Company NameSouthern Pacific Personal Loans Limited
Company StatusDissolved
Company Number04096093
CategoryPrivate Limited Company
Incorporation Date25 October 2000(23 years, 6 months ago)
Dissolution Date28 June 2018 (5 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Andrew Christopher Townsend
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Stopps Orchard
Monks Risborough
Princes Risborough
Buckinghamshire
HP27 2JB
Director NameKamlesh Sanghani
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address91 Mill Way
Mill Hill
London
NW7 3QT
Director NameWilliam Edward Cherry
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Gordon Place
London
W8 4JD
Director NameStuart Gilbert Aitken
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(1 year, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 April 2006)
RoleCompany Director
Correspondence Address6 Haven Court
Berrylands
Surbiton
Surrey
KT5 8JF
Director NameJohn Matthew Prust
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(1 year, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 February 2007)
RoleCompany Director
Correspondence Address63 High View
Pinner
Middlesex
HA5 3PE
Director NameAngela Sarah Mary Davies
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 30 June 2005)
RoleCompany Director
Correspondence Address4 Parklands Grove
Isleworth
Middlesex
TW7 5DD
Director NameGeorge McLennan Fraser
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed25 September 2002(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 November 2005)
RoleExecutive Director
Correspondence Address57 Chipstead Street
London
SW6 3SR
Director NameMelanie Joan Leask
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 June 2006)
RoleMortgage Servicing Director
Correspondence AddressOakdale
19 Crescent Road
Shepperton
Middlesex
TW17 8BL
Director NameMr Anthony John Keeble
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address29 Stocklands Way
Prestwood
Great Missenden
Buckinghamshire
HP16 0SJ
Director NameWilliam C Bilsborough
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 2005(4 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 March 2008)
RoleBanker
Correspondence AddressTresanton
Hancocks Mount
Sunninghill
Berkshire
SL5 9PQ
Director NameMr Gerald Martin McHugh
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(5 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 August 2008)
RoleInvestment Banking
Country of ResidenceEngland
Correspondence AddressOakenhall
Singleton Road, Great Chart
Ashford
Kent
TN23 3BA
Director NameDominic Iain Gibb
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 July 2007)
RoleChartered Accountant
Correspondence Address2 Falkland Place
London
NW5 2PN
Director NameChristopher Gordon Rupp
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(5 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 March 2008)
RoleBanking
Country of ResidenceEngland
Correspondence AddressRevelmead
Hillside Road
Sevenoaks
Kent
TN13 3XJ
Director NameMr Wallace Simon Duthie Hinshelwood
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(5 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wheelwrights Close
Bishops Stortford
Hertfordshire
CM23 4GH
Director NameMr Paul Stuart Chambers
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Burntwood Road
Sevenoaks
Kent
TN13 1PT
Director NameAmany Attia
Date of BirthOctober 1961 (Born 62 years ago)
NationalityFrench - American
StatusResigned
Appointed17 March 2008(7 years, 4 months after company formation)
Appointment Duration10 months (resigned 12 January 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Girdlers Road
London
W13 0PU
Director NameStephen Staid
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2008(7 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 January 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Ridgeway
Virginia Water
Surrey
GU25 4TE
Director NameMr Richard Harper
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(9 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 January 2013)
RoleEnergy Consultant And Compnay Executive
Country of ResidenceEngland
Correspondence AddressReed Smith The Broadgate Tower 20 Primrose Street
London
EC2A 2RS
Director NameMr Anthony John Patrick Brereton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(9 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 January 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressReed Smith The Broadgate Tower 20 Primrose Street
London
EC2A 2RS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameAquis Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2003(3 years after company formation)
Appointment Duration6 years, 10 months (resigned 19 September 2010)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed19 September 2010(9 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 November 2010)
Correspondence AddressPellipar House 1st Floor
9 Cloak Lane
London
EC4R 2RU

Location

Registered AddressCentral Square 8th Floor
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2010
Net Worth-£10,129,000
Current Liabilities£10,272,000

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

28 June 2018Final Gazette dissolved following liquidation (1 page)
28 March 2018Return of final meeting in a creditors' voluntary winding up (22 pages)
14 November 2017Liquidators' statement of receipts and payments to 3 September 2017 (24 pages)
14 November 2017Liquidators' statement of receipts and payments to 3 September 2017 (24 pages)
14 November 2016Liquidators' statement of receipts and payments to 3 September 2016 (24 pages)
14 November 2016Liquidators' statement of receipts and payments to 3 September 2016 (24 pages)
14 October 2016Registered office address changed from Benson House 33 Wellington Street Leeds LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016 (2 pages)
14 October 2016Registered office address changed from Benson House 33 Wellington Street Leeds LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016 (2 pages)
4 November 2015Liquidators' statement of receipts and payments to 3 September 2015 (12 pages)
4 November 2015Liquidators' statement of receipts and payments to 3 September 2015 (12 pages)
4 November 2015Liquidators statement of receipts and payments to 3 September 2015 (12 pages)
6 November 2014Liquidators' statement of receipts and payments to 3 September 2014 (11 pages)
6 November 2014Liquidators' statement of receipts and payments to 3 September 2014 (11 pages)
6 November 2014Liquidators statement of receipts and payments to 3 September 2014 (11 pages)
6 November 2014Liquidators statement of receipts and payments to 3 September 2014 (11 pages)
5 November 2013Liquidators' statement of receipts and payments to 3 September 2013 (13 pages)
5 November 2013Liquidators statement of receipts and payments to 3 September 2013 (13 pages)
5 November 2013Liquidators' statement of receipts and payments to 3 September 2013 (13 pages)
5 November 2013Liquidators statement of receipts and payments to 3 September 2013 (13 pages)
29 July 2013Registered office address changed from Pricewaterhousecopers Llp Hill House Richmond Hill Bournemouth BH2 6HR on 29 July 2013 (2 pages)
29 July 2013Registered office address changed from Pricewaterhousecopers Llp Hill House Richmond Hill Bournemouth BH2 6HR on 29 July 2013 (2 pages)
22 May 2013Notice of ceasing to act as a voluntary liquidator (1 page)
22 May 2013Appointment of a voluntary liquidator (1 page)
22 May 2013Appointment of a voluntary liquidator (1 page)
22 May 2013Insolvency:order of court removing derek anthony howell as liquidator of the company (12 pages)
22 May 2013Notice of ceasing to act as a voluntary liquidator (1 page)
22 May 2013Insolvency:order of court removing derek anthony howell as liquidator of the company (12 pages)
22 February 2013Statement of affairs (6 pages)
22 February 2013Statement of affairs (6 pages)
7 February 2013Termination of appointment of Richard Harper as a director (2 pages)
7 February 2013Termination of appointment of Anthony Brereton as a director (2 pages)
7 February 2013Termination of appointment of Anthony Brereton as a director (2 pages)
7 February 2013Termination of appointment of Richard Harper as a director (2 pages)
5 October 2012Statement of affairs (6 pages)
5 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
5 October 2012Statement of affairs with form 4.19 (6 pages)
5 October 2012Statement of affairs with form 4.19 (6 pages)
5 October 2012Statement of affairs (6 pages)
5 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
19 September 2012Registered office address changed from Lehman Brothers Level 23 25 Canada Square London E14 5LQ on 19 September 2012 (2 pages)
19 September 2012Appointment of a voluntary liquidator (1 page)
19 September 2012Registered office address changed from Lehman Brothers Level 23 25 Canada Square London E14 5LQ on 19 September 2012 (2 pages)
19 September 2012Appointment of a voluntary liquidator (1 page)
13 September 2012Statement of affairs with form 4.19 (6 pages)
13 September 2012Statement of affairs with form 4.19 (6 pages)
16 February 2012Accounts made up to 30 November 2010 (15 pages)
16 February 2012Accounts made up to 30 November 2010 (15 pages)
25 October 2011Annual return made up to 20 September 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 55,000,100
(15 pages)
25 October 2011Annual return made up to 20 September 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 55,000,100
(15 pages)
22 July 2011Director's details changed for Anthony John Brereton on 10 May 2011 (3 pages)
22 July 2011Director's details changed for Anthony John Brereton on 10 May 2011 (3 pages)
21 July 2011Director's details changed for Mr Richard Harper on 10 May 2011 (3 pages)
21 July 2011Director's details changed for Mr Richard Harper on 10 May 2011 (3 pages)
26 January 2011Register(s) moved to registered inspection location (2 pages)
26 January 2011Registered office address changed from St. Johns Place Easton Street High Wycombe HP11 1NL on 26 January 2011 (2 pages)
26 January 2011Register inspection address has been changed from Pellipar House 1St Floor, 9 Cloak Lane London EC4R 2RU United Kingdom (2 pages)
26 January 2011Registered office address changed from St. Johns Place Easton Street High Wycombe HP11 1NL on 26 January 2011 (2 pages)
26 January 2011Register inspection address has been changed from Pellipar House 1St Floor, 9 Cloak Lane London EC4R 2RU United Kingdom (2 pages)
26 January 2011Register(s) moved to registered inspection location (2 pages)
18 November 2010Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
18 November 2010Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
20 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (7 pages)
20 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (7 pages)
19 October 2010Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
19 October 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
19 October 2010Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
19 October 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
3 September 2010Accounts made up to 30 November 2009 (19 pages)
3 September 2010Accounts made up to 30 November 2009 (19 pages)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
6 April 2010Accounts made up to 30 November 2007 (16 pages)
6 April 2010Resolutions
  • RES13 ‐ Appointment of directors 26/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 April 2010Resolutions
  • RES13 ‐ Appointment of directors 26/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 April 2010Accounts made up to 30 November 2008 (19 pages)
6 April 2010Appointment of Mr Richard Harper as a director (3 pages)
6 April 2010Appointment of Mr Richard Harper as a director (3 pages)
6 April 2010Accounts made up to 30 November 2007 (16 pages)
6 April 2010Appointment of Anthony John Brereton as a director (3 pages)
6 April 2010Appointment of Anthony John Brereton as a director (3 pages)
6 April 2010Accounts made up to 30 November 2008 (19 pages)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Register inspection address has been changed (1 page)
15 October 2009Termination of appointment of Paul Chambers as a director (1 page)
15 October 2009Termination of appointment of Paul Chambers as a director (1 page)
21 September 2009Return made up to 20/09/09; full list of members (3 pages)
21 September 2009Return made up to 20/09/09; full list of members (3 pages)
15 April 2009Appointment terminated director amany attia (1 page)
15 April 2009Appointment terminated director amany attia (1 page)
15 April 2009Appointment terminated director stephen staid (1 page)
15 April 2009Appointment terminated director stephen staid (1 page)
23 December 2008Director's change of particulars / paul chambers / 01/12/2008 (1 page)
23 December 2008Director's change of particulars / paul chambers / 01/12/2008 (1 page)
7 November 2008Return made up to 25/10/08; full list of members (4 pages)
7 November 2008Return made up to 25/10/08; full list of members (4 pages)
2 November 2008Return made up to 25/10/07; full list of members; amend (8 pages)
2 November 2008Return made up to 25/10/07; full list of members; amend (8 pages)
29 October 2008Appointment terminated director gerald mchugh (1 page)
29 October 2008Appointment terminated director gerald mchugh (1 page)
29 July 2008Registered office changed on 29/07/2008 from first floor no 6 broadgate london EC2M 2QS (1 page)
29 July 2008Registered office changed on 29/07/2008 from first floor no 6 broadgate london EC2M 2QS (1 page)
28 April 2008Director appointed stephen anthony staid (3 pages)
28 April 2008Director appointed stephen anthony staid (3 pages)
21 April 2008Director appointed amany attia (3 pages)
21 April 2008Director appointed amany attia (3 pages)
5 April 2008Appointment terminated director wallace hinshelwood (1 page)
5 April 2008Appointment terminated director christopher rupp (1 page)
5 April 2008Appointment terminated director christopher rupp (1 page)
5 April 2008Appointment terminated director wallace hinshelwood (1 page)
5 April 2008Appointment terminated director william bilsborough (1 page)
5 April 2008Appointment terminated director william bilsborough (1 page)
8 January 2008Accounts made up to 30 November 2006 (15 pages)
8 January 2008Accounts made up to 30 November 2006 (15 pages)
21 November 2007Return made up to 25/10/07; full list of members (3 pages)
21 November 2007Return made up to 25/10/07; full list of members (3 pages)
16 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
6 December 2006Accounts made up to 30 November 2005 (13 pages)
6 December 2006Accounts made up to 30 November 2005 (13 pages)
14 November 2006Ad 30/10/06--------- £ si 55000000@1=55000000 £ ic 100/55000100 (2 pages)
14 November 2006Nc inc already adjusted 30/10/06 (1 page)
14 November 2006Nc inc already adjusted 30/10/06 (1 page)
14 November 2006Memorandum and Articles of Association (6 pages)
14 November 2006Memorandum and Articles of Association (6 pages)
14 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
14 November 2006Ad 30/10/06--------- £ si 55000000@1=55000000 £ ic 100/55000100 (2 pages)
14 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
26 October 2006Return made up to 25/10/06; full list of members (3 pages)
26 October 2006Return made up to 25/10/06; full list of members (3 pages)
2 October 2006Delivery ext'd 3 mth 30/11/05 (1 page)
2 October 2006Delivery ext'd 3 mth 30/11/05 (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
13 June 2006New director appointed (3 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (3 pages)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
26 April 2006Registered office changed on 26/04/06 from: 1 broadgate london EC2M 2SP (1 page)
26 April 2006Registered office changed on 26/04/06 from: 1 broadgate london EC2M 2SP (1 page)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
21 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2005Return made up to 25/10/05; full list of members (7 pages)
4 November 2005Return made up to 25/10/05; full list of members (7 pages)
12 October 2005New director appointed (4 pages)
12 October 2005New director appointed (4 pages)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
23 September 2005Accounts made up to 30 November 2004 (13 pages)
23 September 2005Accounts made up to 30 November 2004 (13 pages)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
18 February 2005Registered office changed on 18/02/05 from: 125 kensington high street london W8 5PA (1 page)
18 February 2005Registered office changed on 18/02/05 from: 125 kensington high street london W8 5PA (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
21 October 2004Location of register of members (1 page)
21 October 2004Return made up to 25/10/04; full list of members (7 pages)
21 October 2004Return made up to 25/10/04; full list of members (7 pages)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Location of register of members (1 page)
19 July 2004Director's particulars changed (1 page)
19 July 2004Director's particulars changed (1 page)
14 June 2004Accounts made up to 30 November 2003 (15 pages)
14 June 2004Accounts made up to 30 November 2003 (15 pages)
2 February 2004Secretary resigned (1 page)
2 February 2004Secretary resigned (1 page)
31 January 2004New secretary appointed (2 pages)
31 January 2004New secretary appointed (2 pages)
28 October 2003Return made up to 25/10/03; full list of members (7 pages)
28 October 2003Return made up to 25/10/03; full list of members (7 pages)
29 August 2003Accounts made up to 30 November 2002 (15 pages)
29 August 2003Accounts made up to 30 November 2002 (15 pages)
22 November 2002Auditor's resignation (1 page)
22 November 2002Auditor's resignation (1 page)
6 November 2002Return made up to 25/10/02; full list of members (7 pages)
6 November 2002Return made up to 25/10/02; full list of members (7 pages)
2 November 2002Accounts made up to 31 December 2001 (15 pages)
2 November 2002Accounts made up to 31 December 2001 (15 pages)
2 October 2002New director appointed (1 page)
2 October 2002Accounting reference date shortened from 31/12/02 to 30/11/02 (1 page)
2 October 2002Accounting reference date shortened from 31/12/02 to 30/11/02 (1 page)
2 October 2002New director appointed (1 page)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
2 November 2001Return made up to 25/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 November 2001Return made up to 25/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 October 2001Accounts made up to 31 December 2000 (10 pages)
29 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2001Accounts made up to 31 December 2000 (10 pages)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
6 July 2001Director's particulars changed (1 page)
6 July 2001Director's particulars changed (1 page)
23 April 2001Ad 25/10/00-25/10/00 £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 2001Accounting reference date shortened from 31/12/01 to 31/12/00 (1 page)
23 April 2001Accounting reference date shortened from 31/12/01 to 31/12/00 (1 page)
23 April 2001Ad 25/10/00-25/10/00 £ si 99@1=99 £ ic 1/100 (2 pages)
8 November 2000Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
8 November 2000Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000Registered office changed on 06/11/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000New secretary appointed (2 pages)
6 November 2000Secretary resigned (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New secretary appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000Registered office changed on 06/11/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 November 2000Secretary resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000New director appointed (2 pages)
25 October 2000Incorporation (31 pages)
25 October 2000Incorporation (31 pages)