Company NameUndershaft Wg Limited
Company StatusDissolved
Company Number04344611
CategoryPrivate Limited Company
Incorporation Date21 December 2001(22 years, 4 months ago)
Dissolution Date30 August 2013 (10 years, 7 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Stephen Anthony Hampson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2012(10 years, 9 months after company formation)
Appointment Duration11 months, 1 week (closed 30 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMs Jennifer Jane Wilman
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2012(10 years, 9 months after company formation)
Appointment Duration11 months, 1 week (closed 30 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed02 November 2006(4 years, 10 months after company formation)
Appointment Duration6 years, 10 months (closed 30 August 2013)
Correspondence AddressSt Helen's 1
Undershaft
London
EC3P 3DQ
Director NameMr Derek Andrew Noone
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(1 month, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House
Stortford Road, Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DL
Director NameMr Jeremy Randal Bradburne
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 10 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFord Hall Bridge Street
Long Melford
Sudbury
Suffolk
CO10 9BQ
Director NameMr Harry McCrea Roome
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(6 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 25 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Duchies
Mill Lane, Pirbright
Woking
Surrey
GU24 0BT
Director NameBarry John Egan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed22 July 2002(7 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 October 2003)
RoleCompany Director
Correspondence Address6 Tucker Place
Edensor Park
New South Wales 2176
Australia
Director NameAlan Sydney Rich
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed22 July 2002(7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 October 2002)
RoleCompany Director
Correspondence Address17 The Promenade
Cheltenham
Nsw
2119
Director NameDavid Richard Smith
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed22 July 2002(7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 October 2002)
RoleCompany Director
Correspondence Address11 Coronation Avenue
Mosman
Nsw 2088
Australia
Secretary NameJeffrey Harold Aubrey
NationalityBritish
StatusResigned
Appointed22 July 2002(7 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 March 2004)
RoleCompany Director
Correspondence Address95 Valiant House
Vicarage Crescent
London
SW11 3LX
Director NameMr Robert William Fletcher
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Askham Fields Lane
Askham Bryan
York
North Yorkshire
YO23 3LT
Director NameRichard Mansell Jones
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 August 2005)
RoleCompany Director
Correspondence AddressFlat 66-67 Rose Square
London
SW3 6RS
Director NameMichael Francis Short
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(1 year, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 November 2006)
RoleComany Director
Correspondence AddressShelleys Cottage
Weston's Hill Itchingfield
Horsham
West Sussex
RH13 0NR
Director NameMr Alan Henry Clifton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 De Mauley Road
Canford Cliffs
Poole
Dorset
BH13 7HE
Secretary NameFaith Taylor
NationalityBritish
StatusResigned
Appointed18 March 2004(2 years, 2 months after company formation)
Appointment Duration3 months (resigned 18 June 2004)
RoleCompany Director
Correspondence Address7 The Causeway
Petersfield
Hampshire
GU31 4JT
Secretary NameMichael Francis Short
NationalityBritish
StatusResigned
Appointed18 June 2004(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 November 2006)
RoleCompany Director
Correspondence AddressShelleys Cottage
Weston's Hill Itchingfield
Horsham
West Sussex
RH13 0NR
Director NameSuzanne Guy
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 June 2006)
RoleCompany Director
Correspondence Address4 Hall Garth Mews
Sherburn In Elmet
Leeds
Yorkshire
LS25 6BF
Director NameMr Peter Robert Hales
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Johns Meadows
Thirsk Road
Easingwold
North Yorkshire
YO61 3HJ
Director NameMr Simon Timothy Quick
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(2 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 23 August 2005)
RoleDirector Of Product Strategy N
Country of ResidenceUnited Kingdom
Correspondence AddressRoundhill
Farmhouse, Scackleton
York
YO62 4NB
Director NameMr David Barclay Barral
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(2 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 June 2007)
RoleSavings & Insurance
Country of ResidenceEngland
Correspondence Address12 Brinklow Way
Yew Tree Lane
Harrogate
North Yorkshire
HG2 9JW
Director NameMatthew Stuart Brown
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 November 2006)
RoleChief Operationg Officer
Correspondence Address4 Tey Grange
Chappel Road Great Tey
Colchester
Essex
CO6 1JQ
Director NameMr Michael Terence Kirsch
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 14 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush
Flaxton Road Strensall
York
North Yorkshire
YO32 5XQ
Director NameMr Robert William Fletcher
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2006)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Askham Fields Lane
Askham Bryan
York
North Yorkshire
YO23 3LT
Director NameMr David Frederick Swiffen Rogers
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 18 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 North Shore Road
Hayling Island
Hampshire
PO11 0HL
Director NameDavid Ross Hilton Heslop
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(4 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 June 2007)
RoleOperations
Correspondence AddressNewby House
Barningham
Richmond
North Yorkshire
DL11 7DW
Director NameMr Nicolaos Nicandrou
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2008)
RoleCompany Director
Correspondence Address2 Rougier Street
York
North Yorkshire
YO90 1UU
Director NameMs Cathryn Elizabeth Riley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(5 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLansdown
84 Staines Road, Wraysbury
Staines
Middlesex
TW19 5AA
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(5 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameMrs Angela Charlotte Seymour-Jackson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(6 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Rougier Street
York
North Yorkshire
YO90 1UU
Director NameMr Ian Butterworth
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(6 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rougier Street
York
North Yorkshire
YO90 1UU
Director NameMr Toby Emil Strauss
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(6 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rougier Street
York
North Yorkshire
YO90 1UU
Director NameMr John Robert Lister
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(8 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rougier Street
York
North Yorkshire
YO90 1UU
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered Address2 Rougier Street
York
North Yorkshire
YO90 1UU
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 August 2013Final Gazette dissolved following liquidation (1 page)
30 August 2013Final Gazette dissolved following liquidation (1 page)
30 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2013Return of final meeting in a members' voluntary winding up (6 pages)
30 May 2013Return of final meeting in a members' voluntary winding up (6 pages)
18 January 2013Appointment of a voluntary liquidator (1 page)
18 January 2013Appointment of a voluntary liquidator (1 page)
8 January 2013Declaration of solvency (3 pages)
8 January 2013Declaration of solvency (3 pages)
30 November 2012Company name changed aviva wrap group uk LIMITED\certificate issued on 30/11/12
  • CONNOT ‐
(3 pages)
30 November 2012Company name changed aviva wrap group uk LIMITED\certificate issued on 30/11/12
  • CONNOT ‐ Change of name notice
(3 pages)
27 September 2012Termination of appointment of David Barclay Barral as a director on 24 September 2012 (1 page)
27 September 2012Termination of appointment of David Barral as a director (1 page)
27 September 2012Appointment of Stephen Anthony Hampson as a director (2 pages)
27 September 2012Appointment of Stephen Anthony Hampson as a director on 24 September 2012 (2 pages)
26 September 2012Director's details changed for Mr David Barral on 26 September 2012 (2 pages)
26 September 2012Annual return made up to 31 August 2012 with a full list of shareholders
Statement of capital on 2012-09-26
  • GBP 1,000
(6 pages)
26 September 2012Annual return made up to 31 August 2012 with a full list of shareholders
Statement of capital on 2012-09-26
  • GBP 1,000
(6 pages)
26 September 2012Director's details changed for Mr David Barral on 26 September 2012 (2 pages)
25 September 2012Appointment of Ms Jennifer Jane Wilman as a director on 24 September 2012 (2 pages)
25 September 2012Termination of appointment of John Robert Lister as a director on 24 September 2012 (1 page)
25 September 2012Appointment of Ms Jennifer Jane Wilman as a director (2 pages)
25 September 2012Termination of appointment of John Lister as a director (1 page)
25 July 2012Auditor's resignation (1 page)
25 July 2012Auditor's resignation (1 page)
22 June 2012Full accounts made up to 31 December 2011 (18 pages)
22 June 2012Full accounts made up to 31 December 2011 (18 pages)
7 December 2011Resolutions
  • RES13 ‐ Share premium cancelled 22/11/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 22/11/2011
(1 page)
7 December 2011Statement by directors (1 page)
7 December 2011Statement of capital on 7 December 2011
  • GBP 1,000
(4 pages)
7 December 2011Statement of capital on 7 December 2011
  • GBP 1,000
(4 pages)
7 December 2011Statement by Directors (1 page)
7 December 2011Solvency Statement dated 22/11/11 (1 page)
7 December 2011Solvency statement dated 22/11/11 (1 page)
7 December 2011Statement of capital on 7 December 2011
  • GBP 1,000
(4 pages)
16 September 2011Secretary's details changed for Aviva Company Secretarial Services Limited on 16 September 2011 (2 pages)
16 September 2011Director's details changed for Mr John Robert Lister on 16 September 2011 (2 pages)
16 September 2011Secretary's details changed for Aviva Company Secretarial Services Limited on 16 September 2011 (2 pages)
16 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
16 September 2011Director's details changed for Mr John Robert Lister on 16 September 2011 (2 pages)
16 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
18 July 2011Full accounts made up to 31 December 2010 (21 pages)
18 July 2011Full accounts made up to 31 December 2010 (21 pages)
27 May 2011Termination of appointment of Toby Strauss as a director (1 page)
27 May 2011Termination of appointment of Toby Strauss as a director (1 page)
12 January 2011Termination of appointment of Ian Butterworth as a director (1 page)
12 January 2011Termination of appointment of Ian Butterworth as a director (1 page)
6 January 2011Termination of appointment of Angela Seymour-Jackson as a director (1 page)
6 January 2011Termination of appointment of Angela Seymour-Jackson as a director (1 page)
23 September 2010Register(s) moved to registered inspection location (1 page)
23 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
23 September 2010Register(s) moved to registered inspection location (1 page)
23 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
22 September 2010Register inspection address has been changed (1 page)
22 September 2010Register inspection address has been changed (1 page)
22 September 2010Full accounts made up to 31 December 2009 (21 pages)
22 September 2010Full accounts made up to 31 December 2009 (21 pages)
17 September 2010Memorandum and Articles of Association (36 pages)
17 September 2010Statement of company's objects (2 pages)
17 September 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 September 2010Memorandum and Articles of Association (36 pages)
17 September 2010Statement of company's objects (2 pages)
17 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 May 2010Appointment of Mr John Robert Lister as a director (2 pages)
26 May 2010Appointment of Mr John Robert Lister as a director (2 pages)
27 April 2010Director's details changed for Mr Ian Butterworth on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Ian Butterworth on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Mr David Barral on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Mrs Angela Charlotte Seymour-Jackson on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Mr David Barral on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Mrs Angela Charlotte Seymour-Jackson on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Toby Emil Strauss on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Toby Emil Strauss on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Ian Butterworth on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Mrs Angela Charlotte Seymour-Jackson on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Toby Emil Strauss on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Mr David Barral on 1 April 2010 (2 pages)
18 January 2010Director's details changed for Mrs Angela Charlotte Seymour-Jackson on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Ian Butterworth on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mrs Angela Charlotte Seymour-Jackson on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Toby Emil Strauss on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Ian Butterworth on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
18 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Mr Toby Emil Strauss on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Toby Emil Strauss on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr David Barral on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr David Barral on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Ian Butterworth on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr David Barral on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mrs Angela Charlotte Seymour-Jackson on 1 October 2009 (2 pages)
29 October 2009Full accounts made up to 31 December 2008 (24 pages)
29 October 2009Full accounts made up to 31 December 2008 (24 pages)
11 June 2009Memorandum and Articles of Association (20 pages)
11 June 2009Memorandum and Articles of Association (20 pages)
1 June 2009Company name changed lifetime group LIMITED\certificate issued on 01/06/09 (2 pages)
1 June 2009Company name changed lifetime group LIMITED\certificate issued on 01/06/09 (2 pages)
20 May 2009Appointment Terminated Director mark hodges (1 page)
20 May 2009Appointment terminated director mark hodges (1 page)
19 January 2009Return made up to 21/12/08; full list of members (4 pages)
19 January 2009Return made up to 21/12/08; full list of members (4 pages)
4 November 2008Appointment Terminated Director nicolaos nicandrou (1 page)
4 November 2008Appointment terminated director nicolaos nicandrou (1 page)
31 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
31 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
27 October 2008Full accounts made up to 31 December 2007 (24 pages)
27 October 2008Full accounts made up to 31 December 2007 (24 pages)
29 May 2008Director appointed mr david barclay barral (1 page)
29 May 2008Director appointed mr david barclay barral (1 page)
28 May 2008Appointment terminated director cathryn riley (1 page)
28 May 2008Appointment Terminated Director cathryn riley (1 page)
29 April 2008Director appointed dr ian butterworth (1 page)
29 April 2008Director appointed dr ian butterworth (1 page)
28 April 2008Director appointed mrs angela charlotte seymour-jackson (1 page)
28 April 2008Director appointed mrs angela charlotte seymour-jackson (1 page)
28 April 2008Director appointed mr toby emil strauss (1 page)
28 April 2008Director appointed mr toby emil strauss (1 page)
27 March 2008Director's Change of Particulars / nicolaos nicandrou / 20/03/2008 / HouseName/Number was: , now: 2; Street was: 40 cinnabar wharf central, now: rougier street; Area was: 24 wapping high street, now: ; Post Town was: london, now: york; Region was: , now: north yorkshire; Post Code was: E1W 1NQ, now: YO90 1UU; Country was: , now: united kingdom; Sec (1 page)
27 March 2008Director's change of particulars / nicolaos nicandrou / 20/03/2008 (1 page)
15 March 2008Capitals not rolled up (2 pages)
15 March 2008Capitals not rolled up (2 pages)
12 February 2008Auditor's resignation (1 page)
12 February 2008Auditor's resignation (1 page)
15 January 2008Return made up to 21/12/07; full list of members (2 pages)
15 January 2008Return made up to 21/12/07; full list of members (2 pages)
13 December 2007£ nc 10428000/34428000 06/12/07 (2 pages)
13 December 2007£ nc 10428000/34428000 06/12/07 (2 pages)
2 August 2007Full accounts made up to 31 December 2006 (23 pages)
2 August 2007Full accounts made up to 31 December 2006 (23 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
17 May 2007Registered office changed on 17/05/07 from: newnham house cambridge business park cowley road cambridge CB4 0WZ (1 page)
17 May 2007Registered office changed on 17/05/07 from: newnham house cambridge business park cowley road cambridge CB4 0WZ (1 page)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
5 January 2007Director's particulars changed (1 page)
5 January 2007Return made up to 21/12/06; full list of members (3 pages)
5 January 2007Return made up to 21/12/06; full list of members (3 pages)
5 January 2007Director's particulars changed (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006Director resigned (1 page)
8 November 2006New secretary appointed (1 page)
8 November 2006New secretary appointed (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
13 October 2006Full accounts made up to 31 December 2005 (26 pages)
13 October 2006Full accounts made up to 31 December 2005 (26 pages)
4 September 2006New director appointed (1 page)
4 September 2006New director appointed (1 page)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (2 pages)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
9 May 2006Resolutions
  • RES13 ‐ £40000 compens d noone 25/04/06
(1 page)
9 May 2006Resolutions
  • RES13 ‐ £40000 compens d noone 25/04/06
(1 page)
3 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
3 May 2006£ nc 428000/10428000 17/03/06 (1 page)
3 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
3 May 2006£ nc 428000/10428000 17/03/06 (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Ad 17/03/06--------- £ si 10000000@1=10000000 £ ic 427084/10427084 (2 pages)
3 May 2006Director resigned (1 page)
3 May 2006Ad 17/03/06--------- £ si 10000000@1=10000000 £ ic 427084/10427084 (2 pages)
6 April 2006Ad 17/03/06--------- £ si [email protected] £ ic 427084/427084 (2 pages)
6 April 2006Ad 17/03/06--------- £ si [email protected] £ ic 427084/427084 (2 pages)
6 April 2006Conso 30/03/06 (1 page)
6 April 2006Conso 30/03/06 (1 page)
19 January 2006Return made up to 21/12/05; full list of members (12 pages)
19 January 2006Return made up to 21/12/05; full list of members (12 pages)
14 October 2005Full accounts made up to 31 December 2004 (20 pages)
14 October 2005Full accounts made up to 31 December 2004 (20 pages)
4 October 2005New director appointed (4 pages)
4 October 2005New director appointed (4 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
18 January 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 January 2005Return made up to 21/12/04; full list of members (11 pages)
17 January 2005Full accounts made up to 31 March 2004 (15 pages)
17 January 2005Full accounts made up to 31 March 2004 (15 pages)
11 January 2005Ad 04/01/05--------- £ si [email protected]=79082 £ ic 322898/401980 (2 pages)
11 January 2005Ad 04/01/05--------- £ si [email protected]=79082 £ ic 322898/401980 (2 pages)
1 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 December 2004Nc inc already adjusted 08/10/04 (1 page)
1 December 2004Nc inc already adjusted 08/10/04 (1 page)
30 November 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
30 November 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
25 November 2004Ad 08/10/04--------- £ si [email protected]=92262 £ ic 230636/322898 (2 pages)
25 November 2004Ad 08/10/04--------- £ si [email protected]=92262 £ ic 230636/322898 (2 pages)
24 November 2004Director resigned (1 page)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004Director resigned (1 page)
24 November 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (3 pages)
19 October 2004New director appointed (3 pages)
15 October 2004Ad 08/10/04--------- £ si [email protected]=92262 £ ic 138374/230636 (2 pages)
15 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 October 2004Ad 08/10/04--------- £ si [email protected]=92262 £ ic 138374/230636 (2 pages)
15 October 2004Nc inc already adjusted 08/10/04 (1 page)
15 October 2004Nc inc already adjusted 08/10/04 (1 page)
15 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004Secretary resigned (1 page)
6 July 2004New secretary appointed (2 pages)
6 July 2004New secretary appointed (2 pages)
7 April 2004New secretary appointed (2 pages)
7 April 2004Registered office changed on 07/04/04 from: first floor knollys house 17 addiscombe road croydon surrey CR0 6SR (1 page)
7 April 2004Registered office changed on 07/04/04 from: first floor knollys house 17 addiscombe road croydon surrey CR0 6SR (1 page)
7 April 2004New secretary appointed (2 pages)
7 April 2004Secretary resigned (1 page)
7 April 2004Secretary resigned (1 page)
7 January 2004Ad 04/12/03--------- £ si [email protected] (2 pages)
7 January 2004Ad 24/07/03--------- £ si [email protected] (2 pages)
7 January 2004Ad 24/07/03--------- £ si [email protected] (2 pages)
7 January 2004Ad 04/12/03--------- £ si [email protected] (2 pages)
6 January 2004Return made up to 21/12/03; full list of members (10 pages)
6 January 2004Return made up to 21/12/03; full list of members (10 pages)
22 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 December 2003Memorandum and Articles of Association (11 pages)
22 December 2003Memorandum and Articles of Association (11 pages)
22 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
30 August 2003New director appointed (3 pages)
30 August 2003New director appointed (3 pages)
26 August 2003New director appointed (1 page)
26 August 2003New director appointed (1 page)
26 August 2003Director resigned (1 page)
26 August 2003New director appointed (1 page)
26 August 2003Director resigned (1 page)
26 August 2003New director appointed (1 page)
20 August 2003Nc inc already adjusted 24/07/03 (1 page)
20 August 2003Nc inc already adjusted 24/07/03 (1 page)
20 August 2003Ad 24/07/03--------- £ si [email protected]=10249 £ ic 128125/138374 (2 pages)
20 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 August 2003Ad 24/07/03--------- £ si [email protected]=10249 £ ic 128125/138374 (2 pages)
12 August 2003Full accounts made up to 31 March 2003 (15 pages)
12 August 2003Full accounts made up to 31 March 2003 (15 pages)
30 January 2003Company name changed lifetime portfolio services limi ted\certificate issued on 30/01/03 (2 pages)
30 January 2003Company name changed lifetime portfolio services limi ted\certificate issued on 30/01/03 (2 pages)
23 January 2003Return made up to 21/12/02; full list of members (10 pages)
23 January 2003Return made up to 21/12/02; full list of members (10 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
28 August 2002Ad 22/07/02--------- £ si [email protected]=25000 £ ic 34375/59375 (2 pages)
28 August 2002Ad 22/07/02--------- £ si [email protected]=25000 £ ic 34375/59375 (2 pages)
28 August 2002Ad 22/07/02--------- £ si [email protected]=68750 £ ic 59375/128125 (4 pages)
28 August 2002Ad 22/07/02--------- £ si [email protected]=68750 £ ic 59375/128125 (4 pages)
12 August 2002Secretary resigned (1 page)
12 August 2002New director appointed (3 pages)
12 August 2002New director appointed (3 pages)
12 August 2002Registered office changed on 12/08/02 from: 190 strand london WC2R 1JN (1 page)
12 August 2002New director appointed (3 pages)
12 August 2002New director appointed (3 pages)
12 August 2002Ad 22/07/02--------- £ si [email protected]=25000 £ ic 9375/34375 (2 pages)
12 August 2002Ad 22/07/02--------- £ si [email protected]=25000 £ ic 9375/34375 (2 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002Secretary resigned (1 page)
12 August 2002New director appointed (3 pages)
12 August 2002New director appointed (3 pages)
12 August 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
12 August 2002New director appointed (3 pages)
12 August 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
12 August 2002Registered office changed on 12/08/02 from: 190 strand london WC2R 1JN (1 page)
12 August 2002New director appointed (3 pages)
2 July 2002Ad 31/05/02--------- £ si 1875@1=1875 £ ic 3750/5625 (2 pages)
2 July 2002S-div 19/06/02 (1 page)
2 July 2002Ad 18/06/02--------- £ si 3750@1=3750 £ ic 5625/9375 (2 pages)
2 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
2 July 2002Nc inc already adjusted 19/06/02 (1 page)
2 July 2002Ad 18/06/02--------- £ si 3750@1=3750 £ ic 5625/9375 (2 pages)
2 July 2002Nc inc already adjusted 19/06/02 (1 page)
2 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
2 July 2002Ad 31/05/02--------- £ si 1875@1=1875 £ ic 3750/5625 (2 pages)
2 July 2002S-div 19/06/02 (1 page)
19 June 2002Company name changed lawgra (no.850) LIMITED\certificate issued on 19/06/02 (2 pages)
19 June 2002Company name changed lawgra (no.850) LIMITED\certificate issued on 19/06/02 (2 pages)
6 March 2002Ad 25/02/02--------- £ si 3749@1=3749 £ ic 1/3750 (2 pages)
6 March 2002Ad 25/02/02--------- £ si 3749@1=3749 £ ic 1/3750 (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002Director resigned (1 page)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002Director resigned (1 page)
12 February 2002£ nc 10000/15000 07/02/02 (1 page)
12 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 February 2002£ nc 10000/15000 07/02/02 (1 page)
12 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2001Incorporation (19 pages)