Bracknell
Berkshire
RG12 1PU
Director Name | Richard Houston Ormsby |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 11 October 2012(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 07 December 2017) |
Role | Finance Leader |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 January 2011(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 07 December 2017) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Stephen Nigel Mitchell |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawthorn Farm Hawthorn Lane Rowledge Farnham Surrey GU10 4DJ |
Director Name | Nigel Rzemieniecki |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 254 Wendover Road Weston Turville Buckinghamshire HP22 5TJ |
Director Name | Gareth Roger Hughes |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Painshill Farmhouse Hascombe Road Cranleigh Surrey GU6 8LF |
Director Name | Dr Brian Morrison Count |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakwood House Blindmans Gate Woolton Hill Newbury Berkshire RG20 9XD |
Director Name | John Tuczynski |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 March 2008) |
Role | Company Director |
Correspondence Address | 2 Salerno Way Rowville Victoria 3178 Australia |
Secretary Name | Mr Jonathan Rhys Ebsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 01 August 2009) |
Role | Company Director |
Correspondence Address | 7 Woodlands Avenue London E11 3RA |
Director Name | Mr Rory Greenway Curran |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 January 2011) |
Role | Computer It |
Country of Residence | United Kingdom |
Correspondence Address | Sydenhurst Farm Mill Lane Chiddingford Surrey GU8 4SJ |
Director Name | Pietrojan Gilardini |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Italian/English |
Status | Resigned |
Appointed | 04 September 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Sussex Mews West London W2 2SE |
Director Name | Mr John Edward Roberts |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaconhurst Tarvin Road Frodsham Cheshire WA6 6UU |
Director Name | Mr Peter Daryl Everett |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 October 2012) |
Role | Tax Manager |
Country of Residence | England |
Correspondence Address | Ge Energy 2 The Arena Downshire Way Bracknell Berkshire RG12 1PU |
Director Name | Ms Alyson Margaret Clark |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(3 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 15 September 2011) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Ge Energy 2 The Arena Downshire Way Bracknell Berkshire RG12 1PU |
Director Name | Ms Moira Ann Robertson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ge Energy 2 The Arena Downshire Way Bracknell Berkshire RG12 1PU |
Director Name | Simon Phillips |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 July 2015) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ge Energy Lissue Industrial Estate Lissue Road Lisburn BT28 2RE Northern Ireland |
Director Name | Climate Change Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Correspondence Address | 49 Grosvenor Street London W1K 3HP |
Director Name | BWB Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Correspondence Address | 2-6 Cannon Street London EC4M 6YH |
Secretary Name | BWB Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Correspondence Address | 2-6 Cannon Street London EC4M 6YH |
Website | www.kelman.co.uk |
---|
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 |
Year | 2012 |
---|---|
Gross Profit | -£33,000 |
Net Worth | -£2,750,000 |
Cash | £72,000 |
Current Liabilities | £2,173,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 June 2007 | Delivered on: 27 June 2007 Satisfied on: 15 May 2008 Persons entitled: The Holders from Time to Time of Loan Notes Issued Pursuant to a Loan Note Instrument Classification: Debenture Secured details: £1,000,000.00 and all other monies due or to become due. Particulars: Assigned agreements, book debts, charged property and encumbrance. See the mortgage charge document for full details. Fully Satisfied |
---|
7 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 December 2017 | Final Gazette dissolved following liquidation (1 page) |
7 September 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
7 September 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
4 November 2016 | Appointment of a voluntary liquidator (2 pages) |
4 November 2016 | Appointment of a voluntary liquidator (2 pages) |
20 October 2016 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to C/O Ernst & Young 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 20 October 2016 (2 pages) |
20 October 2016 | Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (2 pages) |
20 October 2016 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to C/O Ernst & Young 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 20 October 2016 (2 pages) |
20 October 2016 | Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (2 pages) |
18 October 2016 | Resolutions
|
18 October 2016 | Declaration of solvency (6 pages) |
18 October 2016 | Resolutions
|
18 October 2016 | Declaration of solvency (6 pages) |
7 April 2016 | Resolutions
|
7 April 2016 | Statement of capital on 7 April 2016
|
7 April 2016 | Statement of capital on 7 April 2016
|
7 April 2016 | Resolutions
|
7 April 2016 | Statement by Directors (2 pages) |
7 April 2016 | Statement by Directors (2 pages) |
7 April 2016 | Solvency Statement dated 05/04/16 (2 pages) |
7 April 2016 | Solvency Statement dated 05/04/16 (2 pages) |
23 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
28 October 2015 | Director's details changed for Richard Houston Ormsby on 27 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Richard Houston Ormsby on 27 October 2015 (2 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
21 July 2015 | Termination of appointment of Simon Phillips as a director on 21 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Simon Phillips as a director on 21 July 2015 (1 page) |
23 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
7 November 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 November 2014 | Full accounts made up to 31 December 2013 (16 pages) |
3 February 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 3 February 2014 (1 page) |
20 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
14 November 2013 | Auditor's resignation (2 pages) |
14 November 2013 | Auditor's resignation (2 pages) |
13 November 2013 | Section 519 (1 page) |
13 November 2013 | Section 519 (1 page) |
15 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
15 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
24 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (8 pages) |
24 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (8 pages) |
21 November 2012 | Registered office address changed from the Arena Downshire Way Bracknell Berkshire RG12 1PU on 21 November 2012 (1 page) |
21 November 2012 | Registered office address changed from the Arena Downshire Way Bracknell Berkshire RG12 1PU on 21 November 2012 (1 page) |
17 October 2012 | Termination of appointment of Moira Robertson as a director (1 page) |
17 October 2012 | Appointment of Richard Houston Ormsby as a director (2 pages) |
17 October 2012 | Appointment of Simon Phillips as a director (2 pages) |
17 October 2012 | Appointment of Simon Phillips as a director (2 pages) |
17 October 2012 | Appointment of Richard Houston Ormsby as a director (2 pages) |
17 October 2012 | Termination of appointment of Peter Everett as a director (1 page) |
17 October 2012 | Termination of appointment of Moira Robertson as a director (1 page) |
17 October 2012 | Termination of appointment of Peter Everett as a director (1 page) |
10 September 2012 | Second filing of SH01 previously delivered to Companies House
|
10 September 2012 | Second filing of SH01 previously delivered to Companies House
|
10 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 20 December 2011 (23 pages) |
10 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 20 December 2011 (23 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
9 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders
|
9 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders
|
5 January 2012 | Sub-division of shares on 21 December 2011 (5 pages) |
5 January 2012 | Statement of company's objects (2 pages) |
5 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
5 January 2012 | Change of share class name or designation (2 pages) |
5 January 2012 | Resolutions
|
5 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
5 January 2012 | Resolutions
|
5 January 2012 | Statement of company's objects (2 pages) |
5 January 2012 | Change of share class name or designation (2 pages) |
5 January 2012 | Sub-division of shares on 21 December 2011 (5 pages) |
16 September 2011 | Current accounting period extended from 31 December 2010 to 31 December 2011 (1 page) |
16 September 2011 | Termination of appointment of Alyson Clark as a director (1 page) |
16 September 2011 | Termination of appointment of Alyson Clark as a director (1 page) |
16 September 2011 | Current accounting period extended from 31 December 2010 to 31 December 2011 (1 page) |
1 August 2011 | Appointment of Hilary Anne Wake as a director (3 pages) |
1 August 2011 | Appointment of Hilary Anne Wake as a director (3 pages) |
15 February 2011 | Register inspection address has been changed (1 page) |
15 February 2011 | Register(s) moved to registered inspection location (1 page) |
15 February 2011 | Register(s) moved to registered inspection location (1 page) |
15 February 2011 | Register inspection address has been changed (1 page) |
4 February 2011 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
4 February 2011 | Appointment of Moira Robertson as a director (3 pages) |
4 February 2011 | Appointment of Alyson Margaret Clark as a director (3 pages) |
4 February 2011 | Appointment of Peter Daryl Everett as a director (3 pages) |
4 February 2011 | Appointment of Moira Robertson as a director (3 pages) |
4 February 2011 | Appointment of Peter Daryl Everett as a director (3 pages) |
4 February 2011 | Appointment of Alyson Margaret Clark as a director (3 pages) |
4 February 2011 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
21 January 2011 | Termination of appointment of Gareth Hughes as a director (2 pages) |
21 January 2011 | Termination of appointment of Brian Count as a director (2 pages) |
21 January 2011 | Termination of appointment of Pietrojan Gilardini as a director (2 pages) |
21 January 2011 | Termination of appointment of Stephen Mitchell as a director (2 pages) |
21 January 2011 | Termination of appointment of Nigel Rzemieniecki as a director (2 pages) |
21 January 2011 | Termination of appointment of Rory Curran as a director (2 pages) |
21 January 2011 | Termination of appointment of John Roberts as a director (2 pages) |
21 January 2011 | Termination of appointment of Brian Count as a director (2 pages) |
21 January 2011 | Termination of appointment of Nigel Rzemieniecki as a director (2 pages) |
21 January 2011 | Termination of appointment of Gareth Hughes as a director (2 pages) |
21 January 2011 | Termination of appointment of Stephen Mitchell as a director (2 pages) |
21 January 2011 | Termination of appointment of John Roberts as a director (2 pages) |
21 January 2011 | Termination of appointment of Rory Curran as a director (2 pages) |
21 January 2011 | Termination of appointment of Pietrojan Gilardini as a director (2 pages) |
19 January 2011 | Previous accounting period shortened from 31 October 2011 to 31 December 2010 (3 pages) |
19 January 2011 | Statement of capital following an allotment of shares on 11 January 2011
|
19 January 2011 | Statement of capital following an allotment of shares on 11 January 2011
|
19 January 2011 | Registered office address changed from the Counting House High Street Tring Hertfordshire HP23 5TE on 19 January 2011 (2 pages) |
19 January 2011 | Registered office address changed from the Counting House High Street Tring Hertfordshire HP23 5TE on 19 January 2011 (2 pages) |
19 January 2011 | Previous accounting period shortened from 31 October 2011 to 31 December 2010 (3 pages) |
7 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (23 pages) |
7 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (23 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
27 October 2010 | Resolutions
|
27 October 2010 | Resolutions
|
27 October 2010 | Statement of capital following an allotment of shares on 10 September 2010
|
27 October 2010 | Statement of capital following an allotment of shares on 10 September 2010
|
26 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
19 October 2010 | Current accounting period shortened from 31 May 2011 to 31 October 2010 (1 page) |
19 October 2010 | Current accounting period shortened from 31 May 2011 to 31 October 2010 (1 page) |
9 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (16 pages) |
9 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (16 pages) |
6 August 2010 | Director's details changed for Pietrojan Gilardini on 12 June 2010 (2 pages) |
6 August 2010 | Director's details changed for Pietrojan Gilardini on 12 June 2010 (2 pages) |
12 April 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
12 April 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
9 April 2010 | Statement of capital following an allotment of shares on 16 December 2009
|
9 April 2010 | Statement of capital following an allotment of shares on 16 December 2009
|
7 April 2010 | Ad 23/06/09-29/06/09\gbp si [email protected]=25910.1\gbp ic 2041664.8/2067574.9\ (2 pages) |
7 April 2010 | Ad 23/06/09-29/06/09\gbp si [email protected]=25910.1\gbp ic 2041664.8/2067574.9\ (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
5 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2009 | Annual return made up to 12 June 2009 with a full list of shareholders (9 pages) |
2 December 2009 | Annual return made up to 12 June 2009 with a full list of shareholders (9 pages) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2009 | Ad 07/05/09\gbp si [email protected]=304640.6\gbp ic 2072650.9/2377291.5\ (7 pages) |
24 September 2009 | Ad 07/05/09\gbp si [email protected]=304640.6\gbp ic 2072650.9/2377291.5\ (7 pages) |
18 September 2009 | Resolutions
|
18 September 2009 | Resolutions
|
28 August 2009 | Appointment terminated secretary jonathan ebsworth (1 page) |
28 August 2009 | Appointment terminated secretary jonathan ebsworth (1 page) |
28 July 2009 | Gbp ic 2249984.2/2072650.9\10/07/09\gbp sr [email protected]=177333.3\ (1 page) |
28 July 2009 | Gbp ic 2249984.2/2072650.9\10/07/09\gbp sr [email protected]=177333.3\ (1 page) |
14 July 2009 | Resolutions
|
14 July 2009 | Resolutions
|
30 June 2009 | Registered office changed on 30/06/2009 from devonshires solicitors salisbury house london wall london EC2M 5QY (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from devonshires solicitors salisbury house london wall london EC2M 5QY (1 page) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
4 November 2008 | Return made up to 12/06/08; full list of members (12 pages) |
4 November 2008 | Return made up to 12/06/08; full list of members (12 pages) |
15 July 2008 | Appointment terminated director climate change holdings LIMITED (1 page) |
15 July 2008 | Appointment terminated director climate change holdings LIMITED (1 page) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 May 2008 | Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page) |
9 May 2008 | Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page) |
14 April 2008 | Appointment terminated director john tuczynski (1 page) |
14 April 2008 | Appointment terminated director john tuczynski (1 page) |
12 March 2008 | Director appointed pietrojan gilardini (1 page) |
12 March 2008 | Particulars of contract relating to shares (2 pages) |
12 March 2008 | Particulars of contract relating to shares (2 pages) |
12 March 2008 | Nc inc already adjusted 10/01/08 (3 pages) |
12 March 2008 | Resolutions
|
12 March 2008 | Nc inc already adjusted 10/01/08 (3 pages) |
12 March 2008 | Nc inc already adjusted 10/12/07 (1 page) |
12 March 2008 | Resolutions
|
12 March 2008 | Resolutions
|
12 March 2008 | Nc inc already adjusted 10/12/07 (1 page) |
12 March 2008 | Ad 25/02/08\gbp si [email protected]=300001.2\gbp si 1249983@1=1249983\gbp ic 532001/2081985.2\ (11 pages) |
12 March 2008 | Ad 25/02/08\gbp si [email protected]=300001.2\gbp si 1249983@1=1249983\gbp ic 532001/2081985.2\ (11 pages) |
12 March 2008 | Director appointed pietrojan gilardini (1 page) |
12 March 2008 | Resolutions
|
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
12 February 2008 | Resolutions
|
12 February 2008 | Memorandum and Articles of Association (52 pages) |
12 February 2008 | Resolutions
|
12 February 2008 | Memorandum and Articles of Association (52 pages) |
8 February 2008 | Memorandum and Articles of Association (5 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Resolutions
|
8 February 2008 | Memorandum and Articles of Association (5 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
9 November 2007 | Ad 05/07/07--------- £ si [email protected]=532000 £ ic 1/532001 (2 pages) |
9 November 2007 | Statement of affairs (20 pages) |
9 November 2007 | Ad 05/07/07--------- £ si [email protected]=532000 £ ic 1/532001 (2 pages) |
9 November 2007 | Statement of affairs (20 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: 2-6 cannon street london united kingdom EC4M 6YH (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: 2-6 cannon street london united kingdom EC4M 6YH (1 page) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | Secretary resigned (1 page) |
4 July 2007 | Nc inc already adjusted 19/06/07 (1 page) |
4 July 2007 | Resolutions
|
4 July 2007 | Resolutions
|
4 July 2007 | Resolutions
|
4 July 2007 | Resolutions
|
4 July 2007 | Nc inc already adjusted 19/06/07 (1 page) |
4 July 2007 | Resolutions
|
4 July 2007 | Resolutions
|
3 July 2007 | New director appointed (1 page) |
3 July 2007 | S-div 19/06/07 (1 page) |
3 July 2007 | S-div 19/06/07 (1 page) |
3 July 2007 | New director appointed (1 page) |
27 June 2007 | Particulars of mortgage/charge (5 pages) |
27 June 2007 | Particulars of mortgage/charge (5 pages) |
12 June 2007 | Incorporation (33 pages) |
12 June 2007 | Incorporation (33 pages) |