Leeds
West Yorkshire
LS11 5QR
Director Name | Mr Stephen James Horne |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2019(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 12 December 2023) |
Role | CEO |
Country of Residence | England |
Correspondence Address | C/0 Office Team Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
Director Name | Mr Richard John Oates |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2020(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 12 December 2023) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 4 C/O Officeteam Purley Way Croydon CR0 4NZ |
Director Name | Christopher John Ralph Lee |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 November 2008) |
Role | Company Director |
Correspondence Address | 16 Barrett Road Fetcham Surrey KT22 9HL |
Director Name | Mr Hugh Edward Sear |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 January 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years (resigned 19 January 2006) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1 Lynwood Avenue Epsom Surrey KT17 4LQ |
Director Name | Mr Andrew Dacre Lennard |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 December 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pheasant Hill House Kemble Cirencester Gloucestershire GL7 6AW Wales |
Director Name | Neil Hamilton Mullard |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 December 2009) |
Role | Accountant |
Correspondence Address | 113 Rowtown Addlestone Surrey KT15 1HQ |
Director Name | Nigel John Murphy |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 January 2007) |
Role | Manager |
Correspondence Address | 29 Barnes High Street London SW13 9LW |
Director Name | Mr Benjamin William Richards |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highcroft Chilworth Road, Chilworth Southampton Hampshire SO16 7LP |
Director Name | Mr Jeffrey Michael Whiteway |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(5 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 18 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oyezstraker Group Limited Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
Director Name | Mr Alexander James McCallum |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Ouseley Road London SW12 8EF |
Director Name | Mr Alexander James McCallum |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ouseley Road London SW12 8EF |
Director Name | Mr Ronald Charles Binns |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Gloucester Road Hampton Middlesex TW12 2UQ |
Director Name | Mr Andrew Graham Mobbs |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 January 2020) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Oyezstraker Group Limited Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 July 2014 | Delivered on: 8 August 2014 Satisfied on: 28 July 2015 Persons entitled: BECAP12 Gp Limited Classification: A registered charge Fully Satisfied |
---|---|
12 June 2013 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2014 | Delivered 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 2001 | Delivered 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 2013 | Delivered 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 2003 | Delivered 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 2018 | Delivered 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 2015 | Delivered 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 2014 | Delivered on: 8 August 2014 Persons entitled: BECAP12 Gp Limited Classification: A registered charge Outstanding |
3 August 2020 | Registered 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 2020 | Statement of affairs (8 pages) |
29 July 2020 | Appointment of a voluntary liquidator (3 pages) |
29 July 2020 | Resolutions
|
5 March 2020 | Second filing for the appointment of Stephen James Horne as a director (6 pages) |
20 January 2020 | Termination of appointment of Andrew Graham Mobbs as a director on 17 January 2020 (1 page) |
20 January 2020 | Appointment of Mr Richard John Oates as a director on 17 January 2020 (2 pages) |
3 January 2020 | Cessation of Jonathan Paul Moulton as a person with significant control on 6 April 2016 (1 page) |
3 January 2020 | Confirmation statement made on 20 December 2019 with updates (4 pages) |
3 January 2020 | Notification of Ot Office Supplies Limited as a person with significant control on 6 April 2016 (2 pages) |
12 July 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
14 March 2019 | Appointment of Mr Stephen James Horne as a director on 4 March 2019
|
18 January 2019 | Termination of appointment of Jeffrey Michael Whiteway as a director on 18 January 2019 (1 page) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
29 November 2018 | Registration of charge 041284730013, created on 23 November 2018 (60 pages) |
22 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
24 January 2018 | Satisfaction of charge 4 in full (1 page) |
24 January 2018 | Satisfaction of charge 041284730008 in full (1 page) |
21 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
27 June 2017 | Change of details for Mr Jonathan Paul Moulton as a person with significant control on 9 June 2017 (2 pages) |
27 June 2017 | Change of details for Mr Jonathan Paul Moulton as a person with significant control on 9 June 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
4 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
28 July 2015 | Satisfaction of charge 041284730009 in full (4 pages) |
28 July 2015 | Satisfaction of charge 041284730011 in full (4 pages) |
28 July 2015 | Satisfaction of charge 041284730009 in full (4 pages) |
28 July 2015 | Satisfaction of charge 041284730011 in full (4 pages) |
24 July 2015 | Satisfaction of charge 6 in full (4 pages) |
24 July 2015 | Satisfaction of charge 6 in full (4 pages) |
24 July 2015 | Satisfaction of charge 5 in full (4 pages) |
24 July 2015 | Satisfaction of charge 5 in full (4 pages) |
20 July 2015 | Registration of charge 041284730012, created on 17 July 2015 (44 pages) |
20 July 2015 | Registration of charge 041284730012, created on 17 July 2015 (44 pages) |
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
18 August 2014 | Registration of charge 041284730011, created on 14 August 2014 (60 pages) |
18 August 2014 | Registration of charge 041284730011, created on 14 August 2014 (60 pages) |
8 August 2014 | Registration of charge 041284730010, created on 24 July 2014 (59 pages) |
8 August 2014 | Registration of charge 041284730010, created on 24 July 2014 (59 pages) |
8 August 2014 | Registration of charge 041284730009, created on 24 July 2014 (59 pages) |
8 August 2014 | Registration of charge 041284730009, created on 24 July 2014 (59 pages) |
5 August 2014 | Satisfaction of charge 041284730007 in full (4 pages) |
5 August 2014 | Satisfaction of charge 041284730007 in full (4 pages) |
29 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
29 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
12 July 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
12 July 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
22 June 2013 | Registration of charge 041284730008 (13 pages) |
22 June 2013 | Registration of charge 041284730008 (13 pages) |
20 June 2013 | Registration of charge 041284730007 (66 pages) |
20 June 2013 | Registration of charge 041284730007 (66 pages) |
10 April 2013 | Appointment of Mr Andrew Graham Mobbs as a director (2 pages) |
10 April 2013 | Appointment of Mr Andrew Graham Mobbs as a director (2 pages) |
4 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
23 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
21 December 2010 | Director's details changed for Jeffrey Michael Whiteway on 20 December 2010 (2 pages) |
21 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Secretary's details changed for Philippa Anne Maynard on 20 December 2010 (1 page) |
21 December 2010 | Director's details changed for Jeffrey Michael Whiteway on 20 December 2010 (2 pages) |
21 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Secretary's details changed for Philippa Anne Maynard on 20 December 2010 (1 page) |
4 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
21 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (8 pages) |
21 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (8 pages) |
10 December 2009 | Termination of appointment of Ronald Binns as a director (2 pages) |
10 December 2009 | Termination of appointment of Ronald Binns as a director (2 pages) |
10 December 2009 | Termination of appointment of Neil Mullard as a director (2 pages) |
10 December 2009 | Termination of appointment of Neil Mullard as a director (2 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
16 January 2009 | Memorandum and Articles of Association (18 pages) |
16 January 2009 | Resolutions
|
16 January 2009 | Resolutions
|
16 January 2009 | Memorandum and Articles of Association (18 pages) |
7 January 2009 | Return made up to 20/12/08; full list of members (8 pages) |
7 January 2009 | Return made up to 20/12/08; full list of members (8 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 6 (16 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 6 (16 pages) |
24 November 2008 | Appointment terminated director christopher lee (1 page) |
24 November 2008 | Appointment terminated director christopher lee (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
8 October 2008 | Appointment terminated director alexander mccallum (1 page) |
8 October 2008 | Appointment terminated director alexander mccallum (1 page) |
22 May 2008 | Return made up to 20/12/07; full list of members (8 pages) |
22 May 2008 | Return made up to 20/12/07; full list of members (8 pages) |
15 May 2008 | Ad 22/01/07\gbp si [email protected]=473.9\gbp ic 6080/6553.9\ (4 pages) |
15 May 2008 | Ad 22/01/07\gbp si [email protected]=473.9\gbp ic 6080/6553.9\ (4 pages) |
6 May 2008 | Resolutions
|
6 May 2008 | Resolutions
|
6 May 2008 | Nc inc already adjusted 22/01/07 (1 page) |
6 May 2008 | Nc inc already adjusted 22/01/07 (1 page) |
8 January 2008 | Nc inc already adjusted 22/01/07 (1 page) |
8 January 2008 | Resolutions
|
8 January 2008 | Nc inc already adjusted 22/01/07 (1 page) |
8 January 2008 | Resolutions
|
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | Director resigned (1 page) |
27 March 2007 | Memorandum and Articles of Association (17 pages) |
27 March 2007 | Memorandum and Articles of Association (17 pages) |
24 March 2007 | New director appointed (3 pages) |
24 March 2007 | New director appointed (3 pages) |
14 March 2007 | Ad 22/01/07--------- £ si [email protected]=1000 £ ic 5080/6080 (2 pages) |
14 March 2007 | Ad 22/01/07--------- £ si [email protected]=1000 £ ic 5080/6080 (2 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
31 January 2007 | Particulars of mortgage/charge (4 pages) |
31 January 2007 | Particulars of mortgage/charge (4 pages) |
24 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2007 | Return made up to 20/12/06; full list of members (5 pages) |
11 January 2007 | Return made up to 20/12/06; full list of members (5 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
28 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Director's particulars changed (1 page) |
27 January 2006 | New director appointed (3 pages) |
27 January 2006 | New director appointed (3 pages) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
21 December 2005 | Return made up to 20/12/05; full list of members (5 pages) |
21 December 2005 | Return made up to 20/12/05; full list of members (5 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
16 March 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
16 March 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
28 February 2005 | Full accounts made up to 31 August 2004 (15 pages) |
28 February 2005 | Full accounts made up to 31 August 2004 (15 pages) |
16 December 2004 | Full accounts made up to 31 August 2003 (15 pages) |
16 December 2004 | Full accounts made up to 31 August 2003 (15 pages) |
8 December 2004 | Return made up to 20/12/04; no change of members (8 pages) |
8 December 2004 | Return made up to 20/12/04; no change of members (8 pages) |
18 December 2003 | Return made up to 20/12/03; full list of members (9 pages) |
18 December 2003 | Return made up to 20/12/03; full list of members (9 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | New director appointed (2 pages) |
31 October 2003 | Orig sig-1ST doc faxed 31/10/03 (1 page) |
31 October 2003 | Orig sig-1ST doc faxed 31/10/03 (1 page) |
28 October 2003 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
28 October 2003 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
19 July 2003 | Particulars of mortgage/charge (8 pages) |
19 July 2003 | Particulars of mortgage/charge (8 pages) |
11 July 2003 | Full accounts made up to 31 May 2002 (13 pages) |
11 July 2003 | Full accounts made up to 31 May 2002 (13 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
13 April 2003 | Ad 03/04/03--------- £ si [email protected]=80 £ ic 5000/5080 (3 pages) |
13 April 2003 | Ad 03/04/03--------- £ si [email protected]=80 £ ic 5000/5080 (3 pages) |
4 February 2003 | Return made up to 20/12/02; full list of members
|
4 February 2003 | Return made up to 20/12/02; full list of members
|
8 November 2002 | Nc inc already adjusted 04/10/02 (1 page) |
8 November 2002 | Nc inc already adjusted 04/10/02 (1 page) |
24 October 2002 | Resolutions
|
24 October 2002 | Resolutions
|
6 August 2002 | Accounting reference date extended from 31/12/01 to 31/05/02 (1 page) |
6 August 2002 | Accounting reference date extended from 31/12/01 to 31/05/02 (1 page) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Return made up to 20/12/01; full list of members
|
10 April 2002 | Registered office changed on 10/04/02 from: constant & constant sea containers house 20 upper ground blackfriars bridge london SE1 9QT (1 page) |
10 April 2002 | Registered office changed on 10/04/02 from: constant & constant sea containers house 20 upper ground blackfriars bridge london SE1 9QT (1 page) |
10 April 2002 | Return made up to 20/12/01; full list of members
|
10 December 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
10 December 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
26 July 2001 | Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page) |
26 July 2001 | Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page) |
12 June 2001 | Company name changed office zone LIMITED\certificate issued on 12/06/01 (2 pages) |
12 June 2001 | Company name changed office zone LIMITED\certificate issued on 12/06/01 (2 pages) |
22 May 2001 | Particulars of mortgage/charge (5 pages) |
22 May 2001 | Particulars of mortgage/charge (5 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
26 April 2001 | Resolutions
|
26 April 2001 | S-div 11/04/01 (2 pages) |
26 April 2001 | S-div 11/04/01 (2 pages) |
26 April 2001 | Resolutions
|
26 April 2001 | Nc inc already adjusted 11/04/01 (2 pages) |
26 April 2001 | Nc inc already adjusted 11/04/01 (2 pages) |
26 April 2001 | New director appointed (3 pages) |
26 April 2001 | Ad 11/04/01--------- £ si [email protected]=4998 £ ic 2/5000 (2 pages) |
26 April 2001 | Resolutions
|
26 April 2001 | New director appointed (3 pages) |
26 April 2001 | Ad 11/04/01--------- £ si [email protected]=4998 £ ic 2/5000 (2 pages) |
26 April 2001 | Resolutions
|
25 April 2001 | Particulars of mortgage/charge (7 pages) |
25 April 2001 | Particulars of mortgage/charge (7 pages) |
23 January 2001 | New director appointed (3 pages) |
23 January 2001 | New director appointed (3 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: po box 55 7 spa road london SE16 3QQ (1 page) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: po box 55 7 spa road london SE16 3QQ (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | Secretary resigned (1 page) |
20 December 2000 | Incorporation (16 pages) |
20 December 2000 | Incorporation (16 pages) |