White City Place, 195 Wood Lane
London
W12 7FQ
Director Name | Mr Philip Simon Shapiro |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 11 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Steeles Mews North London NW3 4RJ |
Director Name | Leo Edward Max Gestetner |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 West Heath Avenue London NW11 7QJ |
Director Name | Ms Marlies Marrieke Elisabeth Spiekman |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(2 months after company formation) |
Appointment Duration | 3 years (resigned 26 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Chiswick Quay London W4 3UR |
Secretary Name | Ms Marlies Marrieke Elisabeth Spiekman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Chiswick Quay London W4 3UR |
Director Name | Mr Daniel Sigmund Gestetner |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 20 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Clorane Gardens London NW3 7PR |
Director Name | Mr David Alexander Lunan |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Constantia Cottage Little Ann Andover Hampshire SP11 7NW |
Director Name | Stuart John Lunan |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Woodlands Off Lauston Close Merrow Guildford Surrey GU1 2TR |
Director Name | Mr David Barry Spitz |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 July 2010) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Allingham Court 44 The Bishops Avenue London N2 0BA |
Director Name | Mr Michael Paul Hiscock |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Mount Close Hook Heath Woking Surrey GU22 0PZ |
Director Name | Mr Lindsay Desmier |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 March 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Mill House Unit 2 Eelmoor Road Farnborough Hampshire GU14 7QN |
Secretary Name | Mr Lindsay Desmier |
---|---|
Status | Resigned |
Appointed | 26 July 2011(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 March 2014) |
Role | Company Director |
Correspondence Address | Mill House Unit 2 Eelmoor Road Farnborough Hampshire GU14 7QN |
Director Name | Mr Stephen Thomas Smith |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 March 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 242-246 Marylebone Road London NW1 6JQ |
Secretary Name | Mr Stephen Thomas Smith |
---|---|
Status | Resigned |
Appointed | 02 June 2014(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 March 2016) |
Role | Company Director |
Correspondence Address | 242-246 Marylebone Road London NW1 6JQ |
Director Name | Dr Dow Peter Famulak |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 March 2016(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 August 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 242-246 Marylebone Road London NW1 6JQ |
Director Name | Dr Eno Yuri Polo |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 28 August 2019(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Westworks White City Place, 195 Wood Lane London W12 7FQ |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2008(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2008(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | www.nicalondon.co.uk |
---|---|
Telephone | 0151 8898051 |
Telephone region | Liverpool |
Registered Address | 5th Floor Westworks White City Place, 195 Wood Lane London W12 7FQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
91k at £0.01 | Michael Paul Hiscock 9.10% Ordinary A |
---|---|
91k at £0.01 | Mr David Lunan 9.10% Ordinary A |
91k at £0.01 | Stuart John Lunan 9.10% Ordinary A |
90k at £0.01 | Brands Etc LLP 9.00% Ordinary C |
568k at £0.01 | Synova General Partner LTD 56.80% Ordinary B |
47k at £0.01 | Synova General Partner LTD 4.70% Ordinary A |
12k at £0.01 | Marlies Spiekman 1.20% Ordinary A |
10k at £0.01 | Mike Jeans 1.00% Ordinary C |
2 at £1 | Synova General Partner LTD 0.02% Ordinary |
Year | 2014 |
---|---|
Turnover | £25,797,819 |
Gross Profit | £9,435,959 |
Net Worth | -£11,864,787 |
Cash | £145,881 |
Current Liabilities | £8,656,174 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 October 2020 | Delivered 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 2019 | Delivered 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 2013 | Delivered 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 2008 | Delivered 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 |
10 November 2020 | Registration of charge 065804470004, created on 23 October 2020 (75 pages) |
---|---|
12 October 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
26 June 2020 | Director's details changed for Mr Eno Yuri Polo on 26 June 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 30 April 2020 with updates (5 pages) |
12 March 2020 | Director's details changed for Mr Eno Yuri Polo on 2 March 2020 (2 pages) |
3 March 2020 | Change of details for Gbg International Holding Company Limited as a person with significant control on 2 March 2020 (2 pages) |
2 March 2020 | Registered 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 2019 | Register 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 2019 | Appointment of Eno Yuri Polo as a director on 28 August 2019 (2 pages) |
6 September 2019 | Termination of appointment of Dow Peter Famulak as a director on 15 August 2019 (1 page) |
18 July 2019 | Registration of charge 065804470003, created on 3 July 2019 (71 pages) |
8 July 2019 | Statement of company's objects (2 pages) |
8 July 2019 | Resolutions
|
5 July 2019 | Change of share class name or designation (2 pages) |
5 July 2019 | Particulars of variation of rights attached to shares (2 pages) |
7 May 2019 | Notification of Gbg International Holding Company Limited as a person with significant control on 27 March 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
7 May 2019 | Cessation of Tvm Fashion Lab Limited as a person with significant control on 27 March 2019 (1 page) |
24 December 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
8 September 2018 | Director's details changed for Dr Dow Peter Famulak on 3 September 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
5 January 2018 | Director's details changed for Dr Dow Peter Famulak on 1 January 2018 (2 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (15 pages) |
20 December 2017 | Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peters Square Manchester M2 3AE (1 page) |
20 December 2017 | Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peters Square Manchester M2 3AE (1 page) |
22 August 2017 | Register inspection address has been changed to C/O Kpmg Llp One St. Peters Square Manchester M2 3AE (1 page) |
22 August 2017 | Register inspection address has been changed to C/O Kpmg Llp One St. Peters Square Manchester M2 3AE (1 page) |
1 June 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
8 April 2016 | Satisfaction of charge 065804470002 in full (4 pages) |
8 April 2016 | Satisfaction of charge 065804470002 in full (4 pages) |
31 March 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
31 March 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
18 March 2016 | Appointment of Mr Robert Karl Smits as a director on 11 March 2016 (2 pages) |
18 March 2016 | Appointment of Mr Robert Karl Smits as a director on 11 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Stephen Thomas Smith as a secretary on 11 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Philip Simon Shapiro as a director on 11 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Stephen Thomas Smith as a secretary on 11 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Stephen Thomas Smith as a director on 11 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Philip Simon Shapiro as a director on 11 March 2016 (1 page) |
17 March 2016 | Appointment of Mr Dow Peter Famulak as a director on 11 March 2016 (2 pages) |
17 March 2016 | Registered 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 2016 | Termination of appointment of Michael Paul Hiscock as a director on 11 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Stephen Thomas Smith as a director on 11 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Michael Paul Hiscock as a director on 11 March 2016 (1 page) |
17 March 2016 | Registered 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 2016 | Appointment of Mr Dow Peter Famulak as a director on 11 March 2016 (2 pages) |
27 January 2016 | Group of companies' accounts made up to 30 April 2015 (30 pages) |
27 January 2016 | Group of companies' accounts made up to 30 April 2015 (30 pages) |
4 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
13 February 2015 | Group of companies' accounts made up to 30 April 2014 (29 pages) |
13 February 2015 | Group of companies' accounts made up to 30 April 2014 (29 pages) |
4 June 2014 | Appointment of Mr Stephen Thomas Smith as a secretary (2 pages) |
4 June 2014 | Appointment of Mr Stephen Thomas Smith as a secretary (2 pages) |
3 June 2014 | Appointment of Mr Stephen Thomas Smith as a director (2 pages) |
3 June 2014 | Appointment of Mr Stephen Thomas Smith as a director (2 pages) |
29 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
11 April 2014 | Satisfaction of charge 1 in full (1 page) |
11 April 2014 | Satisfaction of charge 1 in full (1 page) |
26 March 2014 | Termination of appointment of Lindsay Desmier as a secretary (1 page) |
26 March 2014 | Termination of appointment of Lindsay Desmier as a director (1 page) |
26 March 2014 | Termination of appointment of Lindsay Desmier as a director (1 page) |
26 March 2014 | Termination of appointment of Lindsay Desmier as a secretary (1 page) |
6 February 2014 | Group of companies' accounts made up to 30 April 2013 (28 pages) |
6 February 2014 | Group of companies' accounts made up to 30 April 2013 (28 pages) |
8 January 2014 | Resolutions
|
8 January 2014 | Resolutions
|
21 December 2013 | Registration of charge 065804470002 (45 pages) |
21 December 2013 | Registration of charge 065804470002 (45 pages) |
5 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
24 January 2013 | Group of companies' accounts made up to 30 April 2012 (27 pages) |
24 January 2013 | Group of companies' accounts made up to 30 April 2012 (27 pages) |
24 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
24 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Termination of appointment of Marlies Spiekman as a director (1 page) |
4 January 2012 | Appointment of Mr Lindsay Desmier as a secretary (1 page) |
4 January 2012 | Appointment of Mr Lindsay Desmier as a secretary (1 page) |
4 January 2012 | Termination of appointment of Marlies Spiekman as a director (1 page) |
29 November 2011 | Group of companies' accounts made up to 30 April 2011 (23 pages) |
29 November 2011 | Group of companies' accounts made up to 30 April 2011 (23 pages) |
28 October 2011 | Termination of appointment of David Lunan as a director (1 page) |
28 October 2011 | Appointment of Mr Lindsay Desmier as a director (2 pages) |
28 October 2011 | Termination of appointment of Marlies Spiekman as a secretary (1 page) |
28 October 2011 | Termination of appointment of Marlies Spiekman as a secretary (1 page) |
28 October 2011 | Termination of appointment of Marlies Spiekman as a secretary (1 page) |
28 October 2011 | Appointment of Mr Lindsay Desmier as a director (2 pages) |
28 October 2011 | Termination of appointment of Marlies Spiekman as a secretary (1 page) |
28 October 2011 | Termination of appointment of Stuart Lunan as a director (1 page) |
28 October 2011 | Termination of appointment of Stuart Lunan as a director (1 page) |
28 October 2011 | Termination of appointment of David Lunan as a director (1 page) |
22 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (10 pages) |
22 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (10 pages) |
27 August 2010 | Registered office address changed from Unit 1B Weyhill Industrial Park Fyfield Road Andover Hampshire SP11 8DN on 27 August 2010 (2 pages) |
27 August 2010 | Registered office address changed from Unit 1B Weyhill Industrial Park Fyfield Road Andover Hampshire SP11 8DN on 27 August 2010 (2 pages) |
27 August 2010 | Termination of appointment of David Spitz as a director (2 pages) |
27 August 2010 | Termination of appointment of David Spitz as a director (2 pages) |
19 August 2010 | Group of companies' accounts made up to 30 April 2010 (27 pages) |
19 August 2010 | Group of companies' accounts made up to 30 April 2010 (27 pages) |
30 April 2010 | Director's details changed for Stuart John Lunan on 30 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Michael Paul Hiscock on 30 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Marlies Spiekman on 30 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (10 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (10 pages) |
30 April 2010 | Director's details changed for Michael Paul Hiscock on 30 April 2010 (2 pages) |
30 April 2010 | Termination of appointment of Leo Gestetner as a director (1 page) |
30 April 2010 | Director's details changed for Marlies Spiekman on 30 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Stuart John Lunan on 30 April 2010 (2 pages) |
30 April 2010 | Termination of appointment of Leo Gestetner as a director (1 page) |
23 December 2009 | Group of companies' accounts made up to 30 April 2009 (25 pages) |
23 December 2009 | Group of companies' accounts made up to 30 April 2009 (25 pages) |
23 July 2009 | Director appointed michael paul hiscock (1 page) |
23 July 2009 | Director appointed michael paul hiscock (1 page) |
23 June 2009 | Return made up to 30/04/09; full list of members (7 pages) |
23 June 2009 | Return made up to 30/04/09; full list of members (7 pages) |
23 June 2009 | Location of register of members (1 page) |
23 June 2009 | Location of debenture register (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from unit 1B weyhill industrial park fyfield road weyhill andover hampshire SP11 8DN (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from unit 1B weyhill industrial park fyfield road weyhill andover hampshire SP11 8DN (1 page) |
23 June 2009 | Location of debenture register (1 page) |
23 June 2009 | Location of register of members (1 page) |
7 June 2009 | Resolutions
|
7 June 2009 | Resolutions
|
13 January 2009 | Director appointed david barry spitz (3 pages) |
13 January 2009 | Director appointed david barry spitz (3 pages) |
27 November 2008 | Appointment terminated director daniel gestetner (1 page) |
27 November 2008 | Appointment terminated director daniel gestetner (1 page) |
11 August 2008 | S-div (2 pages) |
11 August 2008 | S-div (2 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
30 July 2008 | Director appointed daniel gestetner (2 pages) |
30 July 2008 | Director appointed stuart john lunan (2 pages) |
30 July 2008 | Director appointed daniel gestetner (2 pages) |
30 July 2008 | Resolutions
|
30 July 2008 | Registered office changed on 30/07/2008 from 10 snow hill london EC1A 2AL (1 page) |
30 July 2008 | Director appointed david lunan (2 pages) |
30 July 2008 | Ad 25/07/08\gbp si [email protected]=9998\gbp ic 2/10000\ (3 pages) |
30 July 2008 | Gbp nc 1000/10000\25/07/08 (2 pages) |
30 July 2008 | Director appointed david lunan (2 pages) |
30 July 2008 | Director appointed stuart john lunan (2 pages) |
30 July 2008 | Ad 25/07/08\gbp si [email protected]=9998\gbp ic 2/10000\ (3 pages) |
30 July 2008 | Gbp nc 1000/10000\25/07/08 (2 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from 10 snow hill london EC1A 2AL (1 page) |
30 July 2008 | Resolutions
|
18 July 2008 | Director appointed leo gestetner (2 pages) |
18 July 2008 | Director appointed leo gestetner (2 pages) |
17 July 2008 | Director and secretary appointed marlies spiekman (2 pages) |
17 July 2008 | Director and secretary appointed marlies spiekman (2 pages) |
16 July 2008 | Director appointed philip simon shapiro (2 pages) |
16 July 2008 | Director appointed philip simon shapiro (2 pages) |
11 July 2008 | Appointment terminated director travers smith LIMITED (1 page) |
11 July 2008 | Appointment terminated director and secretary travers smith secretaries LIMITED (1 page) |
11 July 2008 | Appointment terminated director travers smith LIMITED (1 page) |
11 July 2008 | Appointment terminated director and secretary travers smith secretaries LIMITED (1 page) |
4 July 2008 | Memorandum and Articles of Association (14 pages) |
4 July 2008 | Memorandum and Articles of Association (14 pages) |
3 July 2008 | Company name changed de facto 1627 LIMITED\certificate issued on 03/07/08 (2 pages) |
3 July 2008 | Company name changed de facto 1627 LIMITED\certificate issued on 03/07/08 (2 pages) |
30 April 2008 | Incorporation (19 pages) |
30 April 2008 | Incorporation (19 pages) |