John Adam Street
London
WC2N 6JU
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Director Name | Mr Alastair Robert McEwan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(2 weeks after company formation) |
Appointment Duration | 4 weeks (resigned 14 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Rythe Close Chessington Surrey KT9 2RY |
Director Name | Mr Richard Francis Rhys |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(2 weeks after company formation) |
Appointment Duration | 4 weeks (resigned 14 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Grove Brookmans Park Hatfield Hertfordshire AL9 7RL |
Director Name | Mr Neil Andrew Murray |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2009(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 June 2009) |
Role | Chartered Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 11 Morden Road London SE3 0AA |
Director Name | Mr Richard Francis Rhys |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(6 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Grove Brookmans Park Hatfield Hertfordshire AL9 7RL |
Secretary Name | Mr Richard Francis Rhys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(6 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Grove Brookmans Park Hatfield Hertfordshire AL9 7RL |
Director Name | Mr Alastair Robert McEwan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 April 2013) |
Role | Information Technology |
Country of Residence | England |
Correspondence Address | 1 Larch Crescent Epsom Surrey KT19 9EL |
Secretary Name | Mr Gwyn Floyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(9 months after company formation) |
Appointment Duration | 3 months (resigned 01 December 2009) |
Role | Tax Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Crown Lane Chatterton Village Bromley BR2 9PG |
Secretary Name | Mr Alastair Robert McEwan |
---|---|
Status | Resigned |
Appointed | 01 December 2009(12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | 1 Larch Crescent Epsom Surrey KT19 9EL |
Director Name | Mr David John Young |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 January 2013(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fourth Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ |
Director Name | Mr Robert Taylor |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2014) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Fourth Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ |
Director Name | Mr Robert Nicholas Kershaw Taylor |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(5 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 30 May 2014) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Fourth Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ |
Director Name | Mr Thomas McNerney |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2015(6 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ |
Website | rebus.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79522715 |
Telephone region | London |
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1.2m at £1 | Rebus Investment Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,447,464 |
Cash | £302,452 |
Current Liabilities | £2,434,079 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 February 2018 | Notice of move from Administration to Dissolution (17 pages) |
2 February 2018 | Administrator's progress report (16 pages) |
2 February 2018 | Administrator's progress report (15 pages) |
19 September 2017 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages) |
19 September 2017 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages) |
22 August 2017 | Administrator's progress report (16 pages) |
22 August 2017 | Administrator's progress report (16 pages) |
10 February 2017 | Notice of extension of period of Administration (1 page) |
10 February 2017 | Administrator's progress report to 11 January 2017 (17 pages) |
10 February 2017 | Administrator's progress report to 11 January 2017 (17 pages) |
10 February 2017 | Notice of extension of period of Administration (1 page) |
9 September 2016 | Registered office address changed from C/O C/O Resolve Partners One America Square Crosswell London EC3N 2LB to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 9 September 2016 (2 pages) |
9 September 2016 | Registered office address changed from C/O C/O Resolve Partners One America Square Crosswell London EC3N 2LB to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 9 September 2016 (2 pages) |
5 September 2016 | Administrator's progress report to 27 July 2016 (21 pages) |
5 September 2016 | Administrator's progress report to 27 July 2016 (21 pages) |
4 April 2016 | Statement of affairs with form 2.14B (9 pages) |
4 April 2016 | Statement of affairs with form 2.14B (9 pages) |
2 April 2016 | Statement of administrator's proposal (53 pages) |
2 April 2016 | Statement of administrator's proposal (53 pages) |
10 February 2016 | Registered office address changed from Fourth Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ to C/O C/O Resolve Partners One America Square Crosswell London EC3N 2LB on 10 February 2016 (2 pages) |
10 February 2016 | Registered office address changed from Fourth Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ to C/O C/O Resolve Partners One America Square Crosswell London EC3N 2LB on 10 February 2016 (2 pages) |
4 February 2016 | Appointment of an administrator (1 page) |
4 February 2016 | Appointment of an administrator (1 page) |
5 January 2016 | Termination of appointment of Thomas Mcnerney as a director on 29 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Thomas Mcnerney as a director on 29 December 2015 (1 page) |
22 August 2015 | Satisfaction of charge 067644390006 in full (4 pages) |
22 August 2015 | Satisfaction of charge 067644390006 in full (4 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
23 June 2015 | Appointment of Mr Thomas Mcnerney as a director on 14 May 2015 (2 pages) |
23 June 2015 | Termination of appointment of David John Young as a director on 14 May 2015 (1 page) |
23 June 2015 | Termination of appointment of David John Young as a director on 14 May 2015 (1 page) |
23 June 2015 | Appointment of Mr Thomas Mcnerney as a director on 14 May 2015 (2 pages) |
5 June 2015 | Satisfaction of charge 067644390003 in full (4 pages) |
5 June 2015 | Satisfaction of charge 067644390007 in full (4 pages) |
5 June 2015 | Satisfaction of charge 067644390003 in full (4 pages) |
5 June 2015 | Satisfaction of charge 067644390007 in full (4 pages) |
5 June 2015 | Satisfaction of charge 067644390005 in full (4 pages) |
5 June 2015 | Satisfaction of charge 2 in full (5 pages) |
5 June 2015 | Satisfaction of charge 067644390005 in full (4 pages) |
5 June 2015 | Satisfaction of charge 2 in full (5 pages) |
28 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
28 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
5 March 2015 | Second filing of AP01 previously delivered to Companies House (5 pages) |
5 March 2015 | Second filing of AP01 previously delivered to Companies House (5 pages) |
3 March 2015 | Registration of charge 067644390007, created on 13 February 2015 (22 pages) |
3 March 2015 | Registration of charge 067644390007, created on 13 February 2015 (22 pages) |
19 February 2015 | All of the property or undertaking has been released from charge 067644390006 (5 pages) |
19 February 2015 | All of the property or undertaking has been released from charge 067644390006 (5 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
21 November 2014 | Registration of charge 067644390006, created on 3 November 2014 (23 pages) |
21 November 2014 | Registration of charge 067644390006, created on 3 November 2014 (23 pages) |
21 November 2014 | Registration of charge 067644390006, created on 3 November 2014 (23 pages) |
24 June 2014 | Registration of charge 067644390005 (24 pages) |
24 June 2014 | Registration of charge 067644390005 (24 pages) |
30 May 2014 | Termination of appointment of Robert Taylor as a director (1 page) |
30 May 2014 | Appointment of Mr Robert Taylor as a director (2 pages) |
30 May 2014 | Termination of appointment of Robert Taylor as a director (1 page) |
30 May 2014 | Termination of appointment of Robert Taylor as a director (1 page) |
30 May 2014 | Termination of appointment of Robert Taylor as a director (1 page) |
30 May 2014 | Appointment of Mr Robert Taylor as a director (2 pages) |
20 May 2014 | Satisfaction of charge 067644390004 in full (4 pages) |
20 May 2014 | Satisfaction of charge 067644390004 in full (4 pages) |
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
7 April 2014 | Amended accounts made up to 30 April 2013 (6 pages) |
7 April 2014 | Amended accounts made up to 30 April 2013 (6 pages) |
7 March 2014 | Registration of charge 067644390004 (25 pages) |
7 March 2014 | Registration of charge 067644390004 (25 pages) |
22 November 2013 | Registration of charge 067644390003 (16 pages) |
22 November 2013 | Registration of charge 067644390003 (16 pages) |
5 August 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 August 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 July 2013 | Termination of appointment of Alastair Mcewan as a director (1 page) |
28 July 2013 | Statement of capital following an allotment of shares on 30 May 2013
|
28 July 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
28 July 2013 | Statement of capital following an allotment of shares on 30 May 2013
|
28 July 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
28 July 2013 | Appointment of Mr Robert Taylor as a director (2 pages) |
28 July 2013 | Termination of appointment of Alastair Mcewan as a director (1 page) |
28 July 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
28 July 2013 | Appointment of Mr Robert Taylor as a director (2 pages) |
21 May 2013 | Registered office address changed from Second Floor 9 Savoy Street London England WC2E 7EG United Kingdom on 21 May 2013 (1 page) |
21 May 2013 | Registered office address changed from Second Floor 9 Savoy Street London England WC2E 7EG United Kingdom on 21 May 2013 (1 page) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
31 March 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
31 March 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
31 March 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
31 March 2013 | Statement of capital following an allotment of shares on 13 December 2012
|
31 March 2013 | Statement of capital following an allotment of shares on 11 December 2012
|
31 March 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
31 March 2013 | Statement of capital following an allotment of shares on 13 December 2012
|
31 March 2013 | Statement of capital following an allotment of shares on 11 December 2012
|
31 March 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
31 March 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
31 March 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Registered office address changed from Second Floor 9 Savoy Street London England WC2E 7EG United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Termination of appointment of Alastair Mcewan as a secretary (1 page) |
8 January 2013 | Registered office address changed from Second Floor 9 Savoy Street London England WC2E 7EG United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Appointment of Mr David John Young as a director (2 pages) |
8 January 2013 | Registered office address changed from Second Floor 9 Savoy Street London England WC2E 7EG United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 139 Kingston Road London SW19 1LT England on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 139 Kingston Road London SW19 1LT England on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 139 Kingston Road London SW19 1LT England on 8 January 2013 (1 page) |
8 January 2013 | Appointment of Mr David John Young as a director (2 pages) |
8 January 2013 | Termination of appointment of Alastair Mcewan as a secretary (1 page) |
10 May 2012 | Appointment of Mr Adrian Neil Cox as a director on 8 January 2013
|
10 May 2012 | Appointment of Mr Adrian Neil Cox as a director on 8 January 2013
|
10 May 2012 | Appointment of Mr Adrian Neil Cox as a director on 8 January 2013
|
21 January 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
13 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Director's details changed for Mr Alastair Robert Mcewan on 23 June 2011 (2 pages) |
13 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Director's details changed for Mr Alastair Robert Mcewan on 23 June 2011 (2 pages) |
13 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Secretary's details changed for Mr Alastair Robert Mcewan on 23 June 2011 (2 pages) |
13 December 2011 | Secretary's details changed for Mr Alastair Robert Mcewan on 23 June 2011 (2 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 April 2011 | Statement of capital following an allotment of shares on 21 February 2011
|
7 April 2011 | Statement of capital following an allotment of shares on 21 February 2011
|
4 April 2011 | Amended accounts made up to 30 April 2010 (8 pages) |
4 April 2011 | Amended accounts made up to 30 April 2010 (8 pages) |
2 February 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 September 2010 | Registered office address changed from 4 Rythe Close Chessington Surrey KT9 2RY United Kingdom on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 4 Rythe Close Chessington Surrey KT9 2RY United Kingdom on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 4 Rythe Close Chessington Surrey KT9 2RY United Kingdom on 6 September 2010 (1 page) |
18 February 2010 | Director's details changed for Mr Alastair Robert Mcewan on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Alastair Robert Mcewan on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
8 February 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
5 January 2010 | Appointment of Mr Alastair Robert Mcewan as a secretary (1 page) |
5 January 2010 | Registered office address changed from North House, 198 High Street Tonbridge Kent TN9 1BE United Kingdom on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from North House, 198 High Street Tonbridge Kent TN9 1BE United Kingdom on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from North House, 198 High Street Tonbridge Kent TN9 1BE United Kingdom on 5 January 2010 (1 page) |
5 January 2010 | Termination of appointment of Gwyn Floyd as a secretary (1 page) |
5 January 2010 | Termination of appointment of Gwyn Floyd as a secretary (1 page) |
5 January 2010 | Appointment of Mr Alastair Robert Mcewan as a secretary (1 page) |
13 October 2009 | Registered office address changed from 3 Crown Lane Bromley BR2 9PG United Kingdom on 13 October 2009 (1 page) |
13 October 2009 | Registered office address changed from 3 Crown Lane Bromley BR2 9PG United Kingdom on 13 October 2009 (1 page) |
1 October 2009 | Appointment terminated secretary richard rhys (1 page) |
1 October 2009 | Appointment terminated director richard rhys (1 page) |
1 October 2009 | Appointment terminated secretary richard rhys (1 page) |
1 October 2009 | Appointment terminated director richard rhys (1 page) |
30 September 2009 | Secretary appointed mr gwyn floyd (1 page) |
30 September 2009 | Director appointed mr alastair robert mcewan (1 page) |
30 September 2009 | Secretary appointed mr gwyn floyd (1 page) |
30 September 2009 | Director appointed mr alastair robert mcewan (1 page) |
11 September 2009 | Company name changed highgrove taxation strategies LIMITED\certificate issued on 13/09/09 (2 pages) |
11 September 2009 | Company name changed highgrove taxation strategies LIMITED\certificate issued on 13/09/09 (2 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from 72 cannon street london EC4N 6AE united kingdom (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 72 cannon street london EC4N 6AE united kingdom (1 page) |
24 June 2009 | Secretary appointed mr richard francis rhys (1 page) |
24 June 2009 | Secretary appointed mr richard francis rhys (1 page) |
19 June 2009 | Director appointed mr richard francis rhys (1 page) |
19 June 2009 | Director appointed mr richard francis rhys (1 page) |
19 June 2009 | Appointment terminated director neil murray (1 page) |
19 June 2009 | Appointment terminated director neil murray (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 55 drury lane london WC2B 5RZ uk (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 55 drury lane london WC2B 5RZ uk (1 page) |
22 January 2009 | Appointment terminated director richard rhys (1 page) |
22 January 2009 | Appointment terminated director alastair mcewan (1 page) |
22 January 2009 | Appointment terminated director richard rhys (1 page) |
22 January 2009 | Director appointed neil andrew murray (1 page) |
22 January 2009 | Director appointed neil andrew murray (1 page) |
22 January 2009 | Appointment terminated director alastair mcewan (1 page) |
15 January 2009 | Accounting reference date shortened from 31/12/2009 to 30/04/2009 (1 page) |
15 January 2009 | Accounting reference date shortened from 31/12/2009 to 30/04/2009 (1 page) |
8 January 2009 | Company name changed netsound LIMITED\certificate issued on 09/01/09 (3 pages) |
8 January 2009 | Company name changed netsound LIMITED\certificate issued on 09/01/09 (3 pages) |
19 December 2008 | Director appointed alastair robert mcewan (2 pages) |
19 December 2008 | Director appointed richard rhys (2 pages) |
19 December 2008 | Director appointed richard rhys (2 pages) |
19 December 2008 | Director appointed alastair robert mcewan (2 pages) |
18 December 2008 | Appointment terminated director andrew davis (1 page) |
18 December 2008 | Appointment terminated director andrew davis (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from 41 chalton street london NW1 1JD (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from 41 chalton street london NW1 1JD (1 page) |
3 December 2008 | Incorporation (17 pages) |
3 December 2008 | Incorporation (17 pages) |