Company NameHowden Two Limited
Company StatusDissolved
Company Number02515270
CategoryPrivate Limited Company
Incorporation Date25 June 1990(33 years, 10 months ago)
Dissolution Date5 April 2011 (13 years ago)
Previous Names5

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameDavid Pritchard
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2009(18 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 05 April 2011)
RoleConsultant
Correspondence Address48 Ryton Road
North Anston
South Yorkshire
S25 4DN
Director NameNeil David Gillon
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(1 year after company formation)
Appointment Duration8 years, 11 months (resigned 01 June 2000)
RoleEuropean Property Director
Correspondence Address80 Fulham Road
London
SW3 6HR
Secretary NameRichard Quentin Breese
NationalityBritish
StatusResigned
Appointed25 June 1991(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 26 January 1995)
RoleCompany Director
Correspondence Address19 Norman Avenue
St Margarets
Twickenham
Middlesex
TW1 2LY
Director NameMs Amanda Jane Wakeley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(4 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 10 December 2008)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
Trebovir Road
London
SW5 9NH
Secretary NameNeil David Gillon
NationalityBritish
StatusResigned
Appointed26 January 1995(4 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 June 1999)
RoleCompany Director
Correspondence Address80 Fulham Road
London
SW3 6HR
Director NameAnne Elizabeth Mary Rose
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(6 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 11 May 2000)
RoleCompany Director
Correspondence Address17 Aysgarth Road
Dulwich Village
London
SE21 7JR
Director NameDeborah Karen Holden
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(7 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 May 2000)
RoleSales
Correspondence Address32 Upper Grotto Road
Twickenham
Middlesex
TW1 4NF
Secretary NameVictoria Jane Delafaille
NationalityBritish
StatusResigned
Appointed13 June 1999(8 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address109 Saint James Lane
London
N10 3RJ
Director NameSophie Hewitt-Jones
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(8 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 October 2000)
RoleManaging Director
Correspondence Address33d New North Road
London
N1 6JB
Director NameChristopher D'Cruze
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(9 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2001)
RoleAccountant
Correspondence Address23 Cleveland Gardens
Worcester Park
Surrey
KT4 7JJ
Director NameMr Richard Allan Caring
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(9 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2003)
RoleChairman
Country of ResidenceEngland
Correspondence AddressSpaniards Field
Wildwood Rise Hampstead
London
NW11 6SX
Secretary NameJohn Arnold Macaulay
NationalityBritish
StatusResigned
Appointed18 August 2000(10 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 28 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Dove Park
Chorley Wood
Hertfordshire
WD3 5NY
Director NameThomas Logan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2000(10 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2002)
RoleMerchant
Correspondence Address47 Lillieshall Road
Clapham Old Town
London
SW4 0LW
Director NameJohn Arnold Macaulay
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(11 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Dove Park
Chorley Wood
Hertfordshire
WD3 5NY
Secretary NameJames Wyndham Stuart Lawrence
NationalityBritish
StatusResigned
Appointed28 November 2003(13 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 May 2005)
RoleCompany Director
Correspondence Address50 Annett Road
Walton On Thames
Surrey
KT12 2JS
Director NameMr Jamil Nadim El-Imad
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(14 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 North Audley House
40 North Audley Street
London
W1K 6WG
Secretary NameAlison Delia Nichol
NationalityBritish
StatusResigned
Appointed27 May 2005(14 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 May 2007)
RoleCompany Director
Correspondence Address26 Bickley Crescent
Bickley
Kent
BR1 2DW
Director NameMrs Amanda Jane Osborne
Date of BirthOctober 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 2005(15 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Maxwell Road
London
SW6 2HT
Director NameValerie Callaghan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2007(17 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 December 2008)
RoleOperations Director
Correspondence Address30a Cromwell Grove
London
W6 7RG
Director NameMr Roland Charles Burr
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(18 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 May 2009)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressThe Thatched Cottage
Redding Lane
Redbourn
Hertfordshire
AL3 7PS
Director NameJason Granite
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(18 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 May 2009)
RoleInvestment Manager
Correspondence Address6-8 York Place
Leeds
LS1 2DS
Director NameBenjamin George Frederick Williamson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(18 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 May 2009)
RoleCompany Director
Correspondence Address15a Vicar Lane
Howden
East Yorkshire
DN14 7BP
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2007(16 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 December 2008)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered AddressChamberlain & Co
Aireside House 24-26 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£1,355,817
Cash£416,670
Current Liabilities£1,378,249

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

5 April 2011Final Gazette dissolved following liquidation (1 page)
5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
5 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
5 January 2011Liquidators' statement of receipts and payments to 20 December 2010 (5 pages)
5 January 2011Liquidators statement of receipts and payments to 20 December 2010 (5 pages)
25 November 2010Notice of completion of voluntary arrangement (8 pages)
25 November 2010Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2010 (3 pages)
25 November 2010Notice of completion of voluntary arrangement (8 pages)
25 November 2010Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2010 (3 pages)
28 June 2010Liquidators statement of receipts and payments to 15 June 2010 (5 pages)
28 June 2010Liquidators' statement of receipts and payments to 15 June 2010 (5 pages)
26 March 2010Voluntary arrangement supervisor's abstract of receipts and payments to 4 January 2010 (2 pages)
26 March 2010Voluntary arrangement supervisor's abstract of receipts and payments to 4 January 2010 (2 pages)
26 March 2010Voluntary arrangement supervisor's abstract of receipts and payments to 4 January 2010 (2 pages)
25 June 2009Appointment of a voluntary liquidator (1 page)
25 June 2009Statement of affairs with form 4.19 (10 pages)
25 June 2009Statement of affairs with form 4.19 (10 pages)
25 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-16
(1 page)
25 June 2009Appointment of a voluntary liquidator (1 page)
25 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 June 2009Director appointed david pritchard (2 pages)
17 June 2009Director appointed david pritchard (2 pages)
9 June 2009Registered office changed on 09/06/2009 from 80 fulham road london SW3 6HR (1 page)
9 June 2009Registered office changed on 09/06/2009 from 80 fulham road london SW3 6HR (1 page)
5 June 2009Appointment Terminated Director jason granite (1 page)
5 June 2009Appointment Terminated Director roland burr (1 page)
5 June 2009Appointment terminated director roland burr (1 page)
5 June 2009Appointment Terminated Director benjamin williamson (1 page)
5 June 2009Appointment terminated director benjamin williamson (1 page)
5 June 2009Appointment terminated director jason granite (1 page)
6 May 2009Company name changed amanda wakeley (retail) LIMITED\certificate issued on 06/05/09 (2 pages)
6 May 2009Company name changed amanda wakeley (retail) LIMITED\certificate issued on 06/05/09 (2 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
10 February 2009Appointment terminated director amanda wakeley (1 page)
10 February 2009Appointment Terminated Director amanda wakeley (1 page)
28 January 2009Registered office changed on 28/01/2009 from 7 old park lane mayfair london W1K 1QR (1 page)
28 January 2009Registered office changed on 28/01/2009 from 7 old park lane mayfair london W1K 1QR (1 page)
15 January 2009Director appointed benjamin george frederick williamson (1 page)
15 January 2009Appointment Terminated Secretary eps secretaries LIMITED (1 page)
15 January 2009Appointment terminated secretary eps secretaries LIMITED (1 page)
15 January 2009Appointment terminated director jamil el-imad (1 page)
15 January 2009Appointment Terminated Director jamil el-imad (1 page)
15 January 2009Director appointed benjamin george frederick williamson (1 page)
13 January 2009Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
13 January 2009Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
22 December 2008Director appointed jason granite (3 pages)
22 December 2008Director appointed jason granite (3 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
17 December 2008Director appointed roland charles burr (3 pages)
17 December 2008Appointment terminated director valerie callaghan (1 page)
17 December 2008Director appointed roland charles burr (3 pages)
17 December 2008Appointment Terminated Director valerie callaghan (1 page)
27 June 2008Return made up to 25/06/08; full list of members (4 pages)
27 June 2008Return made up to 25/06/08; full list of members (4 pages)
27 June 2008Director's change of particulars / jamil el-imad / 15/02/2007 (1 page)
27 June 2008Director's Change of Particulars / jamil el-imad / 15/02/2007 / HouseName/Number was: , now: flat 2; Street was: 41 arlington house, now: north audley house 40 north audley street; Area was: arlington street, now: ; Post Code was: SW1A 1RL, now: W1K 6WG; Country was: , now: united kingdom (1 page)
12 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
12 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 October 2007Location of register of members (1 page)
12 October 2007Return made up to 25/06/07; full list of members (2 pages)
12 October 2007Location of register of members (1 page)
12 October 2007Return made up to 25/06/07; full list of members (2 pages)
10 October 2007New secretary appointed (2 pages)
10 October 2007New secretary appointed (2 pages)
26 September 2007Secretary resigned (1 page)
26 September 2007Secretary resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
1 August 2007Accounts for a small company made up to 31 July 2006 (6 pages)
1 August 2007Accounts for a small company made up to 31 July 2006 (6 pages)
19 July 2006Return made up to 25/06/06; full list of members (7 pages)
19 July 2006Return made up to 25/06/06; full list of members (7 pages)
7 June 2006Accounts made up to 31 July 2005 (15 pages)
7 June 2006Full accounts made up to 31 July 2005 (15 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
28 October 2005Return made up to 25/06/05; full list of members (7 pages)
28 October 2005Return made up to 25/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 August 2005Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page)
11 August 2005Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page)
8 June 2005New secretary appointed (2 pages)
8 June 2005New secretary appointed (2 pages)
8 June 2005Director resigned (1 page)
8 June 2005Registered office changed on 08/06/05 from: 26-28 conway street london W1T 6BQ (1 page)
8 June 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
8 June 2005Registered office changed on 08/06/05 from: 26-28 conway street london W1T 6BQ (1 page)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005Secretary resigned (1 page)
8 June 2005Secretary resigned (1 page)
6 June 2005Return made up to 25/06/04; full list of members; amend (5 pages)
6 June 2005Return made up to 25/06/04; full list of members; amend (5 pages)
1 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2005Secretary's particulars changed (1 page)
13 May 2005Secretary's particulars changed (1 page)
22 February 2005Accounts made up to 31 July 2004 (16 pages)
22 February 2005Full accounts made up to 31 July 2004 (16 pages)
14 July 2004Return made up to 25/06/04; full list of members (7 pages)
14 July 2004Return made up to 25/06/04; full list of members (7 pages)
28 May 2004Full accounts made up to 31 July 2003 (16 pages)
28 May 2004Accounts made up to 31 July 2003 (16 pages)
17 December 2003New secretary appointed (2 pages)
17 December 2003New secretary appointed (2 pages)
7 December 2003Secretary resigned (1 page)
7 December 2003Secretary resigned (1 page)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
1 September 2003Return made up to 25/06/02; no change of members (8 pages)
1 September 2003Return made up to 25/06/02; no change of members (8 pages)
19 August 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2003Return made up to 25/06/03; full list of members (7 pages)
9 August 2003Director resigned (1 page)
9 August 2003Director resigned (1 page)
8 August 2003Director's particulars changed (1 page)
8 August 2003Director's particulars changed (1 page)
25 June 2003Return made up to 25/06/01; full list of members (8 pages)
25 June 2003Return made up to 25/06/01; full list of members (8 pages)
4 June 2003Full accounts made up to 31 July 2002 (15 pages)
4 June 2003Accounts made up to 31 July 2002 (15 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003Registered office changed on 22/01/03 from: first floor 79-81 new kings road london SW6 4SQ (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003Registered office changed on 22/01/03 from: first floor 79-81 new kings road london SW6 4SQ (1 page)
22 January 2003Director resigned (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
5 August 2002Full accounts made up to 31 July 2001 (14 pages)
5 August 2002Accounts made up to 31 July 2001 (14 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
30 April 2001Accounts made up to 31 July 2000 (11 pages)
30 April 2001Full accounts made up to 31 July 2000 (11 pages)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
7 November 2000Company name changed g w retail LIMITED\certificate issued on 08/11/00 (2 pages)
7 November 2000Company name changed g w retail LIMITED\certificate issued on 08/11/00 (2 pages)
10 October 2000New secretary appointed (2 pages)
10 October 2000Return made up to 25/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 October 2000Return made up to 25/06/00; full list of members (7 pages)
10 October 2000New secretary appointed (2 pages)
8 August 2000New director appointed (3 pages)
8 August 2000New director appointed (3 pages)
29 July 2000Particulars of mortgage/charge (3 pages)
29 July 2000Particulars of mortgage/charge (3 pages)
23 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
23 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000New director appointed (3 pages)
21 June 2000New director appointed (3 pages)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
16 September 1999Full accounts made up to 31 July 1998 (10 pages)
16 September 1999Accounts made up to 31 July 1998 (10 pages)
28 July 1999New director appointed (2 pages)
28 July 1999Return made up to 25/06/99; no change of members (4 pages)
28 July 1999New secretary appointed (2 pages)
28 July 1999New secretary appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999Return made up to 25/06/99; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
20 August 1998Auditor's resignation (1 page)
20 August 1998Auditor's resignation (1 page)
20 August 1998Accounts for a small company made up to 31 July 1997 (5 pages)
20 August 1998Accounts for a small company made up to 31 July 1997 (5 pages)
6 August 1998Return made up to 25/06/98; full list of members
  • 363(287) ‐ Registered office changed on 06/08/98
(6 pages)
6 August 1998Return made up to 25/06/98; full list of members (6 pages)
23 March 1998Full accounts made up to 31 July 1996 (11 pages)
23 March 1998Accounts made up to 31 July 1996 (11 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
7 August 1997Return made up to 25/06/97; change of members (6 pages)
7 August 1997Return made up to 25/06/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 1996New director appointed (2 pages)
30 July 1996New director appointed (2 pages)
30 July 1996Return made up to 25/06/96; no change of members (4 pages)
30 July 1996Return made up to 25/06/96; no change of members (4 pages)
5 July 1996Company name changed gw investments LIMITED\certificate issued on 08/07/96 (2 pages)
5 July 1996Company name changed gw investments LIMITED\certificate issued on 08/07/96 (2 pages)
19 June 1996Accounts made up to 31 July 1995 (5 pages)
19 June 1996Accounts for a dormant company made up to 31 July 1995 (5 pages)
5 June 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 June 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 June 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 June 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 1995Return made up to 25/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1995Return made up to 25/06/95; full list of members (6 pages)
6 June 1995Accounts made up to 31 July 1994 (6 pages)
6 June 1995Full accounts made up to 31 July 1994 (6 pages)
17 February 1995Registered office changed on 17/02/95 from: 13 queens gate mews london SW7 5QL (1 page)
17 February 1995Secretary resigned;new secretary appointed (2 pages)
17 February 1995Secretary resigned;new secretary appointed (2 pages)
17 February 1995Registered office changed on 17/02/95 from: 13 queens gate mews london SW7 5QL (1 page)
24 January 1995Accounts made up to 31 December 1993 (6 pages)
24 January 1995Full accounts made up to 31 December 1993 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
5 August 1994Return made up to 25/06/94; full list of members (5 pages)
5 August 1994Return made up to 25/06/94; full list of members (5 pages)
1 June 1994Company name changed simon hawthorn property holdings (europe) LTD.\certificate issued on 02/06/94 (3 pages)
1 June 1994Company name changed simon hawthorn property holdings (europe) LTD.\certificate issued on 02/06/94 (3 pages)
16 May 1994Accounting reference date shortened from 31/12 to 31/07 (1 page)
16 May 1994Accounting reference date shortened from 31/12 to 31/07 (1 page)
22 November 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 1993Full accounts made up to 31 December 1992 (6 pages)
10 November 1993Accounts made up to 31 December 1992 (6 pages)
7 September 1993Return made up to 25/06/93; no change of members (4 pages)
7 September 1993Return made up to 25/06/93; no change of members (4 pages)
5 November 1992Full accounts made up to 31 December 1991 (6 pages)
5 November 1992Accounts made up to 31 December 1991 (6 pages)
14 August 1992Return made up to 25/06/92; no change of members (4 pages)
14 August 1992Return made up to 25/06/92; no change of members (4 pages)
13 July 1992Accounts made up to 31 December 1990 (6 pages)
13 July 1992Full accounts made up to 31 December 1990 (6 pages)
12 August 1991Return made up to 25/06/91; full list of members (5 pages)
12 August 1991Return made up to 25/06/91; full list of members (5 pages)
25 March 1991Accounting reference date notified as 31/12 (1 page)
25 March 1991Accounting reference date notified as 31/12 (1 page)
1 November 1990Registered office changed on 01/11/90 from: 77 south audley street london wiy 5TA (1 page)
1 November 1990Registered office changed on 01/11/90 from: 77 south audley street london wiy 5TA (1 page)
26 July 1990Memorandum and Articles of Association (13 pages)
26 July 1990Memorandum and Articles of Association (13 pages)
18 July 1990Company name changed checksector LIMITED\certificate issued on 19/07/90 (2 pages)
18 July 1990Company name changed checksector LIMITED\certificate issued on 19/07/90 (2 pages)
12 July 1990Director resigned;new director appointed (2 pages)
12 July 1990Director resigned;new director appointed (2 pages)
10 July 1990Registered office changed on 10/07/90 from: 2 baches street london N1 6UB (1 page)
10 July 1990Registered office changed on 10/07/90 from: 2 baches street london N1 6UB (1 page)
4 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 June 1990Incorporation (9 pages)
25 June 1990Incorporation (9 pages)