Company NameNatsource Europe Limited
Company StatusDissolved
Company Number02526751
CategoryPrivate Limited Company
Incorporation Date31 July 1990(33 years, 9 months ago)
Dissolution Date17 April 2018 (6 years ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJack David Cogen
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed01 June 2002(11 years, 10 months after company formation)
Appointment Duration15 years, 10 months (closed 17 April 2018)
RoleAsset Manager
Country of ResidenceUnited States
Correspondence AddressApartment 24a
60 East End Avenue
New York
10028
United States
Director NameMichael Ned Intrator
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed22 December 2005(15 years, 4 months after company formation)
Appointment Duration12 years, 3 months (closed 17 April 2018)
RoleBusinessman
Correspondence Address603 7th Street
Brooklyn
11215
New York Ny
Director NameMr Alan James Styant
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 1994)
RoleTullett & Tokyo Forex International Ltd
Correspondence AddressWoodlands Yester Park
Chislehurst
Kent
BR7 5DQ
Director NameDavid John Tuffley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 1995)
RoleMoney Broker
Correspondence AddressMole End
Camden Way
Chislehurst
Kent
BR7 5HT
Director NameMr David Lawrence Lowe
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 April 1995)
RoleAccountant
Correspondence Address29 Princes Road
Richmond
Surrey
TW10 6DQ
Secretary NameMr Iain Gordon Kerr Leighton
NationalityBritish
StatusResigned
Appointed31 May 1992(1 year, 10 months after company formation)
Appointment Duration1 month (resigned 30 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Rectory Grove
Clapham Common
London
SW4 0DS
Secretary NameMr David Lawrence Lowe
NationalityBritish
StatusResigned
Appointed30 June 1992(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address29 Princes Road
Richmond
Surrey
TW10 6DQ
Director NameMr Philip Peter Clinton Gregory
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(4 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 February 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashlyns Park
Cobham
Surrey
KT11 2JY
Secretary NameChristopher Aubrey Nolan Burt
NationalityBritish
StatusResigned
Appointed28 April 1995(4 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 October 2001)
RoleSolicitor
Correspondence Address31 Waterford Road
London
SW6 2DT
Director NameAlan James Styant
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 January 1998)
RoleMoney Broker
Correspondence AddressGreat Oaks Lubbock Road
Chislehurst
Kent
BR7 5LA
Director NameMr Stephen Roger Corker
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(9 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 21 February 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Monmouth Road
London
W2 5SB
Director NameMarc Mellman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2000(9 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 October 2004)
RoleAdministrator
Correspondence Address9 Revere Court
Princeton Junction
08550 New Jersey
United States
Director NameMr Ian Goldsmith
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(9 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 August 2002)
RoleMoney Broker
Correspondence AddressLeydens Farm Lydens Lane
Hever
Edenbridge
Kent
TN8 7EP
Director NamePer Otto Wold
Date of BirthApril 1968 (Born 56 years ago)
NationalityNorwegian
StatusResigned
Appointed21 February 2000(9 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 January 2002)
RoleEnergy Broker
Correspondence AddressLyngun 5
Sandefjord
3222
Norway
Director NameMr Bruce Paul Collins
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(11 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 April 2004)
RoleMoney Broker
Country of ResidenceUnited Kingdom
Correspondence Address35 Homestead Road
Chelsfield
Kent
BR6 6HN
Director NameHenry Charles Ann
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(11 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 June 2004)
RoleBroker
Correspondence Address44 Hawthorn Avenue
Toronto
Ontario
M4w 2z2
Canada
Director NameHarvey Walter Abrahams
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2001(11 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 September 2004)
RoleBroker
Correspondence Address75 East End Avenue
Apartment 14-B
New York
New York 10028
United States
Secretary NameChristopher Bernard Miller
NationalityBritish
StatusResigned
Appointed10 October 2001(11 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 July 2002)
RoleFinancial Controller
Correspondence Address14 Chesters
Horley
Surrey
RH6 8BP
Director NameMr Roderick Gordon Taylor
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(11 years, 6 months after company formation)
Appointment Duration6 months (resigned 09 August 2002)
RoleMoney Broker
Country of ResidenceEngland
Correspondence AddressMinges Farm House
Perry Green
Much Hadham
Essex
SG10 6EP
Secretary NameChristopher Aubrey Nolan Burt
NationalityBritish
StatusResigned
Appointed18 July 2002(11 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 June 2004)
RoleSolicitor
Correspondence Address31 Waterford Road
London
SW6 2DT
Director NameMr Stephen Andrew Jack
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(12 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 June 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Hunter Road
West Wimbledon
London
SW20 8NZ
Director NameDerrick Lloyd Forrister
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 2004(14 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 27 October 2010)
RoleManaging Director
Correspondence Address205 Pawnee Drive
Boulder
Colorado
8030337
Director NameBenjamin Albert Roy Richardson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(16 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Farlow Road
Putney
SW15 1DT
Secretary NameDorseylaw Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2004(13 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 June 2006)
Correspondence Address21 Wilson Street
London
EC2M 2TD
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2006(15 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 20 April 2015)
Correspondence AddressElizabeth House 13- 19 Queen Street
Leeds
West Yorkshire
LS1 2TW

Location

Registered AddressElizabeth House
13-19 Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

5.1m at £1Ntel Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,743,056
Net Worth£9,840,695
Cash£655,987
Current Liabilities£1,857,407

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

5 August 2008Delivered on: 14 August 2008
Persons entitled: Merrill Lynch Capital Corporation

Classification: Charge over shares
Secured details: All monies due or to become due from the company, any person, the borrower, the parent, each of the special pledgors and each other loan party to the chargee, the administrative agent or any secured party. Under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Continuing security over first fixed charge all the charged shares. Executed outside the united kingdom over property situated there.
Outstanding
27 July 2006Delivered on: 3 August 2006
Satisfied on: 9 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £50,000 credited to account designation number 39243613 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
23 January 2018Application to strike the company off the register (3 pages)
20 December 2017Solvency Statement dated 18/12/17 (1 page)
20 December 2017Statement of capital on 20 December 2017
  • GBP 1.00
(3 pages)
20 December 2017Solvency Statement dated 18/12/17 (1 page)
20 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 December 2017Statement by Directors (1 page)
20 December 2017Statement by Directors (1 page)
20 December 2017Statement of capital on 20 December 2017
  • GBP 1.00
(3 pages)
31 March 2017Director's details changed for Jack David Cogen on 9 February 2017 (3 pages)
31 March 2017Termination of appointment of York Place Company Secretaries Limited as a secretary on 20 April 2015 (2 pages)
31 March 2017Director's details changed for Jack David Cogen on 9 February 2017 (3 pages)
31 March 2017Restoration by order of the court (3 pages)
31 March 2017Restoration by order of the court (3 pages)
31 March 2017Termination of appointment of York Place Company Secretaries Limited as a secretary on 20 April 2015 (2 pages)
21 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 5,076,301
(5 pages)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 5,076,301
(5 pages)
8 January 2014Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page)
8 January 2014Registered office address changed from 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page)
8 January 2014Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page)
1 October 2013Full accounts made up to 31 December 2012 (20 pages)
1 October 2013Full accounts made up to 31 December 2012 (20 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
28 September 2012Full accounts made up to 31 December 2011 (20 pages)
28 September 2012Full accounts made up to 31 December 2011 (20 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
2 November 2011Full accounts made up to 31 December 2010 (20 pages)
2 November 2011Full accounts made up to 31 December 2010 (20 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
23 November 2010Termination of appointment of Derrick Forrister as a director (1 page)
23 November 2010Termination of appointment of Derrick Forrister as a director (1 page)
17 November 2010Full accounts made up to 31 December 2009 (20 pages)
17 November 2010Full accounts made up to 31 December 2009 (20 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
10 June 2010Termination of appointment of Benjamin Richardson as a director (1 page)
10 June 2010Termination of appointment of Benjamin Richardson as a director (1 page)
11 January 2010Full accounts made up to 31 December 2008 (20 pages)
11 January 2010Full accounts made up to 31 December 2008 (20 pages)
5 June 2009Return made up to 31/05/09; full list of members (4 pages)
5 June 2009Return made up to 31/05/09; full list of members (4 pages)
3 June 2009Secretary's change of particulars / york place company secretaries LIMITED / 04/03/2009 (1 page)
3 June 2009Secretary's change of particulars / york place company secretaries LIMITED / 04/03/2009 (1 page)
6 March 2009Registered office changed on 06/03/2009 from 12 york place leeds west yorkshire LS1 2DS (1 page)
6 March 2009Registered office changed on 06/03/2009 from 12 york place leeds west yorkshire LS1 2DS (1 page)
5 February 2009Full accounts made up to 31 December 2007 (18 pages)
5 February 2009Full accounts made up to 31 December 2007 (18 pages)
28 August 2008Auditor's resignation (1 page)
28 August 2008Auditor's resignation (1 page)
14 August 2008Particulars of a mortgage or charge / charge no: 2 (23 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 2 (23 pages)
10 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 July 2008Return made up to 31/05/08; full list of members (4 pages)
1 July 2008Return made up to 31/05/08; full list of members (4 pages)
30 June 2008Director's change of particulars / derrick forrister / 01/08/2007 (1 page)
30 June 2008Director's change of particulars / derrick forrister / 01/08/2007 (1 page)
6 August 2007Full accounts made up to 31 December 2006 (18 pages)
6 August 2007Full accounts made up to 31 December 2006 (18 pages)
5 June 2007Return made up to 31/05/07; full list of members (3 pages)
5 June 2007Return made up to 31/05/07; full list of members (3 pages)
29 January 2007New director appointed (2 pages)
29 January 2007New director appointed (2 pages)
19 January 2007Resolutions
  • RES13 ‐ Apt dir 04/01/07
(1 page)
19 January 2007Resolutions
  • RES13 ‐ Apt dir 04/01/07
(1 page)
23 November 2006Full accounts made up to 31 December 2005 (14 pages)
23 November 2006Full accounts made up to 31 December 2005 (14 pages)
23 August 2006Location of register of members (1 page)
23 August 2006Location of register of directors' interests (1 page)
23 August 2006Location of register of directors' interests (1 page)
23 August 2006Location of register of members (1 page)
15 August 2006Return made up to 31/05/06; full list of members (2 pages)
15 August 2006Return made up to 31/05/06; full list of members (2 pages)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
4 July 2006Registered office changed on 04/07/06 from: 21 wilson street london EC2M 2TD (1 page)
4 July 2006Registered office changed on 04/07/06 from: 21 wilson street london EC2M 2TD (1 page)
4 July 2006New secretary appointed (2 pages)
4 July 2006Secretary resigned (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006New secretary appointed (2 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
20 October 2005Full accounts made up to 31 December 2004 (13 pages)
20 October 2005Full accounts made up to 31 December 2004 (13 pages)
22 June 2005Return made up to 31/05/05; full list of members (7 pages)
22 June 2005Return made up to 31/05/05; full list of members (7 pages)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
27 September 2004New director appointed (2 pages)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
27 September 2004New director appointed (2 pages)
16 July 2004Director resigned (1 page)
16 July 2004Registered office changed on 16/07/04 from: cable house 54-62 new broad street london EC2M 1ST (1 page)
16 July 2004Director resigned (1 page)
16 July 2004New secretary appointed (1 page)
16 July 2004Director resigned (1 page)
16 July 2004Registered office changed on 16/07/04 from: cable house 54-62 new broad street london EC2M 1ST (1 page)
16 July 2004Secretary resigned (1 page)
16 July 2004Secretary resigned (1 page)
16 July 2004Director resigned (1 page)
16 July 2004New secretary appointed (1 page)
15 July 2004Company name changed natsource tullett (europe) limit ed\certificate issued on 15/07/04 (2 pages)
15 July 2004Company name changed natsource tullett (europe) limit ed\certificate issued on 15/07/04 (2 pages)
11 June 2004Return made up to 31/05/04; full list of members (7 pages)
11 June 2004Return made up to 31/05/04; full list of members (7 pages)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
22 January 2004Director's particulars changed (1 page)
22 January 2004Director's particulars changed (1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
17 June 2003Return made up to 31/05/03; full list of members (7 pages)
17 June 2003Return made up to 31/05/03; full list of members (7 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
1 November 2002Full accounts made up to 31 December 2001 (12 pages)
1 November 2002Full accounts made up to 31 December 2001 (12 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
2 August 2002Ad 31/05/02--------- £ si 3886584@1 (2 pages)
2 August 2002Statement of affairs (7 pages)
2 August 2002Ad 31/05/02--------- £ si 3886584@1 (2 pages)
2 August 2002Statement of affairs (7 pages)
30 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2002New secretary appointed (2 pages)
30 July 2002New secretary appointed (2 pages)
30 July 2002Secretary resigned (1 page)
26 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 July 2002Nc inc already adjusted 31/05/02 (2 pages)
26 July 2002Nc inc already adjusted 31/05/02 (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002Return made up to 31/05/02; full list of members (8 pages)
20 June 2002Return made up to 31/05/02; full list of members (8 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
17 December 2001Statement of affairs (6 pages)
17 December 2001Statement of affairs (6 pages)
17 December 2001Ad 10/10/01--------- £ si 787300@1=787300 £ ic 402417/1189717 (2 pages)
17 December 2001Ad 10/10/01--------- £ si 787300@1=787300 £ ic 402417/1189717 (2 pages)
6 December 2001Secretary resigned (1 page)
6 December 2001Secretary resigned (1 page)
4 December 2001New director appointed (3 pages)
4 December 2001New director appointed (3 pages)
14 November 2001New secretary appointed (2 pages)
14 November 2001£ nc 1000000/1189717 10/10/01 (2 pages)
14 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 November 2001New secretary appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001£ nc 1000000/1189717 10/10/01 (2 pages)
14 November 2001New director appointed (2 pages)
12 October 2001Accounts made up to 31 December 2000 (11 pages)
12 October 2001Accounts made up to 31 December 2000 (11 pages)
25 June 2001Return made up to 31/05/01; full list of members (7 pages)
25 June 2001Return made up to 31/05/01; full list of members (7 pages)
1 November 2000Accounts made up to 31 December 1999 (6 pages)
1 November 2000Accounts made up to 31 December 1999 (6 pages)
25 August 2000Ad 28/04/00--------- £ si 396417@1 (2 pages)
25 August 2000Ad 28/04/00--------- £ si 396417@1 (2 pages)
10 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
29 February 2000Company name changed tullett & tokyo (trading advisor ) LTD.\certificate issued on 01/03/00 (2 pages)
29 February 2000Company name changed tullett & tokyo (trading advisor ) LTD.\certificate issued on 01/03/00 (2 pages)
2 November 1999Accounts made up to 31 December 1998 (6 pages)
2 November 1999Accounts made up to 31 December 1998 (6 pages)
30 June 1999Return made up to 31/05/99; no change of members (4 pages)
30 June 1999Return made up to 31/05/99; no change of members (4 pages)
28 October 1998Accounts made up to 31 December 1997 (8 pages)
28 October 1998Accounts made up to 31 December 1997 (8 pages)
15 June 1998Return made up to 31/05/98; full list of members (6 pages)
15 June 1998Return made up to 31/05/98; full list of members (6 pages)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
30 October 1997Full accounts made up to 31 December 1996 (9 pages)
30 October 1997Full accounts made up to 31 December 1996 (9 pages)
26 June 1997Return made up to 31/05/97; no change of members (4 pages)
26 June 1997Return made up to 31/05/97; no change of members (4 pages)
31 October 1996Accounts made up to 31 December 1995 (8 pages)
31 October 1996Accounts made up to 31 December 1995 (8 pages)
27 June 1996Return made up to 31/05/96; no change of members (4 pages)
27 June 1996Return made up to 31/05/96; no change of members (4 pages)
16 January 1996New director appointed (1 page)
16 January 1996New director appointed (1 page)
15 January 1996Director resigned (1 page)
15 January 1996Director resigned (1 page)
10 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 October 1995Full accounts made up to 31 December 1994 (8 pages)
4 October 1995Full accounts made up to 31 December 1994 (8 pages)
11 May 1995Director resigned;new director appointed (2 pages)
11 May 1995Director resigned;new director appointed (2 pages)
11 May 1995Secretary resigned;new secretary appointed (2 pages)
11 May 1995Secretary resigned;new secretary appointed (2 pages)
19 October 1994Full accounts made up to 31 December 1993 (10 pages)
19 October 1994Full accounts made up to 31 December 1993 (10 pages)
14 September 1993Full accounts made up to 31 December 1992 (9 pages)
14 September 1993Full accounts made up to 31 December 1992 (9 pages)
12 June 1992Full accounts made up to 31 December 1991 (8 pages)
12 June 1992Full accounts made up to 31 December 1991 (8 pages)
14 May 1991Company name changed tullett & tokyo (trading adviser ) LTD.\certificate issued on 15/05/91 (2 pages)
14 May 1991Company name changed tullett & tokyo (trading adviser ) LTD.\certificate issued on 15/05/91 (2 pages)
11 March 1991Ad 20/02/91--------- £ si 5998@1=5998 £ ic 2/6000 (1 page)
11 March 1991Ad 20/02/91--------- £ si 5998@1=5998 £ ic 2/6000 (1 page)
14 February 1991Company name changed tullett & tokyo (development) li mited\certificate issued on 15/02/91 (2 pages)
14 February 1991Company name changed tullett & tokyo (development) li mited\certificate issued on 15/02/91 (2 pages)
31 July 1990Incorporation (13 pages)
31 July 1990Incorporation (13 pages)