Company NameSwindon Pharmacies Limited
Company StatusDissolved
Company Number04442238
CategoryPrivate Limited Company
Incorporation Date20 May 2002(21 years, 10 months ago)
Dissolution Date11 December 2018 (5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2015(13 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 11 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressL Rowland & Co (Retail) Ltd Rivington Road
Whitehouse Industrial Instate
Runcorn
Cheshire
WA7 3DJ
Secretary NameMichael Peter Blakeman
StatusClosed
Appointed02 November 2015(13 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 11 December 2018)
RoleCompany Director
Correspondence AddressL Rowland & Co (Retail) Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Stephen William Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2017(15 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 11 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressL Rowland & Co (Retail) Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Kenneth William Schofield
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(3 days after company formation)
Appointment Duration3 years, 11 months (resigned 08 May 2006)
RolePharmacist
Correspondence Address28 Wigmore Avenue
Lawn
Swindon
Wiltshire
SN3 1ES
Director NameMrs Rosemarie Anne Schofield
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(3 days after company formation)
Appointment Duration5 years, 1 month (resigned 02 July 2007)
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence Address28 Wigmore Avenue
Swindon
Wiltshire
SN3 1ES
Director NameMr Richard Hugh Thomas
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(3 days after company formation)
Appointment Duration13 years, 5 months (resigned 02 November 2015)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address69 Hatch Ride
Crowthorne
Berkshire
RG45 6LF
Secretary NameMr Richard Hugh Thomas
NationalityBritish
StatusResigned
Appointed23 May 2002(3 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2004)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address69 Hatch Ride
Crowthorne
Berkshire
RG45 6LF
Secretary NameAngelina Grace Arturi
NationalityBritish
StatusResigned
Appointed01 July 2004(2 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 02 November 2015)
RoleCompany Director
Correspondence Address69 Hatch Ride
Crowthorne
Berkshire
RG45 6LF
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(13 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressL Rowland & Co (Retail) Ltd Rivington Road
Whitehouse Industrial Instate
Runcorn
Cheshire
WA7 3DJ
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressL Rowland & Co (Retail) Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Financials

Year2013
Turnover£711,577
Gross Profit£220,377
Net Worth-£2,930
Cash£603
Current Liabilities£178,513

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 January

Charges

3 August 2015Delivered on: 4 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land at north side of newport road, swindon registered at the land registry with title number WT120296.
Outstanding
3 August 2015Delivered on: 4 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
14 December 2012Delivered on: 17 December 2012
Satisfied on: 27 August 2015
Persons entitled: Santander UK PLC as Security Trustee ("Security Holder") for Each Group Member

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
13 February 2004Delivered on: 17 February 2004
Satisfied on: 27 August 2015
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Direct legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H old town pharmacy 20 high street swindon wiltshire together with all buildings trades and other fixtures fixed plant and machinery the goodwill of all business.
Fully Satisfied
8 January 2004Delivered on: 20 January 2004
Satisfied on: 30 November 2012
Persons entitled: Aah Pharmaceuticals Limited Barclay Pharmaceuticals Limited Farillon Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 20 high street, swindon. 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
25 July 2003Delivered on: 2 August 2003
Satisfied on: 27 August 2015
Persons entitled: Girobank PLC

Classification: Direct legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 park lane swindon wiltshire SN1 5HG.
Fully Satisfied
25 July 2003Delivered on: 2 August 2003
Satisfied on: 27 August 2015
Persons entitled: Girobank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a toothill pharmacy dunwich drive toothill swindon wiltshire SN5 8DH.
Fully Satisfied
25 July 2003Delivered on: 2 August 2003
Satisfied on: 9 October 2008
Persons entitled: Girobank PLC

Classification: Deed of 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 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2018Satisfaction of charge 044422380007 in full (1 page)
25 September 2018First Gazette notice for voluntary strike-off (1 page)
17 September 2018Application to strike the company off the register (3 pages)
21 August 2018Solvency Statement dated 13/08/18 (1 page)
21 August 2018Statement by Directors (1 page)
21 August 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 August 2018Statement of capital on 21 August 2018
  • GBP 10
(5 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
31 July 2018Cessation of John Gerard Patrick D'arcy as a person with significant control on 31 January 2018 (1 page)
18 January 2018Current accounting period extended from 31 October 2017 to 31 January 2018 (1 page)
18 January 2018Current accounting period extended from 31 October 2017 to 31 January 2018 (1 page)
4 October 2017Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page)
4 October 2017Appointment of Mr Stephen William Anderson as a director on 1 October 2017 (2 pages)
4 October 2017Appointment of Mr Stephen William Anderson as a director on 1 October 2017 (2 pages)
4 October 2017Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page)
7 August 2017Full accounts made up to 31 October 2016 (18 pages)
7 August 2017Full accounts made up to 31 October 2016 (18 pages)
4 August 2017Notification of Jill Chiwara as a person with significant control on 1 October 2016 (2 pages)
4 August 2017Notification of Margaret Elizabeth Macrury as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Notification of Ian Campbell Cowan as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Notification of Margaret Elizabeth Macrury as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Jill Chiwara as a person with significant control on 1 October 2016 (2 pages)
4 August 2017Notification of Kenneth John Black as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Jill Chiwara as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Notification of John D'arcy as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of John D'arcy as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Kenneth John Black as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Margaret Elizabeth Macrury as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Kenneth John Black as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Notification of Ian Campbell Cowan as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
4 August 2017Notification of John D'arcy as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Notification of Ian Campbell Cowan as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page)
2 August 2017Cessation of Paul Jonathan Smith as a person with significant control on 2 August 2017 (1 page)
2 August 2017Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page)
2 August 2017Cessation of Kevin Robert Hudson as a person with significant control on 2 August 2017 (1 page)
2 August 2017Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page)
2 August 2017Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page)
1 August 2016Confirmation statement made on 31 July 2016 with updates (8 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (8 pages)
13 May 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
13 May 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
10 December 2015Previous accounting period shortened from 31 January 2016 to 31 October 2015 (1 page)
10 December 2015Previous accounting period shortened from 31 January 2016 to 31 October 2015 (1 page)
26 November 2015Appointment of Mr Paul Jonathan Smith as a director on 2 November 2015 (3 pages)
26 November 2015Appointment of Michael Peter Blakeman as a secretary on 2 November 2015 (3 pages)
26 November 2015Appointment of Mr Paul Jonathan Smith as a director on 2 November 2015 (3 pages)
26 November 2015Appointment of Michael Peter Blakeman as a secretary on 2 November 2015 (3 pages)
26 November 2015Appointment of Kevin Robert Hudson as a director on 2 November 2015 (3 pages)
26 November 2015Appointment of Kevin Robert Hudson as a director on 2 November 2015 (3 pages)
25 November 2015Termination of appointment of Richard Hugh Thomas as a director on 2 November 2015 (2 pages)
25 November 2015Termination of appointment of Richard Hugh Thomas as a director on 2 November 2015 (2 pages)
25 November 2015Current accounting period extended from 31 July 2015 to 31 January 2016 (3 pages)
25 November 2015Registered office address changed from The Hut 69 Hatch Ride Crowthorne Berkshire RG45 6LF to L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ on 25 November 2015 (2 pages)
25 November 2015Current accounting period extended from 31 July 2015 to 31 January 2016 (3 pages)
25 November 2015Termination of appointment of Angelina Grace Arturi as a secretary on 2 November 2015 (2 pages)
25 November 2015Registered office address changed from The Hut 69 Hatch Ride Crowthorne Berkshire RG45 6LF to L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ on 25 November 2015 (2 pages)
25 November 2015Termination of appointment of Angelina Grace Arturi as a secretary on 2 November 2015 (2 pages)
11 September 2015Resolutions
  • RES13 ‐ Approved agreement 06/07/2015
(2 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100,000
(4 pages)
27 August 2015Satisfaction of charge 6 in full (1 page)
27 August 2015Satisfaction of charge 5 in full (1 page)
27 August 2015Satisfaction of charge 3 in full (1 page)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100,000
(4 pages)
27 August 2015Satisfaction of charge 2 in full (1 page)
27 August 2015Satisfaction of charge 2 in full (1 page)
27 August 2015Satisfaction of charge 6 in full (1 page)
27 August 2015Satisfaction of charge 5 in full (1 page)
27 August 2015Satisfaction of charge 3 in full (1 page)
4 August 2015Registration of charge 044422380007, created on 3 August 2015 (34 pages)
4 August 2015Registration of charge 044422380007, created on 3 August 2015 (34 pages)
4 August 2015Registration of charge 044422380008, created on 3 August 2015 (35 pages)
4 August 2015Registration of charge 044422380007, created on 3 August 2015 (34 pages)
4 August 2015Registration of charge 044422380008, created on 3 August 2015 (35 pages)
4 August 2015Registration of charge 044422380008, created on 3 August 2015 (35 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
21 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100,000
(4 pages)
21 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100,000
(4 pages)
5 March 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
5 March 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
16 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100,000
(4 pages)
16 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100,000
(4 pages)
24 January 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
24 January 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
17 December 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
17 December 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
21 February 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
7 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 85,000
(3 pages)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
7 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 85,000
(3 pages)
7 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 85,000
(3 pages)
13 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
13 August 2011Statement of capital following an allotment of shares on 29 April 2011
  • GBP 80,000
(3 pages)
13 August 2011Statement of capital following an allotment of shares on 29 April 2011
  • GBP 80,000
(3 pages)
13 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
3 February 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
3 February 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
21 December 2009Total exemption full accounts made up to 31 July 2009 (15 pages)
21 December 2009Total exemption full accounts made up to 31 July 2009 (15 pages)
6 August 2009Return made up to 31/07/09; full list of members (3 pages)
6 August 2009Return made up to 31/07/09; full list of members (3 pages)
27 November 2008Total exemption full accounts made up to 31 July 2008 (8 pages)
27 November 2008Total exemption full accounts made up to 31 July 2008 (8 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 August 2008Return made up to 31/07/08; full list of members (3 pages)
26 August 2008Return made up to 31/07/08; full list of members (3 pages)
26 June 2008Registered office changed on 26/06/2008 from t-wing crowthorne business estate old wokingham road crowthorne berkshire RG45 6AW (1 page)
26 June 2008Registered office changed on 26/06/2008 from t-wing crowthorne business estate old wokingham road crowthorne berkshire RG45 6AW (1 page)
19 March 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
19 March 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
1 August 2007Return made up to 31/07/07; full list of members (3 pages)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Return made up to 31/07/07; full list of members (3 pages)
24 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
24 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
24 July 2007Declaration of assistance for shares acquisition (9 pages)
24 July 2007Declaration of assistance for shares acquisition (9 pages)
25 March 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
25 March 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
16 March 2007Ad 01/11/06--------- £ si 40000@1=40000 £ ic 40000/80000 (1 page)
16 March 2007Ad 01/11/06--------- £ si 40000@1=40000 £ ic 40000/80000 (1 page)
16 August 2006Return made up to 31/07/06; full list of members (3 pages)
16 August 2006Return made up to 31/07/06; full list of members (3 pages)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
26 January 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
26 January 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
22 August 2005Return made up to 31/07/05; full list of members (3 pages)
22 August 2005Return made up to 31/07/05; full list of members (3 pages)
28 February 2005Total exemption full accounts made up to 31 July 2004 (15 pages)
28 February 2005Total exemption full accounts made up to 31 July 2004 (15 pages)
18 August 2004Return made up to 31/07/04; full list of members (8 pages)
18 August 2004Return made up to 31/07/04; full list of members (8 pages)
27 July 2004New secretary appointed (2 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004Secretary resigned (1 page)
27 July 2004New secretary appointed (2 pages)
23 July 2004Registered office changed on 23/07/04 from: unit 17 woodlands court sandhurst berkshire GU47 0UW (1 page)
23 July 2004Registered office changed on 23/07/04 from: unit 17 woodlands court sandhurst berkshire GU47 0UW (1 page)
13 March 2004Accounting reference date shortened from 31/07/03 to 31/07/02 (1 page)
13 March 2004Total exemption full accounts made up to 31 July 2002 (12 pages)
13 March 2004Accounting reference date shortened from 31/07/03 to 31/07/02 (1 page)
13 March 2004Total exemption full accounts made up to 31 July 2003 (15 pages)
13 March 2004Total exemption full accounts made up to 31 July 2002 (12 pages)
13 March 2004Total exemption full accounts made up to 31 July 2003 (15 pages)
19 February 2004Ad 21/10/03--------- £ si 9996@1=9996 £ ic 30004/40000 (2 pages)
19 February 2004Ad 21/10/03--------- £ si 9996@1=9996 £ ic 30004/40000 (2 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
20 January 2004Particulars of mortgage/charge (3 pages)
20 January 2004Particulars of mortgage/charge (3 pages)
10 August 2003Return made up to 31/07/03; full list of members (7 pages)
10 August 2003Return made up to 31/07/03; full list of members (7 pages)
2 August 2003Particulars of mortgage/charge (4 pages)
2 August 2003Particulars of mortgage/charge (4 pages)
2 August 2003Particulars of mortgage/charge (5 pages)
2 August 2003Particulars of mortgage/charge (5 pages)
2 August 2003Particulars of mortgage/charge (4 pages)
2 August 2003Particulars of mortgage/charge (4 pages)
27 May 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2003Ad 02/04/03--------- £ si 30000@1=30000 £ ic 1/30001 (2 pages)
2 May 2003Ad 02/04/03--------- £ si 30000@1=30000 £ ic 1/30001 (2 pages)
12 December 2002£ nc 1000/1000000 30/07/02 (1 page)
12 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2002£ nc 1000/1000000 30/07/02 (1 page)
12 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 November 2002Registered office changed on 28/11/02 from: d p house the ring bracknell berkshire RG12 1HB (1 page)
28 November 2002Registered office changed on 28/11/02 from: d p house the ring bracknell berkshire RG12 1HB (1 page)
4 July 2002Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
4 July 2002Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
30 May 2002Director resigned (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New secretary appointed;new director appointed (2 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002Registered office changed on 30/05/02 from: 46 syon lane osterley middlesex TW7 5NQ (1 page)
30 May 2002Director resigned (1 page)
30 May 2002New secretary appointed;new director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002Registered office changed on 30/05/02 from: 46 syon lane osterley middlesex TW7 5NQ (1 page)
20 May 2002Incorporation (12 pages)
20 May 2002Incorporation (12 pages)