Company NameOffice Zone Business Solutions Ltd
Company StatusDissolved
Company Number04128473
CategoryPrivate Limited Company
Incorporation Date20 December 2000(23 years, 4 months ago)
Dissolution Date12 December 2023 (4 months, 1 week ago)
Previous NameOffice Zone Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NamePhilippa Anne Maynard
NationalityBritish
StatusClosed
Appointed12 January 2001(3 weeks, 2 days after company formation)
Appointment Duration22 years, 11 months (closed 12 December 2023)
RoleCo Secretary
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Stephen James Horne
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2019(18 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 12 December 2023)
RoleCEO
Country of ResidenceEngland
Correspondence AddressC/0 Office Team Unit 4
500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameMr Richard John Oates
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2020(19 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 12 December 2023)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 4 C/O Officeteam Purley Way
Croydon
CR0 4NZ
Director NameChristopher John Ralph Lee
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(3 weeks, 2 days after company formation)
Appointment Duration7 years, 10 months (resigned 10 November 2008)
RoleCompany Director
Correspondence Address16 Barrett Road
Fetcham
Surrey
KT22 9HL
Director NameMr Hugh Edward Sear
Date of BirthJune 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed12 January 2001(3 weeks, 2 days after company formation)
Appointment Duration5 years (resigned 19 January 2006)
RoleCEO
Country of ResidenceEngland
Correspondence Address1 Lynwood Avenue
Epsom
Surrey
KT17 4LQ
Director NameMr Andrew Dacre Lennard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 08 December 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPheasant Hill House
Kemble
Cirencester
Gloucestershire
GL7 6AW
Wales
Director NameNeil Hamilton Mullard
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(3 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 01 December 2009)
RoleAccountant
Correspondence Address113 Rowtown
Addlestone
Surrey
KT15 1HQ
Director NameNigel John Murphy
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(2 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 January 2007)
RoleManager
Correspondence Address29 Barnes High Street
London
SW13 9LW
Director NameMr Benjamin William Richards
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighcroft
Chilworth Road, Chilworth
Southampton
Hampshire
SO16 7LP
Director NameMr Jeffrey Michael Whiteway
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(5 years, 1 month after company formation)
Appointment Duration13 years (resigned 18 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOyezstraker Group Limited
Unit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameMr Alexander James McCallum
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Ouseley Road
London
SW12 8EF
Director NameMr Alexander James McCallum
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ouseley Road
London
SW12 8EF
Director NameMr Ronald Charles Binns
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(6 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Gloucester Road
Hampton
Middlesex
TW12 2UQ
Director NameMr Andrew Graham Mobbs
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(12 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 January 2020)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOyezstraker Group Limited
Unit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

24 July 2014Delivered on: 8 August 2014
Satisfied on: 28 July 2015
Persons entitled: BECAP12 Gp Limited

Classification: A registered charge
Fully Satisfied
12 June 2013Delivered on: 20 June 2013
Satisfied on: 5 August 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
17 December 2008Delivered on: 19 December 2008
Satisfied on: 24 July 2015
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Accession deed
Secured details: All monies due or to become due from the companies or any of them to any secured party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
22 January 2007Delivered on: 31 January 2007
Satisfied on: 24 July 2015
Persons entitled: National Westminister Bank PLC as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee acting in its capacity as security agent for itself and those other lenders who are a party to a credit agreement with the company 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. See the mortgage charge document for full details.
Fully Satisfied
1 July 2002Delivered on: 5 July 2002
Satisfied on: 31 January 2013
Persons entitled: Amari Plastics PLC

Classification: Charge over deposit account (rent deposit deed)
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: All monies from time to time standing to the credit of the deposit account of the sums referred to in the rent deposit deed.
Fully Satisfied
21 May 2001Delivered on: 22 May 2001
Satisfied on: 24 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
14 August 2014Delivered on: 18 August 2014
Satisfied on: 28 July 2015
Persons entitled: Becap 12 Gp Limited Acting in Its Capaciy as General Partner of BECAP12 Gp LP, Acting in Its Capacity as General Partner of BECAP12 Fund LP

Classification: A registered charge
Fully Satisfied
12 April 2001Delivered on: 25 April 2001
Satisfied on: 24 January 2007
Persons entitled: Oyezstraker Office Supplies Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a loan agreement.
Particulars: By way of first legal mortgage, all its estate or interest in f/h or l/h property (wheresoever situate) belonging to the company at the date of the debenture (including the leasehold office premises at suite 126, abbey business centre, abbey house, wellington way, weybridge, surrey, KT13 0TS). 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
12 June 2013Delivered on: 22 June 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 July 2003Delivered on: 19 July 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Holder)

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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.
Outstanding
23 November 2018Delivered on: 29 November 2018
Persons entitled: BECAP12 Gp Limited as General Partner of BECAP12 Gp LP as General Partner of BECAP12 Fund LP

Classification: A registered charge
Outstanding
17 July 2015Delivered on: 20 July 2015
Persons entitled: Lloyds Bank PLC as Receivables Purchaser, Inventory Lender and Property Lender and Lloyds Bank Commercial Finance Limited as Agent (Together "Lloyds")

Classification: A registered charge
Particulars: Not applicable.
Outstanding
24 July 2014Delivered on: 8 August 2014
Persons entitled: BECAP12 Gp Limited

Classification: A registered charge
Outstanding

Filing History

3 August 2020Registered office address changed from Oyezstraker Group Limited Unit 4 500 Purley Way Croydon Surrey CR0 4NZ to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 3 August 2020 (2 pages)
29 July 2020Statement of affairs (8 pages)
29 July 2020Appointment of a voluntary liquidator (3 pages)
29 July 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-08
(1 page)
5 March 2020Second filing for the appointment of Stephen James Horne as a director (6 pages)
20 January 2020Termination of appointment of Andrew Graham Mobbs as a director on 17 January 2020 (1 page)
20 January 2020Appointment of Mr Richard John Oates as a director on 17 January 2020 (2 pages)
3 January 2020Cessation of Jonathan Paul Moulton as a person with significant control on 6 April 2016 (1 page)
3 January 2020Confirmation statement made on 20 December 2019 with updates (4 pages)
3 January 2020Notification of Ot Office Supplies Limited as a person with significant control on 6 April 2016 (2 pages)
12 July 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
14 March 2019Appointment of Mr Stephen James Horne as a director on 4 March 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 05/03/2020.
(3 pages)
18 January 2019Termination of appointment of Jeffrey Michael Whiteway as a director on 18 January 2019 (1 page)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
29 November 2018Registration of charge 041284730013, created on 23 November 2018 (60 pages)
22 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
24 January 2018Satisfaction of charge 4 in full (1 page)
24 January 2018Satisfaction of charge 041284730008 in full (1 page)
21 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
27 June 2017Change of details for Mr Jonathan Paul Moulton as a person with significant control on 9 June 2017 (2 pages)
27 June 2017Change of details for Mr Jonathan Paul Moulton as a person with significant control on 9 June 2017 (2 pages)
10 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
4 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5,556.2
(5 pages)
4 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5,556.2
(5 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
28 July 2015Satisfaction of charge 041284730009 in full (4 pages)
28 July 2015Satisfaction of charge 041284730011 in full (4 pages)
28 July 2015Satisfaction of charge 041284730009 in full (4 pages)
28 July 2015Satisfaction of charge 041284730011 in full (4 pages)
24 July 2015Satisfaction of charge 6 in full (4 pages)
24 July 2015Satisfaction of charge 6 in full (4 pages)
24 July 2015Satisfaction of charge 5 in full (4 pages)
24 July 2015Satisfaction of charge 5 in full (4 pages)
20 July 2015Registration of charge 041284730012, created on 17 July 2015 (44 pages)
20 July 2015Registration of charge 041284730012, created on 17 July 2015 (44 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 5,556.2
(5 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 5,556.2
(5 pages)
18 August 2014Registration of charge 041284730011, created on 14 August 2014 (60 pages)
18 August 2014Registration of charge 041284730011, created on 14 August 2014 (60 pages)
8 August 2014Registration of charge 041284730010, created on 24 July 2014 (59 pages)
8 August 2014Registration of charge 041284730010, created on 24 July 2014 (59 pages)
8 August 2014Registration of charge 041284730009, created on 24 July 2014 (59 pages)
8 August 2014Registration of charge 041284730009, created on 24 July 2014 (59 pages)
5 August 2014Satisfaction of charge 041284730007 in full (4 pages)
5 August 2014Satisfaction of charge 041284730007 in full (4 pages)
29 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 5,556.2
(5 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 5,556.2
(5 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
22 June 2013Registration of charge 041284730008 (13 pages)
22 June 2013Registration of charge 041284730008 (13 pages)
20 June 2013Registration of charge 041284730007 (66 pages)
20 June 2013Registration of charge 041284730007 (66 pages)
10 April 2013Appointment of Mr Andrew Graham Mobbs as a director (2 pages)
10 April 2013Appointment of Mr Andrew Graham Mobbs as a director (2 pages)
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
23 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
22 June 2011Full accounts made up to 31 December 2010 (15 pages)
22 June 2011Full accounts made up to 31 December 2010 (15 pages)
21 December 2010Director's details changed for Jeffrey Michael Whiteway on 20 December 2010 (2 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
21 December 2010Secretary's details changed for Philippa Anne Maynard on 20 December 2010 (1 page)
21 December 2010Director's details changed for Jeffrey Michael Whiteway on 20 December 2010 (2 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
21 December 2010Secretary's details changed for Philippa Anne Maynard on 20 December 2010 (1 page)
4 October 2010Full accounts made up to 31 December 2009 (16 pages)
4 October 2010Full accounts made up to 31 December 2009 (16 pages)
21 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (8 pages)
21 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (8 pages)
10 December 2009Termination of appointment of Ronald Binns as a director (2 pages)
10 December 2009Termination of appointment of Ronald Binns as a director (2 pages)
10 December 2009Termination of appointment of Neil Mullard as a director (2 pages)
10 December 2009Termination of appointment of Neil Mullard as a director (2 pages)
22 June 2009Full accounts made up to 31 December 2008 (15 pages)
22 June 2009Full accounts made up to 31 December 2008 (15 pages)
16 January 2009Memorandum and Articles of Association (18 pages)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2009Memorandum and Articles of Association (18 pages)
7 January 2009Return made up to 20/12/08; full list of members (8 pages)
7 January 2009Return made up to 20/12/08; full list of members (8 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 6 (16 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 6 (16 pages)
24 November 2008Appointment terminated director christopher lee (1 page)
24 November 2008Appointment terminated director christopher lee (1 page)
2 November 2008Full accounts made up to 31 December 2007 (14 pages)
2 November 2008Full accounts made up to 31 December 2007 (14 pages)
8 October 2008Appointment terminated director alexander mccallum (1 page)
8 October 2008Appointment terminated director alexander mccallum (1 page)
22 May 2008Return made up to 20/12/07; full list of members (8 pages)
22 May 2008Return made up to 20/12/07; full list of members (8 pages)
15 May 2008Ad 22/01/07\gbp si [email protected]=473.9\gbp ic 6080/6553.9\ (4 pages)
15 May 2008Ad 22/01/07\gbp si [email protected]=473.9\gbp ic 6080/6553.9\ (4 pages)
6 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
6 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(20 pages)
6 May 2008Nc inc already adjusted 22/01/07 (1 page)
6 May 2008Nc inc already adjusted 22/01/07 (1 page)
8 January 2008Nc inc already adjusted 22/01/07 (1 page)
8 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
8 January 2008Nc inc already adjusted 22/01/07 (1 page)
8 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
3 July 2007Director resigned (1 page)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
3 July 2007Director resigned (1 page)
27 March 2007Memorandum and Articles of Association (17 pages)
27 March 2007Memorandum and Articles of Association (17 pages)
24 March 2007New director appointed (3 pages)
24 March 2007New director appointed (3 pages)
14 March 2007Ad 22/01/07--------- £ si [email protected]=1000 £ ic 5080/6080 (2 pages)
14 March 2007Ad 22/01/07--------- £ si [email protected]=1000 £ ic 5080/6080 (2 pages)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
31 January 2007Particulars of mortgage/charge (4 pages)
31 January 2007Particulars of mortgage/charge (4 pages)
24 January 2007Declaration of satisfaction of mortgage/charge (1 page)
24 January 2007Declaration of satisfaction of mortgage/charge (1 page)
24 January 2007Declaration of satisfaction of mortgage/charge (1 page)
24 January 2007Declaration of satisfaction of mortgage/charge (1 page)
11 January 2007Return made up to 20/12/06; full list of members (5 pages)
11 January 2007Return made up to 20/12/06; full list of members (5 pages)
31 October 2006Full accounts made up to 31 December 2005 (15 pages)
31 October 2006Full accounts made up to 31 December 2005 (15 pages)
28 September 2006Director's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
27 January 2006New director appointed (3 pages)
27 January 2006New director appointed (3 pages)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
21 December 2005Return made up to 20/12/05; full list of members (5 pages)
21 December 2005Return made up to 20/12/05; full list of members (5 pages)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
16 March 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
16 March 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
28 February 2005Full accounts made up to 31 August 2004 (15 pages)
28 February 2005Full accounts made up to 31 August 2004 (15 pages)
16 December 2004Full accounts made up to 31 August 2003 (15 pages)
16 December 2004Full accounts made up to 31 August 2003 (15 pages)
8 December 2004Return made up to 20/12/04; no change of members (8 pages)
8 December 2004Return made up to 20/12/04; no change of members (8 pages)
18 December 2003Return made up to 20/12/03; full list of members (9 pages)
18 December 2003Return made up to 20/12/03; full list of members (9 pages)
15 December 2003New director appointed (2 pages)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003New director appointed (2 pages)
31 October 2003Orig sig-1ST doc faxed 31/10/03 (1 page)
31 October 2003Orig sig-1ST doc faxed 31/10/03 (1 page)
28 October 2003Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
28 October 2003Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
19 July 2003Particulars of mortgage/charge (8 pages)
19 July 2003Particulars of mortgage/charge (8 pages)
11 July 2003Full accounts made up to 31 May 2002 (13 pages)
11 July 2003Full accounts made up to 31 May 2002 (13 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
13 April 2003Ad 03/04/03--------- £ si [email protected]=80 £ ic 5000/5080 (3 pages)
13 April 2003Ad 03/04/03--------- £ si [email protected]=80 £ ic 5000/5080 (3 pages)
4 February 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 2002Nc inc already adjusted 04/10/02 (1 page)
8 November 2002Nc inc already adjusted 04/10/02 (1 page)
24 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
24 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
6 August 2002Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
6 August 2002Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
5 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
10 April 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2002Registered office changed on 10/04/02 from: constant & constant sea containers house 20 upper ground blackfriars bridge london SE1 9QT (1 page)
10 April 2002Registered office changed on 10/04/02 from: constant & constant sea containers house 20 upper ground blackfriars bridge london SE1 9QT (1 page)
10 April 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
10 December 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
26 July 2001Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page)
26 July 2001Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page)
12 June 2001Company name changed office zone LIMITED\certificate issued on 12/06/01 (2 pages)
12 June 2001Company name changed office zone LIMITED\certificate issued on 12/06/01 (2 pages)
22 May 2001Particulars of mortgage/charge (5 pages)
22 May 2001Particulars of mortgage/charge (5 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
26 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2001S-div 11/04/01 (2 pages)
26 April 2001S-div 11/04/01 (2 pages)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 April 2001Nc inc already adjusted 11/04/01 (2 pages)
26 April 2001Nc inc already adjusted 11/04/01 (2 pages)
26 April 2001New director appointed (3 pages)
26 April 2001Ad 11/04/01--------- £ si [email protected]=4998 £ ic 2/5000 (2 pages)
26 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2001New director appointed (3 pages)
26 April 2001Ad 11/04/01--------- £ si [email protected]=4998 £ ic 2/5000 (2 pages)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 April 2001Particulars of mortgage/charge (7 pages)
25 April 2001Particulars of mortgage/charge (7 pages)
23 January 2001New director appointed (3 pages)
23 January 2001New director appointed (3 pages)
23 January 2001New director appointed (2 pages)
23 January 2001Registered office changed on 23/01/01 from: po box 55 7 spa road london SE16 3QQ (1 page)
23 January 2001New secretary appointed (2 pages)
23 January 2001Registered office changed on 23/01/01 from: po box 55 7 spa road london SE16 3QQ (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001Secretary resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001New secretary appointed (2 pages)
23 January 2001Secretary resigned (1 page)
20 December 2000Incorporation (16 pages)
20 December 2000Incorporation (16 pages)