Manchester
M2 3AE
Director Name | Mr Alan Mark Kershaw |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2014(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 03 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kpmg Llp 1 St Peters Square Manchester M2 3AE |
Secretary Name | Mr Alan Mark Kershaw |
---|---|
Status | Closed |
Appointed | 01 July 2014(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 03 February 2018) |
Role | Company Director |
Correspondence Address | Kpmg Llp 1 St Peters Square Manchester M2 3AE |
Director Name | Mr Tuvi Orbach |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ravenscroft Avenue Golders Green London NW11 0SA |
Director Name | Mr Tuvi Orbach |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ravenscroft Avenue Golders Green London NW11 0SA |
Director Name | Mr Ernesto Korenman |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 1995) |
Role | Researcher |
Correspondence Address | 91 Thirlmere Road Wembley Middlesex HA9 8BD |
Secretary Name | Mr Tuvi Orbach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ravenscroft Avenue Golders Green London NW11 0SA |
Director Name | Prof Bernard William Watson |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(3 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 1995) |
Role | Professor |
Correspondence Address | 60a Meadway Harpenden Hertfordshire AL5 1JL |
Secretary Name | Mr Gordon Francis Bristow |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 July 1994(4 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 56 Manton Road London SE2 0JB |
Secretary Name | Stephen Laurence Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 September 1996) |
Role | Company Director |
Correspondence Address | 57 Canfield Road Woodford Bridge Essex IG8 8JJ |
Director Name | Harold Morley |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 July 1998) |
Role | Company Director |
Correspondence Address | 43 Riverside One Albion Wharf Hester Road London SW11 4AN |
Secretary Name | Ms Valerie Celia Jolliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(6 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 April 1997) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 13 Crediton Hill London NW6 1HT |
Director Name | Mr Ralph Stephen Harris |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 21 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Tiles Westwood Road Windlesham Surrey GU20 6NB |
Director Name | Prof Bernard William Watson |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 May 1998) |
Role | Company Director |
Correspondence Address | 60a Meadway Harpenden Hertfordshire AL5 1JL |
Director Name | Alan David Goldman |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 21 November 1997) |
Role | Company Chairman |
Correspondence Address | 13 Fernville Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4HT |
Director Name | Mr David Howard Adams |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 January 1999) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 6 Albion Street London W2 2AS |
Secretary Name | Roy Joseph Philipose |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 29 April 1997(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | 7 Hawkesfield Road Forest Hill London SE23 2TN |
Director Name | Mr Daniel L Nadis |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 1997(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 January 1999) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 30 Temple Grove London NW11 7UA |
Director Name | Mr Samuel Alan Wauchope |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Theydon Grove Epping Essex CM16 4QA |
Director Name | Mr Ashoni Kumar Mehta |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(10 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Tangier Road Richmond Surrey TW10 5DW |
Secretary Name | Mr Ashoni Kumar Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(10 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Tangier Road Richmond Surrey TW10 5DW |
Director Name | Graham Robert Lewis |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 October 2005) |
Role | Company Director |
Correspondence Address | 32 Ernest Road Wivenhoe Colchester Essex CO7 9LQ |
Secretary Name | Michael William Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(13 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 30 December 2003) |
Role | Company Director |
Correspondence Address | 30 Winterdown Road Esher Surrey KT10 8LJ |
Secretary Name | Mr Michael John Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2003(14 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 02 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Heath Parsonage Lane Farnham Common Slough Berkshire SL2 3NZ |
Director Name | Dr John Kingsley Martin |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(14 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Perry Street Wendover Buckinghamshire HP22 6DJ |
Director Name | Mr Nigel Brabbins |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(16 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 June 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Overthorpe Banbury Oxfordshire OX17 2AE |
Secretary Name | Mrs Penelope Julie Tembra |
---|---|
Status | Resigned |
Appointed | 31 May 2010(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | Unit 631 Hayley Court Linford Wood Milton Keynes MK14 6GD |
Secretary Name | Secretarial Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2004(14 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 23 July 2009) |
Correspondence Address | One London Wall London EC2Y 5AB |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2009(19 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 May 2010) |
Correspondence Address | One London Wall London EC2Y 5AB |
Registered Address | Kpmg Llp 1 St Peters Square Manchester M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £928,380 |
Gross Profit | £908,822 |
Net Worth | £225,930 |
Cash | £170,752 |
Current Liabilities | £456,847 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
3 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 November 2017 | Notice of move from Administration to Dissolution (23 pages) |
3 November 2017 | Notice of move from Administration to Dissolution (23 pages) |
1 November 2017 | Administrator's progress report (23 pages) |
1 November 2017 | Administrator's progress report (23 pages) |
22 October 2017 | Administrator's progress report (21 pages) |
22 October 2017 | Administrator's progress report (21 pages) |
28 April 2017 | Administrator's progress report to 16 March 2017 (20 pages) |
28 April 2017 | Notice of extension of period of Administration (1 page) |
28 April 2017 | Administrator's progress report to 16 March 2017 (20 pages) |
28 April 2017 | Notice of extension of period of Administration (1 page) |
28 November 2016 | Administrator's progress report to 15 October 2016 (21 pages) |
28 November 2016 | Administrator's progress report to 15 October 2016 (21 pages) |
5 October 2016 | Notice of extension of period of Administration (8 pages) |
5 October 2016 | Notice of extension of period of Administration (8 pages) |
26 May 2016 | Administrator's progress report to 15 April 2016 (23 pages) |
26 May 2016 | Administrator's progress report to 15 April 2016 (23 pages) |
21 December 2015 | Notice of deemed approval of proposals (1 page) |
21 December 2015 | Notice of deemed approval of proposals (1 page) |
3 December 2015 | Statement of administrator's proposal (51 pages) |
3 December 2015 | Statement of affairs with form 2.14B/2.15B (11 pages) |
3 December 2015 | Statement of affairs with form 2.14B/2.15B (11 pages) |
3 December 2015 | Statement of administrator's proposal (51 pages) |
6 November 2015 | Registered office address changed from 23 York Road London SE1 7NJ to Kpmg Llp 1 st Peters Square Manchester M2 3AE on 6 November 2015 (2 pages) |
6 November 2015 | Registered office address changed from 23 York Road London SE1 7NJ to Kpmg Llp 1 st Peters Square Manchester M2 3AE on 6 November 2015 (2 pages) |
28 October 2015 | Appointment of an administrator (1 page) |
28 October 2015 | Appointment of an administrator (1 page) |
2 April 2015 | Full accounts made up to 31 July 2014 (18 pages) |
2 April 2015 | Full accounts made up to 31 July 2014 (18 pages) |
28 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2015 | Termination of appointment of John Kingsley Martin as a director on 31 May 2014 (1 page) |
25 February 2015 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Termination of appointment of John Kingsley Martin as a director on 31 May 2014 (1 page) |
25 February 2015 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | Registered office address changed from C/O Screenetics Unit 631 Hayley Court Linford Wood Milton Keynes MK14 6GD England to 23 York Road London SE1 7NJ on 16 September 2014 (1 page) |
16 September 2014 | Registered office address changed from C/O Screenetics Unit 631 Hayley Court Linford Wood Milton Keynes MK14 6GD England to 23 York Road London SE1 7NJ on 16 September 2014 (1 page) |
3 July 2014 | Appointment of Mr Alan Mark Kershaw as a secretary (2 pages) |
3 July 2014 | Appointment of Mr Alan Mark Kershaw as a secretary (2 pages) |
3 July 2014 | Termination of appointment of Penelope Tembra as a secretary (1 page) |
3 July 2014 | Termination of appointment of Penelope Tembra as a secretary (1 page) |
30 June 2014 | Appointment of Mr Alan Mark Kershaw as a director (2 pages) |
30 June 2014 | Appointment of Mr Alan Mark Kershaw as a director (2 pages) |
2 May 2014 | Full accounts made up to 31 July 2013 (18 pages) |
2 May 2014 | Full accounts made up to 31 July 2013 (18 pages) |
30 January 2014 | Registered office address changed from Unit 600 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD England on 30 January 2014 (1 page) |
30 January 2014 | Registered office address changed from Unit 600 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD England on 30 January 2014 (1 page) |
14 January 2014 | Registered office address changed from 5Th Floor Winchester House 259-269 Old Marylebone Road London NW1 5RA on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from 5Th Floor Winchester House 259-269 Old Marylebone Road London NW1 5RA on 14 January 2014 (1 page) |
8 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-08
|
8 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-08
|
11 June 2013 | Appointment of Mr John Frederick Smith as a director (2 pages) |
11 June 2013 | Appointment of Mr John Frederick Smith as a director (2 pages) |
10 June 2013 | Termination of appointment of Nigel Brabbins as a director (1 page) |
10 June 2013 | Termination of appointment of Nigel Brabbins as a director (1 page) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
17 January 2013 | Full accounts made up to 31 July 2012 (19 pages) |
17 January 2013 | Full accounts made up to 31 July 2012 (19 pages) |
19 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Full accounts made up to 31 July 2011 (19 pages) |
18 November 2011 | Full accounts made up to 31 July 2011 (19 pages) |
26 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Full accounts made up to 31 July 2010 (19 pages) |
31 January 2011 | Full accounts made up to 31 July 2010 (19 pages) |
10 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Appointment of Mrs Penelope Julie Tembra as a secretary (1 page) |
10 June 2010 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
10 June 2010 | Registered office address changed from One London Wall London EC2Y 5AB on 10 June 2010 (1 page) |
10 June 2010 | Registered office address changed from One London Wall London EC2Y 5AB on 10 June 2010 (1 page) |
10 June 2010 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
10 June 2010 | Appointment of Mrs Penelope Julie Tembra as a secretary (1 page) |
4 February 2010 | Full accounts made up to 31 July 2009 (18 pages) |
4 February 2010 | Full accounts made up to 31 July 2009 (18 pages) |
23 November 2009 | Director's details changed for Dr John Kingsley Martin on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Nigel Brabbins on 1 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Dr John Kingsley Martin on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Nigel Brabbins on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Dr John Kingsley Martin on 1 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Mr Nigel Brabbins on 1 October 2009 (2 pages) |
29 July 2009 | Secretary appointed maclay murray & spens LLP (1 page) |
29 July 2009 | Secretary appointed maclay murray & spens LLP (1 page) |
28 July 2009 | Appointment terminated secretary secretarial solutions LIMITED (1 page) |
28 July 2009 | Appointment terminated secretary secretarial solutions LIMITED (1 page) |
18 February 2009 | Full accounts made up to 31 July 2008 (19 pages) |
18 February 2009 | Full accounts made up to 31 July 2008 (19 pages) |
23 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
1 March 2008 | Full accounts made up to 31 July 2007 (17 pages) |
1 March 2008 | Full accounts made up to 31 July 2007 (17 pages) |
2 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
2 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
15 February 2007 | Full accounts made up to 31 July 2006 (16 pages) |
15 February 2007 | Full accounts made up to 31 July 2006 (16 pages) |
31 October 2006 | Secretary's particulars changed (1 page) |
31 October 2006 | Return made up to 18/10/06; full list of members (2 pages) |
31 October 2006 | Return made up to 18/10/06; full list of members (2 pages) |
31 October 2006 | Secretary's particulars changed (1 page) |
17 February 2006 | Full accounts made up to 31 July 2005 (14 pages) |
17 February 2006 | Full accounts made up to 31 July 2005 (14 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: 5 old bailey london EC4M 7JX (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 5 old bailey london EC4M 7JX (1 page) |
24 November 2005 | Return made up to 18/10/05; full list of members (2 pages) |
24 November 2005 | Return made up to 18/10/05; full list of members (2 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
3 June 2005 | Full accounts made up to 31 July 2004 (14 pages) |
3 June 2005 | Full accounts made up to 31 July 2004 (14 pages) |
1 June 2005 | Auditor's resignation (1 page) |
1 June 2005 | Auditor's resignation (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: 4TH floor 13/17 long lane london EC1A 9PN (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: 4TH floor 13/17 long lane london EC1A 9PN (1 page) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
18 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | Secretary resigned (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Return made up to 18/10/03; full list of members
|
11 January 2004 | Return made up to 18/10/03; full list of members
|
11 January 2004 | Director resigned (1 page) |
8 January 2004 | Full accounts made up to 31 July 2003 (15 pages) |
8 January 2004 | Full accounts made up to 31 July 2003 (15 pages) |
7 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | Secretary resigned;director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Secretary resigned;director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | New secretary appointed (2 pages) |
2 January 2003 | Full accounts made up to 31 July 2001 (14 pages) |
2 January 2003 | Full accounts made up to 31 July 2002 (14 pages) |
2 January 2003 | Full accounts made up to 31 July 2001 (14 pages) |
2 January 2003 | Full accounts made up to 31 July 2002 (14 pages) |
16 November 2002 | Return made up to 18/10/02; full list of members
|
16 November 2002 | Return made up to 18/10/02; full list of members
|
24 October 2002 | Auditor's resignation (1 page) |
24 October 2002 | Auditor's resignation (1 page) |
27 May 2002 | Delivery ext'd 3 mth 31/07/01 (2 pages) |
27 May 2002 | Delivery ext'd 3 mth 31/07/01 (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
28 October 2001 | Return made up to 18/10/01; full list of members (7 pages) |
28 October 2001 | Return made up to 18/10/01; full list of members (7 pages) |
16 March 2001 | Full accounts made up to 31 July 2000 (12 pages) |
16 March 2001 | Full accounts made up to 31 July 2000 (12 pages) |
26 October 2000 | Return made up to 18/10/00; full list of members (7 pages) |
26 October 2000 | Return made up to 18/10/00; full list of members (7 pages) |
15 September 2000 | Registered office changed on 15/09/00 from: saville house fourth floor 2 lindsey street london EC1A 9RD (1 page) |
15 September 2000 | Registered office changed on 15/09/00 from: saville house fourth floor 2 lindsey street london EC1A 9RD (1 page) |
14 April 2000 | Company name changed ultramind LIMITED\certificate issued on 17/04/00 (2 pages) |
14 April 2000 | Company name changed ultramind LIMITED\certificate issued on 17/04/00 (2 pages) |
19 January 2000 | Full accounts made up to 31 December 1998 (16 pages) |
19 January 2000 | Full accounts made up to 31 July 1999 (11 pages) |
19 January 2000 | Full accounts made up to 31 December 1998 (16 pages) |
19 January 2000 | Full accounts made up to 31 July 1999 (11 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Return made up to 18/10/99; full list of members (7 pages) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | Return made up to 18/10/99; full list of members (7 pages) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New secretary appointed;new director appointed (2 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | New secretary appointed;new director appointed (2 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
14 July 1999 | Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page) |
14 July 1999 | Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page) |
17 April 1999 | Full accounts made up to 31 December 1997 (14 pages) |
17 April 1999 | Full accounts made up to 31 December 1997 (14 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Return made up to 18/10/98; full list of members
|
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Return made up to 18/10/98; full list of members
|
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
18 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
13 October 1997 | Return made up to 18/10/97; no change of members
|
13 October 1997 | Return made up to 18/10/97; no change of members
|
13 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
13 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
9 May 1997 | Particulars of mortgage/charge (3 pages) |
9 May 1997 | Particulars of mortgage/charge (3 pages) |
4 May 1997 | Secretary resigned (1 page) |
4 May 1997 | New secretary appointed (2 pages) |
4 May 1997 | Secretary resigned (1 page) |
4 May 1997 | New secretary appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (3 pages) |
14 February 1997 | New director appointed (3 pages) |
9 January 1997 | New director appointed (3 pages) |
9 January 1997 | New director appointed (3 pages) |
9 January 1997 | New director appointed (3 pages) |
9 January 1997 | New director appointed (3 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
23 October 1996 | Return made up to 18/10/96; no change of members (4 pages) |
23 October 1996 | Return made up to 18/10/96; no change of members (4 pages) |
17 September 1996 | Secretary resigned (2 pages) |
17 September 1996 | Secretary resigned (2 pages) |
17 September 1996 | New secretary appointed (1 page) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | New secretary appointed (1 page) |
17 September 1996 | New director appointed (2 pages) |
1 February 1996 | New director appointed (2 pages) |
1 February 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
1 February 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
1 February 1996 | Return made up to 25/09/95; full list of members (6 pages) |
1 February 1996 | Return made up to 25/09/95; full list of members (6 pages) |
1 February 1996 | New director appointed (2 pages) |
4 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
4 January 1996 | New secretary appointed (2 pages) |
4 January 1996 | New secretary appointed (2 pages) |
4 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | Director resigned (2 pages) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Secretary resigned (2 pages) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Secretary resigned (2 pages) |
12 June 1995 | Registered office changed on 12/06/95 from: 5TH floor 99 charterhouse street london EC1M 6HQ (1 page) |
12 June 1995 | Registered office changed on 12/06/95 from: 5TH floor 99 charterhouse street london EC1M 6HQ (1 page) |
25 January 1993 | Return made up to 25/09/92; full list of members
|
25 January 1993 | Return made up to 25/09/92; full list of members
|
19 June 1992 | Company name changed supermind LIMITED\certificate issued on 19/06/92 (2 pages) |
19 June 1992 | Company name changed supermind LIMITED\certificate issued on 19/06/92 (2 pages) |
6 January 1992 | Return made up to 25/09/91; full list of members; amend (7 pages) |
6 January 1992 | Ad 25/09/89--------- £ si 98@1 (2 pages) |
6 January 1992 | Ad 25/09/89--------- £ si 98@1 (2 pages) |
6 January 1992 | Return made up to 25/09/91; full list of members; amend (7 pages) |
9 December 1991 | Company name changed superminds LIMITED\certificate issued on 10/12/91 (2 pages) |
9 December 1991 | Company name changed superminds LIMITED\certificate issued on 10/12/91 (2 pages) |
1 November 1991 | Return made up to 25/09/91; full list of members (5 pages) |
1 November 1991 | Return made up to 25/09/91; full list of members (5 pages) |
24 October 1989 | Memorandum and Articles of Association (7 pages) |
24 October 1989 | Memorandum and Articles of Association (7 pages) |
19 October 1989 | Company name changed risephase LIMITED\certificate issued on 20/10/89 (2 pages) |
19 October 1989 | Company name changed risephase LIMITED\certificate issued on 20/10/89 (2 pages) |
25 September 1989 | Incorporation (9 pages) |
25 September 1989 | Incorporation (9 pages) |