Company NameICM Assurity Limited
Company StatusDissolved
Company Number03096003
CategoryPrivate Limited Company
Incorporation Date29 August 1995(28 years, 8 months ago)
Dissolution Date30 March 2010 (14 years ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Anthony Granelli
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2005(10 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 30 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Woodthorpe Park Drive
Sandal
Wakefield
West Yorkshire
WF2 6SU
Director NameMr David Alan Simpson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2007(11 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 30 March 2010)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressDraycott Cottage
Draycott Lane
Kempsey
Worcestershire
WR5 3NY
Secretary NameMr William Thomas Martin
NationalityBritish
StatusClosed
Appointed13 July 2007(11 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 30 March 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWeavers Wainhill
Chinnor
Oxfordshire
OX39 4AB
Director NameMr Nicholas John Robinson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2009(14 years, 2 months after company formation)
Appointment Duration4 months, 1 week (closed 30 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressServo House Oakwell Way
Oakwell Business Park
Birstall, West Midlands
WF17 9LU
Director NameAnthony John Sanders
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(3 weeks, 1 day after company formation)
Appointment Duration3 weeks (resigned 11 October 1995)
RoleBusiness Manager
Correspondence Address93 Langham Drive
Rayleigh
Essex
SS6 9TA
Director NameAnthony John Sanders
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(3 weeks, 1 day after company formation)
Appointment Duration3 weeks (resigned 11 October 1995)
RoleBusiness Manager
Correspondence Address93 Langham Drive
Rayleigh
Essex
SS6 9TA
Secretary NameBernadette Nikolov
NationalityBritish
StatusResigned
Appointed20 September 1995(3 weeks, 1 day after company formation)
Appointment Duration3 weeks (resigned 11 October 1995)
RoleBusiness Manager
Correspondence Address4 Carnation Way
Aylesbury
Buckinghamshire
HP21 8TU
Director NameMichael John Northall
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 05 February 1999)
RoleCompany Director
Correspondence Address3 Martineau Close
Esher
Surrey
KT10 9PW
Director NameMr David Miles Greenberg
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(2 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 3 Aberdare Gardens
London
NW6 3AJ
Director NamePaul Allan Beer
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(2 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 February 1999)
RoleChartered Accountant
Correspondence AddressOaklands 14 Sandy Lodge Way
Northwood
Middlesex
HA6 2AJ
Director NameMr Michael Cohen
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(2 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House
Theobald Street
Radlett
Hertfordshire
WD7 7LT
Director NameChristopher Murray Keeble
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 05 February 1999)
RoleChartered Accountant
Correspondence Address37 Eastwood Drive
Highwoods
Colchester
Essex
CO4 9EB
Director NameJonathan Charles Bell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(1 year, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 April 2001)
RoleBusiness Director
Correspondence Address79a Elmfield Avenue
Teddington
Middlesex
TW11 8BX
Secretary NameChristopher Murray Keeble
NationalityBritish
StatusResigned
Appointed17 September 1998(3 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 February 1999)
RoleCompany Director
Correspondence Address37 Eastwood Drive
Highwoods
Colchester
Essex
CO4 9EB
Director NameRuth Dianne Naylor
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address53 Blenheim Crescent
London
W11 2EG
Secretary NameJonathan Charles Bell
NationalityBritish
StatusResigned
Appointed05 February 1999(3 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 August 1999)
RoleCompany Director
Correspondence Address60 Upper Grotto Road
Twickenham
TW1 4NF
Director NamePeter George Cook
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(3 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 July 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crown House
Kings Walden
Hitchin
Hertfordshire
SG4 8LT
Director NamePeter George Cook
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(3 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 July 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crown House
Kings Walden
Hitchin
Hertfordshire
SG4 8LT
Secretary NamePeter George Cook
NationalityBritish
StatusResigned
Appointed01 August 1999(3 years, 11 months after company formation)
Appointment Duration3 years (resigned 12 August 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crown House
Kings Walden
Hitchin
Hertfordshire
SG4 8LT
Director NameJerry Goldman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 August 2002)
RoleCompany Director
Correspondence AddressChurch House
Church Road, Woolton
Liverpool
L25 6DD
Director NameRichard Garth Barnes
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 August 2002)
RoleCompany Director
Correspondence AddressWhistler House Green North
Warborough
Wallingford
Oxfordshire
OX10 7DW
Director NameMr Barry Arthur Roberts
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(6 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Tudor Lawns
Carr Gate
Wakefield
West Yorkshire
WF2 0UU
Director NameMark Salter
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(6 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 12 August 2002)
RoleInvestment Manager
Correspondence AddressGarden Flat
17 Hampstead Hill Gardens
London
NW3 2PH
Director NameMr Stephen Wainwright
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(6 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 July 2007)
RoleChartered Accountant
Correspondence Address'Woodlands'
Thunderbridge Lane, Thunderbridge
Huddersfield
West Yorkshire
HD8 0PX
Secretary NameMr Stephen Wainwright
NationalityBritish
StatusResigned
Appointed12 August 2002(6 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 July 2006)
RoleChartered Accountant
Correspondence AddressCedar Lodge
Molly Hurst Lane Wooley
Wakefield
West Yorkshire
WF4 2JX
Director NameMr Michael Craig Fairey
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(10 years, 10 months after company formation)
Appointment Duration1 year (resigned 11 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Manor Croft
Bishop Wilton
York
North Yorkshire
YO42 1TG
Secretary NameMr Michael Craig Fairey
NationalityBritish
StatusResigned
Appointed11 July 2006(10 years, 10 months after company formation)
Appointment Duration1 year (resigned 11 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Manor Croft
Bishop Wilton
York
North Yorkshire
YO42 1TG
Director NameNicholas Robinson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(11 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 December 2007)
RoleCompany Director
Correspondence Address1 Wethered Road
Marlow
Buckinghamshire
SL7 2BH
Director NameMr Jeremy John Stafford
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(11 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 December 2008)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Lower Weald, Calverton
Milton Keynes
Bucks
MK19 6EE
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed29 August 1995(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 1995(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed11 October 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 17 September 1998)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered AddressServo House Oakwell Way
Oakwell Business Park
Birstall, West Midlands
WF17 9LU
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009Application to strike the company off the register (3 pages)
8 December 2009Application to strike the company off the register (3 pages)
4 December 2009Appointment of Mr Nicholas John Robinson as a director (2 pages)
4 December 2009Appointment of Mr Nicholas John Robinson as a director (2 pages)
7 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 October 2009Solvency statement re redcution in capital -dated 30/09/09 (1 page)
7 October 2009Statement by Directors (1 page)
7 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 October 2009Statement of capital on 7 October 2009
  • GBP 100
(1 page)
7 October 2009Statement of capital on 7 October 2009
  • GBP 100
(1 page)
7 October 2009Statement by directors (1 page)
7 October 2009Solvency statement re redcution in capital -dated 30/09/09 (1 page)
7 October 2009Statement of capital on 7 October 2009
  • GBP 100
(1 page)
23 September 2009Return made up to 29/08/09; full list of members (4 pages)
23 September 2009Return made up to 29/08/09; full list of members (4 pages)
2 February 2009Full accounts made up to 31 March 2008 (12 pages)
2 February 2009Accounts made up to 31 March 2008 (12 pages)
16 December 2008Appointment terminated director jeremy stafford (1 page)
16 December 2008Appointment Terminated Director jeremy stafford (1 page)
22 October 2008Registered office changed on 22/10/2008 from servo house oakwell way oakwell business park birstall, west midlands england WF17 9LU united kingdom (1 page)
22 October 2008Registered office changed on 22/10/2008 from servo house oakwell way oakwell business park birstall, west midlands england WF17 9LU united kingdom (1 page)
21 October 2008Registered office changed on 21/10/2008 from icm house oakwell way oakwell park birstall west yorkshire WF17 9LU (1 page)
21 October 2008Registered office changed on 21/10/2008 from icm house oakwell way oakwell park birstall west yorkshire WF17 9LU (1 page)
17 September 2008Return made up to 29/08/08; full list of members (4 pages)
17 September 2008Return made up to 29/08/08; full list of members (4 pages)
9 July 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
9 July 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
2 May 2008Accounts made up to 30 June 2007 (18 pages)
2 May 2008Full accounts made up to 30 June 2007 (18 pages)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
13 September 2007Return made up to 29/08/07; full list of members (3 pages)
13 September 2007Return made up to 29/08/07; full list of members (3 pages)
27 July 2007New secretary appointed (1 page)
27 July 2007New secretary appointed (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (1 page)
24 July 2007New director appointed (1 page)
24 July 2007New director appointed (1 page)
24 July 2007New director appointed (1 page)
19 July 2007Secretary resigned;director resigned (1 page)
19 July 2007Secretary resigned;director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
10 May 2007Full accounts made up to 30 June 2006 (18 pages)
10 May 2007Accounts made up to 30 June 2006 (18 pages)
16 October 2006Director's particulars changed (1 page)
16 October 2006Director's particulars changed (1 page)
4 September 2006Return made up to 29/08/06; full list of members (3 pages)
4 September 2006Return made up to 29/08/06; full list of members (3 pages)
17 August 2006New director appointed (1 page)
17 August 2006New director appointed (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006New secretary appointed (2 pages)
9 August 2006New secretary appointed (2 pages)
2 May 2006Full accounts made up to 30 June 2005 (18 pages)
2 May 2006Accounts made up to 30 June 2005 (18 pages)
29 December 2005Full accounts made up to 30 June 2004 (18 pages)
29 December 2005Accounts made up to 30 June 2004 (18 pages)
7 December 2005Director resigned (1 page)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
7 December 2005Director resigned (1 page)
13 October 2005Return made up to 29/08/05; full list of members (7 pages)
13 October 2005Return made up to 29/08/05; full list of members (7 pages)
10 December 2004Return made up to 29/08/04; full list of members (7 pages)
10 December 2004Return made up to 29/08/04; full list of members (7 pages)
14 July 2004Full accounts made up to 30 June 2003 (17 pages)
14 July 2004Accounts made up to 30 June 2003 (17 pages)
4 December 2003Return made up to 29/08/03; full list of members (7 pages)
4 December 2003Return made up to 29/08/03; full list of members (7 pages)
12 July 2003Full accounts made up to 30 June 2002 (18 pages)
12 July 2003Accounts made up to 30 June 2002 (18 pages)
7 March 2003Return made up to 29/08/02; full list of members (6 pages)
5 December 2002Accounting reference date extended from 30/03/02 to 30/06/02 (1 page)
2 December 2002Company name changed assurity europe LIMITED\certificate issued on 02/12/02 (2 pages)
2 December 2002Company name changed assurity europe LIMITED\certificate issued on 02/12/02 (2 pages)
21 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 September 2002Declaration of assistance for shares acquisition (4 pages)
6 September 2002Declaration of assistance for shares acquisition (4 pages)
6 September 2002Declaration of assistance for shares acquisition (4 pages)
6 September 2002New director appointed (2 pages)
6 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2002Director resigned (1 page)
6 September 2002New director appointed (2 pages)
6 September 2002Nc inc already adjusted 20/08/02 (1 page)
6 September 2002Nc inc already adjusted 20/08/02 (1 page)
6 September 2002Ad 20/08/02--------- £ si [email protected]=2300000 £ ic 87600/2387600 (2 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
6 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2002Accounts made up to 30 March 2001 (18 pages)
6 September 2002Full accounts made up to 30 March 2001 (18 pages)
6 September 2002Ad 20/08/02--------- £ si [email protected]=2300000 £ ic 87600/2387600 (2 pages)
6 September 2002Declaration of assistance for shares acquisition (4 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
21 August 2002New secretary appointed;new director appointed (2 pages)
21 August 2002Director resigned (1 page)
21 August 2002Registered office changed on 21/08/02 from: 1-2 prince's court wapping lane london E1W 9DA (1 page)
21 August 2002New director appointed (2 pages)
21 August 2002Director resigned (1 page)
21 August 2002Secretary resigned;director resigned (1 page)
21 August 2002Registered office changed on 21/08/02 from: 1-2 prince's court wapping lane london E1W 9DA (1 page)
21 August 2002New director appointed (2 pages)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Secretary resigned;director resigned (1 page)
21 August 2002New secretary appointed;new director appointed (2 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
3 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 December 2001Full accounts made up to 30 March 2000 (15 pages)
28 December 2001Accounts made up to 30 March 2000 (15 pages)
30 October 2001Return made up to 29/08/01; full list of members (7 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001Return made up to 29/08/01; full list of members (7 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
18 April 2001New director appointed (3 pages)
18 April 2001New director appointed (3 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
8 November 2000Return made up to 29/08/00; full list of members (7 pages)
8 November 2000Return made up to 29/08/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
17 October 2000Director's particulars changed (1 page)
17 October 2000Director's particulars changed (1 page)
1 August 2000Accounting reference date extended from 30/09/99 to 30/03/00 (1 page)
1 August 2000Accounting reference date extended from 30/09/99 to 30/03/00 (1 page)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
3 July 2000Registered office changed on 03/07/00 from: 16 bedford street london WC2E 9HF (1 page)
3 July 2000Registered office changed on 03/07/00 from: 16 bedford street london WC2E 9HF (1 page)
21 October 1999Return made up to 29/08/99; full list of members (6 pages)
21 October 1999Return made up to 29/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999Secretary resigned (1 page)
20 October 1999New secretary appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999Secretary resigned (1 page)
6 September 1999Particulars of mortgage/charge (3 pages)
6 September 1999Particulars of mortgage/charge (3 pages)
7 July 1999Full accounts made up to 30 September 1998 (13 pages)
7 July 1999Accounts made up to 30 September 1998 (13 pages)
15 February 1999Secretary resigned;director resigned (1 page)
15 February 1999Director resigned (1 page)
15 February 1999New director appointed (2 pages)
15 February 1999Director resigned (1 page)
15 February 1999New director appointed (2 pages)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
15 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
15 February 1999Secretary resigned;director resigned (1 page)
15 February 1999Div 05/02/99 (1 page)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
15 February 1999£ nc 100/87600 05/02/99 (1 page)
15 February 1999Registered office changed on 15/02/99 from: alliance house 49-51 east house london N1 6AH (1 page)
15 February 1999Ad 05/02/99--------- £ si [email protected]=87500 £ ic 100/87600 (2 pages)
15 February 1999New secretary appointed (2 pages)
15 February 1999New secretary appointed (2 pages)
9 February 1999Company name changed C.S.F. assurity LIMITED\certificate issued on 09/02/99 (2 pages)
9 February 1999Company name changed C.S.F. assurity LIMITED\certificate issued on 09/02/99 (2 pages)
5 October 1998Secretary resigned (1 page)
5 October 1998Registered office changed on 05/10/98 from: acre house 11-15 william road london NW1 3ER (1 page)
5 October 1998New secretary appointed (2 pages)
5 October 1998Secretary resigned (1 page)
5 October 1998Registered office changed on 05/10/98 from: acre house 11-15 william road london NW1 3ER (1 page)
5 October 1998New secretary appointed (2 pages)
9 September 1998Return made up to 29/08/98; full list of members (11 pages)
9 September 1998Return made up to 29/08/98; full list of members (11 pages)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
14 January 1998Accounts made up to 30 September 1997 (11 pages)
14 January 1998Full accounts made up to 30 September 1997 (11 pages)
23 October 1997Return made up to 29/08/97; full list of members (11 pages)
23 October 1997Return made up to 29/08/97; full list of members (11 pages)
10 June 1997Full accounts made up to 30 September 1996 (11 pages)
10 June 1997Accounts made up to 30 September 1996 (11 pages)
22 April 1997Compulsory strike-off action has been discontinued (1 page)
22 April 1997Compulsory strike-off action has been discontinued (1 page)
16 April 1997Return made up to 29/08/96; full list of members (10 pages)
16 April 1997Return made up to 29/08/96; full list of members (10 pages)
15 April 1997First Gazette notice for compulsory strike-off (1 page)
15 April 1997First Gazette notice for compulsory strike-off (1 page)
24 December 1996New director appointed (3 pages)
24 December 1996New director appointed (3 pages)
20 August 1996Director's particulars changed (1 page)
20 August 1996Director's particulars changed (1 page)
4 March 1996New director appointed (3 pages)
4 March 1996New director appointed (3 pages)
8 November 1995Memorandum and Articles of Association (24 pages)
8 November 1995New director appointed (4 pages)
8 November 1995Memorandum and Articles of Association (12 pages)
1 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
24 October 1995Ad 11/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 October 1995£ nc 1000/100 11/10/95 (1 page)
24 October 1995Director resigned;new director appointed (4 pages)
24 October 1995Secretary resigned;new secretary appointed (2 pages)
23 October 1995Company name changed citihelm LIMITED\certificate issued on 24/10/95 (2 pages)
23 October 1995Company name changed citihelm LIMITED\certificate issued on 24/10/95 (4 pages)
3 October 1995Registered office changed on 03/10/95 from: 82 st john street london EC1M 4JN (1 page)
3 October 1995Secretary resigned;new secretary appointed (4 pages)
3 October 1995Registered office changed on 03/10/95 from: 82 st john street london EC1M 4JN (1 page)
3 October 1995Director resigned;new director appointed (4 pages)
19 September 1995Accounting reference date notified as 30/09 (1 page)
19 September 1995Accounting reference date notified as 30/09 (1 page)
29 August 1995Incorporation (12 pages)