London
SW17 8JW
Secretary Name | Mrs Deborah Mary Towler |
---|---|
Status | Current |
Appointed | 22 March 2019(28 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | Flat 1, 21 Manville Road London SW17 8JW |
Director Name | Ms Beatrice Balestrazzi |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 22 August 2021(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2, 21 Manville Road Flat 2, 21 Manville Road London SW17 8JW |
Director Name | Mr Jamie Luke Denis Salt |
---|---|
Date of Birth | May 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2022(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Investment Analyst |
Country of Residence | England |
Correspondence Address | Flat 3, 21 Manville Road Manville Road London SW17 8JW |
Director Name | Mr William Edward Harman |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(1 year after company formation) |
Appointment Duration | 14 years, 2 months (resigned 12 December 2005) |
Role | Information Scientist |
Correspondence Address | 21 Manville Road London SW17 8JW |
Director Name | Dr Richard Francis Howard |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 July 1993) |
Role | Physician |
Correspondence Address | 21 Manville Road London SW17 8JW |
Director Name | Miss Taryn Jane Pearson Nixon |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(1 year after company formation) |
Appointment Duration | 14 years, 10 months (resigned 07 August 2006) |
Role | Archaeologist |
Correspondence Address | 21 Manville Road London SW17 8JW |
Director Name | Mr Andrew Kenneth Thompson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(1 year after company formation) |
Appointment Duration | 15 years, 5 months (resigned 23 February 2007) |
Role | Salesman |
Correspondence Address | 21 Manville Road London SW17 8JW |
Secretary Name | Miss Taryn Jane Pearson Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(1 year after company formation) |
Appointment Duration | 10 years (resigned 07 October 2001) |
Role | Company Director |
Correspondence Address | 21 Manville Road London SW17 8JW |
Director Name | Ian Roy Pettitt |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 March 1998) |
Role | Theatre Administration |
Correspondence Address | 21 Manville Road London SW17 8JW |
Director Name | Anna Vass |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 November 2003) |
Role | Personal Assistant |
Correspondence Address | Flat 3 21 Manville Road London SW17 8JW |
Secretary Name | Mr William Edward Harman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2001(11 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 December 2005) |
Role | Information Scientist |
Correspondence Address | 21 Manville Road London SW17 8JW |
Director Name | Daniel Tristram Taylor |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 November 2003(13 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 01 December 2009) |
Role | Solicitor |
Correspondence Address | 21 Manville Road Flat 3 London SW17 8JW |
Director Name | Mr James David Harris |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(15 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 11 December 2015) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 21 Manville Road London SW17 8JW |
Secretary Name | Andrew Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(15 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 February 2007) |
Role | Salesman |
Correspondence Address | 21 Manville Road London SW17 8JW |
Director Name | Rosanne Sarah Cobb |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 July 2011) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 21 Manville Road Tooting London SW17 8JW |
Director Name | Mrs Elizabeth Ann Milburn |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(16 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 11 July 2019) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 9 Streathbourne Road London SW17 8QZ |
Secretary Name | Mr James David Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 December 2015) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 21 Manville Road London SW17 8JW |
Director Name | Miss Jo Clare Phillips |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 July 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 21 Manville Road London SW17 8JW |
Director Name | Dr Amy Elizabeth Lofthouse |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2014) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 21 Manville Road London SW17 8JW |
Director Name | Mr Maxim Zaitsev |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 October 2014(24 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 May 2022) |
Role | Commodities Trader |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 21 Manville Road London SW17 8JW |
Secretary Name | Mr Robert John Milburn |
---|---|
Status | Resigned |
Appointed | 15 December 2015(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 March 2019) |
Role | Company Director |
Correspondence Address | 9 Streathbourne Road London SW17 8QZ |
Director Name | Ms Laura Ealey |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 August 2021) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 21 Manville Road London SW17 8JW |
Director Name | Mr Liam Colin Nicol |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2019(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 November 2023) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Flat 4, 21 Manville Road Flat 4 21 Manville Road London SW17 8JW |
Registered Address | 14 Fountain Street Gresham Gale Llp 14 Fountain Street Guisborough North Yorkshire TS14 6PP |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
Built Up Area | Guisborough |
Latest Accounts | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 5 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 05 April |
Latest Return | 31 August 2023 (7 months ago) |
---|---|
Next Return Due | 14 September 2024 (5 months, 2 weeks from now) |
28 December 2023 | Accounts for a dormant company made up to 5 April 2023 (2 pages) |
---|---|
2 November 2023 | Termination of appointment of Liam Colin Nicol as a director on 2 November 2023 (1 page) |
2 November 2023 | Registered office address changed from Azets Llp, New Garth House C/O Azets, New Garth House Upper Garth Gardens Guisborough North Yorkshire TS14 6HA England to 14 Fountain Street Gresham Gale Llp 14 Fountain Street Guisborough North Yorkshire TS14 6PP on 2 November 2023 (1 page) |
2 November 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
20 December 2022 | Accounts for a dormant company made up to 5 April 2022 (2 pages) |
13 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
2 August 2022 | Appointment of Mr Jamie Luke Denis Salt as a director on 2 August 2022 (2 pages) |
25 July 2022 | Registered office address changed from New Garth House Upper Garth Gardens Guisborough TS14 6HA England to Azets Llp, New Garth House C/O Azets, New Garth House Upper Garth Gardens Guisborough North Yorkshire TS14 6HA on 25 July 2022 (1 page) |
1 May 2022 | Termination of appointment of Maxim Zaitsev as a director on 1 May 2022 (1 page) |
1 May 2022 | Registered office address changed from Waterbeck Farm Great Broughton Middlesbrough North Yorkshire TS9 7EZ England to New Garth House Upper Garth Gardens Guisborough TS14 6HA on 1 May 2022 (1 page) |
4 January 2022 | Accounts for a dormant company made up to 5 April 2021 (2 pages) |
2 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
22 August 2021 | Termination of appointment of Laura Ealey as a director on 22 August 2021 (1 page) |
22 August 2021 | Appointment of Ms Beatrice Balestrazzi as a director on 22 August 2021 (2 pages) |
20 April 2021 | Accounts for a dormant company made up to 5 April 2020 (2 pages) |
27 October 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
12 October 2020 | Registered office address changed from 20 Grove Road London SW13 0HQ England to Waterbeck Farm Great Broughton Middlesbrough North Yorkshire TS9 7EZ on 12 October 2020 (1 page) |
17 December 2019 | Accounts for a dormant company made up to 5 April 2019 (2 pages) |
17 December 2019 | Registered office address changed from Flat 1, 21 Manville Road London SW17 8JW England to 20 Grove Road London SW13 0HQ on 17 December 2019 (1 page) |
12 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
11 September 2019 | Notification of Richard Sw Towler as a person with significant control on 29 March 2019 (2 pages) |
11 July 2019 | Cessation of Elizabeth Ann Milburn as a person with significant control on 29 March 2019 (1 page) |
11 July 2019 | Termination of appointment of Elizabeth Ann Milburn as a director on 11 July 2019 (1 page) |
11 July 2019 | Appointment of Mr Liam Colin Nicol as a director on 11 July 2019 (2 pages) |
22 March 2019 | Registered office address changed from 9 Streathbourne Road London SW17 8QZ England to Flat 1, 21 Manville Road London SW17 8JW on 22 March 2019 (1 page) |
22 March 2019 | Termination of appointment of Robert John Milburn as a secretary on 22 March 2019 (1 page) |
22 March 2019 | Appointment of Mrs Deborah Mary Towler as a secretary on 22 March 2019 (2 pages) |
10 December 2018 | Accounts for a dormant company made up to 5 April 2018 (2 pages) |
3 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
13 December 2017 | Accounts for a dormant company made up to 5 April 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
11 December 2016 | Accounts for a dormant company made up to 5 April 2016 (2 pages) |
11 December 2016 | Accounts for a dormant company made up to 5 April 2016 (2 pages) |
24 October 2016 | Appointment of Ms Laura Ealey as a director on 24 October 2016 (2 pages) |
24 October 2016 | Appointment of Ms Laura Ealey as a director on 24 October 2016 (2 pages) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
20 March 2016 | Appointment of Mr Robert John Milburn as a secretary on 15 December 2015 (2 pages) |
20 March 2016 | Appointment of Mr Robert John Milburn as a secretary on 15 December 2015 (2 pages) |
20 March 2016 | Termination of appointment of James David Harris as a secretary on 15 December 2015 (1 page) |
20 March 2016 | Termination of appointment of James David Harris as a secretary on 15 December 2015 (1 page) |
11 December 2015 | Accounts for a dormant company made up to 5 April 2015 (2 pages) |
11 December 2015 | Termination of appointment of James David Harris as a director on 11 December 2015 (1 page) |
11 December 2015 | Accounts for a dormant company made up to 5 April 2015 (2 pages) |
11 December 2015 | Registered office address changed from Flat 2 21 Manville Road London SW17 8JW to 9 Streathbourne Road London SW17 8QZ on 11 December 2015 (1 page) |
11 December 2015 | Registered office address changed from Flat 2 21 Manville Road London SW17 8JW to 9 Streathbourne Road London SW17 8QZ on 11 December 2015 (1 page) |
11 December 2015 | Termination of appointment of James David Harris as a director on 11 December 2015 (1 page) |
25 September 2015 | Annual return made up to 31 August 2015 no member list (6 pages) |
25 September 2015 | Annual return made up to 31 August 2015 no member list (6 pages) |
13 October 2014 | Appointment of Mr Richard Stuart William Towler as a director on 1 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Richard Stuart William Towler as a director on 1 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Maxim Zaitsev as a director on 1 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Maxim Zaitsev as a director on 1 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Maxim Zaitsev as a director on 1 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Richard Stuart William Towler as a director on 1 October 2014 (2 pages) |
25 September 2014 | Annual return made up to 31 August 2014 no member list (4 pages) |
25 September 2014 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
25 September 2014 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
25 September 2014 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
25 September 2014 | Annual return made up to 31 August 2014 no member list (4 pages) |
7 September 2014 | Termination of appointment of Amy Elizabeth Lofthouse as a director on 31 August 2014 (1 page) |
7 September 2014 | Termination of appointment of Amy Elizabeth Lofthouse as a director on 31 August 2014 (1 page) |
22 September 2013 | Annual return made up to 31 August 2013 no member list (5 pages) |
22 September 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
22 September 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
22 September 2013 | Annual return made up to 31 August 2013 no member list (5 pages) |
22 September 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
10 September 2012 | Annual return made up to 31 August 2012 no member list (5 pages) |
10 September 2012 | Annual return made up to 31 August 2012 no member list (5 pages) |
19 August 2012 | Termination of appointment of Jo Phillips as a director (1 page) |
19 August 2012 | Termination of appointment of Jo Phillips as a director (1 page) |
7 June 2012 | Accounts for a dormant company made up to 5 April 2012 (1 page) |
7 June 2012 | Accounts for a dormant company made up to 5 April 2012 (1 page) |
7 June 2012 | Accounts for a dormant company made up to 5 April 2012 (1 page) |
1 December 2011 | Accounts for a dormant company made up to 5 April 2011 (1 page) |
1 December 2011 | Accounts for a dormant company made up to 5 April 2011 (1 page) |
1 December 2011 | Accounts for a dormant company made up to 5 April 2011 (1 page) |
29 September 2011 | Annual return made up to 31 August 2011 no member list (5 pages) |
29 September 2011 | Annual return made up to 31 August 2011 no member list (5 pages) |
28 September 2011 | Termination of appointment of Rosanne Cobb as a director (1 page) |
28 September 2011 | Appointment of Dr Amy Elizabeth Lofthouse as a director (2 pages) |
28 September 2011 | Appointment of Dr Amy Elizabeth Lofthouse as a director (2 pages) |
28 September 2011 | Termination of appointment of Rosanne Cobb as a director (1 page) |
17 January 2011 | Accounts for a dormant company made up to 5 April 2010 (1 page) |
17 January 2011 | Accounts for a dormant company made up to 5 April 2010 (1 page) |
17 January 2011 | Accounts for a dormant company made up to 5 April 2010 (1 page) |
22 September 2010 | Secretary's details changed for James David Harris on 31 August 2010 (1 page) |
22 September 2010 | Annual return made up to 31 August 2010 no member list (6 pages) |
22 September 2010 | Director's details changed for Mrs Elizabeth Ann Milburn on 31 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr James David Harris on 31 August 2010 (2 pages) |
22 September 2010 | Annual return made up to 31 August 2010 no member list (6 pages) |
22 September 2010 | Director's details changed for Mrs Elizabeth Ann Milburn on 31 August 2010 (2 pages) |
22 September 2010 | Secretary's details changed for James David Harris on 31 August 2010 (1 page) |
22 September 2010 | Director's details changed for Mr James David Harris on 31 August 2010 (2 pages) |
19 December 2009 | Annual return made up to 31 August 2009 no member list (3 pages) |
19 December 2009 | Annual return made up to 31 August 2009 no member list (3 pages) |
14 December 2009 | Appointment of Miss Jo Clare Phillips as a director (2 pages) |
14 December 2009 | Appointment of Miss Jo Clare Phillips as a director (2 pages) |
5 December 2009 | Termination of appointment of Daniel Taylor as a director (1 page) |
5 December 2009 | Termination of appointment of Daniel Taylor as a director (1 page) |
2 November 2009 | Accounts for a dormant company made up to 5 April 2009 (1 page) |
2 November 2009 | Accounts for a dormant company made up to 5 April 2009 (1 page) |
2 November 2009 | Accounts for a dormant company made up to 5 April 2009 (1 page) |
6 February 2009 | Accounts for a dormant company made up to 5 April 2008 (1 page) |
6 February 2009 | Accounts for a dormant company made up to 5 April 2008 (1 page) |
6 February 2009 | Accounts for a dormant company made up to 5 April 2008 (1 page) |
25 September 2008 | Annual return made up to 31/08/08 (3 pages) |
25 September 2008 | Annual return made up to 31/08/08 (3 pages) |
8 January 2008 | Accounts for a dormant company made up to 5 April 2007 (1 page) |
8 January 2008 | Accounts for a dormant company made up to 5 April 2007 (1 page) |
8 January 2008 | Accounts for a dormant company made up to 5 April 2007 (1 page) |
13 September 2007 | Annual return made up to 31/08/07 (2 pages) |
13 September 2007 | New secretary appointed (1 page) |
13 September 2007 | New secretary appointed (1 page) |
13 September 2007 | Annual return made up to 31/08/07 (2 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
1 March 2007 | Secretary resigned;director resigned (1 page) |
1 March 2007 | Secretary resigned;director resigned (1 page) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | Director resigned (1 page) |
12 October 2006 | Annual return made up to 31/08/06
|
12 October 2006 | Annual return made up to 31/08/06
|
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | New secretary appointed (2 pages) |
25 April 2006 | Accounts for a dormant company made up to 5 April 2006 (1 page) |
25 April 2006 | Accounts for a dormant company made up to 5 April 2006 (1 page) |
25 April 2006 | Accounts for a dormant company made up to 5 April 2006 (1 page) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
6 December 2005 | Secretary resigned;director resigned (1 page) |
6 December 2005 | Secretary resigned;director resigned (1 page) |
16 September 2005 | Annual return made up to 31/08/05 (5 pages) |
16 September 2005 | Annual return made up to 31/08/05 (5 pages) |
7 January 2005 | Accounts for a dormant company made up to 5 April 2004 (1 page) |
7 January 2005 | Accounts for a dormant company made up to 5 April 2004 (1 page) |
7 January 2005 | Accounts for a dormant company made up to 5 April 2004 (1 page) |
7 September 2004 | Annual return made up to 31/08/04 (5 pages) |
7 September 2004 | Annual return made up to 31/08/04 (5 pages) |
23 January 2004 | Accounts for a dormant company made up to 5 April 2003 (1 page) |
23 January 2004 | Accounts for a dormant company made up to 5 April 2003 (1 page) |
23 January 2004 | Accounts for a dormant company made up to 5 April 2003 (1 page) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | New director appointed (2 pages) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
26 September 2003 | Annual return made up to 17/09/03 (5 pages) |
26 September 2003 | Annual return made up to 17/09/03 (5 pages) |
21 January 2003 | Accounts for a dormant company made up to 5 April 2002 (1 page) |
21 January 2003 | Accounts for a dormant company made up to 5 April 2002 (1 page) |
21 January 2003 | Accounts for a dormant company made up to 5 April 2002 (1 page) |
7 October 2002 | Annual return made up to 20/09/02 (5 pages) |
7 October 2002 | Annual return made up to 20/09/02 (5 pages) |
23 January 2002 | Accounts for a dormant company made up to 5 April 2001 (1 page) |
23 January 2002 | Accounts for a dormant company made up to 5 April 2001 (1 page) |
23 January 2002 | Accounts for a dormant company made up to 5 April 2001 (1 page) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | Annual return made up to 20/09/01
|
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | Annual return made up to 20/09/01
|
25 January 2001 | Accounts for a dormant company made up to 5 April 2000 (1 page) |
25 January 2001 | Accounts for a dormant company made up to 5 April 2000 (1 page) |
25 January 2001 | Accounts for a dormant company made up to 5 April 2000 (1 page) |
27 September 2000 | Annual return made up to 20/09/00 (4 pages) |
27 September 2000 | Annual return made up to 20/09/00 (4 pages) |
4 January 2000 | Accounts for a dormant company made up to 5 April 1999 (1 page) |
4 January 2000 | Accounts for a dormant company made up to 5 April 1999 (1 page) |
4 January 2000 | Accounts for a dormant company made up to 5 April 1999 (1 page) |
15 September 1999 | Annual return made up to 20/09/99 (4 pages) |
15 September 1999 | Annual return made up to 20/09/99 (4 pages) |
6 February 1999 | Resolutions
|
6 February 1999 | Accounts for a dormant company made up to 5 April 1998 (3 pages) |
6 February 1999 | Accounts for a dormant company made up to 5 April 1998 (3 pages) |
6 February 1999 | Resolutions
|
6 February 1999 | Accounts for a dormant company made up to 5 April 1998 (3 pages) |
22 September 1998 | Annual return made up to 20/09/98 (4 pages) |
22 September 1998 | Annual return made up to 20/09/98 (4 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
27 February 1998 | Accounts for a dormant company made up to 5 April 1997 (1 page) |
27 February 1998 | Accounts for a dormant company made up to 5 April 1997 (1 page) |
27 February 1998 | Accounts for a dormant company made up to 5 April 1997 (1 page) |
18 September 1997 | Annual return made up to 20/09/97 (4 pages) |
18 September 1997 | Annual return made up to 20/09/97 (4 pages) |
23 January 1997 | Accounts for a dormant company made up to 5 April 1996 (1 page) |
23 January 1997 | Accounts for a dormant company made up to 5 April 1996 (1 page) |
23 January 1997 | Accounts for a dormant company made up to 5 April 1996 (1 page) |
17 September 1996 | Annual return made up to 20/09/96 (4 pages) |
17 September 1996 | Annual return made up to 20/09/96 (4 pages) |
28 January 1996 | Accounts for a dormant company made up to 5 April 1995 (1 page) |
28 January 1996 | Accounts for a dormant company made up to 5 April 1995 (1 page) |
28 January 1996 | Accounts for a dormant company made up to 5 April 1995 (1 page) |
21 September 1995 | Annual return made up to 20/09/95 (4 pages) |
21 September 1995 | Annual return made up to 20/09/95 (4 pages) |
20 September 1990 | Incorporation (30 pages) |
20 September 1990 | Incorporation (30 pages) |