London
SE1 9SG
Director Name | Mr Mark Biltz Elser |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 February 2020(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 30 August 2023) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 July 2016(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 30 August 2023) |
Correspondence Address | St Boltoph Building 138 Houndsditch London EC3A 7AR |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mr Alan Jeffrey Burke |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hall Place Stone Street Seal Sevenoaks Kent TN15 0LG |
Secretary Name | Susan Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 February 2016) |
Role | Company Director |
Correspondence Address | Hall Place Stone Street Seal Sevenoaks Kent TN15 0LG |
Director Name | Mr Roberto Banfi |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 February 2016(6 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 July 2016) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ |
Director Name | Mr Colin James Norton |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ |
Secretary Name | Colin Norton |
---|---|
Status | Resigned |
Appointed | 01 February 2016(6 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 July 2016) |
Role | Company Director |
Correspondence Address | 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ |
Director Name | Mr Dalvi Marcelo Rudeck |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 21 July 2016(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 November 2017) |
Role | Regional Business Controller |
Country of Residence | England |
Correspondence Address | Eureka Park (Units 130-140) Upper Pemberton Kennington Ashford TN25 4AZ |
Director Name | Mr Rodrigo Alves Coelho |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 21 July 2016(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 August 2017) |
Role | Regional Finance Manager |
Country of Residence | Austria |
Correspondence Address | Guglgasse 17/5/1.Og 1110 Vienna Austria |
Director Name | Mr Djavan Biffi |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 21 July 2016(6 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 November 2016) |
Role | Regional Controller Manager |
Country of Residence | Austria |
Correspondence Address | Guglgasse 17/5/1.Og 1110 Vienna Austria |
Director Name | Mr Marcelo Josef Wigman |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 November 2016(7 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 November 2017) |
Role | Head Of Business Development |
Country of Residence | Austria |
Correspondence Address | Guglgasse 17/5/1.Og 1110 Vienna Austria |
Director Name | Mr Jose Lourenco Perottoni |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 30 November 2016(7 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 November 2017) |
Role | International Logistics Director |
Country of Residence | Austria |
Correspondence Address | Guglgasse 17/5/1.Og 1110 Vienna Austria |
Director Name | Simon Cheng |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 15 November 2017(8 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 October 2018) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Guglgasse 17/5/1.Og 1110 Vienna Austria |
Director Name | Daniel Paulo Hamada |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 15 November 2017(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 June 2019) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Guglgasse 17/5/1.Og 1110 Vienna Austria |
Director Name | Mr Rubens Fernandes Pereira |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 12 December 2018(9 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 June 2019) |
Role | Company Director |
Country of Residence | Brazil |
Correspondence Address | The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR |
Director Name | Mr Stephen Gibbs |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 2019(9 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 February 2020) |
Role | Svp Controller And Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
98 at £1 | Alan Burke 98.00% Ordinary |
---|---|
2 at £1 | Susan Burke 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,906 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 07 March |
30 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 May 2023 | Return of final meeting in a members' voluntary winding up (150 pages) |
23 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
24 May 2022 | Liquidators' statement of receipts and payments to 24 March 2022 (150 pages) |
11 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
21 April 2021 | Appointment of a voluntary liquidator (3 pages) |
21 April 2021 | Registered office address changed from The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR England to The Shard 32 London Bridge Street London SE1 9SG on 21 April 2021 (2 pages) |
21 April 2021 | Declaration of solvency (5 pages) |
21 April 2021 | Resolutions
|
24 February 2021 | Current accounting period extended from 31 December 2020 to 7 March 2021 (1 page) |
15 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
9 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
9 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages) |
9 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (43 pages) |
9 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
4 March 2020 | Appointment of Mr Mark Biltz Elser as a director on 21 February 2020 (2 pages) |
4 March 2020 | Termination of appointment of Stephen Gibbs as a director on 21 February 2020 (1 page) |
15 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
18 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
18 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
18 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages) |
18 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (27 pages) |
23 June 2019 | Termination of appointment of Rubens Fernandes Pereira as a director on 3 June 2019 (1 page) |
23 June 2019 | Termination of appointment of Daniel Paulo Hamada as a director on 3 June 2019 (1 page) |
23 June 2019 | Termination of appointment of Colin James Norton as a director on 3 June 2019 (1 page) |
23 June 2019 | Appointment of Mr Curt Calaway as a director on 3 June 2019 (2 pages) |
23 June 2019 | Appointment of Mr Stephen Gibbs as a director on 3 June 2019 (2 pages) |
23 June 2019 | Registered office address changed from 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ United Kingdom to The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR on 23 June 2019 (1 page) |
10 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
8 January 2019 | Notification of Universal Meats (Uk) Limited as a person with significant control on 6 April 2016 (1 page) |
8 January 2019 | Cessation of Brf Invicta Limited as a person with significant control on 6 April 2016 (1 page) |
19 December 2018 | Appointment of Mr Rubens Fernandes Pereira as a director on 12 December 2018 (2 pages) |
5 December 2018 | Termination of appointment of Simon Cheng as a director on 19 October 2018 (1 page) |
12 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages) |
1 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (40 pages) |
1 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
1 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
25 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
23 November 2017 | Termination of appointment of Marcelo Josef Wigman as a director on 15 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Dalvi Marcelo Rudeck as a director on 15 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Marcelo Josef Wigman as a director on 15 November 2017 (1 page) |
23 November 2017 | Appointment of Simon Cheng as a director on 15 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of Jose Lourenco Perottoni as a director on 15 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Jose Lourenco Perottoni as a director on 15 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Rodrigo Alves Coelho as a director on 30 August 2017 (1 page) |
23 November 2017 | Termination of appointment of Rodrigo Alves Coelho as a director on 30 August 2017 (1 page) |
23 November 2017 | Appointment of Simon Cheng as a director on 15 November 2017 (2 pages) |
23 November 2017 | Appointment of Daniel Paulo Hamada as a director on 15 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of Dalvi Marcelo Rudeck as a director on 15 November 2017 (1 page) |
23 November 2017 | Appointment of Daniel Paulo Hamada as a director on 15 November 2017 (2 pages) |
5 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (5 pages) |
5 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (29 pages) |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (29 pages) |
5 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (5 pages) |
5 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
14 February 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
6 February 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages) |
6 February 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages) |
28 December 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (30 pages) |
28 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (30 pages) |
28 December 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
23 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
23 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
23 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
2 December 2016 | Termination of appointment of Djavan Biffi as a director on 30 November 2016 (1 page) |
2 December 2016 | Appointment of Mr Marcelo Josef Wigman as a director on 30 November 2016 (2 pages) |
2 December 2016 | Appointment of Mr Jose Lourenco Perottoni as a director on 30 November 2016 (2 pages) |
2 December 2016 | Appointment of Mr Marcelo Josef Wigman as a director on 30 November 2016 (2 pages) |
2 December 2016 | Termination of appointment of Djavan Biffi as a director on 30 November 2016 (1 page) |
2 December 2016 | Appointment of Mr Jose Lourenco Perottoni as a director on 30 November 2016 (2 pages) |
7 September 2016 | Termination of appointment of Roberto Banfi as a director on 21 July 2016 (1 page) |
7 September 2016 | Appointment of Mr Rodrigo Alves Coelho as a director on 21 July 2016 (2 pages) |
7 September 2016 | Appointment of Mr Djavan Biffi as a director on 21 July 2016 (2 pages) |
7 September 2016 | Appointment of Clyde Secretaries Limited as a secretary on 21 July 2016 (2 pages) |
7 September 2016 | Termination of appointment of Colin Norton as a secretary on 21 July 2016 (1 page) |
7 September 2016 | Termination of appointment of Colin Norton as a secretary on 21 July 2016 (1 page) |
7 September 2016 | Termination of appointment of Colin Norton as a secretary on 21 July 2016 (1 page) |
7 September 2016 | Appointment of Clyde Secretaries Limited as a secretary on 21 July 2016 (2 pages) |
7 September 2016 | Termination of appointment of Roberto Banfi as a director on 21 July 2016 (1 page) |
7 September 2016 | Appointment of Mr Dalvi Marcelo Rudeck as a director on 21 July 2016 (2 pages) |
7 September 2016 | Appointment of Mr Djavan Biffi as a director on 21 July 2016 (2 pages) |
7 September 2016 | Appointment of Mr Dalvi Marcelo Rudeck as a director on 21 July 2016 (2 pages) |
7 September 2016 | Termination of appointment of Colin Norton as a secretary on 21 July 2016 (1 page) |
7 September 2016 | Appointment of Mr Rodrigo Alves Coelho as a director on 21 July 2016 (2 pages) |
12 August 2016 | Register(s) moved to registered inspection location Clyde & Co Llp Houndsditch London EC3A 7AR (1 page) |
12 August 2016 | Register inspection address has been changed from 130 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ England to Clyde & Co Llp Houndsditch London EC3A 7AR (1 page) |
12 August 2016 | Register inspection address has been changed from 130 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ England to Clyde & Co Llp Houndsditch London EC3A 7AR (1 page) |
12 August 2016 | Register(s) moved to registered inspection location Clyde & Co Llp Houndsditch London EC3A 7AR (1 page) |
13 May 2016 | Register(s) moved to registered inspection location 130 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ (1 page) |
13 May 2016 | Register inspection address has been changed from C/O Smithfield Accountants Llp 117 Charterhouse Street London London EC1M 6AA United Kingdom to 130 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ (1 page) |
13 May 2016 | Register(s) moved to registered inspection location 130 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ (1 page) |
13 May 2016 | Register inspection address has been changed from C/O Smithfield Accountants Llp 117 Charterhouse Street London London EC1M 6AA United Kingdom to 130 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ (1 page) |
7 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Appointment of Colin Norton as a secretary on 1 February 2016 (3 pages) |
7 March 2016 | Termination of appointment of Alan Jeffrey Burke as a director on 1 February 2016 (2 pages) |
7 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Registered office address changed from Hall Place Stone Street Seal Sevenoaks Kent TN15 0LG to 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ on 7 March 2016 (2 pages) |
7 March 2016 | Appointment of Roberto Banfi as a director on 1 February 2016 (3 pages) |
7 March 2016 | Appointment of Roberto Banfi as a director on 1 February 2016 (3 pages) |
7 March 2016 | Termination of appointment of Susan Burke as a secretary on 1 February 2016 (2 pages) |
7 March 2016 | Termination of appointment of Susan Burke as a secretary on 1 February 2016 (2 pages) |
7 March 2016 | Appointment of Colin Norton as a secretary on 1 February 2016 (3 pages) |
7 March 2016 | Registered office address changed from Hall Place Stone Street Seal Sevenoaks Kent TN15 0LG to 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ on 7 March 2016 (2 pages) |
7 March 2016 | Appointment of Mr Colin James Norton as a director on 1 February 2016 (3 pages) |
7 March 2016 | Appointment of Mr Colin James Norton as a director on 1 February 2016 (3 pages) |
7 March 2016 | Termination of appointment of Alan Jeffrey Burke as a director on 1 February 2016 (2 pages) |
24 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Register(s) moved to registered office address Hall Place Stone Street Seal Sevenoaks Kent TN15 0LG (1 page) |
24 September 2014 | Register(s) moved to registered office address Hall Place Stone Street Seal Sevenoaks Kent TN15 0LG (1 page) |
24 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 September 2013 | Registered office address changed from Hall Place Stone Street Seal Seven Oaks Kent TN15 0LY on 30 September 2013 (1 page) |
30 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Registered office address changed from Hall Place Stone Street Seal Seven Oaks Kent TN15 0LY on 30 September 2013 (1 page) |
30 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
4 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
27 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
16 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
24 September 2010 | Register(s) moved to registered inspection location (1 page) |
24 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Register(s) moved to registered inspection location (1 page) |
24 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Register inspection address has been changed (1 page) |
24 September 2010 | Register inspection address has been changed (1 page) |
30 November 2009 | Appointment of Susan Burke as a secretary (3 pages) |
30 November 2009 | Appointment of Mr Alan Jeffrey Burke as a director (3 pages) |
30 November 2009 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages) |
30 November 2009 | Appointment of Mr Alan Jeffrey Burke as a director (3 pages) |
30 November 2009 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages) |
30 November 2009 | Statement of capital following an allotment of shares on 16 October 2009
|
30 November 2009 | Statement of capital following an allotment of shares on 16 October 2009
|
30 November 2009 | Appointment of Susan Burke as a secretary (3 pages) |
23 October 2009 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 23 October 2009 (1 page) |
23 October 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
23 October 2009 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 23 October 2009 (1 page) |
23 October 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
22 September 2009 | Incorporation (12 pages) |
22 September 2009 | Incorporation (12 pages) |