Headingley
Leeds
LS6 2UJ
Director Name | Mr Albert Olumuyiwa Williamson Taylor |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 5 Preston Road Upper Leytonstone London E11 1NL |
Director Name | Prof Hanif Mohamed Kara |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Barham Avenue Borehamwood Hertfordshire WD6 3PN |
Secretary Name | Hanif Mohamed Kara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Role | Structual Engineer |
Correspondence Address | 86 Eskdale Avenue Northolt Middlesex UB5 5DL |
Director Name | Mr Robin William Adams |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(1 year, 4 months after company formation) |
Appointment Duration | 10 years (resigned 10 November 2006) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 27 The Drive Rickmansworth Hertfordshire WD3 4EA |
Secretary Name | Mr Robin William Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(1 year, 4 months after company formation) |
Appointment Duration | 10 years (resigned 10 November 2006) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 27 The Drive Rickmansworth Hertfordshire WD3 4EA |
Director Name | Mr Robert Hartley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 April 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wigton Green Leeds West Yorkshire LS17 8QR |
Director Name | John George Purvis |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(11 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 September 2007) |
Role | Chartered Engineer |
Correspondence Address | 4 Castle Hill Close Pannal Ash Harrogate North Yorkshire HG2 9JH |
Director Name | Denis Patrick Connery |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hereford Road Harrogate North Yorkshire HG1 2NP |
Secretary Name | Denis Patrick Connery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hereford Road Harrogate North Yorkshire HG1 2NP |
Director Name | Mr Neil Stewart Robins |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(13 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 June 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Roman Drive Roundhay Leeds West Yorkshire LS8 2DR |
Secretary Name | Caroline Louise Farbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 October 2010) |
Role | Chartered Secretary |
Correspondence Address | 8 Silk Mill Mews Cookridge Leeds West Yorkshire LS16 6SU |
Director Name | Mr David Charles Wilton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Kent Road Harrogate North Yorkshire HG1 2LJ |
Director Name | Mr Paul Christopher Hamer |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(14 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Chesham Road Wilmslow Cheshire SK9 6EZ |
Director Name | Mr Andrew Howard |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(14 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 May 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Stockdale Walk Knaresborough HG5 8DZ |
Director Name | Mr Graham Dudley Olver |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arndale Court Otley Road Headingley Leeds LS6 2UJ |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | akt-uk.com |
---|---|
Telephone | 020 72507777 |
Telephone region | London |
Registered Address | Arndale Court Otley Road Headingley Leeds LS6 2UJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
4.5k at £1 | Wyg Engineering LTD 50.00% Ordinary |
---|---|
4.5k at £1 | Wyg Engineering LTD 50.00% Ordinary B |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 September 2008 | Delivered on: 11 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 31ST october 2003 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
6 December 2006 | Delivered on: 21 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 22 december 1998 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
6 December 2006 | Delivered on: 21 December 2006 Satisfied on: 12 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 June 1998 | Delivered on: 1 July 1998 Satisfied on: 14 November 2006 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2016 | Application to strike the company off the register (4 pages) |
12 December 2016 | Application to strike the company off the register (4 pages) |
14 October 2016 | Satisfaction of charge 5 in full (4 pages) |
14 October 2016 | Satisfaction of charge 3 in full (4 pages) |
14 October 2016 | Satisfaction of charge 3 in full (4 pages) |
14 October 2016 | Satisfaction of charge 5 in full (4 pages) |
20 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
9 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
9 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
20 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
19 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
12 April 2013 | Director's details changed for Mr Benjamin Warwick Whitworth on 8 April 2013 (2 pages) |
12 April 2013 | Director's details changed for Mr Benjamin Warwick Whitworth on 8 April 2013 (2 pages) |
12 April 2013 | Director's details changed for Mr Benjamin Warwick Whitworth on 8 April 2013 (2 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
7 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Director's details changed for Mr Benjamin Warwick Whitworth on 1 April 2012 (2 pages) |
7 August 2012 | Director's details changed for Mr Benjamin Warwick Whitworth on 1 April 2012 (2 pages) |
7 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Director's details changed for Mr Benjamin Warwick Whitworth on 1 April 2012 (2 pages) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
3 January 2012 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
3 January 2012 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
26 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Appointment of Mr Benjamin Warwick Whitworth as a director (2 pages) |
6 May 2011 | Appointment of Mr Benjamin Warwick Whitworth as a director (2 pages) |
6 May 2011 | Termination of appointment of Graham Olver as a director (1 page) |
6 May 2011 | Termination of appointment of Graham Olver as a director (1 page) |
31 March 2011 | Company name changed adams kara taylor LIMITED\certificate issued on 31/03/11
|
31 March 2011 | Company name changed adams kara taylor LIMITED\certificate issued on 31/03/11
|
29 March 2011 | Total exemption full accounts made up to 30 June 2010 (3 pages) |
29 March 2011 | Total exemption full accounts made up to 30 June 2010 (3 pages) |
16 December 2010 | Termination of appointment of Paul Hamer as a director (1 page) |
16 December 2010 | Termination of appointment of Paul Hamer as a director (1 page) |
16 December 2010 | Termination of appointment of David Wilton as a director (1 page) |
16 December 2010 | Termination of appointment of David Wilton as a director (1 page) |
28 October 2010 | Termination of appointment of Caroline Farbridge as a secretary (1 page) |
28 October 2010 | Termination of appointment of Caroline Farbridge as a secretary (1 page) |
9 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Appointment of Mr Graham Dudley Olver as a director (2 pages) |
24 May 2010 | Appointment of Mr Graham Dudley Olver as a director (2 pages) |
13 May 2010 | Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 13 May 2010 (1 page) |
13 May 2010 | Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 13 May 2010 (1 page) |
12 May 2010 | Termination of appointment of Andrew Howard as a director (1 page) |
12 May 2010 | Termination of appointment of Andrew Howard as a director (1 page) |
7 April 2010 | Full accounts made up to 30 June 2009 (7 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (7 pages) |
4 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
4 August 2009 | Director appointed mr andrew howard (1 page) |
4 August 2009 | Director appointed mr andrew howard (1 page) |
24 July 2009 | Appointment terminated director neil robins (1 page) |
24 July 2009 | Appointment terminated director neil robins (1 page) |
24 July 2009 | Director appointed mr paul christopher hamer (1 page) |
24 July 2009 | Director appointed mr paul christopher hamer (1 page) |
25 June 2009 | Director appointed mr david charles wilton (1 page) |
25 June 2009 | Director appointed mr david charles wilton (1 page) |
29 April 2009 | Appointment terminated director robert hartley (1 page) |
29 April 2009 | Appointment terminated director robert hartley (1 page) |
23 December 2008 | Full accounts made up to 30 June 2008 (15 pages) |
23 December 2008 | Full accounts made up to 30 June 2008 (15 pages) |
1 December 2008 | Director appointed neil stewart robins (2 pages) |
1 December 2008 | Director appointed neil stewart robins (2 pages) |
25 November 2008 | Secretary appointed caroline louise farbridge (2 pages) |
25 November 2008 | Secretary appointed caroline louise farbridge (2 pages) |
12 November 2008 | Appointment terminated director and secretary denis connery (1 page) |
12 November 2008 | Appointment terminated director and secretary denis connery (1 page) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
29 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
8 January 2008 | Full accounts made up to 30 June 2007 (19 pages) |
8 January 2008 | Full accounts made up to 30 June 2007 (19 pages) |
20 November 2007 | Return made up to 05/07/07; full list of members (4 pages) |
20 November 2007 | Return made up to 05/07/07; full list of members (4 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
12 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2007 | Declaration of assistance for shares acquisition (9 pages) |
23 March 2007 | Resolutions
|
23 March 2007 | Resolutions
|
23 March 2007 | Declaration of assistance for shares acquisition (9 pages) |
21 December 2006 | Particulars of mortgage/charge (5 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Particulars of mortgage/charge (5 pages) |
18 December 2006 | Declaration of assistance for shares acquisition (19 pages) |
18 December 2006 | Declaration of assistance for shares acquisition (19 pages) |
18 December 2006 | Resolutions
|
18 December 2006 | Declaration of assistance for shares acquisition (19 pages) |
18 December 2006 | Resolutions
|
18 December 2006 | Declaration of assistance for shares acquisition (19 pages) |
30 November 2006 | Amended full accounts made up to 30 June 2005 (18 pages) |
30 November 2006 | Full accounts made up to 30 June 2006 (20 pages) |
30 November 2006 | Amended full accounts made up to 30 June 2005 (18 pages) |
30 November 2006 | Full accounts made up to 30 June 2006 (20 pages) |
27 November 2006 | Resolutions
|
27 November 2006 | Resolutions
|
23 November 2006 | New director appointed (3 pages) |
23 November 2006 | Auditor's resignation (1 page) |
23 November 2006 | New director appointed (3 pages) |
23 November 2006 | Auditor's resignation (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: 3RD floor caxton house 2 farringdon road london EC1M 3HN (1 page) |
21 November 2006 | New director appointed (3 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: 3RD floor caxton house 2 farringdon road london EC1M 3HN (1 page) |
21 November 2006 | New secretary appointed;new director appointed (3 pages) |
21 November 2006 | New director appointed (3 pages) |
21 November 2006 | New secretary appointed;new director appointed (3 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Secretary resigned;director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Secretary resigned;director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
14 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2006 | Return made up to 05/07/06; full list of members (8 pages) |
19 September 2006 | Return made up to 05/07/06; full list of members (8 pages) |
18 September 2006 | Notice of assignment of name or new name to shares (1 page) |
18 September 2006 | Notice of assignment of name or new name to shares (1 page) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
31 October 2005 | Registered office changed on 31/10/05 from: 3RD floor charterhouse 2 farringdon road london EC1M 3HN (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: 3RD floor charterhouse 2 farringdon road london EC1M 3HN (1 page) |
11 August 2005 | Return made up to 05/07/05; full list of members (8 pages) |
11 August 2005 | Return made up to 05/07/05; full list of members (8 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
9 August 2004 | Return made up to 05/07/04; full list of members (8 pages) |
9 August 2004 | Return made up to 05/07/04; full list of members (8 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
5 July 2003 | Return made up to 05/07/03; full list of members (8 pages) |
5 July 2003 | Return made up to 05/07/03; full list of members (8 pages) |
31 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
31 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
26 September 2002 | Return made up to 05/07/02; full list of members
|
26 September 2002 | Return made up to 05/07/02; full list of members
|
21 March 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
21 March 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
21 September 2001 | Return made up to 05/07/01; full list of members (7 pages) |
21 September 2001 | Return made up to 05/07/01; full list of members (7 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
10 July 2000 | Return made up to 05/07/00; full list of members
|
10 July 2000 | Return made up to 05/07/00; full list of members
|
20 December 1999 | Registered office changed on 20/12/99 from: 102/108 clerkenwell road london EC1M 5SA (1 page) |
20 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
20 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
20 December 1999 | Registered office changed on 20/12/99 from: 102/108 clerkenwell road london EC1M 5SA (1 page) |
27 July 1999 | Return made up to 05/07/99; full list of members (6 pages) |
27 July 1999 | Return made up to 05/07/99; full list of members (6 pages) |
12 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
12 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
20 July 1998 | Return made up to 05/07/98; no change of members (4 pages) |
20 July 1998 | Return made up to 05/07/98; no change of members (4 pages) |
1 July 1998 | Particulars of mortgage/charge (6 pages) |
1 July 1998 | Particulars of mortgage/charge (6 pages) |
27 November 1997 | Full accounts made up to 30 June 1997 (10 pages) |
27 November 1997 | Full accounts made up to 30 June 1997 (10 pages) |
13 August 1997 | Company name changed kara taylor engineers LIMITED\certificate issued on 14/08/97 (2 pages) |
13 August 1997 | Company name changed kara taylor engineers LIMITED\certificate issued on 14/08/97 (2 pages) |
25 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
25 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
18 February 1997 | Registered office changed on 18/02/97 from: kirby design studios 3-4 kirby street london EC1N 8TS (1 page) |
18 February 1997 | New secretary appointed;new director appointed (2 pages) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | New secretary appointed;new director appointed (2 pages) |
18 February 1997 | Registered office changed on 18/02/97 from: kirby design studios 3-4 kirby street london EC1N 8TS (1 page) |
18 February 1997 | Secretary resigned (1 page) |
11 November 1996 | New secretary appointed;new director appointed (2 pages) |
11 November 1996 | New secretary appointed;new director appointed (2 pages) |
6 August 1996 | Return made up to 05/07/96; full list of members (6 pages) |
6 August 1996 | Return made up to 05/07/96; full list of members (6 pages) |
29 December 1995 | Accounting reference date notified as 30/06 (1 page) |
29 December 1995 | Ad 01/12/95--------- £ si 9000@1=9000 £ ic 2/9002 (2 pages) |
29 December 1995 | Accounting reference date notified as 30/06 (1 page) |
29 December 1995 | Ad 01/12/95--------- £ si 9000@1=9000 £ ic 2/9002 (2 pages) |
17 August 1995 | Registered office changed on 17/08/95 from: 5 preston road upper leytonstone london E11 1NL (1 page) |
17 August 1995 | Registered office changed on 17/08/95 from: 5 preston road upper leytonstone london E11 1NL (1 page) |
10 July 1995 | Registered office changed on 10/07/95 from: 193/5 city road london EC1V 1JN (1 page) |
10 July 1995 | Registered office changed on 10/07/95 from: 193/5 city road london EC1V 1JN (1 page) |
10 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
10 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
5 July 1995 | Incorporation (15 pages) |
5 July 1995 | Incorporation (15 pages) |