Company Name02599394 Limited
Company StatusDissolved
Company Number02599394
CategoryPrivate Limited Company
Incorporation Date8 April 1991(33 years ago)
Dissolution Date4 April 2023 (1 year ago)
Previous NameFendrill Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Keith Barrow
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(4 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1998)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodford Close
Sywell
Northampton
Northants
NN6 0AW
Director NamePaul Philip Young
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(4 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1998)
RoleArchitect
Correspondence Address38 Penningtons
Bishops Stortford
Hertfordshire
CM23 4LF
Secretary NameMr Peter Lawrence Simpson
NationalityBritish
StatusResigned
Appointed26 November 1997(6 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 1998)
RoleArchitect
Country of ResidenceEngland
Correspondence Address90 Gurney Court Road
St Albans
Hertfordshire
AL1 4RJ
Director NameMr Christopher Brian Barr
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(10 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 20 July 2011)
RoleArchitect
Correspondence Address15 Highover Park
Amersham
Buckinghamshire
HP7 0BN
Director NameRobert Ian Guy
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(10 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 12 February 2009)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressBrentwood
48 Eastfield
Bristol
Avon
BS9 4BE
Director NameMichael James Nagelsztajn
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(10 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 2008)
RoleArchitect
Correspondence Address16 Hillcrest Gardens
Burton Joyce
Nottingham
Nottinghamshire
NG14 5DE
Director NameMr Peter Lawrence Simpson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(10 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 16 April 2013)
RoleArchitect
Country of ResidenceEngland
Correspondence Address90 Gurney Court Road
St Albans
Hertfordshire
AL1 4RJ
Director NameJames Scott Wallace
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(11 years, 3 months after company formation)
Appointment Duration7 years (resigned 17 July 2009)
RoleArchitect
Correspondence Address30 Parsons Hall
Maynooth
Kildare
Irish
Director NameMr Keith David Ashton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(12 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 16 April 2013)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressDunstall House Park Street
Cirencester
Gloucestershire
GL7 2BX
Wales
Secretary NameComat Registrars Limited (Corporation)
StatusResigned
Appointed08 April 1992(1 year after company formation)
Appointment Duration7 years, 4 months (resigned 01 September 1999)
Correspondence Address8 Gray's Inn Square
Gray's Inn
London
WC1R 5JQ
Director NameMark Potiriadis Limited (Corporation)
StatusResigned
Appointed01 October 1996(5 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2002)
Correspondence Address7/8 Grays Inn Square
London
WC1R 5JQ
Secretary NameKnighton Secretarial Limited (Corporation)
StatusResigned
Appointed04 June 1999(8 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 01 February 2010)
Correspondence Address600 High Road
Woodford Green
Essex
IG8 0PS

Location

Registered AddressAstute House
Wilmslow Road
Wilmslow
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth£79,415
Cash£731
Current Liabilities£2,348,921

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

28 September 2012Delivered on: 16 October 2012
Persons entitled: Northern Ireland Local Government Officers' Superannuation Commitee

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys from time to time standing to the credit of the account reffered to in the rent deposit see image for full details.
Outstanding
16 November 2007Delivered on: 26 April 2008
Persons entitled: The First Secretary of State

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance see image for full details.
Outstanding
17 November 1997Delivered on: 3 December 1997
Persons entitled: The Secretary of State for the Environment

Classification: Rent deposit deed
Secured details: All rent,service charges,insurance premiums or other contribution to the cost of insurance of the premises,outgoings and other payments payable to the secretary of state for the environment or in respect of which the landlord is entitled to be indemnified by the company under the lease of the premises dated 17 november 1997.
Particulars: The company's interest in the interest-bearing account maintained at a bank by the landlord's solicitors in which to hold the sum which the tenant has provided to meet liabilities,and which is for the time being unexpended.
Outstanding
8 April 1993Delivered on: 13 April 1993
Persons entitled: Camrose Properties Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 8/4/93.
Particulars: £6,900 held in a deposit account in the name of the chargee pursuant to the terms of the charge. See the mortgage charge document for full details.
Outstanding
1 July 2010Delivered on: 9 July 2010
Satisfied on: 19 March 2013
Persons entitled: Centric Spv 1 Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, computers and equipment see image for full details.
Fully Satisfied
10 March 2006Delivered on: 13 March 2006
Satisfied on: 19 March 2013
Persons entitled: Venture Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 April 2004Delivered on: 29 April 2004
Satisfied on: 3 August 2010
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 August 2001Delivered on: 30 August 2001
Satisfied on: 16 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

4 April 2023Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2023Compulsory strike-off action has been suspended (1 page)
13 December 2022First Gazette notice for compulsory strike-off (1 page)
10 July 2020Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
18 November 2017Final Gazette dissolved following liquidation (1 page)
18 November 2017Final Gazette dissolved following liquidation (1 page)
18 August 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
18 August 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
7 June 2017Liquidators' statement of receipts and payments to 27 March 2017 (14 pages)
7 June 2017Liquidators' statement of receipts and payments to 27 March 2017 (14 pages)
6 June 2016Liquidators statement of receipts and payments to 27 March 2016 (19 pages)
6 June 2016Liquidators' statement of receipts and payments to 27 March 2016 (19 pages)
6 June 2016Liquidators' statement of receipts and payments to 27 March 2016 (19 pages)
8 June 2015Liquidators' statement of receipts and payments to 27 March 2015 (9 pages)
8 June 2015Liquidators statement of receipts and payments to 27 March 2015 (9 pages)
8 June 2015Liquidators' statement of receipts and payments to 27 March 2015 (9 pages)
14 April 2015Termination of appointment of Peter Lawrence Simpson as a director on 16 April 2013 (2 pages)
14 April 2015Termination of appointment of Peter Lawrence Simpson as a director on 16 April 2013 (2 pages)
14 April 2015Termination of appointment of Keith David Ashton as a director on 16 April 2013 (2 pages)
14 April 2015Termination of appointment of Keith David Ashton as a director on 16 April 2013 (2 pages)
14 April 2014Administrator's progress report to 28 March 2014 (14 pages)
14 April 2014Administrator's progress report to 28 March 2014 (14 pages)
8 April 2014Appointment of a voluntary liquidator (1 page)
8 April 2014Appointment of a voluntary liquidator (1 page)
28 March 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
28 March 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
7 November 2013Administrator's progress report to 15 October 2013 (15 pages)
7 November 2013Administrator's progress report to 15 October 2013 (15 pages)
17 June 2013Result of meeting of creditors (2 pages)
17 June 2013Result of meeting of creditors (2 pages)
12 June 2013Statement of affairs with form 2.15B (2 pages)
12 June 2013Statement of affairs with form 2.15B (2 pages)
3 June 2013Statement of affairs with form 2.14B (8 pages)
3 June 2013Statement of administrator's proposal (31 pages)
3 June 2013Statement of administrator's proposal (31 pages)
3 June 2013Statement of affairs with form 2.14B (8 pages)
30 April 2013Registered office address changed from , the Cornerhouse 91-93 Farringdon Road, London, EC1M 3LN, United Kingdom on 30 April 2013 (2 pages)
30 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 57,500
(4 pages)
30 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 57,500
(4 pages)
30 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 57,500
(4 pages)
30 April 2013Registered office address changed from the Cornerhouse 91-93 Farringdon Road London EC1M 3LN United Kingdom on 30 April 2013 (2 pages)
29 April 2013Appointment of an administrator (1 page)
29 April 2013Appointment of an administrator (1 page)
23 April 2013Termination of appointment of Paul Young as a director (1 page)
23 April 2013Termination of appointment of Paul Young as a director (1 page)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
31 October 2012Registered office address changed from Victory House 30 Kingsway Holborn London WC2B 6EX on 31 October 2012 (1 page)
31 October 2012Registered office address changed from , Victory House, 30 Kingsway, Holborn, London, WC2B 6EX on 31 October 2012 (1 page)
16 October 2012Particulars of a mortgage or charge / charge no: 8
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 8
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
2 October 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
13 September 2012Termination of appointment of Christopher Barr as a director (1 page)
13 September 2012Termination of appointment of Christopher Barr as a director (1 page)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 May 2011Director's details changed for Keith David Ashton on 13 April 2011 (2 pages)
23 May 2011Director's details changed for Keith David Ashton on 13 April 2011 (2 pages)
13 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
13 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
13 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
29 March 2011Accounts for a small company made up to 30 September 2010 (7 pages)
29 March 2011Accounts for a small company made up to 30 September 2010 (7 pages)
22 September 2010Annual return made up to 8 April 2010 with a full list of shareholders (16 pages)
22 September 2010Annual return made up to 8 April 2010 with a full list of shareholders (16 pages)
23 August 2010Cancellation of shares. Statement of capital on 23 August 2010
  • GBP 57,500
(4 pages)
23 August 2010Cancellation of shares. Statement of capital on 23 August 2010
  • GBP 57,972
(4 pages)
23 August 2010Cancellation of shares. Statement of capital on 23 August 2010
  • GBP 57,500
(4 pages)
23 August 2010Cancellation of shares. Statement of capital on 23 August 2010
  • GBP 57,972
(4 pages)
10 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 August 2010Purchase of own shares. (4 pages)
10 August 2010Purchase of own shares. (3 pages)
10 August 2010Purchase of own shares. (3 pages)
10 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 August 2010Purchase of own shares. (4 pages)
4 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Purchase shares 29/07/2010
(13 pages)
4 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Purchase shares 29/07/2010
(13 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
2 July 2010Termination of appointment of Robert Guy as a director (1 page)
2 July 2010Termination of appointment of Robert Guy as a director (1 page)
1 February 2010Termination of appointment of Knighton Secretarial Limited as a secretary (1 page)
1 February 2010Termination of appointment of Knighton Secretarial Limited as a secretary (1 page)
11 December 2009Accounts for a small company made up to 30 September 2009 (7 pages)
11 December 2009Accounts for a small company made up to 30 September 2009 (7 pages)
22 July 2009Appointment terminated director james wallace (1 page)
22 July 2009Appointment terminated director james wallace (1 page)
23 June 2009Director's change of particulars / christopher barr / 01/06/2009 (2 pages)
23 June 2009Accounts for a small company made up to 30 September 2008 (7 pages)
23 June 2009Director's change of particulars / christopher barr / 01/06/2009 (2 pages)
23 June 2009Return made up to 08/04/09; full list of members (6 pages)
23 June 2009Return made up to 08/04/09; full list of members (6 pages)
23 June 2009Accounts for a small company made up to 30 September 2008 (7 pages)
13 November 2008Return made up to 08/04/08; full list of members (6 pages)
13 November 2008Return made up to 08/04/08; full list of members (6 pages)
12 November 2008Director's change of particulars / keith ashton / 01/07/2007 (1 page)
12 November 2008Director's change of particulars / keith ashton / 01/07/2007 (1 page)
12 November 2008Director's change of particulars / keith ashton / 01/07/2007 (1 page)
12 November 2008Director's change of particulars / keith ashton / 01/07/2007 (1 page)
11 July 2008Total exemption small company accounts made up to 30 September 2006 (7 pages)
11 July 2008Total exemption small company accounts made up to 30 September 2006 (7 pages)
11 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
11 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
9 May 2008Appointment terminated director michael nagelsztajn (1 page)
9 May 2008Appointment terminated director michael nagelsztajn (1 page)
26 April 2008Particulars of a mortgage or charge/co extend / charge no: 6 (6 pages)
26 April 2008Particulars of a mortgage or charge/co extend / charge no: 6 (6 pages)
15 June 2007Return made up to 08/04/07; full list of members (10 pages)
15 June 2007Return made up to 08/04/07; full list of members (10 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
11 July 2006Ad 15/09/05--------- £ si 15000@1=15000 £ ic 60000/75000 (2 pages)
11 July 2006Return made up to 08/04/06; full list of members (10 pages)
11 July 2006Return made up to 08/04/06; full list of members (10 pages)
11 July 2006Ad 15/09/05--------- £ si 15000@1=15000 £ ic 60000/75000 (2 pages)
13 March 2006Particulars of mortgage/charge (4 pages)
13 March 2006Particulars of mortgage/charge (4 pages)
19 October 2005Accounts for a small company made up to 30 September 2004 (6 pages)
19 October 2005Accounts for a small company made up to 30 September 2004 (6 pages)
18 May 2005New director appointed (1 page)
18 May 2005New director appointed (1 page)
5 May 2005Return made up to 08/04/05; full list of members (4 pages)
5 May 2005Return made up to 08/04/05; full list of members (4 pages)
11 February 2005Accounts for a medium company made up to 30 September 2003 (15 pages)
11 February 2005Accounts for a medium company made up to 30 September 2003 (15 pages)
23 September 2004Return made up to 08/04/04; full list of members (10 pages)
23 September 2004Return made up to 08/04/04; full list of members (10 pages)
16 June 2004Declaration of satisfaction of mortgage/charge (1 page)
16 June 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Particulars of mortgage/charge (7 pages)
29 April 2004Particulars of mortgage/charge (7 pages)
16 December 2003Accounts for a medium company made up to 30 September 2002 (15 pages)
16 December 2003Accounts for a medium company made up to 30 September 2002 (15 pages)
29 July 2003Return made up to 08/04/03; full list of members (10 pages)
29 July 2003Return made up to 08/04/03; full list of members (10 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
16 April 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 April 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 March 2002Accounts for a small company made up to 30 September 2000 (6 pages)
13 March 2002Accounts for a small company made up to 30 September 2000 (6 pages)
13 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
13 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
11 March 2002Ad 04/02/02--------- £ si 59890@1=59890 £ ic 110/60000 (3 pages)
11 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2002Resolutions
  • RES13 ‐ Equity securities 04/02/02
(1 page)
11 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2002Ad 04/02/02--------- £ si 59890@1=59890 £ ic 110/60000 (3 pages)
11 March 2002£ nc 1000/100000 04/02/02 (1 page)
11 March 2002Resolutions
  • RES13 ‐ Equity securities 04/02/02
(1 page)
11 March 2002£ nc 1000/100000 04/02/02 (1 page)
30 August 2001Particulars of mortgage/charge (3 pages)
30 August 2001Particulars of mortgage/charge (3 pages)
16 August 2001Return made up to 08/04/01; full list of members (6 pages)
16 August 2001Return made up to 08/04/01; full list of members (6 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
25 September 2000Accounts for a small company made up to 30 September 1999 (6 pages)
25 September 2000Accounts for a small company made up to 30 September 1998 (5 pages)
25 September 2000Accounts for a small company made up to 30 September 1998 (5 pages)
25 September 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 June 2000Secretary resigned (1 page)
26 June 2000Secretary resigned (1 page)
26 June 2000Return made up to 08/04/00; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 June 2000Return made up to 08/04/00; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 June 1999Return made up to 08/04/99; no change of members (4 pages)
21 June 1999New secretary appointed (2 pages)
21 June 1999Return made up to 08/04/99; no change of members (4 pages)
21 June 1999New secretary appointed (2 pages)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
26 November 1998Secretary resigned;director resigned (1 page)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
26 November 1998Secretary resigned;director resigned (1 page)
26 November 1998Director resigned (1 page)
3 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
15 May 1998Return made up to 08/04/98; full list of members (8 pages)
15 May 1998New secretary appointed (2 pages)
15 May 1998Return made up to 08/04/98; full list of members (8 pages)
15 May 1998New secretary appointed (2 pages)
8 January 1998Registered office changed on 08/01/98 from: second floor imperial house 15 kingsway lomdon WC2 (1 page)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998Registered office changed on 08/01/98 from: second floor, imperial house, 15 kingsway, lomdon WC2 (1 page)
3 December 1997Particulars of mortgage/charge (7 pages)
3 December 1997Particulars of mortgage/charge (7 pages)
2 June 1997Return made up to 08/04/97; change of members (6 pages)
2 June 1997Return made up to 08/04/97; change of members (6 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
7 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
7 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
14 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
14 April 1997Registered office changed on 14/04/97 from: 7/8 grays inn square, grays inn, london, WC1R 5JQ (1 page)
14 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(26 pages)
14 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(26 pages)
14 April 1997Registered office changed on 14/04/97 from: 7/8 grays inn square grays inn london WC1R 5JQ (1 page)
14 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 July 1996Registered office changed on 30/07/96 from: 9 grays inn square grays inn london WC1R 5SQ (1 page)
30 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
30 July 1996Return made up to 08/04/96; no change of members (6 pages)
30 July 1996Restoration by order of the court (1 page)
30 July 1996Registered office changed on 30/07/96 from: 9 grays inn square, grays inn, london, WC1R 5SQ (1 page)
30 July 1996Director's particulars changed (1 page)
30 July 1996Accounts for a small company made up to 30 September 1994 (6 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
30 July 1996Return made up to 08/04/96; no change of members (6 pages)
30 July 1996Accounts for a small company made up to 30 September 1994 (6 pages)
30 July 1996Restoration by order of the court (1 page)
30 July 1996Return made up to 08/04/95; full list of members (8 pages)
30 July 1996Return made up to 08/04/95; full list of members (8 pages)
30 July 1996Director's particulars changed (1 page)
9 April 1996Final Gazette dissolved via compulsory strike-off (1 page)
9 April 1996Final Gazette dissolved via compulsory strike-off (1 page)
19 December 1995First Gazette notice for compulsory strike-off (2 pages)
19 December 1995First Gazette notice for compulsory strike-off (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
13 April 1993Particulars of mortgage/charge (3 pages)
13 April 1993Particulars of mortgage/charge (3 pages)
17 May 1991Company name changed fendrill LIMITED\certificate issued on 20/05/91 (2 pages)
17 May 1991Company name changed fendrill LIMITED\certificate issued on 20/05/91 (2 pages)
28 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 April 1991Incorporation (13 pages)
8 April 1991Incorporation (13 pages)