Company NameNulh2 Limited
Company StatusDissolved
Company Number04384508
CategoryPrivate Limited Company
Incorporation Date28 February 2002(22 years, 2 months ago)
Dissolution Date14 August 2013 (10 years, 8 months ago)
Previous NameZ Office Nominees Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Anthony Hampson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2012(10 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (closed 14 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, 7 months after company formation)
Appointment Duration10 months, 3 weeks (closed 14 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed28 February 2002(same day as company formation)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Michael Norris Urmston
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(7 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 28 November 2005)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Fulford Park, Fulford
York
North Yorkshire
YO10 4QE
Director NameMr Peter Robert Hales
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(7 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2006)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Johns Meadows
Thirsk Road
Easingwold
North Yorkshire
YO61 3HJ
Director NameJames Allen Newman
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(2 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 22 June 2004)
RoleInsurance Company Official
Correspondence AddressHarlaxton Manor
Panman Lane
Holtby
York
YO19 5UA
Director NameMr Keith William Abercromby
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(3 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 September 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSomerleaze House
Wookey
Wells
Somerset
BA5 1JU
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(4 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameMr Nicolaos Nicandrou
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 April 2009)
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
Appointed13 October 2006(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLansdown
84 Staines Road, Wraysbury
Staines
Middlesex
TW19 5AA
Director NameMr Toby Emil Strauss
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(6 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rougier Street
York
North Yorkshire
YO90 1UU
Director NameMr David Barclay Barral
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(7 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviva 2 Rougier Street
York
North Yorkshire
YO90 1UU
Director NameMr John Robert Lister
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(7 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviva 2 Rougier Street
York
North Yorkshire
YO90 1UU
Director NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameAviva Director Services Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence AddressSt. Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Shareholders

1 at £1Aviva Life & Pensions Uk LTD
100.00%
Ordinary

Accounts

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

Filing History

14 August 2013Final Gazette dissolved following liquidation (1 page)
14 August 2013Final Gazette dissolved following liquidation (1 page)
14 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2013Return of final meeting in a members' voluntary winding up (6 pages)
14 May 2013Return of final meeting in a members' voluntary winding up (6 pages)
8 January 2013Declaration of solvency (3 pages)
8 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-12-21
(1 page)
8 January 2013Appointment of a voluntary liquidator (1 page)
8 January 2013Appointment of a voluntary liquidator (1 page)
8 January 2013Declaration of solvency (3 pages)
8 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 September 2012Termination of appointment of David Barral as a director (1 page)
27 September 2012Termination of appointment of David Barclay Barral as a director on 24 September 2012 (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 John Robert Lister 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
(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
(6 pages)
26 September 2012Director's details changed for Mr David Barral on 26 September 2012 (2 pages)
26 September 2012Director's details changed for Mr David Barral on 26 September 2012 (2 pages)
26 September 2012Director's details changed for Mr John Robert Lister 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 2012Termination of appointment of John Lister as a director (1 page)
25 September 2012Appointment of Ms Jennifer Jane Wilman as a director (2 pages)
25 July 2012Auditor's resignation (1 page)
25 July 2012Auditor's resignation (1 page)
25 June 2012Full accounts made up to 31 December 2011 (14 pages)
25 June 2012Full accounts made up to 31 December 2011 (14 pages)
15 September 2011Director's details changed for Mr John Robert Lister on 15 September 2011 (2 pages)
15 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
15 September 2011Director's details changed for Mr John Robert Lister on 15 September 2011 (2 pages)
18 July 2011Full accounts made up to 31 December 2010 (15 pages)
18 July 2011Full accounts made up to 31 December 2010 (15 pages)
1 June 2011Termination of appointment of Toby Strauss as a director (1 page)
1 June 2011Termination of appointment of Toby Strauss as a director (1 page)
8 March 2011Register(s) moved to registered inspection location (1 page)
8 March 2011Register(s) moved to registered inspection location (1 page)
8 March 2011Secretary's details changed for Aviva Company Secretarial Services Limited on 8 March 2011 (2 pages)
8 March 2011Register inspection address has been changed (1 page)
8 March 2011Secretary's details changed for Aviva Company Secretarial Services Limited on 8 March 2011 (2 pages)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
8 March 2011Register inspection address has been changed (1 page)
8 March 2011Secretary's details changed for Aviva Company Secretarial Services Limited on 8 March 2011 (2 pages)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
30 December 2010Statement of capital on 30 December 2010
  • GBP 1
(4 pages)
30 December 2010Statement by directors (1 page)
30 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 December 2010Statement of capital on 30 December 2010
  • GBP 1
(4 pages)
30 December 2010Solvency statement dated 15/12/10 (1 page)
30 December 2010Statement by Directors (1 page)
30 December 2010Solvency Statement dated 15/12/10 (1 page)
30 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 111,250,001
(4 pages)
18 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 111,250,001
(4 pages)
18 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 111,250,001
(4 pages)
18 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (15 pages)
18 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (15 pages)
27 September 2010Director's details changed for Mr David Barral on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Mr David Barral on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Mr David Barral on 1 October 2009 (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 2010Memorandum and Articles of Association (36 pages)
17 September 2010Statement of company's objects (2 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)
30 June 2010Full accounts made up to 31 December 2009 (15 pages)
30 June 2010Full accounts made up to 31 December 2009 (15 pages)
15 June 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 4,500,000
(4 pages)
15 June 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 4,500,000
(4 pages)
10 May 2010Termination of appointment of Mark Hodges as a director (1 page)
10 May 2010Termination of appointment of Mark Hodges as a director (1 page)
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 John Robert Lister 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 John Robert Lister 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 John Robert Lister on 1 April 2010 (2 pages)
23 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (16 pages)
23 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (16 pages)
31 October 2009Increase capital by 7,500.000 (2 pages)
31 October 2009Increase capital by 7,500.000 (2 pages)
31 October 2009Resolutions
  • RES13 ‐ Increase capital from 91,750.001 to 99,250,011
(1 page)
31 October 2009Resolutions
  • RES13 ‐ Increase capital from 91,750.001 to 99,250,011
(1 page)
29 October 2009Statement of capital following an allotment of shares on 25 September 2009
  • GBP 94,750,001
(2 pages)
29 October 2009Statement of capital following an allotment of shares on 25 September 2009
  • GBP 94,750,001
(2 pages)
29 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 October 2009Form 123 (2 pages)
29 October 2009Form 123 (2 pages)
9 October 2009Ad 30/04/09\gbp si 7500000@1=7500000\gbp ic 91750001/99250001\ (1 page)
9 October 2009Ad 30/04/09 gbp si 7500000@1=7500000 gbp ic 91750001/99250001 (1 page)
21 September 2009Full accounts made up to 31 December 2008 (14 pages)
21 September 2009Full accounts made up to 31 December 2008 (14 pages)
10 June 2009Director appointed mr david barral (1 page)
10 June 2009Director appointed mr john robert lister (1 page)
10 June 2009Director appointed mr david barral (1 page)
10 June 2009Director appointed mr john robert lister (1 page)
30 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
30 April 2009Appointment Terminated Director nicolaos nicandrou (1 page)
30 April 2009Appointment terminated director nicolaos nicandrou (1 page)
30 April 2009Capitals not rolled up (2 pages)
30 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
30 April 2009Capitals not rolled up (2 pages)
26 March 2009Gbp nc 85750001/91750001\27/02/09 (2 pages)
26 March 2009Gbp nc 85750001/91750001 27/02/09 (2 pages)
5 March 2009Return made up to 28/02/09; full list of members (4 pages)
5 March 2009Return made up to 28/02/09; full list of members (4 pages)
24 February 2009Director appointed mr toby emil strauss (1 page)
24 February 2009Director appointed mr toby emil strauss (1 page)
31 January 2009Ad 12/01/09 gbp si 2500000@1=2500000 gbp ic 83250001/85750001 (2 pages)
31 January 2009Ad 12/01/09 gbp si 2500000@1=2500000 gbp ic 80750001/83250001 (2 pages)
31 January 2009Ad 12/01/09\gbp si 2500000@1=2500000\gbp ic 80750001/83250001\ (2 pages)
31 January 2009Ad 12/01/09\gbp si 2500000@1=2500000\gbp ic 83250001/85750001\ (2 pages)
20 January 2009Gbp nc 84500000/85750001\12/01/09 (2 pages)
20 January 2009Gbp nc 84500000/85750001 12/01/09 (2 pages)
5 January 2009Appointment Terminated Director cathryn riley (1 page)
5 January 2009Appointment terminated director cathryn riley (1 page)
31 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
31 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
13 June 2008Full accounts made up to 31 December 2007 (14 pages)
13 June 2008Full accounts made up to 31 December 2007 (14 pages)
9 April 2008Ad 20/03/08 gbp si 4000000@1=4000000 gbp ic 76750001/80750001 (2 pages)
9 April 2008Gbp nc 80500000/84500000 13/03/08 (2 pages)
9 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 April 2008Gbp nc 80500000/84500000\13/03/08 (2 pages)
9 April 2008Ad 20/03/08\gbp si 4000000@1=4000000\gbp ic 76750001/80750001\ (2 pages)
9 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
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 2008Return made up to 28/02/08; full list of members (4 pages)
15 March 2008Return made up to 28/02/08; full list of members (4 pages)
18 October 2007Ad 26/09/07--------- £ si 6000000@1=6000000 £ ic 70725001/76725001 (2 pages)
18 October 2007Resolutions
  • RES13 ‐ Issued shares 26/09/07
(1 page)
18 October 2007Ad 26/09/07--------- £ si 6000000@1=6000000 £ ic 70725001/76725001 (2 pages)
18 October 2007Resolutions
  • RES13 ‐ Issued shares 26/09/07
(1 page)
11 October 2007£ nc 74500000/80500000 26/09/07 (2 pages)
11 October 2007£ nc 74500000/80500000 26/09/07 (2 pages)
24 July 2007Full accounts made up to 31 December 2006 (17 pages)
24 July 2007Full accounts made up to 31 December 2006 (17 pages)
10 July 2007Ad 26/06/07--------- £ si 1000000@1=1000000 £ ic 69725001/70725001 (2 pages)
10 July 2007Ad 26/06/07--------- £ si 1000000@1=1000000 £ ic 69725001/70725001 (2 pages)
12 March 2007Return made up to 28/02/07; full list of members (2 pages)
12 March 2007Return made up to 28/02/07; full list of members (2 pages)
9 February 2007Ad 26/01/07--------- £ si 6000000@1=6000000 £ ic 63750001/69750001 (2 pages)
9 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 February 2007Ad 26/01/07--------- £ si 6000000@1=6000000 £ ic 63750001/69750001 (2 pages)
30 January 2007Ad 26/10/06--------- £ si 2250000@1=2250000 £ ic 61500001/63750001 (1 page)
30 January 2007£ nc 64500000/74500000 26/01/07 (2 pages)
30 January 2007£ nc 64500000/74500000 26/01/07 (2 pages)
30 January 2007Ad 26/10/06--------- £ si 2250000@1=2250000 £ ic 61500001/63750001 (1 page)
6 November 2006Full accounts made up to 31 December 2005 (18 pages)
6 November 2006Full accounts made up to 31 December 2005 (18 pages)
17 October 2006New director appointed (1 page)
17 October 2006New director appointed (1 page)
17 October 2006New director appointed (1 page)
17 October 2006New director appointed (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
15 September 2006New director appointed (1 page)
15 September 2006New director appointed (1 page)
9 August 2006Ad 16/06/06--------- £ si 2000000@1=2000000 £ ic 59500001/61500001 (1 page)
9 August 2006Ad 13/03/06--------- £ si 2500000@1=2500000 £ ic 57000001/59500001 (1 page)
9 August 2006Ad 16/06/06--------- £ si 2000000@1=2000000 £ ic 59500001/61500001 (1 page)
9 August 2006Ad 13/03/06--------- £ si 2500000@1=2500000 £ ic 57000001/59500001 (1 page)
8 August 2006£ nc 60000000/64500000 21/07/06 (2 pages)
8 August 2006£ nc 60000000/64500000 21/07/06 (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
8 March 2006Return made up to 28/02/06; full list of members (3 pages)
8 March 2006Return made up to 28/02/06; full list of members (3 pages)
6 March 2006Registered office changed on 06/03/06 from: st. Helens, 1 undershaft, london, EC3P 3DQ (1 page)
6 March 2006Registered office changed on 06/03/06 from: st. Helens, 1 undershaft, london, EC3P 3DQ (1 page)
22 January 2006Director resigned (1 page)
22 January 2006Director resigned (1 page)
9 January 2006New director appointed (1 page)
9 January 2006New director appointed (1 page)
22 December 2005Ad 13/12/05--------- £ si 2000000@1=2000000 £ ic 55000001/57000001 (1 page)
22 December 2005Ad 13/12/05--------- £ si 2000000@1=2000000 £ ic 55000001/57000001 (1 page)
7 October 2005Full accounts made up to 31 December 2004 (13 pages)
7 October 2005Full accounts made up to 31 December 2004 (13 pages)
1 July 2005Ad 27/06/05--------- £ si 2500000@1=2500000 £ ic 52500001/55000001 (2 pages)
1 July 2005Ad 27/06/05--------- £ si 2500000@1=2500000 £ ic 52500001/55000001 (2 pages)
21 April 2005Return made up to 28/02/05; full list of members (2 pages)
21 April 2005Return made up to 28/02/05; full list of members (2 pages)
18 April 2005Ad 11/03/05--------- £ si 3000000@1=3000000 £ ic 49500001/52500001 (1 page)
18 April 2005Ad 11/03/05--------- £ si 3000000@1=3000000 £ ic 49500001/52500001 (1 page)
22 July 2004Full accounts made up to 31 December 2003 (11 pages)
22 July 2004Full accounts made up to 31 December 2003 (11 pages)
13 July 2004New director appointed (1 page)
13 July 2004Director resigned (1 page)
13 July 2004New director appointed (1 page)
13 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
7 July 2004Ad 23/06/04--------- £ si 2250000@1=2250000 £ ic 47250001/49500001 (1 page)
7 July 2004£ nc 47250100/60000000 23/06/04 (1 page)
7 July 2004New director appointed (1 page)
7 July 2004£ nc 47250100/60000000 23/06/04 (1 page)
7 July 2004Ad 23/06/04--------- £ si 2250000@1=2250000 £ ic 47250001/49500001 (1 page)
7 July 2004New director appointed (1 page)
1 March 2004Return made up to 28/02/04; full list of members (2 pages)
1 March 2004Return made up to 28/02/04; full list of members (2 pages)
15 October 2003Ad 17/09/03--------- £ si 4750000@1=4750000 £ ic 42500001/47250001 (2 pages)
15 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2003Ad 17/09/03--------- £ si 4750000@1=4750000 £ ic 42500001/47250001 (2 pages)
25 September 2003Accounts made up to 31 December 2002 (2 pages)
25 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
7 March 2003Return made up to 28/02/03; full list of members (5 pages)
7 March 2003Return made up to 28/02/03; full list of members (5 pages)
13 February 2003Ad 03/02/03--------- £ si 42500000@1=42500000 £ ic 1/42500001 (2 pages)
13 February 2003Ad 03/02/03--------- £ si 42500000@1=42500000 £ ic 1/42500001 (2 pages)
13 February 2003Memorandum and Articles of Association (17 pages)
13 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 February 2003£ nc 100/42500100 03/02/03 (1 page)
13 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 February 2003£ nc 100/42500100 03/02/03 (1 page)
13 February 2003Memorandum and Articles of Association (17 pages)
1 November 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
1 November 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
8 October 2002Memorandum and Articles of Association (22 pages)
8 October 2002Memorandum and Articles of Association (22 pages)
2 October 2002Company name changed z office nominees LIMITED\certificate issued on 02/10/02 (2 pages)
2 October 2002Company name changed z office nominees LIMITED\certificate issued on 02/10/02 (2 pages)
12 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 2002Director's particulars changed (1 page)
22 July 2002Secretary's particulars changed;director's particulars changed (1 page)
22 July 2002Director's particulars changed (1 page)
22 July 2002Secretary's particulars changed;director's particulars changed (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002New director appointed (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002Secretary resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Secretary resigned (1 page)
28 February 2002Incorporation (18 pages)
28 February 2002Incorporation (18 pages)