Company NamePrintsoft Systems Ltd
Company StatusDissolved
Company Number01594166
CategoryPrivate Limited Company
Incorporation Date29 October 1981(42 years, 6 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)
Previous NamesProlog Infotext Limited and Program Products (Services) Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Antonius Cornelius Van Schaick
Date of BirthJuly 1952 (Born 71 years ago)
NationalityDutch
StatusClosed
Appointed01 July 2011(29 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 21 August 2018)
RolePresident
Country of ResidenceNetherlands
Correspondence AddressSuite 16c Manchester International Office Centre
Styal Road
Manchester
M22 5WB
Director NameMr Colin Charles Casey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(29 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 21 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 16c Manchester International Office Centre
Styal Road
Manchester
M22 5WB
Secretary NameMrs Nicola Joanne Stott
StatusClosed
Appointed04 November 2014(33 years after company formation)
Appointment Duration3 years, 9 months (closed 21 August 2018)
RoleCompany Director
Correspondence AddressSuite 16c Manchester International Office Centre
Styal Road
Manchester
M22 5WB
Director NameMr John Reginald Harris
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(10 years after company formation)
Appointment Duration15 years, 8 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Valley Drive
Sevenoaks
Kent
TN13 1EG
Director NameMrs Helen Ritchie Harris
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(10 years after company formation)
Appointment Duration13 years, 2 months (resigned 29 December 2004)
RoleCompany Director
Correspondence Address14 Avondale Road
Wimbledon
SW19 8JX
Director NameMr Paul Denton Clarke
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(10 years after company formation)
Appointment Duration14 years, 4 months (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Pine Walk
Liss Forest
Hampshire
GU33 7AT
Secretary NameMrs Helen Ritchie Harris
NationalityBritish
StatusResigned
Appointed28 October 1991(10 years after company formation)
Appointment Duration8 years, 2 months (resigned 04 January 2000)
RoleCompany Director
Correspondence Address22 Vineyard Hill Road
London
SW19 7JH
Director NameMrs Melanie Jane Clarke
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 26 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Pine Walk
Liss Forest
Hampshire
GU33 7AT
Director NameJohn Anthony Manuel
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(18 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 March 2006)
RoleFinancial Director
Correspondence Address20 Burgh Close
Pound Hill
Crawley
West Sussex
RH10 3TS
Secretary NameJohn Anthony Manuel
NationalityBritish
StatusResigned
Appointed04 January 2000(18 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 05 March 2009)
RoleFinancial Director
Correspondence Address20 Burgh Close
Pound Hill
Crawley
West Sussex
RH10 3TS
Director NameMr Stephen Lomas Uprichard
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2002(20 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 February 2006)
RoleSoftware Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Hall Drive
Mottram In Longdendale
Hyde
Cheshire
SK14 6LH
Director NameRobert Frederic Quilling
Date of BirthMarch 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2005(23 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 February 2006)
RoleManaging Director
Correspondence Address30 Rwelle Aux Anes
Auvers-Sur-Oise
95430
France
Director NameMr Michael John Davies
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(23 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 2006)
RoleSales Director
Country of ResidenceEngland
Correspondence Address14 Epsom Road
Moreton
Wirral
Merseyside
CH46 1PT
Wales
Director NameStephen Marshall Aarons
Date of BirthApril 1965 (Born 59 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 March 2006(24 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 November 2008)
RoleAccountant
Correspondence Address68 Belmont Rd
Mosman 2088
Nsw
Australia
Director NameMark Desmond Worsley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 2006(24 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2008)
RoleChief Executive Officer
Correspondence Address30 Severn Street
Yarraville
Victoria 3013
Australia
Director NameMr Michael John Davies
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(25 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 September 2009)
RoleSales Director
Country of ResidenceEngland
Correspondence Address14 Epsom Road
Moreton
Wirral
Merseyside
CH46 1PT
Wales
Director NameDerek Alwyn Jones
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed28 October 2008(27 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 22 September 2009)
RoleCEO
Correspondence Address29 Raleigh Street
Malvern
Victoria
3144
Australia
Director NameMr Sean Michael Farrell
Date of BirthApril 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed27 March 2009(27 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 September 2010)
RoleCEO
Country of ResidenceAustralia
Correspondence Address1 Baldwin Street
Armadale
Victoria 3143
Australia
Director NameMr Robert Quilling
Date of BirthMarch 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed27 March 2009(27 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 December 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address30 Ruelle Aux Angs
Auvers Sur Oise
Paris F-95430
France
Director NameMr Mark Simon Francis
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(28 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 August 2010)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRegus Offices 3000 Aviator Way
Manchester
M22 5TG
Director NameMs Judith Anna Niederschelp
Date of BirthDecember 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed09 August 2010(28 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 July 2011)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRegus Offices 3000 Aviator Way
Manchester
M22 5TG
Director NameMr Michael Biechele
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed21 October 2010(28 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2012)
RoleGeneral Manager Europe
Country of ResidenceGermany
Correspondence AddressSuite 15b Mioc
Styal Road Heald Green
Manchester
M22 5WB

Contact

Websiteprintsoft.com

Location

Registered AddressSuite 16c Manchester International Office Centre
Styal Road
Manchester
M22 5WB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Shareholders

260m at £0.01Printsoft Development Pty LTD
99.83%
Ordinary A
384.5k at £0.01Printsoft Development Pty LTD
0.15%
Ordinary B
64.2k at £0.01Printsoft Systems Gmbh
0.02%
Ordinary A

Financials

Year2014
Net Worth£1,223,469
Cash£77,007
Current Liabilities£1,860,450

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2018Voluntary strike-off action has been suspended (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
29 May 2018Application to strike the company off the register (3 pages)
19 December 2017Confirmation statement made on 18 December 2017 with updates (5 pages)
19 December 2017Confirmation statement made on 18 December 2017 with updates (5 pages)
15 December 2017Cessation of Printsoft Holdings Pty Ltd as a person with significant control on 30 November 2017 (1 page)
15 December 2017Notification of a person with significant control statement (2 pages)
15 December 2017Notification of a person with significant control statement (2 pages)
15 December 2017Cessation of Printsoft Holdings Pty Ltd as a person with significant control on 30 November 2017 (1 page)
24 October 2017Solvency Statement dated 30/09/17 (1 page)
24 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 October 2017Statement of capital on 24 October 2017
  • GBP 760,655.35
(3 pages)
24 October 2017Statement of capital on 24 October 2017
  • GBP 760,655.35
(3 pages)
24 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 October 2017Solvency Statement dated 30/09/17 (1 page)
26 June 2017Unaudited abridged accounts made up to 30 September 2016 (9 pages)
26 June 2017Unaudited abridged accounts made up to 30 September 2016 (9 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
5 July 2016Full accounts made up to 30 September 2015 (16 pages)
5 July 2016Full accounts made up to 30 September 2015 (16 pages)
23 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2,604,419.35
(5 pages)
23 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2,604,419.35
(5 pages)
22 October 2015Accounts for a small company made up to 30 September 2014 (7 pages)
22 October 2015Accounts for a small company made up to 30 September 2014 (7 pages)
30 September 2015Compulsory strike-off action has been discontinued (1 page)
30 September 2015Compulsory strike-off action has been discontinued (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2014Registered office address changed from Suite 15B Mioc Styal Road Heald Green Manchester M22 5WB to Suite 16C Manchester International Office Centre Styal Road Manchester M22 5WB on 22 December 2014 (1 page)
22 December 2014Registered office address changed from Suite 15B Mioc Styal Road Heald Green Manchester M22 5WB to Suite 16C Manchester International Office Centre Styal Road Manchester M22 5WB on 22 December 2014 (1 page)
22 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2,604,419.35
(5 pages)
22 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2,604,419.35
(5 pages)
4 November 2014Appointment of Mrs Nicola Joanne Stott as a secretary on 4 November 2014 (2 pages)
4 November 2014Appointment of Mrs Nicola Joanne Stott as a secretary on 4 November 2014 (2 pages)
4 November 2014Appointment of Mrs Nicola Joanne Stott as a secretary on 4 November 2014 (2 pages)
9 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
9 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
16 January 2014Auditor's resignation (1 page)
16 January 2014Auditor's resignation (1 page)
10 January 2014Section 519 (1 page)
10 January 2014Section 519 (1 page)
23 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2,604,419.35
(4 pages)
23 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2,604,419.35
(4 pages)
6 January 2013Accounts for a small company made up to 30 September 2012 (9 pages)
6 January 2013Accounts for a small company made up to 30 September 2012 (9 pages)
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
3 December 2012Termination of appointment of Michael Biechele as a director (1 page)
3 December 2012Termination of appointment of Michael Biechele as a director (1 page)
8 February 2012Registered office address changed from , Regus Offices 3000 Aviator Way, Manchester, M22 5TG on 8 February 2012 (1 page)
8 February 2012Registered office address changed from , Regus Offices 3000 Aviator Way, Manchester, M22 5TG on 8 February 2012 (1 page)
8 February 2012Registered office address changed from , Regus Offices 3000 Aviator Way, Manchester, M22 5TG on 8 February 2012 (1 page)
4 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
8 December 2011Accounts for a small company made up to 30 June 2011 (9 pages)
8 December 2011Accounts for a small company made up to 30 June 2011 (9 pages)
2 August 2011Termination of appointment of Judith Niederschelp as a director (1 page)
2 August 2011Termination of appointment of Judith Niederschelp as a director (1 page)
19 July 2011Appointment of Mr Colin Charles Casey as a director (2 pages)
19 July 2011Appointment of Mr Colin Charles Casey as a director (2 pages)
12 July 2011Current accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
12 July 2011Current accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
1 July 2011Appointment of Mr Antonius Cornelius Van Schaick as a director (2 pages)
1 July 2011Appointment of Mr Antonius Cornelius Van Schaick as a director (2 pages)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
20 December 2010Termination of appointment of Robert Quilling as a director (1 page)
20 December 2010Termination of appointment of Robert Quilling as a director (1 page)
21 October 2010Appointment of Mr Michael Biechele as a director (2 pages)
21 October 2010Appointment of Mr Michael Biechele as a director (2 pages)
8 September 2010Termination of appointment of Sean Farrell as a director (1 page)
8 September 2010Termination of appointment of Sean Farrell as a director (1 page)
18 August 2010Accounts for a small company made up to 30 June 2010 (10 pages)
18 August 2010Accounts for a small company made up to 30 June 2010 (10 pages)
10 August 2010Registered office address changed from , 2Nd Floor the Pavillion Towers Business Park, Wimslow Road, Didsbury, Greater Manchester, M20 2LS on 10 August 2010 (1 page)
10 August 2010Termination of appointment of Mark Francis as a director (1 page)
10 August 2010Appointment of Ms Judith Anna Niederschelp as a director (2 pages)
10 August 2010Termination of appointment of Mark Francis as a director (1 page)
10 August 2010Registered office address changed from , 2Nd Floor the Pavillion Towers Business Park, Wimslow Road, Didsbury, Greater Manchester, M20 2LS on 10 August 2010 (1 page)
10 August 2010Appointment of Ms Judith Anna Niederschelp as a director (2 pages)
22 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (12 pages)
22 December 2009Director's details changed for Sean Michael Farrell on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (12 pages)
22 December 2009Director's details changed for Robert Quilling on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Robert Quilling on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Sean Michael Farrell on 22 December 2009 (2 pages)
15 December 2009Appointment of Mr Mark Simon Francis as a director (2 pages)
15 December 2009Appointment of Mr Mark Simon Francis as a director (2 pages)
6 October 2009Termination of appointment of Michael Davies as a director (1 page)
6 October 2009Termination of appointment of Michael Davies as a director (1 page)
22 September 2009Appointment terminated director derek jones (1 page)
22 September 2009Appointment terminated director derek jones (1 page)
7 September 2009Accounts for a small company made up to 30 June 2009 (9 pages)
7 September 2009Accounts for a small company made up to 30 June 2009 (9 pages)
1 May 2009Director appointed robert quilling (2 pages)
1 May 2009Director appointed robert quilling (2 pages)
27 April 2009Director appointed sean michael farrell (2 pages)
27 April 2009Director appointed sean michael farrell (2 pages)
17 March 2009Appointment terminate, secretary john manuel logged form (1 page)
17 March 2009Appointment terminate, secretary john manuel logged form (1 page)
10 March 2009Appointment terminated secretary john manuel (1 page)
10 March 2009Appointment terminated secretary john manuel (1 page)
3 March 2009Appointment terminated director stephen aarons (1 page)
3 March 2009Director appointed derek alwyn jones (2 pages)
3 March 2009Appointment terminated director stephen aarons (1 page)
3 March 2009Director appointed derek alwyn jones (2 pages)
11 February 2009Return made up to 18/12/08; full list of members (10 pages)
11 February 2009Return made up to 18/12/08; full list of members (10 pages)
10 February 2009Ad 22/12/08\gbp si [email protected]=1760000\gbp ic 844419/2604419\ (2 pages)
10 February 2009Nc inc already adjusted 22/12/08 (1 page)
10 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
10 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
10 February 2009Full accounts made up to 30 June 2008 (11 pages)
10 February 2009Nc inc already adjusted 22/12/08 (1 page)
10 February 2009Ad 22/12/08\gbp si [email protected]=1760000\gbp ic 844419/2604419\ (2 pages)
10 February 2009Full accounts made up to 30 June 2008 (11 pages)
11 November 2008Appointment terminated director mark worsley (1 page)
11 November 2008Appointment terminated director mark worsley (1 page)
4 August 2008Registered office changed on 04/08/2008 from, hyde park house, cartwright street, hyde, cheshire, SK14 4EH (1 page)
4 August 2008Registered office changed on 04/08/2008 from, hyde park house, cartwright street, hyde, cheshire, SK14 4EH (1 page)
30 July 2008Appointment terminated director john harris (1 page)
30 July 2008Appointment terminated director john harris (1 page)
29 July 2008Nc inc already adjusted 30/06/08 (1 page)
29 July 2008Ad 30/06/08\gbp si [email protected]=838080\gbp ic 6339/844419\ (2 pages)
29 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 July 2008Ad 30/06/08\gbp si [email protected]=838080\gbp ic 6339/844419\ (2 pages)
29 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 July 2008Nc inc already adjusted 30/06/08 (1 page)
21 February 2008Return made up to 18/12/07; change of members (8 pages)
21 February 2008Return made up to 18/12/07; change of members (8 pages)
16 October 2007Full accounts made up to 30 June 2007 (12 pages)
16 October 2007Full accounts made up to 30 June 2007 (12 pages)
27 September 2007Registered office changed on 27/09/07 from: enterprise house, station approach, west byfleet, surrey KT14 6NJ (1 page)
27 September 2007Registered office changed on 27/09/07 from: enterprise house, station approach, west byfleet, surrey KT14 6NJ (1 page)
21 July 2007New director appointed (1 page)
21 July 2007New director appointed (1 page)
5 April 2007Return made up to 18/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 April 2007Return made up to 18/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 February 2007Full accounts made up to 30 June 2006 (12 pages)
21 February 2007Full accounts made up to 30 June 2006 (12 pages)
11 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
11 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
11 July 2006Company name changed program products (services) limi ted\certificate issued on 11/07/06 (2 pages)
11 July 2006Company name changed program products (services) limi ted\certificate issued on 11/07/06 (2 pages)
29 June 2006New director appointed (1 page)
29 June 2006New director appointed (1 page)
17 May 2006Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
17 May 2006Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
8 May 2006New director appointed (2 pages)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006New director appointed (2 pages)
8 May 2006Director resigned (1 page)
22 March 2006Resolutions
  • RES13 ‐ Re sale of shares 01/03/06
(6 pages)
22 March 2006Resolutions
  • RES13 ‐ Re sale of shares 01/03/06
(6 pages)
22 March 2006Memorandum and Articles of Association (14 pages)
22 March 2006Resolutions
  • RES13 ‐ Re sale of shares 20/02/06
(2 pages)
22 March 2006Memorandum and Articles of Association (14 pages)
22 March 2006Resolutions
  • RES13 ‐ Re sale of shares 20/02/06
(2 pages)
13 February 2006Return made up to 18/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 February 2006Return made up to 18/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
25 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
26 January 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 January 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 October 2004Full accounts made up to 31 December 2003 (13 pages)
7 October 2004Full accounts made up to 31 December 2003 (13 pages)
8 March 2004Particulars of contract relating to shares (4 pages)
8 March 2004Ad 19/12/03--------- £ si [email protected] (2 pages)
8 March 2004Particulars of contract relating to shares (4 pages)
8 March 2004Ad 19/12/03--------- £ si [email protected] (2 pages)
29 January 2004Registered office changed on 29/01/04 from: 22 vineyard hill road, london, SW19 7JH (1 page)
29 January 2004Return made up to 18/12/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 January 2004Return made up to 18/12/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 January 2004Registered office changed on 29/01/04 from: 22 vineyard hill road, london, SW19 7JH (1 page)
21 September 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
21 September 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
30 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2003Nc inc already adjusted 18/12/02 (1 page)
30 July 2003Ad 03/03/03--------- £ si [email protected]=1135 £ ic 5000/6135 (4 pages)
30 July 2003Ad 03/03/03--------- £ si [email protected]=1135 £ ic 5000/6135 (4 pages)
30 July 2003Particulars of contract relating to shares (4 pages)
30 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2003Particulars of contract relating to shares (4 pages)
30 July 2003Nc inc already adjusted 18/12/02 (1 page)
22 January 2003Return made up to 18/12/02; full list of members (11 pages)
22 January 2003Return made up to 18/12/02; full list of members (11 pages)
28 November 2002Ad 22/10/02--------- £ si 4000@1=4000 £ ic 1000/5000 (3 pages)
28 November 2002Nc inc already adjusted 22/10/02 (1 page)
28 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 November 2002Nc inc already adjusted 22/10/02 (1 page)
28 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 November 2002Ad 22/10/02--------- £ si 4000@1=4000 £ ic 1000/5000 (3 pages)
14 October 2002Full accounts made up to 31 December 2001 (10 pages)
14 October 2002Full accounts made up to 31 December 2001 (10 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
11 January 2002Return made up to 18/12/01; full list of members (9 pages)
11 January 2002Return made up to 18/12/01; full list of members (9 pages)
19 October 2001Full accounts made up to 31 December 2000 (10 pages)
19 October 2001Full accounts made up to 31 December 2000 (10 pages)
19 January 2001Return made up to 18/12/00; full list of members (9 pages)
19 January 2001Return made up to 18/12/00; full list of members (9 pages)
29 September 2000Full accounts made up to 31 December 1999 (10 pages)
29 September 2000Full accounts made up to 31 December 1999 (10 pages)
28 March 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/03/00
(9 pages)
28 March 2000New secretary appointed;new director appointed (2 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000New secretary appointed;new director appointed (2 pages)
28 March 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/03/00
(9 pages)
28 March 2000Secretary resigned (1 page)
3 August 1999Full accounts made up to 31 December 1998 (10 pages)
3 August 1999Full accounts made up to 31 December 1998 (10 pages)
23 December 1998Return made up to 18/12/98; no change of members (4 pages)
23 December 1998Return made up to 18/12/98; no change of members (4 pages)
9 October 1998Full accounts made up to 31 December 1997 (9 pages)
9 October 1998Full accounts made up to 31 December 1997 (9 pages)
23 March 1998Return made up to 18/12/97; no change of members (4 pages)
23 March 1998Return made up to 18/12/97; no change of members (4 pages)
3 November 1997Return made up to 18/12/96; full list of members (6 pages)
3 November 1997Return made up to 18/12/96; full list of members (6 pages)
29 October 1997Full accounts made up to 31 December 1996 (8 pages)
29 October 1997Full accounts made up to 31 December 1996 (8 pages)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
29 September 1996Full accounts made up to 31 December 1995 (8 pages)
29 September 1996Full accounts made up to 31 December 1995 (8 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
9 May 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 May 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 February 1991Ad 07/11/90--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
13 February 1991Ad 07/11/90--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
13 February 1991£ nc 100/1000 07/11/90 (1 page)
13 February 1991£ nc 100/1000 07/11/90 (1 page)
29 May 1985Company name changed\certificate issued on 29/05/85 (2 pages)
29 May 1985Company name changed\certificate issued on 29/05/85 (2 pages)
29 October 1981Incorporation (14 pages)
29 October 1981Incorporation (14 pages)