Company NameKingkabs Limited
DirectorsKaren Long and Rakesh Prasad Jattan
Company StatusActive
Company Number03623784
CategoryPrivate Limited Company
Incorporation Date28 August 1998(25 years, 8 months ago)
Previous NameVedamain Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMs Karen Long
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2023(24 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address329 Edgware Road
London
NW2 6JP
Director NameMr Rakesh Prasad Jattan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2023(24 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address329 Edgware Road
London
NW2 6JP
Secretary NameMr Rakesh Jattan
StatusCurrent
Appointed17 March 2023(24 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address329 Edgware Road
London
NW2 6JP
Director NameDavid Barry Thomas
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2001)
RolePrivate Hire Operator
Correspondence AddressThe Elms
Wrexham Road, Pulford
Chester
Cheshire
CH4 9DG
Wales
Director NameHelen Thomas
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(1 year after company formation)
Appointment Duration9 years, 2 months (resigned 03 December 2008)
RoleCompany Director
Correspondence AddressThe Elms
Wrexham Road, Pulford
Chester
Cheshire
CH4 9DG
Wales
Secretary NameHelen Thomas
NationalityBritish
StatusResigned
Appointed13 September 1999(1 year after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2008)
RoleHousewife
Correspondence AddressThe Elms
Wrexham Road, Pulford
Chester
Cheshire
CH4 9DG
Wales
Director NameMr Nigel Hugh David Thomas
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(2 years, 8 months after company formation)
Appointment Duration21 years, 11 months (resigned 17 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Wheatsheaf Garage Parkgate Road
Saughall
Chester
CH1 6JS
Wales
Director NameMrs Caroline Jane Thomas
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(5 years, 3 months after company formation)
Appointment Duration19 years, 3 months (resigned 16 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Wheatsheaf Garage Parkgate Road
Saughall
Chester
CH1 6JS
Wales
Secretary NameCaroline Jane Thomas
NationalityBritish
StatusResigned
Appointed30 June 2008(9 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 16 March 2023)
RoleCompany Director
Correspondence AddressThe Wheatsheaf Garage Parkgate Road
Saughall
Chester
CH1 6JS
Wales
Director NameMr Damian John Rowbotham
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2023(24 years, 6 months after company formation)
Appointment Duration10 months (resigned 14 January 2024)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address329 329 Edgware Road
Cricklewood
London
NW2 6JP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Wheatsheaf Garage Parkgate Road
Saughall
Chester
CH1 6JS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishSaughall and Shotwick Park
WardSaughall and Mollington

Financials

Year2013
Net Worth£642,442
Cash£257,379
Current Liabilities£359,647

Accounts

Latest Accounts16 March 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Charges

14 November 2016Delivered on: 15 November 2016
Persons entitled: Highways England Company Limited

Classification: A registered charge
Particulars: Land on the north side of tarvin road, littleton, chester registered at hm land registry under title number CH648820.
Outstanding
5 June 2015Delivered on: 15 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 6 princes road, ellesmere port CH65 pax registered with hm land registry under title number CH325133.
Outstanding
11 March 2014Delivered on: 14 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Methodist church tarvin road boughton chester (also k/a old chapel) reg.no.CH587184. Notification of addition to or amendment of charge.
Outstanding
14 October 2011Delivered on: 2 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 bridge street chester t/no CH20645 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
3 July 2008Delivered on: 12 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wheatsheaf garage, parkgate road, saughall, chester t/no CH113592 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
26 June 2008Delivered on: 28 June 2008
Persons entitled: Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 January 2024Termination of appointment of Damian John Rowbotham as a director on 14 January 2024 (1 page)
16 December 2023Current accounting period shortened from 16 March 2024 to 31 December 2023 (1 page)
16 December 2023Register inspection address has been changed from 14 Grosvenor Court Foregate Street Chester CH1 1HG United Kingdom to 329 Edgware Road London NW2 6JP (1 page)
16 December 2023Confirmation statement made on 24 November 2023 with updates (4 pages)
16 December 2023Register(s) moved to registered inspection location 329 Edgware Road London NW2 6JP (1 page)
13 December 2023Total exemption full accounts made up to 16 March 2023 (9 pages)
5 July 2023Change of name notice (2 pages)
5 July 2023Change of name with request to seek comments from relevant body (2 pages)
5 July 2023Company name changed vedamain LIMITED\certificate issued on 05/07/23
  • RES15 ‐ Change company name resolution on 2023-06-12
(2 pages)
7 May 2023Previous accounting period extended from 30 September 2022 to 16 March 2023 (1 page)
27 March 2023Termination of appointment of Caroline Jane Thomas as a secretary on 16 March 2023 (1 page)
27 March 2023Termination of appointment of Caroline Jane Thomas as a director on 16 March 2023 (1 page)
27 March 2023Cessation of Nigel Hugh David Thomas as a person with significant control on 16 March 2023 (1 page)
27 March 2023Notification of Cityfleet Networks Limited as a person with significant control on 17 March 2023 (2 pages)
27 March 2023Cessation of Caroline Jane Thomas as a person with significant control on 16 March 2023 (1 page)
27 March 2023Appointment of Ms Karen Long as a director on 17 March 2023 (2 pages)
27 March 2023Appointment of Mr Rakesh Jattan as a secretary on 17 March 2023 (2 pages)
27 March 2023Appointment of Mr Damian John Rowbotham as a director on 17 March 2023 (2 pages)
27 March 2023Termination of appointment of Nigel Hugh David Thomas as a director on 17 March 2023 (1 page)
27 March 2023Appointment of Mr Rakesh Jattan as a director on 17 March 2023 (2 pages)
21 March 2023Cancellation of shares. Statement of capital on 9 March 2016
  • GBP 10.0
(4 pages)
21 March 2023Cancellation of shares. Statement of capital on 13 March 2015
  • GBP 10.20
(4 pages)
25 November 2022Confirmation statement made on 24 November 2022 with updates (4 pages)
16 September 2022Confirmation statement made on 28 August 2022 with updates (4 pages)
30 May 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
25 May 2022Secretary's details changed for Caroline Jane Thomas on 25 May 2022 (1 page)
25 May 2022Register inspection address has been changed from C/O Business & Tax Solutions Limited Watergate House 85 Watergate Street Chester CH1 2LF United Kingdom to 14 Grosvenor Court Foregate Street Chester CH1 1HG (1 page)
25 May 2022Director's details changed for Mr Nigel Hugh David Thomas on 25 May 2022 (2 pages)
25 May 2022Director's details changed for Mrs Caroline Jane Thomas on 25 May 2022 (2 pages)
10 September 2021Confirmation statement made on 28 August 2021 with updates (4 pages)
14 April 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
11 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
22 January 2020Satisfaction of charge 3 in full (2 pages)
22 January 2020Satisfaction of charge 1 in full (1 page)
31 October 2019Satisfaction of charge 2 in full (2 pages)
31 October 2019Satisfaction of charge 036237840004 in full (1 page)
31 October 2019Satisfaction of charge 036237840005 in full (1 page)
10 September 2019Confirmation statement made on 28 August 2019 with updates (4 pages)
22 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
28 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
7 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
15 November 2016Registration of charge 036237840006, created on 14 November 2016 (5 pages)
15 November 2016Registration of charge 036237840006, created on 14 November 2016 (5 pages)
9 September 2016Register inspection address has been changed to C/O Business & Tax Solutions Limited Watergate House 85 Watergate Street Chester CH1 2LF (1 page)
9 September 2016Register inspection address has been changed to C/O Business & Tax Solutions Limited Watergate House 85 Watergate Street Chester CH1 2LF (1 page)
9 September 2016Register(s) moved to registered inspection location C/O Business & Tax Solutions Limited Watergate House 85 Watergate Street Chester CH1 2LF (1 page)
9 September 2016Register(s) moved to registered inspection location C/O Business & Tax Solutions Limited Watergate House 85 Watergate Street Chester CH1 2LF (1 page)
8 September 2016Confirmation statement made on 28 August 2016 with updates (7 pages)
8 September 2016Confirmation statement made on 28 August 2016 with updates (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
18 April 2016Purchase of own shares. (3 pages)
18 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 April 2016Purchase of own shares. (3 pages)
18 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 10.2
(5 pages)
14 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 10.2
(5 pages)
15 June 2015Registration of charge 036237840005, created on 5 June 2015 (8 pages)
15 June 2015Registration of charge 036237840005, created on 5 June 2015 (8 pages)
15 June 2015Registration of charge 036237840005, created on 5 June 2015 (8 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
27 April 2015Purchase of own shares. (3 pages)
27 April 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 April 2015Purchase of own shares. (3 pages)
27 April 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 10.5
(5 pages)
2 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 10.5
(5 pages)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
17 March 2014Registered office address changed from C/O Business & Tax Solutions Limited Watergate House 85 Watergate Street Chester Cheshire CH1 2LF on 17 March 2014 (1 page)
17 March 2014Registered office address changed from C/O Business & Tax Solutions Limited Watergate House 85 Watergate Street Chester Cheshire CH1 2LF on 17 March 2014 (1 page)
14 March 2014Registration of charge 036237840004 (10 pages)
14 March 2014Registration of charge 036237840004 (10 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 10.5
(5 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 10.5
(5 pages)
8 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
8 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
27 March 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
17 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
17 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
31 August 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Nigel Hugh David Thomas on 21 August 2010 (2 pages)
31 August 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Mrs Caroline Jane Thomas on 21 August 2010 (2 pages)
31 August 2010Director's details changed for Nigel Hugh David Thomas on 21 August 2010 (2 pages)
31 August 2010Director's details changed for Mrs Caroline Jane Thomas on 21 August 2010 (2 pages)
8 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
16 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
8 October 2009Registered office address changed from C/O Baker Tilly the Steam Mill Chester Cheshire CH3 5AN on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Nigel Hugh David Thomas on 1 October 2009 (3 pages)
8 October 2009Registered office address changed from C/O Baker Tilly the Steam Mill Chester Cheshire CH3 5AN on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Caroline Jane Thomas on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Nigel Hugh David Thomas on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Caroline Jane Thomas on 1 October 2009 (3 pages)
8 October 2009Secretary's details changed for Caroline Jane Thomas on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Nigel Hugh David Thomas on 1 October 2009 (3 pages)
8 October 2009Secretary's details changed for Caroline Jane Thomas on 1 October 2009 (3 pages)
8 October 2009Registered office address changed from C/O Baker Tilly the Steam Mill Chester Cheshire CH3 5AN on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Caroline Jane Thomas on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Caroline Jane Thomas on 1 October 2009 (3 pages)
30 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
15 January 2009Appointment terminated director helen thomas (1 page)
15 January 2009Appointment terminated director helen thomas (1 page)
15 January 2009Gbp ic 16/10.5\11/12/08\gbp sr [email protected]=5.5\ (2 pages)
15 January 2009Gbp ic 16/10.5\11/12/08\gbp sr [email protected]=5.5\ (2 pages)
12 January 2009Return made up to 21/08/08; no change of members (5 pages)
12 January 2009Return made up to 21/08/08; no change of members (5 pages)
9 January 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
9 January 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
13 October 2008S-div (1 page)
13 October 2008S-div (1 page)
13 October 2008Resolutions
  • RES13 ‐ Subdivision 03/10/2008
(1 page)
13 October 2008Resolutions
  • RES13 ‐ Subdivision 03/10/2008
(1 page)
18 July 2008Secretary appointed caroline jane thomas (2 pages)
18 July 2008Appointment terminated secretary helen thomas (1 page)
18 July 2008Secretary appointed caroline jane thomas (2 pages)
18 July 2008Appointment terminated secretary helen thomas (1 page)
12 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
24 October 2007Return made up to 28/08/07; no change of members (7 pages)
24 October 2007Return made up to 28/08/07; no change of members (7 pages)
10 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
10 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
9 November 2006Return made up to 28/08/06; full list of members (7 pages)
9 November 2006Return made up to 28/08/06; full list of members (7 pages)
10 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 October 2005Return made up to 28/08/05; no change of members (7 pages)
19 October 2005Return made up to 28/08/05; no change of members (7 pages)
19 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
19 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 September 2004Return made up to 28/08/04; full list of members (7 pages)
28 September 2004Return made up to 28/08/04; full list of members (7 pages)
15 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
15 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
23 September 2003Return made up to 28/08/03; full list of members (5 pages)
23 September 2003Return made up to 28/08/03; full list of members (5 pages)
23 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
5 September 2002Return made up to 28/08/02; full list of members
  • 363(287) ‐ Registered office changed on 05/09/02
(7 pages)
5 September 2002Return made up to 28/08/02; full list of members
  • 363(287) ‐ Registered office changed on 05/09/02
(7 pages)
1 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
1 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
18 December 2001Ad 12/12/01--------- £ si 14@1=14 £ ic 2/16 (2 pages)
18 December 2001Ad 12/12/01--------- £ si 14@1=14 £ ic 2/16 (2 pages)
8 October 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
5 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
13 October 2000Return made up to 28/08/00; full list of members (6 pages)
13 October 2000Return made up to 28/08/00; full list of members (6 pages)
2 November 1999Full accounts made up to 30 September 1999 (6 pages)
2 November 1999Full accounts made up to 30 September 1999 (6 pages)
13 October 1999Return made up to 28/08/99; full list of members (6 pages)
13 October 1999Return made up to 28/08/99; full list of members (6 pages)
7 October 1999Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
7 October 1999Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
1 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 October 1999New director appointed (2 pages)
1 October 1999Secretary resigned (1 page)
1 October 1999New secretary appointed;new director appointed (2 pages)
1 October 1999New director appointed (2 pages)
1 October 1999New secretary appointed;new director appointed (2 pages)
1 October 1999Secretary resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 September 1999Registered office changed on 29/09/99 from: 6-8 underwood street london N1 7JQ (1 page)
29 September 1999Registered office changed on 29/09/99 from: 6-8 underwood street london N1 7JQ (1 page)
28 August 1998Incorporation (20 pages)
28 August 1998Incorporation (20 pages)