Company NameHandbag Holdings Limited
Company StatusDissolved
Company Number06580447
CategoryPrivate Limited Company
Incorporation Date30 April 2008(15 years, 11 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)
Previous NameDe Facto 1627 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Robert Karl Smits
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed11 March 2016(7 years, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 14 June 2022)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address5th Floor Westworks
White City Place, 195 Wood Lane
London
W12 7FQ
Director NameMr Philip Simon Shapiro
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(2 months after company formation)
Appointment Duration7 years, 8 months (resigned 11 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Steeles Mews North
London
NW3 4RJ
Director NameLeo Edward Max Gestetner
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 West Heath Avenue
London
NW11 7QJ
Director NameMs Marlies Marrieke Elisabeth Spiekman
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(2 months after company formation)
Appointment Duration3 years (resigned 26 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Chiswick Quay
London
W4 3UR
Secretary NameMs Marlies Marrieke Elisabeth Spiekman
NationalityBritish
StatusResigned
Appointed03 July 2008(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Chiswick Quay
London
W4 3UR
Director NameMr Daniel Sigmund Gestetner
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(2 months, 3 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 20 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Clorane Gardens
London
NW3 7PR
Director NameMr David Alexander Lunan
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(2 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstantia Cottage
Little Ann
Andover
Hampshire
SP11 7NW
Director NameStuart John Lunan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(2 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Woodlands
Off Lauston Close Merrow
Guildford
Surrey
GU1 2TR
Director NameMr David Barry Spitz
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(8 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 July 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Allingham Court 44 The Bishops Avenue
London
N2 0BA
Director NameMr Michael Paul Hiscock
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(1 year, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mount Close
Hook Heath
Woking
Surrey
GU22 0PZ
Director NameMr Lindsay Desmier
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMill House Unit 2 Eelmoor Road
Farnborough
Hampshire
GU14 7QN
Secretary NameMr Lindsay Desmier
StatusResigned
Appointed26 July 2011(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 March 2014)
RoleCompany Director
Correspondence AddressMill House Unit 2 Eelmoor Road
Farnborough
Hampshire
GU14 7QN
Director NameMr Stephen Thomas Smith
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 11 March 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address242-246 Marylebone Road
London
NW1 6JQ
Secretary NameMr Stephen Thomas Smith
StatusResigned
Appointed02 June 2014(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 11 March 2016)
RoleCompany Director
Correspondence Address242-246 Marylebone Road
London
NW1 6JQ
Director NameDr Dow Peter Famulak
Date of BirthDecember 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed11 March 2016(7 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 August 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address242-246 Marylebone Road
London
NW1 6JQ
Director NameDr Eno Yuri Polo
Date of BirthMay 1967 (Born 57 years ago)
NationalityKenyan
StatusResigned
Appointed28 August 2019(11 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Westworks
White City Place, 195 Wood Lane
London
W12 7FQ
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed30 April 2008(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2008(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitewww.nicalondon.co.uk
Telephone0151 8898051
Telephone regionLiverpool

Location

Registered Address5th Floor Westworks
White City Place, 195 Wood Lane
London
W12 7FQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Shareholders

91k at £0.01Michael Paul Hiscock
9.10%
Ordinary A
91k at £0.01Mr David Lunan
9.10%
Ordinary A
91k at £0.01Stuart John Lunan
9.10%
Ordinary A
90k at £0.01Brands Etc LLP
9.00%
Ordinary C
568k at £0.01Synova General Partner LTD
56.80%
Ordinary B
47k at £0.01Synova General Partner LTD
4.70%
Ordinary A
12k at £0.01Marlies Spiekman
1.20%
Ordinary A
10k at £0.01Mike Jeans
1.00%
Ordinary C
2 at £1Synova General Partner LTD
0.02%
Ordinary

Financials

Year2014
Turnover£25,797,819
Gross Profit£9,435,959
Net Worth-£11,864,787
Cash£145,881
Current Liabilities£8,656,174

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

23 October 2020Delivered on: 10 November 2020
Persons entitled: Hsbc Bank Usa, National Association as Second Lien Collateral Agent

Classification: A registered charge
Particulars: The intellectual property specified in the instrument under schedule 6 to the instrument, including the trademark “fiorelli” in class 18 with official no. 1503182. for more details please refer to the instrument.
Outstanding
3 July 2019Delivered on: 18 July 2019
Persons entitled: Hsbc Bank Usa, National Association (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The intellectual property specified in the instrument including the registered trademark of fiorelli (no.1503182). For more details please refer to the instrument.
Outstanding
17 December 2013Delivered on: 21 December 2013
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Particulars: Community trade marks with registration numbers: 000096099, 004657169, 005386751, please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge.
Outstanding
25 July 2008Delivered on: 31 July 2008
Satisfied on: 11 April 2014
Persons entitled: Aib Group (UK) 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

Filing History

10 November 2020Registration of charge 065804470004, created on 23 October 2020 (75 pages)
12 October 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 June 2020Director's details changed for Mr Eno Yuri Polo on 26 June 2020 (2 pages)
18 May 2020Confirmation statement made on 30 April 2020 with updates (5 pages)
12 March 2020Director's details changed for Mr Eno Yuri Polo on 2 March 2020 (2 pages)
3 March 2020Change of details for Gbg International Holding Company Limited as a person with significant control on 2 March 2020 (2 pages)
2 March 2020Registered office address changed from 242-246 Marylebone Road London NW1 6JQ England to 5th Floor Westworks White City Place, 195 Wood Lane London W12 7FQ on 2 March 2020 (1 page)
6 November 2019Register inspection address has been changed from C/O Kpmg Llp One St. Peters Square Manchester M2 3AE United Kingdom to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF (1 page)
6 September 2019Appointment of Eno Yuri Polo as a director on 28 August 2019 (2 pages)
6 September 2019Termination of appointment of Dow Peter Famulak as a director on 15 August 2019 (1 page)
18 July 2019Registration of charge 065804470003, created on 3 July 2019 (71 pages)
8 July 2019Statement of company's objects (2 pages)
8 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
5 July 2019Change of share class name or designation (2 pages)
5 July 2019Particulars of variation of rights attached to shares (2 pages)
7 May 2019Notification of Gbg International Holding Company Limited as a person with significant control on 27 March 2019 (2 pages)
7 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
7 May 2019Cessation of Tvm Fashion Lab Limited as a person with significant control on 27 March 2019 (1 page)
24 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
8 September 2018Director's details changed for Dr Dow Peter Famulak on 3 September 2018 (2 pages)
9 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
5 January 2018Director's details changed for Dr Dow Peter Famulak on 1 January 2018 (2 pages)
3 January 2018Full accounts made up to 31 March 2017 (15 pages)
20 December 2017Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peters Square Manchester M2 3AE (1 page)
20 December 2017Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peters Square Manchester M2 3AE (1 page)
22 August 2017Register inspection address has been changed to C/O Kpmg Llp One St. Peters Square Manchester M2 3AE (1 page)
22 August 2017Register inspection address has been changed to C/O Kpmg Llp One St. Peters Square Manchester M2 3AE (1 page)
1 June 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
11 January 2017Full accounts made up to 31 March 2016 (15 pages)
11 January 2017Full accounts made up to 31 March 2016 (15 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 9,999.988012
(5 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 9,999.988012
(5 pages)
8 April 2016Satisfaction of charge 065804470002 in full (4 pages)
8 April 2016Satisfaction of charge 065804470002 in full (4 pages)
31 March 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
31 March 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
18 March 2016Appointment of Mr Robert Karl Smits as a director on 11 March 2016 (2 pages)
18 March 2016Appointment of Mr Robert Karl Smits as a director on 11 March 2016 (2 pages)
17 March 2016Termination of appointment of Stephen Thomas Smith as a secretary on 11 March 2016 (1 page)
17 March 2016Termination of appointment of Philip Simon Shapiro as a director on 11 March 2016 (1 page)
17 March 2016Termination of appointment of Stephen Thomas Smith as a secretary on 11 March 2016 (1 page)
17 March 2016Termination of appointment of Stephen Thomas Smith as a director on 11 March 2016 (1 page)
17 March 2016Termination of appointment of Philip Simon Shapiro as a director on 11 March 2016 (1 page)
17 March 2016Appointment of Mr Dow Peter Famulak as a director on 11 March 2016 (2 pages)
17 March 2016Registered office address changed from Mill House Unit 2 Eelmoor Road Farnborough Hampshire GU14 7QN to 242-246 Marylebone Road London NW1 6JQ on 17 March 2016 (1 page)
17 March 2016Termination of appointment of Michael Paul Hiscock as a director on 11 March 2016 (1 page)
17 March 2016Termination of appointment of Stephen Thomas Smith as a director on 11 March 2016 (1 page)
17 March 2016Termination of appointment of Michael Paul Hiscock as a director on 11 March 2016 (1 page)
17 March 2016Registered office address changed from Mill House Unit 2 Eelmoor Road Farnborough Hampshire GU14 7QN to 242-246 Marylebone Road London NW1 6JQ on 17 March 2016 (1 page)
17 March 2016Appointment of Mr Dow Peter Famulak as a director on 11 March 2016 (2 pages)
27 January 2016Group of companies' accounts made up to 30 April 2015 (30 pages)
27 January 2016Group of companies' accounts made up to 30 April 2015 (30 pages)
4 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 9,999.988012
(7 pages)
4 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 9,999.988012
(7 pages)
13 February 2015Group of companies' accounts made up to 30 April 2014 (29 pages)
13 February 2015Group of companies' accounts made up to 30 April 2014 (29 pages)
4 June 2014Appointment of Mr Stephen Thomas Smith as a secretary (2 pages)
4 June 2014Appointment of Mr Stephen Thomas Smith as a secretary (2 pages)
3 June 2014Appointment of Mr Stephen Thomas Smith as a director (2 pages)
3 June 2014Appointment of Mr Stephen Thomas Smith as a director (2 pages)
29 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 9,999.988012
(6 pages)
29 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 9,999.988012
(6 pages)
11 April 2014Satisfaction of charge 1 in full (1 page)
11 April 2014Satisfaction of charge 1 in full (1 page)
26 March 2014Termination of appointment of Lindsay Desmier as a secretary (1 page)
26 March 2014Termination of appointment of Lindsay Desmier as a director (1 page)
26 March 2014Termination of appointment of Lindsay Desmier as a director (1 page)
26 March 2014Termination of appointment of Lindsay Desmier as a secretary (1 page)
6 February 2014Group of companies' accounts made up to 30 April 2013 (28 pages)
6 February 2014Group of companies' accounts made up to 30 April 2013 (28 pages)
8 January 2014Resolutions
  • RES13 ‐ Facilities agreement 16/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
8 January 2014Resolutions
  • RES13 ‐ Facilities agreement 16/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
21 December 2013Registration of charge 065804470002 (45 pages)
21 December 2013Registration of charge 065804470002 (45 pages)
5 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
24 January 2013Group of companies' accounts made up to 30 April 2012 (27 pages)
24 January 2013Group of companies' accounts made up to 30 April 2012 (27 pages)
24 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
24 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
4 January 2012Termination of appointment of Marlies Spiekman as a director (1 page)
4 January 2012Appointment of Mr Lindsay Desmier as a secretary (1 page)
4 January 2012Appointment of Mr Lindsay Desmier as a secretary (1 page)
4 January 2012Termination of appointment of Marlies Spiekman as a director (1 page)
29 November 2011Group of companies' accounts made up to 30 April 2011 (23 pages)
29 November 2011Group of companies' accounts made up to 30 April 2011 (23 pages)
28 October 2011Termination of appointment of David Lunan as a director (1 page)
28 October 2011Appointment of Mr Lindsay Desmier as a director (2 pages)
28 October 2011Termination of appointment of Marlies Spiekman as a secretary (1 page)
28 October 2011Termination of appointment of Marlies Spiekman as a secretary (1 page)
28 October 2011Termination of appointment of Marlies Spiekman as a secretary (1 page)
28 October 2011Appointment of Mr Lindsay Desmier as a director (2 pages)
28 October 2011Termination of appointment of Marlies Spiekman as a secretary (1 page)
28 October 2011Termination of appointment of Stuart Lunan as a director (1 page)
28 October 2011Termination of appointment of Stuart Lunan as a director (1 page)
28 October 2011Termination of appointment of David Lunan as a director (1 page)
22 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (10 pages)
22 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (10 pages)
27 August 2010Registered office address changed from Unit 1B Weyhill Industrial Park Fyfield Road Andover Hampshire SP11 8DN on 27 August 2010 (2 pages)
27 August 2010Registered office address changed from Unit 1B Weyhill Industrial Park Fyfield Road Andover Hampshire SP11 8DN on 27 August 2010 (2 pages)
27 August 2010Termination of appointment of David Spitz as a director (2 pages)
27 August 2010Termination of appointment of David Spitz as a director (2 pages)
19 August 2010Group of companies' accounts made up to 30 April 2010 (27 pages)
19 August 2010Group of companies' accounts made up to 30 April 2010 (27 pages)
30 April 2010Director's details changed for Stuart John Lunan on 30 April 2010 (2 pages)
30 April 2010Director's details changed for Michael Paul Hiscock on 30 April 2010 (2 pages)
30 April 2010Director's details changed for Marlies Spiekman on 30 April 2010 (2 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (10 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (10 pages)
30 April 2010Director's details changed for Michael Paul Hiscock on 30 April 2010 (2 pages)
30 April 2010Termination of appointment of Leo Gestetner as a director (1 page)
30 April 2010Director's details changed for Marlies Spiekman on 30 April 2010 (2 pages)
30 April 2010Director's details changed for Stuart John Lunan on 30 April 2010 (2 pages)
30 April 2010Termination of appointment of Leo Gestetner as a director (1 page)
23 December 2009Group of companies' accounts made up to 30 April 2009 (25 pages)
23 December 2009Group of companies' accounts made up to 30 April 2009 (25 pages)
23 July 2009Director appointed michael paul hiscock (1 page)
23 July 2009Director appointed michael paul hiscock (1 page)
23 June 2009Return made up to 30/04/09; full list of members (7 pages)
23 June 2009Return made up to 30/04/09; full list of members (7 pages)
23 June 2009Location of register of members (1 page)
23 June 2009Location of debenture register (1 page)
23 June 2009Registered office changed on 23/06/2009 from unit 1B weyhill industrial park fyfield road weyhill andover hampshire SP11 8DN (1 page)
23 June 2009Registered office changed on 23/06/2009 from unit 1B weyhill industrial park fyfield road weyhill andover hampshire SP11 8DN (1 page)
23 June 2009Location of debenture register (1 page)
23 June 2009Location of register of members (1 page)
7 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
7 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
13 January 2009Director appointed david barry spitz (3 pages)
13 January 2009Director appointed david barry spitz (3 pages)
27 November 2008Appointment terminated director daniel gestetner (1 page)
27 November 2008Appointment terminated director daniel gestetner (1 page)
11 August 2008S-div (2 pages)
11 August 2008S-div (2 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
30 July 2008Director appointed daniel gestetner (2 pages)
30 July 2008Director appointed stuart john lunan (2 pages)
30 July 2008Director appointed daniel gestetner (2 pages)
30 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(42 pages)
30 July 2008Registered office changed on 30/07/2008 from 10 snow hill london EC1A 2AL (1 page)
30 July 2008Director appointed david lunan (2 pages)
30 July 2008Ad 25/07/08\gbp si [email protected]=9998\gbp ic 2/10000\ (3 pages)
30 July 2008Gbp nc 1000/10000\25/07/08 (2 pages)
30 July 2008Director appointed david lunan (2 pages)
30 July 2008Director appointed stuart john lunan (2 pages)
30 July 2008Ad 25/07/08\gbp si [email protected]=9998\gbp ic 2/10000\ (3 pages)
30 July 2008Gbp nc 1000/10000\25/07/08 (2 pages)
30 July 2008Registered office changed on 30/07/2008 from 10 snow hill london EC1A 2AL (1 page)
30 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(42 pages)
18 July 2008Director appointed leo gestetner (2 pages)
18 July 2008Director appointed leo gestetner (2 pages)
17 July 2008Director and secretary appointed marlies spiekman (2 pages)
17 July 2008Director and secretary appointed marlies spiekman (2 pages)
16 July 2008Director appointed philip simon shapiro (2 pages)
16 July 2008Director appointed philip simon shapiro (2 pages)
11 July 2008Appointment terminated director travers smith LIMITED (1 page)
11 July 2008Appointment terminated director and secretary travers smith secretaries LIMITED (1 page)
11 July 2008Appointment terminated director travers smith LIMITED (1 page)
11 July 2008Appointment terminated director and secretary travers smith secretaries LIMITED (1 page)
4 July 2008Memorandum and Articles of Association (14 pages)
4 July 2008Memorandum and Articles of Association (14 pages)
3 July 2008Company name changed de facto 1627 LIMITED\certificate issued on 03/07/08 (2 pages)
3 July 2008Company name changed de facto 1627 LIMITED\certificate issued on 03/07/08 (2 pages)
30 April 2008Incorporation (19 pages)
30 April 2008Incorporation (19 pages)