Sywell
Northampton
Northants
NN6 0AW
Director Name | Paul Philip Young |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 1998) |
Role | Architect |
Correspondence Address | 38 Penningtons Bishops Stortford Hertfordshire CM23 4LF |
Secretary Name | Mr Peter Lawrence Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(6 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 September 1998) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 90 Gurney Court Road St Albans Hertfordshire AL1 4RJ |
Director Name | Mr Christopher Brian Barr |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 20 July 2011) |
Role | Architect |
Correspondence Address | 15 Highover Park Amersham Buckinghamshire HP7 0BN |
Director Name | Robert Ian Guy |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 February 2009) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Brentwood 48 Eastfield Bristol Avon BS9 4BE |
Director Name | Michael James Nagelsztajn |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 2008) |
Role | Architect |
Correspondence Address | 16 Hillcrest Gardens Burton Joyce Nottingham Nottinghamshire NG14 5DE |
Director Name | Mr Peter Lawrence Simpson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(10 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 16 April 2013) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 90 Gurney Court Road St Albans Hertfordshire AL1 4RJ |
Director Name | James Scott Wallace |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(11 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 17 July 2009) |
Role | Architect |
Correspondence Address | 30 Parsons Hall Maynooth Kildare Irish |
Director Name | Mr Keith David Ashton |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 16 April 2013) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Dunstall House Park Street Cirencester Gloucestershire GL7 2BX Wales |
Secretary Name | Comat Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1992(1 year after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 September 1999) |
Correspondence Address | 8 Gray's Inn Square Gray's Inn London WC1R 5JQ |
Director Name | Mark Potiriadis Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1996(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 2002) |
Correspondence Address | 7/8 Grays Inn Square London WC1R 5JQ |
Secretary Name | Knighton Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1999(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 February 2010) |
Correspondence Address | 600 High Road Woodford Green Essex IG8 0PS |
Registered Address | Astute House Wilmslow Road Wilmslow Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Year | 2011 |
---|---|
Net Worth | £79,415 |
Cash | £731 |
Current Liabilities | £2,348,921 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 September 2012 | Delivered 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 2007 | Delivered 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 1997 | Delivered 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 1993 | Delivered 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 2010 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 |
4 April 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2023 | Compulsory strike-off action has been suspended (1 page) |
13 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2020 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
18 November 2017 | Final Gazette dissolved following liquidation (1 page) |
18 November 2017 | Final Gazette dissolved following liquidation (1 page) |
18 August 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
18 August 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
7 June 2017 | Liquidators' statement of receipts and payments to 27 March 2017 (14 pages) |
7 June 2017 | Liquidators' statement of receipts and payments to 27 March 2017 (14 pages) |
6 June 2016 | Liquidators statement of receipts and payments to 27 March 2016 (19 pages) |
6 June 2016 | Liquidators' statement of receipts and payments to 27 March 2016 (19 pages) |
6 June 2016 | Liquidators' statement of receipts and payments to 27 March 2016 (19 pages) |
8 June 2015 | Liquidators' statement of receipts and payments to 27 March 2015 (9 pages) |
8 June 2015 | Liquidators statement of receipts and payments to 27 March 2015 (9 pages) |
8 June 2015 | Liquidators' statement of receipts and payments to 27 March 2015 (9 pages) |
14 April 2015 | Termination of appointment of Peter Lawrence Simpson as a director on 16 April 2013 (2 pages) |
14 April 2015 | Termination of appointment of Peter Lawrence Simpson as a director on 16 April 2013 (2 pages) |
14 April 2015 | Termination of appointment of Keith David Ashton as a director on 16 April 2013 (2 pages) |
14 April 2015 | Termination of appointment of Keith David Ashton as a director on 16 April 2013 (2 pages) |
14 April 2014 | Administrator's progress report to 28 March 2014 (14 pages) |
14 April 2014 | Administrator's progress report to 28 March 2014 (14 pages) |
8 April 2014 | Appointment of a voluntary liquidator (1 page) |
8 April 2014 | Appointment of a voluntary liquidator (1 page) |
28 March 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
28 March 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
7 November 2013 | Administrator's progress report to 15 October 2013 (15 pages) |
7 November 2013 | Administrator's progress report to 15 October 2013 (15 pages) |
17 June 2013 | Result of meeting of creditors (2 pages) |
17 June 2013 | Result of meeting of creditors (2 pages) |
12 June 2013 | Statement of affairs with form 2.15B (2 pages) |
12 June 2013 | Statement of affairs with form 2.15B (2 pages) |
3 June 2013 | Statement of affairs with form 2.14B (8 pages) |
3 June 2013 | Statement of administrator's proposal (31 pages) |
3 June 2013 | Statement of administrator's proposal (31 pages) |
3 June 2013 | Statement of affairs with form 2.14B (8 pages) |
30 April 2013 | Registered office address changed from , the Cornerhouse 91-93 Farringdon Road, London, EC1M 3LN, United Kingdom on 30 April 2013 (2 pages) |
30 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
30 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
30 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
30 April 2013 | Registered office address changed from the Cornerhouse 91-93 Farringdon Road London EC1M 3LN United Kingdom on 30 April 2013 (2 pages) |
29 April 2013 | Appointment of an administrator (1 page) |
29 April 2013 | Appointment of an administrator (1 page) |
23 April 2013 | Termination of appointment of Paul Young as a director (1 page) |
23 April 2013 | Termination of appointment of Paul Young as a director (1 page) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
31 October 2012 | Registered office address changed from Victory House 30 Kingsway Holborn London WC2B 6EX on 31 October 2012 (1 page) |
31 October 2012 | Registered office address changed from , Victory House, 30 Kingsway, Holborn, London, WC2B 6EX on 31 October 2012 (1 page) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 8
|
16 October 2012 | Particulars of a mortgage or charge / charge no: 8
|
2 October 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Termination of appointment of Christopher Barr as a director (1 page) |
13 September 2012 | Termination of appointment of Christopher Barr as a director (1 page) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
23 May 2011 | Director's details changed for Keith David Ashton on 13 April 2011 (2 pages) |
23 May 2011 | Director's details changed for Keith David Ashton on 13 April 2011 (2 pages) |
13 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
29 March 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
29 March 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
22 September 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (16 pages) |
22 September 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (16 pages) |
23 August 2010 | Cancellation of shares. Statement of capital on 23 August 2010
|
23 August 2010 | Cancellation of shares. Statement of capital on 23 August 2010
|
23 August 2010 | Cancellation of shares. Statement of capital on 23 August 2010
|
23 August 2010 | Cancellation of shares. Statement of capital on 23 August 2010
|
10 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 August 2010 | Purchase of own shares. (4 pages) |
10 August 2010 | Purchase of own shares. (3 pages) |
10 August 2010 | Purchase of own shares. (3 pages) |
10 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 August 2010 | Purchase of own shares. (4 pages) |
4 August 2010 | Resolutions
|
4 August 2010 | Resolutions
|
9 July 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
2 July 2010 | Termination of appointment of Robert Guy as a director (1 page) |
2 July 2010 | Termination of appointment of Robert Guy as a director (1 page) |
1 February 2010 | Termination of appointment of Knighton Secretarial Limited as a secretary (1 page) |
1 February 2010 | Termination of appointment of Knighton Secretarial Limited as a secretary (1 page) |
11 December 2009 | Accounts for a small company made up to 30 September 2009 (7 pages) |
11 December 2009 | Accounts for a small company made up to 30 September 2009 (7 pages) |
22 July 2009 | Appointment terminated director james wallace (1 page) |
22 July 2009 | Appointment terminated director james wallace (1 page) |
23 June 2009 | Director's change of particulars / christopher barr / 01/06/2009 (2 pages) |
23 June 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
23 June 2009 | Director's change of particulars / christopher barr / 01/06/2009 (2 pages) |
23 June 2009 | Return made up to 08/04/09; full list of members (6 pages) |
23 June 2009 | Return made up to 08/04/09; full list of members (6 pages) |
23 June 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
13 November 2008 | Return made up to 08/04/08; full list of members (6 pages) |
13 November 2008 | Return made up to 08/04/08; full list of members (6 pages) |
12 November 2008 | Director's change of particulars / keith ashton / 01/07/2007 (1 page) |
12 November 2008 | Director's change of particulars / keith ashton / 01/07/2007 (1 page) |
12 November 2008 | Director's change of particulars / keith ashton / 01/07/2007 (1 page) |
12 November 2008 | Director's change of particulars / keith ashton / 01/07/2007 (1 page) |
11 July 2008 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
11 July 2008 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
11 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
11 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
9 May 2008 | Appointment terminated director michael nagelsztajn (1 page) |
9 May 2008 | Appointment terminated director michael nagelsztajn (1 page) |
26 April 2008 | Particulars of a mortgage or charge/co extend / charge no: 6 (6 pages) |
26 April 2008 | Particulars of a mortgage or charge/co extend / charge no: 6 (6 pages) |
15 June 2007 | Return made up to 08/04/07; full list of members (10 pages) |
15 June 2007 | Return made up to 08/04/07; full list of members (10 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
11 July 2006 | Ad 15/09/05--------- £ si 15000@1=15000 £ ic 60000/75000 (2 pages) |
11 July 2006 | Return made up to 08/04/06; full list of members (10 pages) |
11 July 2006 | Return made up to 08/04/06; full list of members (10 pages) |
11 July 2006 | Ad 15/09/05--------- £ si 15000@1=15000 £ ic 60000/75000 (2 pages) |
13 March 2006 | Particulars of mortgage/charge (4 pages) |
13 March 2006 | Particulars of mortgage/charge (4 pages) |
19 October 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
19 October 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
18 May 2005 | New director appointed (1 page) |
18 May 2005 | New director appointed (1 page) |
5 May 2005 | Return made up to 08/04/05; full list of members (4 pages) |
5 May 2005 | Return made up to 08/04/05; full list of members (4 pages) |
11 February 2005 | Accounts for a medium company made up to 30 September 2003 (15 pages) |
11 February 2005 | Accounts for a medium company made up to 30 September 2003 (15 pages) |
23 September 2004 | Return made up to 08/04/04; full list of members (10 pages) |
23 September 2004 | Return made up to 08/04/04; full list of members (10 pages) |
16 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2004 | Particulars of mortgage/charge (7 pages) |
29 April 2004 | Particulars of mortgage/charge (7 pages) |
16 December 2003 | Accounts for a medium company made up to 30 September 2002 (15 pages) |
16 December 2003 | Accounts for a medium company made up to 30 September 2002 (15 pages) |
29 July 2003 | Return made up to 08/04/03; full list of members (10 pages) |
29 July 2003 | Return made up to 08/04/03; full list of members (10 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
16 April 2002 | Return made up to 08/04/02; full list of members
|
16 April 2002 | Return made up to 08/04/02; full list of members
|
13 March 2002 | Accounts for a small company made up to 30 September 2000 (6 pages) |
13 March 2002 | Accounts for a small company made up to 30 September 2000 (6 pages) |
13 March 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
13 March 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
11 March 2002 | Ad 04/02/02--------- £ si 59890@1=59890 £ ic 110/60000 (3 pages) |
11 March 2002 | Resolutions
|
11 March 2002 | Resolutions
|
11 March 2002 | Resolutions
|
11 March 2002 | Ad 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 2002 | Resolutions
|
11 March 2002 | £ nc 1000/100000 04/02/02 (1 page) |
30 August 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Return made up to 08/04/01; full list of members (6 pages) |
16 August 2001 | Return made up to 08/04/01; full list of members (6 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
25 September 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
25 September 2000 | Accounts for a small company made up to 30 September 1998 (5 pages) |
25 September 2000 | Accounts for a small company made up to 30 September 1998 (5 pages) |
25 September 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | Return made up to 08/04/00; no change of members
|
26 June 2000 | Return made up to 08/04/00; no change of members
|
21 June 1999 | Return made up to 08/04/99; no change of members (4 pages) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | Return made up to 08/04/99; no change of members (4 pages) |
21 June 1999 | New secretary appointed (2 pages) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Secretary resigned;director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Secretary resigned;director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
15 May 1998 | Return made up to 08/04/98; full list of members (8 pages) |
15 May 1998 | New secretary appointed (2 pages) |
15 May 1998 | Return made up to 08/04/98; full list of members (8 pages) |
15 May 1998 | New secretary appointed (2 pages) |
8 January 1998 | Registered office changed on 08/01/98 from: second floor imperial house 15 kingsway lomdon WC2 (1 page) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | Registered office changed on 08/01/98 from: second floor, imperial house, 15 kingsway, lomdon WC2 (1 page) |
3 December 1997 | Particulars of mortgage/charge (7 pages) |
3 December 1997 | Particulars of mortgage/charge (7 pages) |
2 June 1997 | Return made up to 08/04/97; change of members (6 pages) |
2 June 1997 | Return made up to 08/04/97; change of members (6 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
7 May 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
7 May 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
14 April 1997 | Resolutions
|
14 April 1997 | Registered office changed on 14/04/97 from: 7/8 grays inn square, grays inn, london, WC1R 5JQ (1 page) |
14 April 1997 | Resolutions
|
14 April 1997 | Resolutions
|
14 April 1997 | Registered office changed on 14/04/97 from: 7/8 grays inn square grays inn london WC1R 5JQ (1 page) |
14 April 1997 | Resolutions
|
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
30 July 1996 | Registered office changed on 30/07/96 from: 9 grays inn square grays inn london WC1R 5SQ (1 page) |
30 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
30 July 1996 | Return made up to 08/04/96; no change of members (6 pages) |
30 July 1996 | Restoration by order of the court (1 page) |
30 July 1996 | Registered office changed on 30/07/96 from: 9 grays inn square, grays inn, london, WC1R 5SQ (1 page) |
30 July 1996 | Director's particulars changed (1 page) |
30 July 1996 | Accounts for a small company made up to 30 September 1994 (6 pages) |
30 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
30 July 1996 | Return made up to 08/04/96; no change of members (6 pages) |
30 July 1996 | Accounts for a small company made up to 30 September 1994 (6 pages) |
30 July 1996 | Restoration by order of the court (1 page) |
30 July 1996 | Return made up to 08/04/95; full list of members (8 pages) |
30 July 1996 | Return made up to 08/04/95; full list of members (8 pages) |
30 July 1996 | Director's particulars changed (1 page) |
9 April 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 April 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 December 1995 | First Gazette notice for compulsory strike-off (2 pages) |
19 December 1995 | First Gazette notice for compulsory strike-off (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
13 April 1993 | Particulars of mortgage/charge (3 pages) |
13 April 1993 | Particulars of mortgage/charge (3 pages) |
17 May 1991 | Company name changed fendrill LIMITED\certificate issued on 20/05/91 (2 pages) |
17 May 1991 | Company name changed fendrill LIMITED\certificate issued on 20/05/91 (2 pages) |
28 April 1991 | Resolutions
|
28 April 1991 | Resolutions
|
8 April 1991 | Incorporation (13 pages) |
8 April 1991 | Incorporation (13 pages) |