henson as a director (2 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
1 August 2012 | Statement by directors (1 page) |
1 August 2012 | Solvency statement dated 27/07/12 (2 pages) |
1 August 2012 | Solvency statement dated 27/07/12 (2 pages) |
1 August 2012 | Statement by directors (1 page) |
1 August 2012 | Statement of capital on 1 August 2012
|
1 August 2012 | Statement of capital on 1 August 2012
|
1 August 2012 | Resolutions
|
1 August 2012 | Statement of capital on 1 August 2012
|
1 August 2012 | Resolutions
|
31 July 2012 | Termination of appointment of Kevin Dady as a director (1 page) |
31 July 2012 | Termination of appointment of Kevin Dady as a director (1 page) |
31 July 2012 | Termination of appointment of Paul Gillett as a director (1 page) |
31 July 2012 | Termination of appointment of Paul Gillett as a director (1 page) |
24 April 2012 | Auditor's resignation (1 page) |
24 April 2012 | Auditor's resignation (1 page) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
18 November 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
18 November 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
30 August 2011 | Change of share class name or designation (2 pages) |
30 August 2011 | Resolutions
|
30 August 2011 | Change of share class name or designation (2 pages) |
30 August 2011 | Resolutions
|
5 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 April 2011 | Appointment of Mr Kevin Peter Dady as a director (2 pages) |
26 April 2011 | Statement of capital following an allotment of shares on 14 April 2011
|
26 April 2011 | Appointment of Mr Kevin Peter Dady as a director (2 pages) |
26 April 2011 | Statement of capital following an allotment of shares on 14 April 2011
|
26 April 2011 | Appointment of Mr Richard John Shearer as a director (2 pages) |
26 April 2011 | Appointment of Mr Richard John Shearer as a director (2 pages) |
21 April 2011 | Termination of appointment of Colin Rutherford as a director (1 page) |
21 April 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
21 April 2011 | Termination of appointment of Nicholas Jones as a director (1 page) |
21 April 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
21 April 2011 | Termination of appointment of Nicholas Jones as a secretary (1 page) |
21 April 2011 | Termination of appointment of Colin Rutherford as a director (1 page) |
21 April 2011 | Termination of appointment of Alpesh Unalkat as a director (1 page) |
21 April 2011 | Termination of appointment of Nicholas Jones as a director (1 page) |
21 April 2011 | Termination of appointment of Nicholas Jones as a secretary (1 page) |
21 April 2011 | Termination of appointment of Alpesh Unalkat as a director (1 page) |
20 April 2011 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
20 April 2011 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
20 April 2011 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
20 April 2011 | Registered office address changed from Napier House 2 Cranwood Street London EC1V 9PE on 20 April 2011 (1 page) |
20 April 2011 | Registered office address changed from Napier House 2 Cranwood Street London EC1V 9PE on 20 April 2011 (1 page) |
20 April 2011 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
11 March 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
11 March 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
11 March 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
11 March 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
10 March 2011 | Resolutions
|
10 March 2011 | Resolutions
|
10 March 2011 | Change of share class name or designation (2 pages) |
10 March 2011 | Change of share class name or designation (2 pages) |
28 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (8 pages) |
28 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (8 pages) |
5 October 2010 | Group of companies' accounts made up to 30 June 2010 (24 pages) |
5 October 2010 | Group of companies' accounts made up to 30 June 2010 (24 pages) |
11 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (7 pages) |
11 March 2010 | Director's details changed for Paul Gillet on 2 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Alpesh Jayantilal Unalkat on 2 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Paul Gillet on 2 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (7 pages) |
11 March 2010 | Director's details changed for Alpesh Jayantilal Unalkat on 2 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Alpesh Jayantilal Unalkat on 2 October 2009 (2 pages) |
11 March 2010 | Secretary's details changed for Mr Nicholas David Jones on 16 November 2009 (1 page) |
11 March 2010 | Director's details changed for Mr Nicholas David Jones on 16 November 2009 (2 pages) |
11 March 2010 | Secretary's details changed for Mr Nicholas David Jones on 16 November 2009 (1 page) |
11 March 2010 | Director's details changed for Mr Nicholas David Jones on 16 November 2009 (2 pages) |
11 March 2010 | Director's details changed for Paul Gillet on 2 October 2009 (2 pages) |
7 October 2009 | Group of companies' accounts made up to 30 June 2009 (24 pages) |
7 October 2009 | Group of companies' accounts made up to 30 June 2009 (24 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from 22 melton street london NW1 2BW (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 22 melton street london NW1 2BW (1 page) |
3 February 2009 | Return made up to 23/01/09; full list of members (5 pages) |
3 February 2009 | Director and secretary's change of particulars / nicholas jones / 03/02/2009 (1 page) |
3 February 2009 | Director and secretary's change of particulars / nicholas jones / 03/02/2009 (1 page) |
3 February 2009 | Return made up to 23/01/09; full list of members (5 pages) |
7 January 2009 | Full accounts made up to 30 June 2008 (22 pages) |
7 January 2009 | Full accounts made up to 30 June 2008 (22 pages) |
16 December 2008 | Appointment terminated director michael morgan (1 page) |
16 December 2008 | Appointment terminated director michael morgan (1 page) |
4 November 2008 | Director appointed michael desmond morgan (2 pages) |
4 November 2008 | Director appointed michael desmond morgan (2 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 June 2008 | Accounting reference date shortened from 30/06/2009 to 30/06/2008 (1 page) |
10 June 2008 | Accounting reference date shortened from 30/06/2009 to 30/06/2008 (1 page) |
14 May 2008 | Director appointed colin rutherford (3 pages) |
14 May 2008 | Director appointed colin rutherford (3 pages) |
24 April 2008 | Ad 28/03/08\gbp si 73999@1=73999\gbp ic 1/74000\ (2 pages) |
24 April 2008 | Statement of affairs (19 pages) |
24 April 2008 | Statement of affairs (19 pages) |
24 April 2008 | Ad 28/03/08\gbp si 73999@1=73999\gbp ic 1/74000\ (2 pages) |
17 April 2008 | Resolutions
|
17 April 2008 | Memorandum and Articles of Association (7 pages) |
17 April 2008 | Gbp nc 10000000/20000000\28/03/08 (2 pages) |
17 April 2008 | Memorandum and Articles of Association (7 pages) |
17 April 2008 | Gbp nc 10000000/20000000\28/03/08 (2 pages) |
17 April 2008 | Resolutions
|
11 April 2008 | Appointment terminated director inhoco formations LIMITED (1 page) |
11 April 2008 | Appointment terminated director inhoco formations LIMITED (1 page) |
11 April 2008 | Appointment terminated secretary a g secretarial LIMITED (1 page) |
11 April 2008 | Appointment terminated secretary a g secretarial LIMITED (1 page) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
3 April 2008 | Curr ext from 31/01/2009 to 30/06/2009 (1 page) |
3 April 2008 | Curr ext from 31/01/2009 to 30/06/2009 (1 page) |
27 March 2008 | Director appointed paul gillet (2 pages) |
27 March 2008 | Director and secretary appointed nicholas jones (2 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from 150 aldersgate street london EC1A 4EJ (1 page) |
27 March 2008 | Director appointed alpesh jayantilal unalkat (2 pages) |
27 March 2008 | Director appointed paul gillet (2 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from 150 aldersgate street london EC1A 4EJ (1 page) |
27 March 2008 | Director and secretary appointed nicholas jones (2 pages) |
27 March 2008 | Director appointed alpesh jayantilal unalkat (2 pages) |
18 March 2008 | Memorandum and Articles of Association (12 pages) |
18 March 2008 | Memorandum and Articles of Association (12 pages) |
7 March 2008 | Company name changed inhoco 4230 LIMITED\certificate issued on 07/03/08 (2 pages) |
7 March 2008 | Company name changed inhoco 4230 LIMITED\certificate issued on 07/03/08 (2 pages) |
23 January 2008 | Incorporation (17 pages) |
23 January 2008 | Incorporation (17 pages) |