4th Floor
London
EC3A 4AA
Director Name | Mr Wolfgang Heinl |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | German |
Status | Closed |
Appointed | 09 September 2016(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 18 June 2019) |
Role | Economist |
Country of Residence | Ireland |
Correspondence Address | 106 Leadenhall Street 4th Floor London EC3A 4AA |
Director Name | Mr Abdulrahman Ahmad Mohamed Falaknaz |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Emirati |
Status | Closed |
Appointed | 09 September 2016(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 18 June 2019) |
Role | Businessman |
Country of Residence | United Arab Emirates |
Correspondence Address | 106 Leadenhall Street 4th Floor London EC3A 4AA |
Director Name | Mr William Hugh McKie |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gatehouse Merrywood Lane Thakenham West Sussex RH20 3HE |
Director Name | Graham Charles Bishop Brown |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Daleside Gerrards Cross SL9 7JE |
Director Name | Mr Graham Avery |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Station Cottage The Street Nacton Ipswich Suffolk IP10 0HR |
Director Name | Mr Graham Avery |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Station Cottage The Street Nacton Ipswich Suffolk IP10 0HR |
Secretary Name | Laurence Philip Rutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 February 2012) |
Role | Company Director |
Correspondence Address | 12 Sussex Road Colchester Essex CO3 3QH |
Director Name | Mr Roy Carl Rutter |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 June 2010(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 February 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Director Name | Mr Hani Ahmed Mustafa Mohamed Salem |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 16 February 2012(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 July 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Secretary Name | Mr James Martin McNally |
---|---|
Status | Resigned |
Appointed | 16 February 2012(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 August 2016) |
Role | Company Director |
Correspondence Address | New House 2nd Floor 94 New Walk Leicester Leicestershire LE1 7AH |
Director Name | Mr Mervyn George Clarke |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2016(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 06 October 2017) |
Role | Director And Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Director Name | Mr Russell Dolman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2016(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Leadenhall Street 4th Floor London EC3A 4AA |
Director Name | Mr Riccardo Maggiora |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 September 2016(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 January 2019) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 106 Leadenhall Street 4th Floor London EC3A 4AA |
Secretary Name | The Company Centre Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2008(same day as company formation) |
Correspondence Address | Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP |
Secretary Name | London Registrars P.L.C. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2012(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2013) |
Correspondence Address | 4th Floor Haines House 21 John Street London WC1N 2BP |
Website | menasatgulfgroup.com |
---|---|
Telephone | 01621 862101 |
Telephone region | Maldon |
Registered Address | 106 Leadenhall Street 4th Floor London EC3A 4AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
84.3m at £3 | Menasat Gulf Group PLC 97.34% Ordinary |
---|---|
1.5m at £3 | Eurorisk Brokers LTD 1.68% Ordinary |
620k at £3 | Fiske Nominees A/c Fiskpool 0.72% Ordinary |
156k at £3 | Vidacos Nominees LTD A/c Clrlux 0.18% Ordinary |
32.8k at £3 | Brewin Nominees LTD A/c Ntnlpen 0.04% Ordinary |
38k at £3 | Xcap Nominees LTD A/c Nominee 0.04% Ordinary |
20 at £3 | Alastair Mckie 0.00% Ordinary |
20 at £3 | Amie Mckie 0.00% Ordinary |
20 at £3 | Andrew Donoghue 0.00% Ordinary |
20 at £3 | Cameron Mckie 0.00% Ordinary |
20 at £3 | Colin Mckie 0.00% Ordinary |
20 at £3 | Jack Brown 0.00% Ordinary |
20 at £3 | Michael Males 0.00% Ordinary |
20 at £3 | Niko Maldi 0.00% Ordinary |
- | OTHER 0.00% - |
20 at £3 | Pamela Males 0.00% Ordinary |
20 at £3 | Paul Males 0.00% Ordinary |
20 at £3 | Richard Brown 0.00% Ordinary |
2.2k at £3 | Sion Fletcher Rees 0.00% Ordinary |
20 at £3 | Tara Males 0.00% Ordinary |
900 at £3 | W B Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£211,308 |
Cash | £2 |
Current Liabilities | £241,357 |
Latest Accounts | 30 April 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
18 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2019 | Termination of appointment of Riccardo Maggiora as a director on 18 January 2019 (1 page) |
28 November 2018 | Termination of appointment of Russell Dolman as a director on 2 November 2018 (1 page) |
31 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
17 July 2018 | Full accounts made up to 30 April 2017 (20 pages) |
5 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | Registered office address changed from C/O C/O Baker Clarke Partnership Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ to 106 Leadenhall Street 4th Floor London EC3A 4AA on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from C/O C/O Baker Clarke Partnership Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ to 106 Leadenhall Street 4th Floor London EC3A 4AA on 10 October 2017 (1 page) |
6 October 2017 | Termination of appointment of Mervyn George Clarke as a director on 6 October 2017 (1 page) |
6 October 2017 | Termination of appointment of Mervyn George Clarke as a director on 6 October 2017 (1 page) |
29 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
21 December 2016 | Current accounting period extended from 31 October 2016 to 30 April 2017 (1 page) |
21 December 2016 | Current accounting period extended from 31 October 2016 to 30 April 2017 (1 page) |
16 November 2016 | Resolutions
|
16 November 2016 | Re-registration of Memorandum and Articles (16 pages) |
16 November 2016 | Re-registration from a public company to a private limited company (1 page) |
16 November 2016 | Resolutions
|
16 November 2016 | Re-registration from a public company to a private limited company
|
16 November 2016 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 September 2016 | Appointment of Mr Mervyn George Clarke as a director on 9 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr Wolfgang Heinl as a director on 9 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr Abdulrahman Ahmad Mohamed Falaknaz as a director on 9 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr Russell Dolman as a director on 9 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr Russell Dolman as a director on 9 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr Riccardo Maggiora as a director on 9 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr Riccardo Maggiora as a director on 9 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr Abdulrahman Ahmad Mohamed Falaknaz as a director on 9 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr Mervyn George Clarke as a director on 9 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr Wolfgang Heinl as a director on 9 September 2016 (2 pages) |
24 August 2016 | Termination of appointment of James Martin Mcnally as a secretary on 3 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of James Martin Mcnally as a secretary on 3 August 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
25 July 2016 | Termination of appointment of Hani Ahmed Mustafa Mohamed Salem as a director on 25 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Hani Ahmed Mustafa Mohamed Salem as a director on 25 July 2016 (1 page) |
29 April 2016 | Full accounts made up to 31 October 2015 (16 pages) |
29 April 2016 | Full accounts made up to 31 October 2015 (16 pages) |
20 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
12 May 2015 | Full accounts made up to 31 October 2014 (15 pages) |
12 May 2015 | Full accounts made up to 31 October 2014 (15 pages) |
20 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
14 August 2014 | Secretary's details changed for Mr James Martin Mcnally on 14 August 2014 (1 page) |
14 August 2014 | Director's details changed for Mr Hani Ahmed Mustafa Mohamed Salem on 14 August 2014 (2 pages) |
14 August 2014 | Register inspection address has been changed from 4Th Floor Haines House 21 John Street London WC1N 2BP United Kingdom to Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ (1 page) |
14 August 2014 | Director's details changed for Mr Hani Ahmed Mustafa Mohamed Salem on 14 August 2014 (2 pages) |
14 August 2014 | Register inspection address has been changed from 4Th Floor Haines House 21 John Street London WC1N 2BP United Kingdom to Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ (1 page) |
14 August 2014 | Secretary's details changed for Mr James Martin Mcnally on 14 August 2014 (1 page) |
10 June 2014 | Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP United Kingdom on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP United Kingdom on 10 June 2014 (1 page) |
10 March 2014 | Full accounts made up to 31 October 2013 (16 pages) |
10 March 2014 | Full accounts made up to 31 October 2013 (16 pages) |
11 October 2013 | Termination of appointment of London Registrars Plc as a secretary (1 page) |
11 October 2013 | Termination of appointment of London Registrars Plc as a secretary (1 page) |
20 August 2013 | Full accounts made up to 31 October 2012 (18 pages) |
20 August 2013 | Full accounts made up to 31 October 2012 (18 pages) |
24 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
27 February 2013 | Previous accounting period shortened from 31 March 2013 to 31 October 2012 (1 page) |
27 February 2013 | Previous accounting period shortened from 31 March 2013 to 31 October 2012 (1 page) |
5 November 2012 | Full accounts made up to 31 March 2012 (23 pages) |
5 November 2012 | Full accounts made up to 31 March 2012 (23 pages) |
2 November 2012 | Change of name notice (2 pages) |
2 November 2012 | Company name changed menasat gulf group PLC\certificate issued on 02/11/12
|
2 November 2012 | Company name changed menasat gulf group PLC\certificate issued on 02/11/12
|
2 November 2012 | Change of name notice (2 pages) |
9 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
19 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (9 pages) |
18 September 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (9 pages) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2012 | Register inspection address has been changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA (1 page) |
17 September 2012 | Register inspection address has been changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA (1 page) |
15 August 2012 | Registered office address changed from 41 Skylines Village, Limeharbour London E14 9TS United Kingdom on 15 August 2012 (1 page) |
15 August 2012 | Appointment of London Registrars Plc as a secretary (2 pages) |
15 August 2012 | Appointment of London Registrars Plc as a secretary (2 pages) |
15 August 2012 | Registered office address changed from 41 Skylines Village, Limeharbour London E14 9TS United Kingdom on 15 August 2012 (1 page) |
18 June 2012 | Appointment of Mohammed Haneefa Shareef Rehuman as a director (2 pages) |
18 June 2012 | Appointment of Mohammed Haneefa Shareef Rehuman as a director (2 pages) |
24 April 2012 | Termination of appointment of Graham Avery as a director (1 page) |
24 April 2012 | Termination of appointment of Graham Avery as a director (1 page) |
3 April 2012 | Appointment of Mr Graham Avery as a director (2 pages) |
3 April 2012 | Appointment of Mr Graham Avery as a director (2 pages) |
22 March 2012 | Statement of capital following an allotment of shares on 20 February 2012
|
22 March 2012 | Statement of capital following an allotment of shares on 20 February 2012
|
22 March 2012 | Consolidation of shares on 20 February 2012 (5 pages) |
22 March 2012 | Consolidation of shares on 20 February 2012 (5 pages) |
19 March 2012 | Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom on 19 March 2012 (1 page) |
19 March 2012 | Company name changed the homestore group PLC\certificate issued on 19/03/12
|
19 March 2012 | Appointment of Mr Hani Ahmed Mustafa Mohamed Salem as a director (2 pages) |
19 March 2012 | Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom on 19 March 2012 (1 page) |
19 March 2012 | Termination of appointment of Laurence Rutter as a secretary (1 page) |
19 March 2012 | Termination of appointment of Graham Avery as a director (1 page) |
19 March 2012 | Appointment of Mr James Martin Mcnally as a secretary (2 pages) |
19 March 2012 | Termination of appointment of Roy Rutter as a director (1 page) |
19 March 2012 | Company name changed the homestore group PLC\certificate issued on 19/03/12
|
19 March 2012 | Termination of appointment of Laurence Rutter as a secretary (1 page) |
19 March 2012 | Termination of appointment of Roy Rutter as a director (1 page) |
19 March 2012 | Appointment of Mr Hani Ahmed Mustafa Mohamed Salem as a director (2 pages) |
19 March 2012 | Termination of appointment of Graham Avery as a director (1 page) |
19 March 2012 | Appointment of Mr James Martin Mcnally as a secretary (2 pages) |
13 March 2012 | Current accounting period extended from 30 September 2011 to 31 March 2012 (3 pages) |
13 March 2012 | Current accounting period extended from 30 September 2011 to 31 March 2012 (3 pages) |
8 March 2012 | Change of name notice (2 pages) |
8 March 2012 | Resolutions
|
8 March 2012 | Resolutions
|
8 March 2012 | Change of name notice (2 pages) |
1 September 2011 | Statement of capital following an allotment of shares on 30 August 2011
|
1 September 2011 | Consolidation of shares on 30 August 2011 (5 pages) |
1 September 2011 | Statement of capital following an allotment of shares on 30 August 2011
|
1 September 2011 | Consolidation of shares on 30 August 2011 (5 pages) |
22 August 2011 | Second filing of SH01 previously delivered to Companies House
|
22 August 2011 | Second filing of SH01 previously delivered to Companies House
|
19 May 2011 | Second filing of SH01 previously delivered to Companies House
|
19 May 2011 | Second filing of SH01 previously delivered to Companies House
|
19 May 2011 | Second filing of SH01 previously delivered to Companies House
|
19 May 2011 | Second filing of SH01 previously delivered to Companies House
|
19 May 2011 | Second filing of SH01 previously delivered to Companies House
|
19 May 2011 | Second filing of SH01 previously delivered to Companies House
|
18 May 2011 | Auditor's resignation (1 page) |
18 May 2011 | Auditor's resignation (1 page) |
17 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Registered office address changed from 12 Sussex Road Colchester Essex CO3 3QH England on 17 May 2011 (1 page) |
17 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Registered office address changed from 12 Sussex Road Colchester Essex CO3 3QH England on 17 May 2011 (1 page) |
16 May 2011 | Register(s) moved to registered office address (1 page) |
16 May 2011 | Register(s) moved to registered office address (1 page) |
13 May 2011 | Full accounts made up to 30 September 2010 (22 pages) |
13 May 2011 | Full accounts made up to 30 September 2010 (22 pages) |
6 May 2011 | Auditor's resignation (1 page) |
6 May 2011 | Auditor's resignation (1 page) |
14 March 2011 | Registered office address changed from 3Rd Floor Chancery House St Nicholas Way Sutton Surrey SM1 1JB on 14 March 2011 (1 page) |
14 March 2011 | Registered office address changed from 3Rd Floor Chancery House St Nicholas Way Sutton Surrey SM1 1JB on 14 March 2011 (1 page) |
24 February 2011 | Statement of capital following an allotment of shares on 14 February 2011
|
24 February 2011 | Statement of capital following an allotment of shares on 14 February 2011
|
21 December 2010 | Statement of capital following an allotment of shares on 7 December 2010
|
21 December 2010 | Statement of capital following an allotment of shares on 7 December 2010
|
21 December 2010 | Statement of capital following an allotment of shares on 7 December 2010
|
28 October 2010 | Statement of capital following an allotment of shares on 26 October 2010
|
28 October 2010 | Statement of capital following an allotment of shares on 26 October 2010
|
8 July 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
8 July 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
14 June 2010 | Appointment of Mr Roy Carl Rutter as a director (2 pages) |
14 June 2010 | Appointment of Mr Roy Carl Rutter as a director (2 pages) |
1 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Mr William Hugh Mckie on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mr William Hugh Mckie on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mr William Hugh Mckie on 1 October 2009 (2 pages) |
18 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2010 | Full accounts made up to 30 September 2009 (17 pages) |
17 May 2010 | Full accounts made up to 30 September 2009 (17 pages) |
12 May 2010 | Termination of appointment of William Mckie as a director (2 pages) |
12 May 2010 | Appointment of Graham Avery as a director (3 pages) |
12 May 2010 | Termination of appointment of Graham Brown as a director (1 page) |
12 May 2010 | Termination of appointment of Graham Brown as a director (1 page) |
12 May 2010 | Termination of appointment of Graham Brown as a director (1 page) |
12 May 2010 | Termination of appointment of William Mckie as a director (2 pages) |
12 May 2010 | Appointment of Graham Avery as a director (3 pages) |
12 May 2010 | Termination of appointment of Graham Brown as a director (1 page) |
11 May 2010 | Appointment of Laurence Philip Rutter as a secretary (4 pages) |
11 May 2010 | Appointment of Laurence Philip Rutter as a secretary (4 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2009 | Termination of appointment of The Company Centre Limited as a secretary (1 page) |
20 December 2009 | Termination of appointment of The Company Centre Limited as a secretary (1 page) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
24 September 2009 | Return made up to 16/05/09; full list of members (5 pages) |
24 September 2009 | Return made up to 16/05/09; full list of members (5 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from c/o haines watts halperns egmont house 25-31 tavistock place london london WC1H 9SF united kingdom (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from c/o haines watts halperns egmont house 25-31 tavistock place london london WC1H 9SF united kingdom (1 page) |
23 September 2009 | Director's change of particulars / william mckie / 18/09/2009 (1 page) |
23 September 2009 | Director's change of particulars / william mckie / 18/09/2009 (1 page) |
20 February 2009 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
20 February 2009 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
11 February 2009 | Location of register of members (1 page) |
11 February 2009 | Location of register of members (1 page) |
13 November 2008 | Particulars of contract relating to shares (2 pages) |
13 November 2008 | Particulars of contract relating to shares (2 pages) |
10 November 2008 | Resolutions
|
10 November 2008 | Conso (1 page) |
10 November 2008 | Ad 28/10/08\gbp si [email protected]=1500\gbp ic 50001/51501\ (2 pages) |
10 November 2008 | Ad 28/10/08\gbp si [email protected]=1500\gbp ic 50001/51501\ (2 pages) |
10 November 2008 | Gbp nc 1000000/1900000\28/10/08 (1 page) |
10 November 2008 | Conso (1 page) |
10 November 2008 | Resolutions
|
10 November 2008 | Gbp nc 1000000/1900000\28/10/08 (1 page) |
14 August 2008 | Resolutions
|
14 August 2008 | S-div (1 page) |
14 August 2008 | Director appointed graham charles bishop brown (2 pages) |
14 August 2008 | Resolutions
|
14 August 2008 | Director appointed graham charles bishop brown (2 pages) |
14 August 2008 | S-div (1 page) |
13 August 2008 | Auditor's statement (1 page) |
13 August 2008 | Declaration rereg as PLC (1 page) |
13 August 2008 | Resolutions
|
13 August 2008 | Resolutions
|
13 August 2008 | Re-registration of Memorandum and Articles (3 pages) |
13 August 2008 | Application rereg as PLC (1 page) |
13 August 2008 | Application rereg as PLC (1 page) |
13 August 2008 | Certificate of re-registration from Private to Public Limited Company (8 pages) |
13 August 2008 | Certificate of re-registration from Private to Public Limited Company (8 pages) |
13 August 2008 | Auditor's report (4 pages) |
13 August 2008 | Declaration rereg as PLC (1 page) |
13 August 2008 | Balance Sheet (1 page) |
13 August 2008 | Auditor's report (4 pages) |
13 August 2008 | Auditor's statement (1 page) |
13 August 2008 | Re-registration of Memorandum and Articles (3 pages) |
13 August 2008 | Balance Sheet (1 page) |
15 July 2008 | Particulars of contract relating to shares (2 pages) |
15 July 2008 | Ad 04/06/08\gbp si 50000@1=50000\gbp ic 1/50001\ (2 pages) |
15 July 2008 | Ad 04/06/08\gbp si 50000@1=50000\gbp ic 1/50001\ (2 pages) |
15 July 2008 | Particulars of contract relating to shares (2 pages) |
11 July 2008 | Company name changed the homestore (holdings) LIMITED\certificate issued on 14/07/08 (2 pages) |
11 July 2008 | Company name changed the homestore (holdings) LIMITED\certificate issued on 14/07/08 (2 pages) |
18 April 2008 | Incorporation (12 pages) |
18 April 2008 | Incorporation (12 pages) |