Company NameEvoxus Limited
Company StatusDissolved
Company Number03798888
CategoryPrivate Limited Company
Incorporation Date25 June 1999(24 years, 10 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NameEescape Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Murdoch Scott Kaberry
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2007(7 years, 6 months after company formation)
Appointment Duration14 years, 12 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCardale House Cardale Court
Beckwith Head Road
Harrogate
North Yorkshire
HG3 1RY
Director NameMr Peter Robert Wilkinson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2016(16 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCardale House Cardale Court
Beckwith Head Road
Harrogate
North Yorkshire
HG3 1RY
Director NameDavid Anthony Lomas
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(same day as company formation)
RoleHead Of Finance Btuk Enterpris
Correspondence Address14 St Albans Avenue
London
W4 5JP
Director NameChristopher Thomas Hackett McDermott
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddocks
Lodge Road
Whistley Green
Berkshire
RG10 0EG
Director NameMr Graeme Robert Shankland
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(same day as company formation)
RoleHead Of Joint Ventures
Correspondence Address6 Courtlands Avenue
Bromley
Kent
BR2 7HZ
Director NamePaul Waggott
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(1 week, 4 days after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 2000)
RoleCompany Director
Correspondence Address27 Saint Johns Way
Sandiway
Northwich
Cheshire
CW8 2LX
Director NameMr Angus Watson Kerr
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(11 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 December 2000)
RoleBanking
Country of ResidenceScotland
Correspondence Address45 Tantallon Gardens
Murieston
Livingston
West Lothian
EH54 9AT
Scotland
Director NameCatherine Ruth Hawley
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(1 year, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 April 2001)
RoleManager
Country of ResidenceIreland
Correspondence AddressLonglands
Knockholt Road, Halstead
Sevenoaks
Kent
TN14 7ER
Director NameRaymond Hartley Smith
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(1 year, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 25 January 2002)
RoleManaging Director
Correspondence Address4 Branstone Road
Kew
Richmond
Surrey
TW9 3LB
Director NameReginald C Foster
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2001(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 2002)
RoleGroup Manager
Correspondence Address1405 Langley Place
McLean
Virginia 22101
Irish
Director NameMr Stuart Murray Horwood
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 February 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Noven Farm
Warrs Hill Road, North Chailey
Lewes
East Sussex
BN8 4JE
Director NameAndrew Robert Wyse
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(3 years, 1 month after company formation)
Appointment Duration8 months (resigned 28 March 2003)
RoleCompany Director
Correspondence AddressFairford Lodge
Brightlands Road
Reigate
Surrey
RH2 0EP
Director NameGlenn Vincent Tookey
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(3 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 July 2003)
RoleCompany Director
Correspondence Address45 Alexandra Road
Great Wakering
Essex
SS3 0HN
Director NameMr Timothy John Springham
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(3 years, 8 months after company formation)
Appointment Duration11 months (resigned 21 January 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLawn Cottage
Orchard Rise
Kingston Upon Thames
Surrey
KT2 7EY
Director NameCarlo D'Asaro
Date of BirthApril 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed28 March 2003(3 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 July 2003)
RoleCompany Director
Correspondence Address16 Rue De Lubeck
75016 Paris
Foreign
France
Director NameMr Mark Glen Lower
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(3 years, 9 months after company formation)
Appointment Duration3 years (resigned 04 May 2006)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House
Brookhill
Cowfold
West Sussex
RH13 8BX
Director NameJonathan Fraser Jepson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(4 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 January 2004)
RoleChartered Accountant
Correspondence Address13 Six Acres
Slinfold
Horsham
West Sussex
RH13 0TH
Director NameAndrew Bryant Symmonds
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(4 years, 3 months after company formation)
Appointment Duration10 months (resigned 04 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Harrow Way
Sindlesham
Berkshire
RG41 5GJ
Director NameMr Glenn Vincent Tookey
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(4 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address197 Friern Barnet Lane
London
N20 0NN
Director NameMr Richard Mark James
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNether End House
Barnsley Road
Denby Dale
West Yorkshire
HD8 8YG
Director NameMr John Paul Swingewood
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(5 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRogers Farm
Lunces Common
Haywards Heath
West Sussex
RH16 4QU
Director NameMr Jeremy Mark Fenn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(5 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Stone Rings Grange
Harrogate
North Yorkshire
HG2 9HU
Director NameMichael Paul Cosgrave
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed04 May 2006(6 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 January 2007)
RoleCompany Director
Correspondence Address4 Clevedon Court
Clevedon Road
East Twickenham
Middlesex
TW1 2HT
Director NameJohn Beale
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 June 2007)
RoleHead Of Finance
Correspondence Address6 Salix Gardens
Twyford
Berkshire
RG10 9AU
Director NameMr Stuart Murray Horwood
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(7 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 January 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Noven Farm
Warrs Hill Road, North Chailey
Lewes
East Sussex
BN8 4JE
Director NameMr Samuel Mansour Joseph Dayani
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(7 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Wickham Road
Beckenham
Kent
BR3 6QH
Secretary NameMr Richard Mark James
NationalityBritish
StatusResigned
Appointed09 January 2007(7 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 19 May 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNether End House
Barnsley Road
Denby Dale
West Yorkshire
HD8 8YG
Secretary NameNewgate Street Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2003(4 years after company formation)
Appointment Duration3 years, 6 months (resigned 09 January 2007)
Correspondence Address190 Strand
London
WC2R 1JN

Contact

Websiteintechnology.com
Telephone01423 877400
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressCardale House Cardale Court
Beckwith Head Road
Harrogate
North Yorkshire
HG3 1RY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardRossett
Built Up AreaHarrogate
Address Matches4 other UK companies use this postal address

Shareholders

15.9m at £1Eescape Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,927,371

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

13 April 2005Delivered on: 21 April 2005
Persons entitled: Barclays 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.
Outstanding
22 August 2003Delivered on: 1 September 2003
Persons entitled: Bolsmuir Properties Limited

Classification: Rent deposit deed
Secured details: £25,000 or 50% of the rent payable due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit sum together with vat, interest in the single interest bearing account in which the deposit is placed.
Outstanding
31 March 2004Delivered on: 8 April 2004
Satisfied on: 11 November 2006
Persons entitled: United Estates Services Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
30 September 1999Delivered on: 19 October 1999
Satisfied on: 11 August 2003
Persons entitled: Usf Nominees Limited

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee pursuant to a lease of even date.
Particulars: The deposit of £36,545.
Fully Satisfied

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2021Voluntary strike-off action has been suspended (1 page)
29 June 2021First Gazette notice for voluntary strike-off (1 page)
16 June 2021Application to strike the company off the register (1 page)
11 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 May 2021Micro company accounts made up to 31 March 2020 (3 pages)
26 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 September 2018Compulsory strike-off action has been discontinued (1 page)
11 September 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
25 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
11 September 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
11 September 2017Notification of Eescape Holdings Limited as a person with significant control on 6 April 2016 (1 page)
11 September 2017Notification of Eescape Holdings Limited as a person with significant control on 6 April 2016 (1 page)
22 May 2017Termination of appointment of Richard Mark James as a secretary on 19 May 2017 (1 page)
22 May 2017Termination of appointment of Richard Mark James as a director on 19 May 2017 (1 page)
22 May 2017Termination of appointment of Richard Mark James as a director on 19 May 2017 (1 page)
22 May 2017Termination of appointment of Richard Mark James as a secretary on 19 May 2017 (1 page)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 15,936,127
(5 pages)
28 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 15,936,127
(5 pages)
4 May 2016Appointment of Mr Peter Robert Wilkinson as a director on 4 May 2016 (2 pages)
4 May 2016Appointment of Mr Peter Robert Wilkinson as a director on 4 May 2016 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 October 2015Compulsory strike-off action has been discontinued (1 page)
24 October 2015Compulsory strike-off action has been discontinued (1 page)
21 October 2015Director's details changed for Mr Andrew Murdoch Scott Kaberry on 15 January 2013 (2 pages)
21 October 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 15,936,127
(5 pages)
21 October 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 15,936,127
(5 pages)
21 October 2015Director's details changed for Mr Andrew Murdoch Scott Kaberry on 15 January 2013 (2 pages)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 15,936,127
(5 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 15,936,127
(5 pages)
10 April 2014Registered office address changed from C/O Intechnology Plc Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UG on 10 April 2014 (1 page)
10 April 2014Registered office address changed from C/O Intechnology Plc Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UG on 10 April 2014 (1 page)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
31 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (12 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (12 pages)
11 September 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
14 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
14 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
12 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
12 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
24 August 2009Return made up to 25/06/09; full list of members (3 pages)
24 August 2009Location of debenture register (1 page)
24 August 2009Return made up to 25/06/09; full list of members (3 pages)
24 August 2009Location of register of members (1 page)
24 August 2009Location of register of members (1 page)
24 August 2009Location of debenture register (1 page)
28 July 2009Accounts for a dormant company made up to 31 March 2009 (10 pages)
28 July 2009Accounts for a dormant company made up to 31 March 2009 (10 pages)
17 December 2008Full accounts made up to 31 March 2008 (17 pages)
17 December 2008Full accounts made up to 31 March 2008 (17 pages)
6 August 2008Return made up to 25/06/08; full list of members (4 pages)
6 August 2008Return made up to 25/06/08; full list of members (4 pages)
6 August 2008Location of register of members (1 page)
6 August 2008Location of register of members (1 page)
9 July 2008Appointment terminated director glenn tookey (1 page)
9 July 2008Appointment terminated director glenn tookey (1 page)
7 July 2008Registered office changed on 07/07/2008 from commensus house worton drive reading berkshire RG2 0TG (1 page)
7 July 2008Registered office changed on 07/07/2008 from commensus house worton drive reading berkshire RG2 0TG (1 page)
2 February 2008Full accounts made up to 31 March 2007 (18 pages)
2 February 2008Full accounts made up to 31 March 2007 (18 pages)
17 July 2007Return made up to 25/06/07; no change of members (8 pages)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Return made up to 25/06/07; no change of members (8 pages)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
21 February 2007Full accounts made up to 31 March 2006 (22 pages)
21 February 2007Full accounts made up to 31 March 2006 (22 pages)
9 February 2007Secretary resigned (1 page)
9 February 2007Director resigned (1 page)
9 February 2007Director resigned (1 page)
9 February 2007Director resigned (1 page)
9 February 2007New secretary appointed;new director appointed (2 pages)
9 February 2007Director resigned (1 page)
9 February 2007New director appointed (1 page)
9 February 2007Director resigned (1 page)
9 February 2007New director appointed (1 page)
9 February 2007Secretary resigned (1 page)
9 February 2007New secretary appointed;new director appointed (2 pages)
9 February 2007Director resigned (1 page)
9 February 2007Director resigned (1 page)
9 February 2007Director resigned (1 page)
9 February 2007Director resigned (1 page)
9 February 2007Director resigned (1 page)
28 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
11 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
19 September 2006Full accounts made up to 31 March 2005 (20 pages)
19 September 2006Full accounts made up to 31 March 2005 (20 pages)
1 August 2006Return made up to 25/06/06; full list of members (7 pages)
1 August 2006Return made up to 25/06/06; full list of members (7 pages)
26 May 2006Director's particulars changed (1 page)
26 May 2006Director's particulars changed (1 page)
24 May 2006Director resigned (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006Director resigned (1 page)
1 September 2005Company name changed eescape LIMITED\certificate issued on 01/09/05 (2 pages)
1 September 2005Company name changed eescape LIMITED\certificate issued on 01/09/05 (2 pages)
24 August 2005Return made up to 25/06/05; full list of members (7 pages)
24 August 2005Return made up to 25/06/05; full list of members (7 pages)
21 April 2005Particulars of mortgage/charge (9 pages)
21 April 2005Particulars of mortgage/charge (9 pages)
21 February 2005Return made up to 25/06/04; full list of members; amend (7 pages)
21 February 2005Return made up to 25/06/04; full list of members; amend (7 pages)
28 January 2005New director appointed (4 pages)
28 January 2005New director appointed (4 pages)
19 January 2005New director appointed (3 pages)
19 January 2005New director appointed (3 pages)
19 January 2005New director appointed (3 pages)
19 January 2005New director appointed (3 pages)
17 September 2004Full accounts made up to 31 March 2004 (19 pages)
17 September 2004Full accounts made up to 31 March 2004 (19 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
9 July 2004Return made up to 25/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 July 2004Return made up to 25/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
4 October 2003Registered office changed on 04/10/03 from: 1ST floor matrix house 2 north fourth street milton keynes buckinghamshire MK9 1NJ (1 page)
4 October 2003Registered office changed on 04/10/03 from: 1ST floor matrix house 2 north fourth street milton keynes buckinghamshire MK9 1NJ (1 page)
1 October 2003Return made up to 25/06/03; full list of members (6 pages)
1 October 2003Return made up to 25/06/03; full list of members (6 pages)
25 September 2003Location of register of members (1 page)
25 September 2003Location of register of members (1 page)
1 September 2003Particulars of mortgage/charge (3 pages)
1 September 2003Particulars of mortgage/charge (3 pages)
11 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2003New director appointed (1 page)
17 July 2003New director appointed (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003Secretary resigned (1 page)
16 July 2003New secretary appointed (2 pages)
16 July 2003New secretary appointed (2 pages)
15 July 2003Ad 07/07/03--------- £ si 14936127@1=14936127 £ ic 1000000/15936127 (2 pages)
15 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 July 2003Nc inc already adjusted 07/07/03 (1 page)
15 July 2003Nc inc already adjusted 07/07/03 (1 page)
15 July 2003Ad 07/07/03--------- £ si 14936127@1=14936127 £ ic 1000000/15936127 (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
26 June 2003Full accounts made up to 31 March 2003 (28 pages)
26 June 2003Full accounts made up to 31 March 2003 (28 pages)
21 June 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
29 April 2003New director appointed (1 page)
29 April 2003New director appointed (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
6 March 2003New director appointed (1 page)
6 March 2003New director appointed (1 page)
10 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 February 2003Full accounts made up to 31 March 2002 (14 pages)
9 February 2003Full accounts made up to 31 March 2002 (14 pages)
8 January 2003New director appointed (1 page)
8 January 2003New director appointed (1 page)
20 August 2002Return made up to 25/06/02; full list of members (3 pages)
20 August 2002Return made up to 25/06/02; full list of members (3 pages)
13 August 2002New director appointed (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002New director appointed (1 page)
5 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
5 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
25 January 2002New director appointed (1 page)
25 January 2002New director appointed (1 page)
11 July 2001Return made up to 25/06/01; full list of members (6 pages)
11 July 2001Return made up to 25/06/01; full list of members (6 pages)
3 July 2001New director appointed (3 pages)
3 July 2001New director appointed (3 pages)
27 June 2001New director appointed (3 pages)
27 June 2001New director appointed (3 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001New director appointed (3 pages)
18 June 2001New director appointed (3 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
12 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
8 September 2000Director resigned (1 page)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000Director resigned (1 page)
27 July 2000Return made up to 25/06/00; full list of members (7 pages)
27 July 2000Return made up to 25/06/00; full list of members (7 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
13 September 1999Ad 06/08/99--------- £ si 489999@1=489999 £ ic 510001/1000000 (2 pages)
13 September 1999Ad 06/08/99--------- £ si 254999@1=254999 £ ic 3/255002 (2 pages)
13 September 1999Ad 06/08/99--------- £ si 489999@1=489999 £ ic 510001/1000000 (2 pages)
13 September 1999Ad 06/08/99--------- £ si 254999@1=254999 £ ic 255002/510001 (2 pages)
13 September 1999Ad 06/08/99--------- £ si 254999@1=254999 £ ic 255002/510001 (2 pages)
13 September 1999Ad 06/08/99--------- £ si 254999@1=254999 £ ic 3/255002 (2 pages)
10 September 1999Registered office changed on 10/09/99 from: 81 newgate street london EC1A 7AJ (1 page)
10 September 1999Registered office changed on 10/09/99 from: 81 newgate street london EC1A 7AJ (1 page)
10 September 1999Location of register of members (1 page)
10 September 1999Location of register of members (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
30 July 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
30 July 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
25 June 1999Incorporation (32 pages)
25 June 1999Incorporation (32 pages)