London
W2 3UP
Director Name | Mr Christopher Robin Leslie Phillips |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Greenfield Drive Fortes Green London N2 9AF |
Director Name | Mr Shaun Mealey |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2004(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 24 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Hall Farm Sugar Lane Manley Frodsham Cheshire WA6 9HW |
Director Name | Mr Seamus Joseph Millar |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2005(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 24 February 2015) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Stainforth Close Culcheth Cheshire WA3 4HZ |
Director Name | Stephen Mark Turton |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 24 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cavan Drive St Helens WA11 0GN |
Secretary Name | Stephen Turton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2010(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 24 February 2015) |
Role | Company Director |
Correspondence Address | 7 Water Street Liverpool Merseyside L2 0RD |
Director Name | Harvey Murray Soning |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Role | Property Consultant |
Correspondence Address | 72/75 Marylebone High Street London W1M 3AR |
Secretary Name | Vanessa Indira Garnham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | Monaco |
Correspondence Address | Le Formentor 27 Avenue Princesse Grace Monaco Mc 98000 Foreign |
Director Name | James Henry Edward Fellowes |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 February 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2a Campden Hill Court London W8 7HX |
Director Name | David Charles Berry |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 2004) |
Role | Chartered Accountant |
Correspondence Address | Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN |
Director Name | Mr Ian Ilsley |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 July 2002) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 57 Rue Grimaldi Monte Carlo Mc 98000 Monaco |
Director Name | Mrs Anita Maria Bevan |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2004) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | Tanners Plat Mill Road Winchelsea East Sussex TN36 4HT |
Director Name | Mr Christopher Nelson Tidball |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 52 Oakwood Avenue Beckenham Kent BR3 6PJ |
Secretary Name | Mr Christopher Nelson Tidball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 52 Oakwood Avenue Beckenham Kent BR3 6PJ |
Director Name | Mr Raymond Ian Harris |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 November 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Golfside Close London N20 0RD |
Secretary Name | Mr Raymond Ian Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 15 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Golfside Close London N20 0RD |
Director Name | Mr Abraham Samuel Marrache |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 August 2007) |
Role | Financier |
Country of Residence | Gibraltar |
Correspondence Address | Fortress House 9 Cathedral Square Gibraltar Foreign |
Secretary Name | Mrs Lynda Mary Rothbarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(4 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 December 2005) |
Role | Accountant |
Correspondence Address | Peppard Cottage Peppard Common Henley On Thames Oxfordshire RG9 5LB |
Secretary Name | Mr Seamus Joseph Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(5 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Stainforth Close Culcheth Cheshire WA3 4HZ |
Secretary Name | Sue Lace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2009) |
Role | Company Director |
Correspondence Address | 41 Lowden Avenue Litherland L21 9JE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.yourspaceplc.com |
---|
Registered Address | 1 City Square Leeds Yorkshire LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
23.1m at 0.1 | Capita Registras 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,075,000 |
Gross Profit | £3,858,000 |
Net Worth | £6,603,000 |
Cash | £68,000 |
Current Liabilities | £15,018,000 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2014 | Application to strike the company off the register (5 pages) |
2 November 2014 | Application to strike the company off the register (5 pages) |
5 April 2013 | Administrator's progress report to 22 March 2013 (21 pages) |
5 April 2013 | Notice of a court order ending Administration (21 pages) |
5 April 2013 | Notice of a court order ending Administration (21 pages) |
5 April 2013 | Administrator's progress report to 22 March 2013 (21 pages) |
30 October 2012 | Administrator's progress report to 25 September 2012 (23 pages) |
30 October 2012 | Administrator's progress report to 25 September 2012 (23 pages) |
26 April 2012 | Administrator's progress report to 25 March 2012 (23 pages) |
26 April 2012 | Administrator's progress report to 25 March 2012 (23 pages) |
20 March 2012 | Notice of extension of period of Administration (1 page) |
20 March 2012 | Notice of extension of period of Administration (1 page) |
27 October 2011 | Administrator's progress report to 25 September 2011 (22 pages) |
27 October 2011 | Administrator's progress report to 25 September 2011 (22 pages) |
6 May 2011 | Administrator's progress report to 25 March 2011 (22 pages) |
6 May 2011 | Administrator's progress report to 25 March 2011 (22 pages) |
28 April 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 April 2011 (2 pages) |
28 April 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 April 2011 (2 pages) |
16 March 2011 | Notice of extension of period of Administration (1 page) |
16 March 2011 | Notice of extension of period of Administration (1 page) |
18 January 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2010 (3 pages) |
18 January 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2010 (3 pages) |
26 October 2010 | Administrator's progress report to 25 September 2010 (20 pages) |
26 October 2010 | Administrator's progress report to 25 September 2010 (20 pages) |
13 May 2010 | Statement of affairs with form 2.14B (17 pages) |
13 May 2010 | Statement of administrator's proposal (57 pages) |
13 May 2010 | Statement of administrator's proposal (57 pages) |
13 May 2010 | Statement of administrator's proposal (57 pages) |
13 May 2010 | Statement of administrator's proposal (57 pages) |
13 May 2010 | Statement of affairs with form 2.14B (17 pages) |
29 April 2010 | Registered office address changed from 1 City Square Leeds West Yorkshire LS1 2AL on 29 April 2010 (2 pages) |
29 April 2010 | Registered office address changed from 1 City Square Leeds West Yorkshire LS1 2AL on 29 April 2010 (2 pages) |
22 April 2010 | Registered office address changed from 23 New Mount Street Manchester Lancashire M4 4DE on 22 April 2010 (2 pages) |
22 April 2010 | Registered office address changed from 23 New Mount Street Manchester Lancashire M4 4DE on 22 April 2010 (2 pages) |
8 April 2010 | Appointment of an administrator (1 page) |
8 April 2010 | Appointment of an administrator (1 page) |
8 February 2010 | Appointment of Stephen Turton as a secretary (3 pages) |
8 February 2010 | Appointment of Stephen Turton as a secretary (3 pages) |
8 December 2009 | Termination of appointment of Sue Lace as a secretary (1 page) |
8 December 2009 | Termination of appointment of Sue Lace as a secretary (1 page) |
1 December 2009 | Termination of appointment of Raymond Harris as a director (1 page) |
1 December 2009 | Termination of appointment of Raymond Harris as a director (1 page) |
23 November 2009 | Notice to Registrar of companies voluntary arrangement taking effect (16 pages) |
23 November 2009 | Notice to Registrar of companies voluntary arrangement taking effect (16 pages) |
16 July 2009 | Return made up to 11/05/09; full list of members (5 pages) |
16 July 2009 | Return made up to 11/05/09; full list of members (5 pages) |
21 April 2009 | Ad 09/04/09\gbp si [email protected]=30000\gbp ic 2210545.7/2240545.7\ (2 pages) |
21 April 2009 | Ad 09/04/09\gbp si [email protected]=30000\gbp ic 2210545.7/2240545.7\ (2 pages) |
7 February 2009 | Ad 13/01/09\gbp si [email protected]=24509.8\gbp ic 2186035.9/2210545.7\ (2 pages) |
7 February 2009 | Ad 13/01/09\gbp si [email protected]=24509.8\gbp ic 2186035.9/2210545.7\ (2 pages) |
23 December 2008 | Return made up to 11/05/08; full list of members (5 pages) |
23 December 2008 | Return made up to 11/05/08; full list of members (5 pages) |
20 November 2008 | Resolutions
|
20 November 2008 | Resolutions
|
20 November 2008 | Resolutions
|
20 November 2008 | Resolutions
|
3 November 2008 | Group of companies' accounts made up to 31 March 2008 (83 pages) |
3 November 2008 | Group of companies' accounts made up to 31 March 2008 (83 pages) |
23 October 2008 | Ad 13/10/08\gbp si [email protected]=24520.8\gbp ic 2227353.5/2251874.3\ (2 pages) |
23 October 2008 | Ad 13/10/08\gbp si [email protected]=24520.8\gbp ic 2227353.5/2251874.3\ (2 pages) |
2 September 2008 | Ad 31/03/08\gbp si [email protected]=144341.8\gbp ic 2083011.7/2227353.5\ (3 pages) |
2 September 2008 | Ad 31/03/08\gbp si [email protected]=144341.8\gbp ic 2083011.7/2227353.5\ (3 pages) |
29 August 2008 | Ad 31/07/08\gbp si [email protected]=20077\gbp ic 2062934.7/2083011.7\ (2 pages) |
29 August 2008 | Ad 31/07/08\gbp si [email protected]=20077\gbp ic 2062934.7/2083011.7\ (2 pages) |
12 August 2008 | Ad 03/07/08\gbp si [email protected]=9727.4\gbp ic 2053207.3/2062934.7\ (2 pages) |
12 August 2008 | Ad 03/07/08\gbp si [email protected]=9727.4\gbp ic 2053207.3/2062934.7\ (2 pages) |
27 May 2008 | Ad 06/05/08\gbp si [email protected]=20557.3\gbp ic 2032650/2053207.3\ (2 pages) |
27 May 2008 | Ad 06/05/08\gbp si [email protected]=20557.3\gbp ic 2032650/2053207.3\ (2 pages) |
24 January 2008 | Accounts made up to 30 November 2007 (4 pages) |
24 January 2008 | Accounts made up to 30 November 2007 (4 pages) |
5 January 2008 | Particulars of mortgage/charge (11 pages) |
5 January 2008 | Particulars of mortgage/charge (11 pages) |
15 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Ad 20/11/07--------- £ si [email protected]=68650 £ ic 1964000/2032650 (2 pages) |
28 November 2007 | Ad 20/11/07--------- £ si [email protected]=68650 £ ic 1964000/2032650 (2 pages) |
21 November 2007 | Amended accounts made up to 31 December 2006 (4 pages) |
21 November 2007 | Amended accounts made up to 31 December 2006 (4 pages) |
16 November 2007 | Accounts made up to 31 December 2006 (4 pages) |
16 November 2007 | Accounts made up to 31 December 2006 (4 pages) |
2 November 2007 | Group of companies' accounts made up to 31 March 2007 (63 pages) |
2 November 2007 | Group of companies' accounts made up to 31 March 2007 (63 pages) |
5 October 2007 | Particulars of mortgage/charge (3 pages) |
5 October 2007 | Particulars of mortgage/charge (3 pages) |
5 October 2007 | Particulars of mortgage/charge (3 pages) |
5 October 2007 | Particulars of mortgage/charge (3 pages) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
27 June 2007 | Return made up to 11/05/07; full list of members (3 pages) |
27 June 2007 | Return made up to 11/05/07; full list of members (3 pages) |
23 June 2007 | Particulars of mortgage/charge (5 pages) |
23 June 2007 | Particulars of mortgage/charge (5 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
24 May 2007 | Particulars of mortgage/charge (4 pages) |
24 May 2007 | Particulars of mortgage/charge (4 pages) |
9 February 2007 | Group of companies' accounts made up to 31 March 2006 (42 pages) |
9 February 2007 | Group of companies' accounts made up to 31 March 2006 (42 pages) |
25 January 2007 | Resolutions
|
25 January 2007 | Resolutions
|
25 January 2007 | Registered office changed on 25/01/07 from: 12-16 clerkenwell road london EC1M 5PQ (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: 12-16 clerkenwell road london EC1M 5PQ (1 page) |
4 January 2007 | Return made up to 11/05/06; bulk list available separately; amend (11 pages) |
4 January 2007 | Return made up to 11/05/06; bulk list available separately; amend (11 pages) |
22 December 2006 | Location of register of members (1 page) |
22 December 2006 | Location of register of members (1 page) |
24 November 2006 | Secretary resigned (1 page) |
24 November 2006 | Secretary resigned (1 page) |
8 November 2006 | Ad 01/04/06--------- £ si [email protected] (2 pages) |
8 November 2006 | Ad 01/04/06--------- £ si [email protected] (2 pages) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | New secretary appointed (2 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
18 August 2006 | Particulars of mortgage/charge (5 pages) |
18 August 2006 | Particulars of mortgage/charge (5 pages) |
19 June 2006 | Return made up to 11/05/06; full list of members (3 pages) |
19 June 2006 | Return made up to 11/05/06; full list of members (3 pages) |
17 June 2006 | Particulars of mortgage/charge (5 pages) |
17 June 2006 | Particulars of mortgage/charge (5 pages) |
10 May 2006 | Accounts made up to 30 April 2006 (4 pages) |
10 May 2006 | Accounts made up to 30 April 2006 (4 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
27 March 2006 | New secretary appointed (1 page) |
27 March 2006 | New secretary appointed (1 page) |
1 March 2006 | Accounts made up to 31 January 2006 (4 pages) |
1 March 2006 | Accounts made up to 31 January 2006 (4 pages) |
8 February 2006 | Particulars of mortgage/charge (15 pages) |
8 February 2006 | Particulars of mortgage/charge (19 pages) |
8 February 2006 | Particulars of mortgage/charge (19 pages) |
8 February 2006 | Particulars of mortgage/charge (15 pages) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | Secretary resigned (1 page) |
18 January 2006 | New director appointed (1 page) |
18 January 2006 | New director appointed (1 page) |
22 November 2005 | Director's particulars changed (1 page) |
22 November 2005 | Director's particulars changed (1 page) |
14 November 2005 | Ad 02/10/05--------- £ si [email protected] £ ic 1977754/1977754 (2 pages) |
14 November 2005 | Ad 02/10/05--------- £ si [email protected] £ ic 1977754/1977754 (2 pages) |
8 November 2005 | Group of companies' accounts made up to 31 March 2005 (26 pages) |
8 November 2005 | Group of companies' accounts made up to 31 March 2005 (26 pages) |
8 November 2005 | Resolutions
|
8 November 2005 | Resolutions
|
8 August 2005 | Return made up to 11/05/05; bulk list available separately (10 pages) |
8 August 2005 | Return made up to 11/05/05; bulk list available separately (10 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
24 March 2005 | New secretary appointed (1 page) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | New secretary appointed (1 page) |
4 February 2005 | Resolutions
|
4 February 2005 | Resolutions
|
26 January 2005 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
26 January 2005 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
10 November 2004 | New director appointed (1 page) |
10 November 2004 | New director appointed (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
9 September 2004 | Ad 18/08/03--------- £ si [email protected] (2 pages) |
9 September 2004 | Ad 18/08/03--------- £ si [email protected] (2 pages) |
6 September 2004 | Return made up to 11/05/04; bulk list available separately (7 pages) |
6 September 2004 | Return made up to 11/05/04; bulk list available separately (7 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: 25 harley street london W1G 9BR (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: 25 harley street london W1G 9BR (1 page) |
7 April 2004 | New secretary appointed (1 page) |
7 April 2004 | New secretary appointed (1 page) |
2 April 2004 | Secretary resigned;director resigned (1 page) |
2 April 2004 | Secretary resigned;director resigned (1 page) |
24 March 2004 | Particulars of contract relating to shares (5 pages) |
24 March 2004 | Ad 15/01/04--------- £ si [email protected]=60000 £ ic 1766610/1826610 (2 pages) |
24 March 2004 | Ad 15/01/04--------- £ si [email protected]=60000 £ ic 1766610/1826610 (2 pages) |
24 March 2004 | Particulars of contract relating to shares (5 pages) |
24 March 2004 | Ad 28/01/04--------- £ si [email protected]=14000 £ ic 1826610/1840610 (2 pages) |
24 March 2004 | Ad 28/01/04--------- £ si [email protected]=14000 £ ic 1826610/1840610 (2 pages) |
17 March 2004 | Ad 25/11/03--------- £ si [email protected]=65735 £ ic 1616611/1682346 (2 pages) |
17 March 2004 | Ad 25/11/03--------- £ si [email protected]=65735 £ ic 1616611/1682346 (2 pages) |
17 March 2004 | Ad 16/12/03--------- £ si [email protected]=40024 £ ic 1726586/1766610 (2 pages) |
17 March 2004 | Ad 16/12/03--------- £ si [email protected]=40024 £ ic 1726586/1766610 (2 pages) |
17 March 2004 | Ad 09/12/03--------- £ si [email protected]=44240 £ ic 1682346/1726586 (2 pages) |
17 March 2004 | Ad 09/12/03--------- £ si [email protected]=44240 £ ic 1682346/1726586 (2 pages) |
6 February 2004 | Group of companies' accounts made up to 31 March 2003 (28 pages) |
6 February 2004 | Group of companies' accounts made up to 31 March 2003 (28 pages) |
14 October 2003 | Resolutions
|
14 October 2003 | Resolutions
|
6 August 2003 | New director appointed (3 pages) |
6 August 2003 | New director appointed (3 pages) |
21 July 2003 | Return made up to 11/05/03; bulk list available separately (7 pages) |
21 July 2003 | Return made up to 11/05/03; bulk list available separately (7 pages) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
30 June 2003 | New secretary appointed;new director appointed (2 pages) |
30 June 2003 | New secretary appointed;new director appointed (2 pages) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | Secretary resigned (1 page) |
15 June 2003 | Resolutions
|
15 June 2003 | Resolutions
|
21 March 2003 | Location of register of members (non legible) (1 page) |
21 March 2003 | Location of register of members (non legible) (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
8 October 2002 | Ad 24/09/02--------- £ si [email protected]=17714 £ ic 1598897/1616611 (2 pages) |
8 October 2002 | Ad 24/09/02--------- £ si [email protected]=17714 £ ic 1598897/1616611 (2 pages) |
7 October 2002 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
7 October 2002 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
26 July 2002 | Return made up to 11/05/02; full list of members
|
26 July 2002 | Return made up to 11/05/02; full list of members
|
3 May 2002 | Statement of affairs (70 pages) |
3 May 2002 | Statement of affairs (70 pages) |
3 May 2002 | Ad 26/02/02--------- £ si [email protected]=135897 £ ic 1463000/1598897 (2 pages) |
3 May 2002 | Ad 26/02/02--------- £ si [email protected]=135897 £ ic 1463000/1598897 (2 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2001 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
9 November 2001 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
5 November 2001 | Resolutions
|
5 November 2001 | Resolutions
|
31 October 2001 | Company name changed technology and internet property services PLC\certificate issued on 31/10/01 (4 pages) |
31 October 2001 | Company name changed technology and internet property services PLC\certificate issued on 31/10/01 (4 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
9 August 2001 | Secretary's particulars changed (1 page) |
9 August 2001 | Secretary's particulars changed (1 page) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
3 July 2001 | Return made up to 11/05/01; bulk list available separately
|
3 July 2001 | Return made up to 11/05/01; bulk list available separately
|
15 January 2001 | Ad 24/10/00--------- £ si [email protected]=10000 £ ic 1603001/1613001 (2 pages) |
15 January 2001 | Ad 24/10/00--------- £ si [email protected]=10000 £ ic 1603001/1613001 (2 pages) |
21 December 2000 | Ad 24/10/00--------- £ si [email protected]=500000 £ ic 1103001/1603001 (15 pages) |
21 December 2000 | Ad 06/11/00--------- £ si [email protected]=500000 £ ic 603001/1103001 (15 pages) |
21 December 2000 | Ad 24/10/00--------- £ si [email protected]=500000 £ ic 1103001/1603001 (15 pages) |
21 December 2000 | Ad 06/11/00--------- £ si [email protected]=500000 £ ic 603001/1103001 (15 pages) |
27 October 2000 | Ad 27/09/00--------- £ si [email protected]=250000 £ ic 203001/453001 (11 pages) |
27 October 2000 | Listing of particulars (36 pages) |
27 October 2000 | Listing of particulars (36 pages) |
27 October 2000 | Ad 27/09/00--------- £ si [email protected]=150000 £ ic 453001/603001 (3 pages) |
27 October 2000 | Ad 27/09/00--------- £ si [email protected]=250000 £ ic 203001/453001 (11 pages) |
27 October 2000 | Ad 27/09/00--------- £ si [email protected]=150000 £ ic 453001/603001 (3 pages) |
13 October 2000 | Ad 27/09/00--------- £ si [email protected]=150000 £ ic 53001/203001 (4 pages) |
13 October 2000 | Ad 27/09/00--------- £ si [email protected]=150000 £ ic 53001/203001 (4 pages) |
5 October 2000 | Resolutions
|
5 October 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
5 October 2000 | Resolutions
|
5 October 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
20 September 2000 | New director appointed (3 pages) |
20 September 2000 | New director appointed (3 pages) |
18 August 2000 | Ad 08/08/00--------- £ si [email protected]=52999 £ ic 2/53001 (2 pages) |
18 August 2000 | Ad 08/08/00--------- £ si [email protected]=52999 £ ic 2/53001 (2 pages) |
11 August 2000 | New director appointed (6 pages) |
11 August 2000 | New director appointed (6 pages) |
9 August 2000 | Certificate of authorisation to commence business and borrow (1 page) |
9 August 2000 | Application to commence business (2 pages) |
9 August 2000 | Certificate of authorisation to commence business and borrow (1 page) |
9 August 2000 | Application to commence business (2 pages) |
7 August 2000 | Registered office changed on 07/08/00 from: 25 north row london W1R 1DJ (1 page) |
7 August 2000 | Registered office changed on 07/08/00 from: 25 north row london W1R 1DJ (1 page) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (3 pages) |
30 May 2000 | New director appointed (3 pages) |
30 May 2000 | New director appointed (3 pages) |
30 May 2000 | New director appointed (3 pages) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | New director appointed (3 pages) |
30 May 2000 | New director appointed (3 pages) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
11 May 2000 | Incorporation (13 pages) |
11 May 2000 | Incorporation (13 pages) |