Total Documents | 195 |
---|
Total Pages | 742 |
---|
21 February 2017 | Final Gazette dissolved via compulsory strike-off |
---|---|
21 February 2017 | Final Gazette dissolved via compulsory strike-off |
6 December 2016 | First Gazette notice for compulsory strike-off |
6 December 2016 | First Gazette notice for compulsory strike-off |
22 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
29 September 2015 | Registered office address changed from C/O Bessler Hendrie Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU to 45 Cumnor Hill Oxford OX2 9EY on 29 September 2015 |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
29 September 2015 | Registered office address changed from C/O Bessler Hendrie Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU to 45 Cumnor Hill Oxford OX2 9EY on 29 September 2015 |
15 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
13 January 2015 | Termination of appointment of Kenneth David Phillips as a director on 24 December 2014 |
13 January 2015 | Termination of appointment of Kenneth David Phillips as a director on 24 December 2014 |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
22 January 2014 | Director's details changed for Mr. William Robert Abbot on 28 August 2013 |
22 January 2014 | Director's details changed for Mr Kenneth David Phillips on 1 August 2013 |
22 January 2014 | Director's details changed for Mr Kenneth David Phillips on 1 August 2013 |
22 January 2014 | Director's details changed for Mr. William Robert Abbot on 28 August 2013 |
22 January 2014 | Director's details changed for Mr Kenneth David Phillips on 1 August 2013 |
14 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 |
24 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders |
24 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 |
20 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders |
20 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders |
14 January 2012 | Particulars of a mortgage or charge / charge no: 1 |
14 January 2012 | Particulars of a mortgage or charge / charge no: 1 |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 |
12 August 2011 | Resolutions
|
12 August 2011 | Resolutions
|
5 August 2011 | Appointment of Mr. William Robert Abbot as a director |
5 August 2011 | Appointment of Mr. William Robert Abbot as a director |
1 August 2011 | Statement of capital following an allotment of shares on 22 July 2011
|
1 August 2011 | Statement of capital following an allotment of shares on 22 July 2011
|
12 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders |
12 January 2011 | Director's details changed for Kenneth David Phillips on 16 December 2010 |
12 January 2011 | Director's details changed for Kenneth David Phillips on 16 December 2010 |
12 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 |
6 August 2010 | Resolutions
|
6 August 2010 | Resolutions
|
6 August 2010 | Statement of capital following an allotment of shares on 15 June 2009
|
6 August 2010 | Statement of capital following an allotment of shares on 15 June 2009
|
22 June 2010 | Statement of capital following an allotment of shares on 31 May 2010
|
22 June 2010 | Statement of capital following an allotment of shares on 31 May 2010
|
21 April 2010 | Registered office address changed from 47 Azalea Walk Pinner Middlesex HA5 2EH United Kingdom on 21 April 2010 |
21 April 2010 | Registered office address changed from 47 Azalea Walk Pinner Middlesex HA5 2EH United Kingdom on 21 April 2010 |
11 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders |
11 February 2010 | Director's details changed for Dr Sanjit Sekhon on 11 February 2010 |
11 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders |
11 February 2010 | Director's details changed for Kenneth David Phillips on 11 February 2010 |
11 February 2010 | Director's details changed for Dr Sanjit Sekhon on 11 February 2010 |
11 February 2010 | Director's details changed for Kenneth David Phillips on 11 February 2010 |
15 January 2010 | Termination of appointment of Pavan Kumar as a director |
15 January 2010 | Termination of appointment of Sanjit Sekhon as a director |
15 January 2010 | Termination of appointment of Sanjit Sekhon as a director |
15 January 2010 | Termination of appointment of Pavan Kumar as a director |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 |
23 March 2009 | Return made up to 31/12/08; full list of members |
23 March 2009 | Return made up to 31/12/08; full list of members |
29 December 2008 | Registered office changed on 29/12/2008 from 4TH floor 17 hanover square london W1S 1HU |
29 December 2008 | Appointment terminated secretary scrip secretaries LIMITED |
29 December 2008 | Appointment terminated secretary scrip secretaries LIMITED |
29 December 2008 | Registered office changed on 29/12/2008 from 4TH floor 17 hanover square london W1S 1HU |
7 October 2008 | Ad 25/09/08\gbp si [email protected]=32.4\gbp ic 321.95/354.35\ |
7 October 2008 | Ad 25/09/08\gbp si [email protected]=32.4\gbp ic 321.95/354.35\ |
24 September 2008 | Resolutions
|
24 September 2008 | Resolutions
|
18 August 2008 | Registered office changed on 18/08/2008 from 47 azalea walk pinner middlesex HA5 2EJ united kingdom |
18 August 2008 | Location of register of members |
18 August 2008 | Return made up to 16/12/07; full list of members |
18 August 2008 | Location of register of members |
18 August 2008 | Registered office changed on 18/08/2008 from 47 azalea walk pinner middlesex HA5 2EH |
18 August 2008 | Registered office changed on 18/08/2008 from 47 azalea walk pinner middlesex HA5 2EJ united kingdom |
18 August 2008 | Return made up to 16/12/07; full list of members |
18 August 2008 | Registered office changed on 18/08/2008 from 47 azalea walk pinner middlesex HA5 2EH |
18 August 2008 | Ad 06/08/08\gbp si [email protected]=0.05\gbp ic 315.7/315.75\ |
18 August 2008 | Ad 06/08/08\gbp si [email protected]=0.05\gbp ic 315.7/315.75\ |
15 August 2008 | Secretary appointed scrip secretaries LIMITED |
15 August 2008 | Secretary appointed scrip secretaries LIMITED |
29 July 2008 | Capitals not rolled up |
29 July 2008 | Ad 30/08/07\gbp si [email protected]=6.5\gbp ic 309.2/315.7\ |
29 July 2008 | Capitals not rolled up |
29 July 2008 | Ad 30/08/07\gbp si [email protected]=6.5\gbp ic 309.2/315.7\ |
28 July 2008 | Capitals not rolled up |
28 July 2008 | Capitals not rolled up |
28 July 2008 | Capitals not rolled up |
28 July 2008 | Capitals not rolled up |
28 July 2008 | Ad 04/08/07\gbp si [email protected]=101.2\gbp ic 208/309.2\ |
28 July 2008 | Ad 04/08/07\gbp si [email protected]=101.2\gbp ic 208/309.2\ |
28 July 2008 | Capitals not rolled up |
28 July 2008 | Capitals not rolled up |
18 July 2008 | Total exemption small company accounts made up to 31 December 2007 |
18 July 2008 | Total exemption small company accounts made up to 31 December 2007 |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 |
7 September 2007 | Secretary resigned |
7 September 2007 | Secretary resigned |
30 August 2007 | Director resigned |
30 August 2007 | Director resigned |
22 May 2007 | New director appointed |
22 May 2007 | New director appointed |
30 January 2007 | Return made up to 16/12/06; full list of members |
30 January 2007 | Return made up to 16/12/06; full list of members |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 |
15 March 2006 | New director appointed |
15 March 2006 | New director appointed |
10 January 2006 | Return made up to 16/12/05; full list of members |
10 January 2006 | Return made up to 16/12/05; full list of members |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 |
26 September 2005 | Director resigned |
26 September 2005 | Director resigned |
28 April 2005 | New director appointed |
28 April 2005 | New director appointed |
13 January 2005 | Return made up to 16/12/04; full list of members
|
13 January 2005 | Return made up to 16/12/04; full list of members
|
20 August 2004 | Total exemption small company accounts made up to 31 December 2003 |
20 August 2004 | Total exemption small company accounts made up to 31 December 2003 |
7 July 2004 | Secretary resigned |
7 July 2004 | New secretary appointed |
7 July 2004 | Secretary resigned |
7 July 2004 | New secretary appointed |
7 June 2004 | New director appointed |
7 June 2004 | New director appointed |
20 February 2004 | Return made up to 16/12/03; full list of members |
20 February 2004 | Return made up to 16/12/03; full list of members |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 |
22 October 2003 | New secretary appointed |
22 October 2003 | New secretary appointed |
28 August 2003 | Resolutions
|
28 August 2003 | Resolutions
|
1 August 2003 | Secretary resigned |
1 August 2003 | Secretary resigned |
14 March 2003 | New secretary appointed |
14 March 2003 | Secretary resigned |
14 March 2003 | Secretary resigned |
14 March 2003 | New secretary appointed |
17 February 2003 | Return made up to 16/12/02; full list of members |
17 February 2003 | Return made up to 16/12/02; full list of members |
4 February 2003 | Total exemption small company accounts made up to 31 December 2001 |
4 February 2003 | Total exemption small company accounts made up to 31 December 2001 |
5 December 2002 | Ad 22/10/02--------- £ si 4@1=4 £ ic 109/113 |
5 December 2002 | Ad 22/10/02--------- £ si 4@1=4 £ ic 109/113 |
17 September 2002 | Ad 05/09/02--------- £ si 2@1=2 £ ic 107/109 |
17 September 2002 | Ad 05/09/02--------- £ si 2@1=2 £ ic 107/109 |
5 September 2002 | Ad 22/08/02--------- £ si 3@1=3 £ ic 104/107 |
5 September 2002 | Ad 22/08/02--------- £ si 3@1=3 £ ic 104/107 |
22 August 2002 | Ad 16/08/02--------- £ si 9@1=9 £ ic 95/104 |
22 August 2002 | Ad 16/08/02--------- £ si 9@1=9 £ ic 95/104 |
19 April 2002 | Ad 25/03/02--------- £ si 2@1=2 £ ic 93/95 |
19 April 2002 | Ad 25/03/02--------- £ si 2@1=2 £ ic 93/95 |
28 February 2002 | Ad 31/01/02--------- £ si 1@1=1 £ ic 92/93 |
28 February 2002 | Ad 31/01/02--------- £ si 1@1=1 £ ic 92/93 |
28 December 2001 | Ad 17/12/01--------- £ si 1@1=1 £ ic 91/92 |
28 December 2001 | Ad 17/12/01--------- £ si 1@1=1 £ ic 91/92 |
21 December 2001 | Return made up to 16/12/01; full list of members |
21 December 2001 | Ad 30/11/01--------- £ si 1@1=1 £ ic 85/86 |
21 December 2001 | Ad 21/02/01--------- £ si 5@1=5 £ ic 86/91 |
21 December 2001 | Ad 30/11/01--------- £ si 1@1=1 £ ic 85/86 |
21 December 2001 | Ad 21/02/01--------- £ si 5@1=5 £ ic 86/91 |
21 December 2001 | Return made up to 16/12/01; full list of members |
18 October 2001 | Total exemption small company accounts made up to 31 December 2000 |
18 October 2001 | Total exemption small company accounts made up to 31 December 2000 |
19 June 2001 | Compulsory strike-off action has been discontinued |
19 June 2001 | Compulsory strike-off action has been discontinued |
13 June 2001 | Return made up to 16/12/00; full list of members |
13 June 2001 | Return made up to 16/12/00; full list of members |
5 June 2001 | First Gazette notice for compulsory strike-off |
5 June 2001 | First Gazette notice for compulsory strike-off |
15 March 2000 | New director appointed |
15 March 2000 | Registered office changed on 15/03/00 from: 2 acre road kingston upon thames surrey KT2 6EF |
15 March 2000 | New secretary appointed |
15 March 2000 | Registered office changed on 15/03/00 from: 2 acre road kingston upon thames surrey KT2 6EF |
15 March 2000 | New secretary appointed |
15 March 2000 | New director appointed |
21 December 1999 | Director resigned |
21 December 1999 | Registered office changed on 21/12/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW |
21 December 1999 | Registered office changed on 21/12/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW |
21 December 1999 | Secretary resigned |
21 December 1999 | Director resigned |
21 December 1999 | Secretary resigned |
16 December 1999 | Incorporation |
16 December 1999 | Incorporation |