Company NameFCB Nominees Limited
Company StatusDissolved
Company Number01822075
CategoryPrivate Limited Company
Incorporation Date5 June 1984(39 years, 11 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous NameFc Nominees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDebra Alison Jukes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2018(34 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 13 December 2022)
RoleLlpmember
Country of ResidenceUnited Kingdom
Correspondence AddressBridgewater Place Water Lane
Leeds
LS11 5DR
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed23 February 2005(20 years, 8 months after company formation)
Appointment Duration17 years, 9 months (closed 13 December 2022)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameIan Robert Gibson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(7 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 21 February 1992)
RoleSolicitor
Correspondence AddressParkgate Aldwickbury
Piggottshill Lane
Harpenden
Hertfordshire
AL5 1AB
Director NameGraig Farquhar Eadie
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(7 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 21 February 1992)
RoleSolicitor
Correspondence Address10 Denmark Road
Wimbledon
London
SW19 4PG
Director NameJohn Howard Cooke
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(7 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 21 February 1992)
RoleSolicitor
Correspondence Address65 Stradella Road
London
SE24 9HL
Secretary NameBruce Graham James Gripton
NationalityBritish
StatusResigned
Appointed10 December 1991(7 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 February 1992)
RoleCompany Director
Correspondence Address252 Crescent Drive
Orpington
Kent
BR5 1AX
Secretary NameAnthony Maxwell Hudson
NationalityBritish
StatusResigned
Appointed10 December 1991(7 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 February 1992)
RoleCompany Director
Correspondence AddressFlat B 8 Ennismore Gardens
London
SW7 1NL
Secretary NameFiona Anne Squires
NationalityBritish
StatusResigned
Appointed10 December 1991(7 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 February 1992)
RoleCompany Director
Correspondence AddressGerrards Hill House Hill
Liphook
Hampshire
GU30 7PX
Director NameSmita Edwards
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(10 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 January 1996)
RoleSolicitor
Correspondence Address93 Chiltern Drive
Berrylands
Surbiton
Surrey
KT5 8LR
Director NamePeter Michael Howard
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 28 November 1995)
RoleSolicitor
Correspondence Address82 Hayes Road
Bromley
Kent
BR2 9AB
Director NameDavid Michael Hodson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(10 years, 5 months after company formation)
Appointment Duration9 months (resigned 25 August 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPanorama
Guildown Road
Guildford
Surrey
GU2 4EY
Director NameStephen Jeremy Hermer
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(10 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 1998)
RoleSolicitor
Correspondence Address9 Mordaunt Street
London
SW9 9RD
Director NameMrs Sophie Charlotte Hamilton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 28 November 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address32 Kildare Terrace
London
W2 6LZ
Director NameMr Bruce Graham James Gripton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(10 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 03 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBush House 1 Oakleigh Park Avenue
Chislehurst
Kent
BR7 5PB
Director NameSylvia Goulding
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(10 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 July 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressManorside 15 Douglas Road
Harpenden
Hertfordshire
AL5 2EN
Director NameWilliam Stephen Gibbs
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 14 December 1995)
RoleSolicitor
Correspondence Address1 Ormonde Road
East Sheen
London
SW14 7BE
Director NameIan Vaughan Gascoigne
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 12 December 1995)
RoleSolicitor
Correspondence Address12 Tylsworth Close
Amersham
Buckinghamshire
HP6 5DF
Director NameSheila Fyfe
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(10 years, 5 months after company formation)
Appointment Duration12 months (resigned 20 November 1995)
RoleSolicitor
Correspondence Address51 Hemingford Road
Islington
London
N1 1BY
Director NameMark Bernard Franklin
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 November 1995)
RoleSolicitor
Correspondence AddressFlat 7 30 Floral Street
London
WC2E 9DH
Director NameAndrew George Evans
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(10 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 January 1995)
RoleSolicitor
Correspondence AddressGreat Tilden Farmhouse
Tilden Lane Marden
Tonbridge
Kent
TN12 9AY
Director NameJayne Caroline Elkins
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 14 December 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHome Farm House Lewes Road
Horsted Keynes
Haywards Heath
West Sussex
RH17 7DP
Director NameJohn Manning Balfour
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 November 1995)
RoleSolicitor
Correspondence Address3c Douro Place
London
W8
Director NameWilliam John Easun
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 14 December 1995)
RoleSolicitor
Correspondence AddressLe Castellara
9 Avenue Kennedy
Monte Carlo
Mc 98000
Monaco
Director NameMr Craig Farquhar Eadie
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 November 1995)
RoleSolicitor
Correspondence Address9 Denmark Road
London
SW19 4PG
Director NameMr John Leslie Drewitt
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 12 December 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Pembridge Crescent
London
W11 3DU
Director NameChristopher Digby-Bell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 28 November 1995)
RoleSolicitor
Correspondence Address11 St Simons Avenue
Putney
London
SW15 6DU
Director NameRobert Peter Cooke
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(10 years, 5 months after company formation)
Appointment Duration7 months (resigned 30 June 1995)
RoleSolicitor
Correspondence Address62 Ambleside Avenue
Walton On Thames
Surrey
KT12 3LW
Director NameJohn Howard Cooke
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(10 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 22 June 1995)
RoleSolicitor
Correspondence Address14 Lansdown Place East
Bath
Avon
BA1 5ET
Director NameNorman Allen Chapman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 12 December 1995)
RoleSolicitor
Correspondence AddressOaklands Station Road
Chobham
Woking
Surrey
GU24 8AZ
Director NameMichael Heinrich Friedrich Bernd Carl
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 12 December 1995)
RoleSolicitor
Correspondence Address120 Hemingford Road
London
N1 1DE
Director NameRussell Lyndon Bowyer
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(10 years, 5 months after company formation)
Appointment Duration12 months (resigned 20 November 1995)
RoleSolicitor
Correspondence Address23 Pooley Green Road
Egham
Surrey
TW20 2AA
Director NameAnthony James Blackburn
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(10 years, 5 months after company formation)
Appointment Duration5 months (resigned 30 April 1995)
RoleSolicitor
Correspondence Address66 Leighton Road
London
NW5 2QE
Director NameCaroline Anne Bassett
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 29 November 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCopsem Cottage 2 Copsem Drive
Esher
Surrey
KT10 9HD
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1992(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 November 1994)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 1994(10 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 23 February 2005)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Location

Registered Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Address MatchesOver 100 other UK companies use this postal address

Shareholders

56 at £1Eversheds LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2022First Gazette notice for voluntary strike-off (1 page)
22 August 2022Resolutions
  • RES13 ‐ 29/07/2022
(2 pages)
19 August 2022Application to strike the company off the register (3 pages)
27 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
22 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
1 July 2021Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 1 July 2021 (1 page)
30 March 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
22 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
6 February 2020Second filing of Confirmation Statement dated 10/12/2017 (5 pages)
27 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
23 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
23 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
17 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
14 August 2018Termination of appointment of Claire Victoria Larbey as a director on 13 August 2018 (1 page)
14 August 2018Appointment of Debra Alison Jukes as a director on 13 August 2018 (2 pages)
15 January 2018Accounts for a dormant company made up to 30 April 2017 (5 pages)
14 December 2017Confirmation statement made on 10 December 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 06/02/2020.
(4 pages)
14 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
13 December 2017Registered office address changed from Eversheds Llp 70 Great Bridgewater Street Manchester M1 5ES to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 13 December 2017 (1 page)
13 December 2017Registered office address changed from Eversheds Llp 70 Great Bridgewater Street Manchester M1 5ES to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 13 December 2017 (1 page)
12 December 2017Change of details for Eversheds Llp as a person with significant control on 1 February 2017 (2 pages)
12 December 2017Change of details for Eversheds Llp as a person with significant control on 1 February 2017 (2 pages)
16 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
13 December 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
13 December 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
9 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 February 2016Memorandum and Articles of Association (13 pages)
9 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
9 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
9 February 2016Memorandum and Articles of Association (13 pages)
28 January 2016Termination of appointment of Alasdair Ian Outhwaite as a director on 28 January 2016 (1 page)
28 January 2016Appointment of Ms Claire Victoria Larbey as a director on 28 January 2016 (2 pages)
28 January 2016Termination of appointment of Alasdair Ian Outhwaite as a director on 28 January 2016 (1 page)
28 January 2016Appointment of Ms Claire Victoria Larbey as a director on 28 January 2016 (2 pages)
8 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 56
(4 pages)
8 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 56
(4 pages)
23 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
23 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
22 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 56
(4 pages)
22 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 56
(4 pages)
24 November 2014Termination of appointment of David John Roberts as a director on 1 September 2014 (1 page)
24 November 2014Appointment of Mr Alasdair Ian Outhwaite as a director on 20 November 2014 (2 pages)
24 November 2014Termination of appointment of Angela Carol Robertson as a director on 20 November 2014 (1 page)
24 November 2014Termination of appointment of David John Roberts as a director on 1 September 2014 (1 page)
24 November 2014Appointment of Mr Alasdair Ian Outhwaite as a director on 20 November 2014 (2 pages)
24 November 2014Termination of appointment of Angela Carol Robertson as a director on 20 November 2014 (1 page)
24 November 2014Termination of appointment of David John Roberts as a director on 1 September 2014 (1 page)
13 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
13 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
30 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 56
(5 pages)
30 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 56
(5 pages)
11 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
11 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
24 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
21 April 2011Appointment of Angela Carol Robertson as a director (2 pages)
21 April 2011Termination of appointment of John Sarginson as a director (1 page)
21 April 2011Termination of appointment of John Sarginson as a director (1 page)
21 April 2011Appointment of Angela Carol Robertson as a director (2 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
13 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for David John Roberts on 1 May 2010 (2 pages)
7 May 2010Director's details changed for David John Roberts on 1 May 2010 (2 pages)
7 May 2010Director's details changed for David John Roberts on 1 May 2010 (2 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
12 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for David John Roberts on 1 October 2009 (2 pages)
4 January 2010Director's details changed for David John Roberts on 1 October 2009 (2 pages)
4 January 2010Director's details changed for David John Roberts on 1 October 2009 (2 pages)
22 December 2009Director's details changed for John Hayes Sarginson on 1 October 2009 (2 pages)
22 December 2009Director's details changed for John Hayes Sarginson on 1 October 2009 (2 pages)
22 December 2009Director's details changed for John Hayes Sarginson on 1 October 2009 (2 pages)
30 January 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
30 January 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
12 December 2008Return made up to 10/12/08; full list of members (3 pages)
12 December 2008Return made up to 10/12/08; full list of members (3 pages)
17 November 2008Appointment terminated director bruce gripton (1 page)
17 November 2008Appointment terminated director robin skelton (1 page)
17 November 2008Appointment terminated director bruce gripton (1 page)
17 November 2008Appointment terminated director robin skelton (1 page)
31 October 2008Director appointed david john roberts (2 pages)
31 October 2008Director appointed david john roberts (2 pages)
26 March 2008Registered office changed on 26/03/2008 from senator house 85 queen victoria street london EC4V 4JL (1 page)
26 March 2008Registered office changed on 26/03/2008 from senator house 85 queen victoria street london EC4V 4JL (1 page)
13 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
13 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
12 December 2007Return made up to 10/12/07; full list of members (3 pages)
12 December 2007Return made up to 10/12/07; full list of members (3 pages)
3 September 2007New director appointed (1 page)
3 September 2007New director appointed (1 page)
3 September 2007Director resigned (1 page)
3 September 2007New director appointed (1 page)
3 September 2007New director appointed (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
1 March 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
1 March 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
11 December 2006Return made up to 10/12/06; full list of members (3 pages)
11 December 2006Return made up to 10/12/06; full list of members (3 pages)
27 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
27 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
25 January 2006Return made up to 10/12/05; full list of members (3 pages)
25 January 2006Return made up to 10/12/05; full list of members (3 pages)
6 May 2005New secretary appointed (2 pages)
6 May 2005Secretary resigned (1 page)
6 May 2005Secretary resigned (1 page)
6 May 2005New secretary appointed (2 pages)
16 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
16 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
17 December 2004Return made up to 10/12/04; full list of members (7 pages)
17 December 2004Return made up to 10/12/04; full list of members (7 pages)
13 January 2004Return made up to 10/12/03; full list of members (7 pages)
13 January 2004Return made up to 10/12/03; full list of members (7 pages)
19 November 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
19 November 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
3 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 January 2003Return made up to 10/12/02; full list of members (7 pages)
3 January 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
3 January 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
3 January 2003Return made up to 10/12/02; full list of members (7 pages)
9 October 2002Director's particulars changed (1 page)
9 October 2002Director's particulars changed (1 page)
28 January 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
28 January 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
2 January 2002Return made up to 10/12/01; full list of members (7 pages)
2 January 2002Return made up to 10/12/01; full list of members (7 pages)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 December 2000Return made up to 10/12/00; full list of members (7 pages)
14 December 2000Return made up to 10/12/00; full list of members (7 pages)
1 September 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
1 September 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
16 December 1999Return made up to 10/12/99; full list of members (7 pages)
16 December 1999Return made up to 10/12/99; full list of members (7 pages)
13 October 1999Accounts for a dormant company made up to 30 April 1999 (5 pages)
13 October 1999Accounts for a dormant company made up to 30 April 1999 (5 pages)
8 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 1999Full accounts made up to 30 April 1998 (6 pages)
2 June 1999Full accounts made up to 30 April 1998 (6 pages)
11 January 1999Return made up to 10/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 1999Return made up to 10/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 September 1998Director's particulars changed (1 page)
2 September 1998Registered office changed on 02/09/98 from: 4 john carpenter street london EC4Y 0NH (1 page)
2 September 1998Secretary's particulars changed (1 page)
2 September 1998Director's particulars changed (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Registered office changed on 02/09/98 from: 4 john carpenter street london EC4Y 0NH (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Secretary's particulars changed (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
26 February 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1998Accounts for a dormant company made up to 30 April 1997 (6 pages)
26 February 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1998Accounts for a dormant company made up to 30 April 1997 (6 pages)
23 January 1998Return made up to 10/12/97; full list of members (8 pages)
23 January 1998Return made up to 10/12/97; full list of members (8 pages)
4 December 1997Director's particulars changed (1 page)
4 December 1997Director's particulars changed (1 page)
17 June 1997New director appointed (3 pages)
17 June 1997New director appointed (3 pages)
8 May 1997Director's particulars changed (1 page)
8 May 1997Director's particulars changed (1 page)
4 March 1997Full accounts made up to 30 April 1996 (6 pages)
4 March 1997Full accounts made up to 30 April 1996 (6 pages)
27 January 1997Return made up to 10/12/96; change of members
  • 363(288) ‐ Director resigned
(10 pages)
27 January 1997Return made up to 10/12/96; change of members
  • 363(288) ‐ Director resigned
(10 pages)
28 August 1996Director resigned (1 page)
28 August 1996Director resigned (1 page)
31 March 1996Director resigned (2 pages)
31 March 1996Director resigned (2 pages)
31 March 1996Director resigned (2 pages)
31 March 1996Director resigned (2 pages)
24 March 1996Director resigned (2 pages)
24 March 1996Director resigned (2 pages)
24 March 1996Director resigned (2 pages)
24 March 1996Director resigned (2 pages)
24 March 1996Director resigned (2 pages)
24 March 1996Director resigned (2 pages)
24 March 1996Director resigned (2 pages)
24 March 1996Director resigned (2 pages)
11 February 1996Return made up to 10/12/95; full list of members (16 pages)
11 February 1996Return made up to 10/12/95; full list of members (16 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
2 January 1996New secretary appointed (2 pages)
2 January 1996New secretary appointed (2 pages)
4 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
4 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
6 November 1995Director resigned (4 pages)
6 November 1995Director resigned (4 pages)
20 September 1995Director resigned (4 pages)
20 September 1995Director resigned (4 pages)
14 September 1995Director resigned (4 pages)
14 September 1995Director's particulars changed (4 pages)
14 September 1995Director's particulars changed (4 pages)
14 September 1995Director resigned (4 pages)
5 September 1995Director resigned (2 pages)
5 September 1995Director resigned (2 pages)
25 August 1995Director resigned (1 page)
25 August 1995Director resigned (1 page)
8 August 1995Director resigned (2 pages)
8 August 1995Director resigned (2 pages)
7 July 1995Director resigned (4 pages)
7 July 1995Director resigned (4 pages)
20 June 1995Director resigned (4 pages)
20 June 1995Director resigned (4 pages)
20 June 1995Director resigned (4 pages)
20 June 1995Director resigned (4 pages)
20 June 1995Director resigned (4 pages)
20 June 1995Director resigned (4 pages)
18 April 1995Return made up to 10/12/94; full list of members (40 pages)
18 April 1995Ad 25/11/94--------- £ si 54@1 (10 pages)
18 April 1995Ad 25/11/94--------- £ si 54@1 (10 pages)
18 April 1995Return made up to 10/12/94; full list of members (40 pages)
6 April 1995Secretary resigned (4 pages)
6 April 1995Director resigned (4 pages)
6 April 1995Secretary resigned (4 pages)
6 April 1995Director resigned (4 pages)
16 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
16 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
10 June 1993Memorandum and Articles of Association (29 pages)
10 June 1993Memorandum and Articles of Association (29 pages)