Company NameZinc Publishing Limited
Company StatusDissolved
Company Number03029598
CategoryPrivate Limited Company
Incorporation Date6 March 1995(29 years, 1 month ago)
Dissolution Date11 April 2017 (7 years ago)
Previous NamesCasecharm Limited and Sovereign Publications Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David James Galan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2016(20 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings House Royal Court
Macclesfield
Brook Street
SK11 7AE
Secretary NameMr David James Galan
StatusClosed
Appointed26 February 2016(20 years, 12 months after company formation)
Appointment Duration1 year, 1 month (closed 11 April 2017)
RoleCompany Director
Correspondence AddressKings House Royal Court
Macclesfield
Brook Street
SK11 7AE
Secretary NameCilla Summers
NationalityBritish
StatusResigned
Appointed11 April 1995(1 month after company formation)
Appointment Duration1 month, 1 week (resigned 24 May 1995)
RoleHousewife
Correspondence Address6 Woodtree Close
Hendon
London
NW4 1HQ
Director NameCilla Summers
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 11 March 1997)
RoleHousewife
Correspondence Address6 Woodtree Close
Hendon
London
NW4 1HQ
Secretary NameMr Robert Michael Summers
NationalityBritish
StatusResigned
Appointed24 May 1995(2 months, 2 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 06 March 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Woodtree Close
Hendon
London
NW4 1HQ
Director NameDaniel Michael Coughlan
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(2 years after company formation)
Appointment Duration10 years, 12 months (resigned 06 March 2008)
RolePublisher
Correspondence AddressBrooklyn
Woonton
Hereford
Herefordshire
HR3 6QN
Wales
Director NameMr Robert Michael Summers
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(2 years after company formation)
Appointment Duration10 years, 12 months (resigned 06 March 2008)
RolePublisher
Country of ResidenceEngland
Correspondence Address6 Woodtree Close
Hendon
London
NW4 1HQ
Director NameMr Robert Michael Summers
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(2 years after company formation)
Appointment Duration10 years, 12 months (resigned 06 March 2008)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address6 Woodtree Close
Hendon
London
NW4 1HQ
Director NameVito Iannelli
Date of BirthDecember 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed30 April 1999(4 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 August 1999)
RolePublisher
Correspondence Address4 Zenoria Street
London
SE22 8HP
Director NameMr Kevin Alexander Bell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(6 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 March 2008)
RoleSales Director
Country of ResidenceEngland
Correspondence Address7 Yew Tree Bottom Road
Epsom Downs
Surrey
KT17 3NE
Director NameMrs Andrea Maria Parsons
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(7 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 March 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Ford End
Denham
Uxbridge
Middlesex
UB9 5AL
Director NameMr Derek Alexander Morren
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(13 years after company formation)
Appointment Duration5 years (resigned 06 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrelawney House Chestergate
Macclesfield
Cheshire
SK11 6DW
Director NameMr Nitil Patel
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(13 years after company formation)
Appointment Duration7 years, 11 months (resigned 26 February 2016)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressTrelawney House Chestergate
Macclesfield
Cheshire
SK11 6DW
Director NameMr Adrian James Dunleavy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(13 years after company formation)
Appointment Duration4 years (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrelawney House Chestergate
Macclesfield
Cheshire
SK11 6DW
Secretary NameMr Nitil Patel
NationalityBritish
StatusResigned
Appointed06 March 2008(13 years after company formation)
Appointment Duration2 years, 10 months (resigned 17 January 2011)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address6 Alfriston Road
London
SW11 6NN
Secretary NameMr Derek Alexander Morren
StatusResigned
Appointed17 January 2010(14 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 March 2013)
RoleCompany Director
Correspondence AddressTrelawney House Chestergate
Macclesfield
Cheshire
SK11 6DW
Secretary NameNitil Patel
StatusResigned
Appointed02 April 2013(18 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 26 February 2016)
RoleCompany Director
Correspondence AddressTrelawney House Chestergate
Macclesfield
Cheshire
SK11 6DW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressKings House
Royal Court
Macclesfield
Brook Street
SK11 7AE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

7 July 2003Delivered on: 11 July 2003
Persons entitled: National Westminster Bank PLC

Classification: 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 March 1998Delivered on: 18 March 1998
Satisfied on: 16 July 2003
Persons entitled: Lloyds Bank PLC

Classification: 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017Application to strike the company off the register (3 pages)
17 January 2017Application to strike the company off the register (3 pages)
7 April 2016Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Macclesfield Brook Street SK11 7AE on 7 April 2016 (1 page)
7 April 2016Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Macclesfield Brook Street SK11 7AE on 7 April 2016 (1 page)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 February 2016Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages)
26 February 2016Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page)
26 February 2016Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages)
26 February 2016Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages)
26 February 2016Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page)
26 February 2016Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages)
26 February 2016Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 341
(4 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 341
(4 pages)
26 November 2015Company name changed sovereign publications LIMITED\certificate issued on 26/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-25
(3 pages)
26 November 2015Company name changed sovereign publications LIMITED\certificate issued on 26/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-25
(3 pages)
14 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 341
(4 pages)
4 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 341
(4 pages)
24 November 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
24 November 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 341
(4 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 341
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 April 2013Appointment of Nitil Patel as a secretary (1 page)
2 April 2013Appointment of Nitil Patel as a secretary (1 page)
2 April 2013Termination of appointment of Derek Morren as a secretary (1 page)
2 April 2013Termination of appointment of Derek Morren as a director (1 page)
2 April 2013Termination of appointment of Derek Morren as a secretary (1 page)
2 April 2013Termination of appointment of Derek Morren as a director (1 page)
20 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
12 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
12 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
9 March 2012Termination of appointment of Adrian Dunleavy as a director (1 page)
9 March 2012Termination of appointment of Adrian Dunleavy as a director (1 page)
17 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
17 February 2012Director's details changed for Mr Derek Alexander Morren on 17 February 2012 (2 pages)
17 February 2012Director's details changed for Mr Adrian James Dunleavy on 17 February 2012 (2 pages)
17 February 2012Director's details changed for Mr Adrian James Dunleavy on 17 February 2012 (2 pages)
17 February 2012Director's details changed for Mr Derek Alexander Morren on 17 February 2012 (2 pages)
17 February 2012Director's details changed for Mr Nitil Patel on 17 February 2012 (2 pages)
17 February 2012Director's details changed for Mr Nitil Patel on 17 February 2012 (2 pages)
10 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
10 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
17 January 2011Appointment of Mr Derek Alexander Morren as a secretary (1 page)
17 January 2011Termination of appointment of Nitil Patel as a secretary (1 page)
17 January 2011Appointment of Mr Derek Alexander Morren as a secretary (1 page)
17 January 2011Termination of appointment of Nitil Patel as a secretary (1 page)
18 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
11 January 2010Full accounts made up to 31 March 2009 (15 pages)
11 January 2010Full accounts made up to 31 March 2009 (15 pages)
15 October 2009Registered office address changed from 9 Savoy Street London WC2E 7HR on 15 October 2009 (1 page)
15 October 2009Registered office address changed from 9 Savoy Street London WC2E 7HR on 15 October 2009 (1 page)
11 March 2009Return made up to 17/02/09; full list of members (5 pages)
11 March 2009Return made up to 17/02/09; full list of members (5 pages)
10 March 2009Director's change of particulars / derek morren / 24/09/2008 (1 page)
10 March 2009Director's change of particulars / derek morren / 24/09/2008 (1 page)
16 February 2009Full accounts made up to 31 March 2008 (17 pages)
16 February 2009Full accounts made up to 31 March 2008 (17 pages)
10 April 2008Auditor's resignation (1 page)
10 April 2008Auditor's resignation (1 page)
18 March 2008Curr sho from 31/05/2008 to 31/03/2008 (1 page)
18 March 2008Director appointed adrian dunleavy (3 pages)
18 March 2008Appointment terminated director daniel coughlan (1 page)
18 March 2008Director appointed adrian dunleavy (3 pages)
18 March 2008Appointment terminated director kevin bell (1 page)
18 March 2008Registered office changed on 18/03/2008 from meridien house 42 upper berkeley street london W1H 5QJ (1 page)
18 March 2008Registered office changed on 18/03/2008 from meridien house 42 upper berkeley street london W1H 5QJ (1 page)
18 March 2008Appointment terminated director daniel coughlan (1 page)
18 March 2008Director and secretary appointed nitil patel (3 pages)
18 March 2008Appointment terminated director and secretary robert summers (1 page)
18 March 2008Director appointed derek morren (3 pages)
18 March 2008Appointment terminated director andrea parsons (1 page)
18 March 2008Appointment terminated director kevin bell (1 page)
18 March 2008Appointment terminated director andrea parsons (1 page)
18 March 2008Appointment terminated director and secretary robert summers (1 page)
18 March 2008Director appointed derek morren (3 pages)
18 March 2008Curr sho from 31/05/2008 to 31/03/2008 (1 page)
18 March 2008Director and secretary appointed nitil patel (3 pages)
11 March 2008Return made up to 17/02/08; full list of members (5 pages)
11 March 2008Return made up to 17/02/08; full list of members (5 pages)
14 February 2008Accounts for a small company made up to 31 May 2007 (7 pages)
14 February 2008Accounts for a small company made up to 31 May 2007 (7 pages)
31 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
31 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
26 February 2007Return made up to 17/02/07; full list of members (4 pages)
26 February 2007Return made up to 17/02/07; full list of members (4 pages)
19 February 2007Director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
20 July 2006Particulars of contract relating to shares (4 pages)
20 July 2006Ad 31/05/06--------- £ si 126@1=126 £ ic 215/341 (2 pages)
20 July 2006Ad 31/05/06--------- £ si 126@1=126 £ ic 215/341 (2 pages)
20 July 2006Particulars of contract relating to shares (4 pages)
4 April 2006Full accounts made up to 31 May 2005 (14 pages)
4 April 2006Full accounts made up to 31 May 2005 (14 pages)
17 February 2006Return made up to 17/02/06; full list of members (4 pages)
17 February 2006Return made up to 17/02/06; full list of members (4 pages)
10 February 2006Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
10 February 2006Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
23 February 2005Return made up to 17/02/05; full list of members (9 pages)
23 February 2005Return made up to 17/02/05; full list of members (9 pages)
22 December 2004Full accounts made up to 31 March 2004 (14 pages)
22 December 2004Full accounts made up to 31 March 2004 (14 pages)
8 April 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 April 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 February 2004Full accounts made up to 31 March 2003 (15 pages)
4 February 2004Full accounts made up to 31 March 2003 (15 pages)
16 July 2003Declaration of satisfaction of mortgage/charge (1 page)
16 July 2003Declaration of satisfaction of mortgage/charge (1 page)
11 July 2003Particulars of mortgage/charge (3 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
27 March 2003Full accounts made up to 31 March 2002 (13 pages)
27 March 2003Full accounts made up to 31 March 2002 (13 pages)
22 March 2003Return made up to 06/03/03; full list of members (10 pages)
22 March 2003Return made up to 06/03/03; full list of members (10 pages)
7 November 2002Ad 25/09/02--------- £ si 115@1=115 £ ic 100/215 (2 pages)
7 November 2002Ad 25/09/02--------- £ si 115@1=115 £ ic 100/215 (2 pages)
23 August 2002New director appointed (2 pages)
23 August 2002New director appointed (2 pages)
24 April 2002Ad 28/03/02--------- £ si 96@1=96 £ ic 4/100 (2 pages)
24 April 2002Ad 28/03/02--------- £ si 96@1=96 £ ic 4/100 (2 pages)
24 April 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 April 2002Memorandum and Articles of Association (7 pages)
16 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 April 2002Memorandum and Articles of Association (7 pages)
2 February 2002Full accounts made up to 31 March 2001 (13 pages)
2 February 2002Full accounts made up to 31 March 2001 (13 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
10 May 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
(6 pages)
10 May 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
(6 pages)
1 March 2001Full accounts made up to 31 March 2000 (12 pages)
1 March 2001Full accounts made up to 31 March 2000 (12 pages)
31 July 2000Full accounts made up to 31 March 1999 (11 pages)
31 July 2000Full accounts made up to 31 March 1999 (11 pages)
9 March 2000Return made up to 06/03/00; full list of members (6 pages)
9 March 2000Return made up to 06/03/00; full list of members (6 pages)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
10 August 1999Full accounts made up to 31 March 1998 (9 pages)
10 August 1999Full accounts made up to 31 March 1998 (9 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
24 March 1999Return made up to 06/03/99; full list of members (6 pages)
24 March 1999Return made up to 06/03/99; full list of members (6 pages)
29 May 1998Ad 01/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 May 1998Ad 01/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 April 1998Return made up to 06/03/98; full list of members (6 pages)
29 April 1998Return made up to 06/03/98; full list of members (6 pages)
9 April 1998Registered office changed on 09/04/98 from: marlborough house 159 high street wealdstone harrow middlesex HA3 5EP (1 page)
9 April 1998Registered office changed on 09/04/98 from: marlborough house 159 high street wealdstone harrow middlesex HA3 5EP (1 page)
18 March 1998Particulars of mortgage/charge (6 pages)
18 March 1998Particulars of mortgage/charge (6 pages)
14 April 1997Registered office changed on 14/04/97 from: 6 woodtree close hendon london NW4 1HQ (1 page)
14 April 1997Registered office changed on 14/04/97 from: 6 woodtree close hendon london NW4 1HQ (1 page)
7 April 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
7 April 1997Return made up to 06/03/97; no change of members (4 pages)
7 April 1997Return made up to 06/03/97; no change of members (4 pages)
7 April 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
19 March 1997Director resigned (1 page)
19 March 1997New director appointed (3 pages)
19 March 1997New director appointed (3 pages)
19 March 1997Director resigned (1 page)
19 March 1997New director appointed (3 pages)
19 March 1997New director appointed (3 pages)
19 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 November 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
19 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 November 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
13 March 1996Return made up to 06/03/96; full list of members (6 pages)
13 March 1996Return made up to 06/03/96; full list of members (6 pages)
17 October 1995Accounting reference date notified as 31/03 (1 page)
17 October 1995Accounting reference date notified as 31/03 (1 page)
1 June 1995Secretary resigned;new secretary appointed (2 pages)
1 June 1995Secretary resigned;new secretary appointed (2 pages)
1 June 1995Director resigned;new director appointed (2 pages)
1 June 1995Director resigned;new director appointed (2 pages)
4 May 1995Registered office changed on 04/05/95 from: 6 woodtree close hendon london NW4 1HQ (1 page)
4 May 1995Registered office changed on 04/05/95 from: 6 woodtree close hendon london NW4 1HQ (1 page)
26 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
26 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
21 April 1995Company name changed casecharm LIMITED\certificate issued on 24/04/95 (4 pages)
21 April 1995Company name changed casecharm LIMITED\certificate issued on 24/04/95 (4 pages)
20 April 1995Registered office changed on 20/04/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
20 April 1995Registered office changed on 20/04/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
6 March 1995Incorporation (17 pages)
6 March 1995Incorporation (17 pages)