Company NameGAIA Technologies Plc
Company StatusDissolved
Company Number03141826
CategoryPublic Limited Company
Incorporation Date28 December 1995(28 years, 4 months ago)
Dissolution Date17 May 2023 (11 months, 1 week ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDr Ayad Abdul Mawla
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1995(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Frp Advisory Llp 4th Floor Abbey House
32 Booth Street
Manchester
M2 4AB
Director NameMr Anas Abdulmawla
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1995(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Frp Advisory Llp 4th Floor Abbey House
32 Booth Street
Manchester
M2 4AB
Director NameMr Kevin Evans
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2001(5 years, 11 months after company formation)
Appointment Duration21 years, 5 months (closed 17 May 2023)
RoleSales Director
Country of ResidenceWales
Correspondence AddressC/O Frp Advisory Llp 4th Floor Abbey House
32 Booth Street
Manchester
M2 4AB
Director NameMrs Katerina Patouchea
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1995(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Frp Advisory Llp 4th Floor Abbey House
32 Booth Street
Manchester
M2 4AB
Secretary NameMrs Katerina Patouchea
NationalityBritish
StatusResigned
Appointed28 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Frp Advisory Llp 4th Floor Abbey House
32 Booth Street
Manchester
M2 4AB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 December 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitegaia-tech.com
Email address[email protected]
Telephone01492 860077
Telephone regionColwyn Bay

Location

Registered AddressC/O Frp Advisory Llp 4th Floor Abbey House
32 Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1.1m at £1Sahban Abdulmawla Al Basha
82.70%
Redeemable Preference
1.5m at £0.05Anas Abdulmawla
5.63%
Ordinary
1.5m at £0.05Katerina Patouchea
5.63%
Ordinary
766.6k at £0.05Ayad Abdulmawla
2.81%
Ordinary
766.6k at £0.05Olga Carazo-valdes
2.81%
Ordinary
25k at £0.05Mr Kevin Evans
0.09%
Ordinary
20k at £0.05Mr Wil Thomas
0.07%
Ordinary
20k at £0.05Mrs Fiona Wyn Williams
0.07%
Ordinary
16.7k at £0.05Dr Moira Ross
0.06%
Ordinary
16.7k at £0.05Mr Richard.g. Ross
0.06%
Ordinary
13.3k at £0.05Dr Talal Al Arab
0.05%
Ordinary

Financials

Year2014
Turnover£14,484,140
Gross Profit£8,095,282
Net Worth£5,021,976
Cash£405,331
Current Liabilities£7,434,132

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

19 November 2012Delivered on: 20 November 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land situate and k/a woodlands house ffordd y parc parc menai bangor gwynedd t/no CYM179632 and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights easements and privileges appurtenant to or benefiting the property.
Outstanding
15 June 2012Delivered on: 23 June 2012
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a woodlands house, parc menai, bangor t/no CYM179632 see image for full details.
Outstanding
13 April 2007Delivered on: 19 April 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 May 2002Delivered on: 28 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
6 July 2006Delivered on: 19 July 2006
Satisfied on: 19 April 2007
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from the company an dthe obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 July 1996Delivered on: 3 July 1996
Satisfied on: 22 April 2004
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

17 May 2023Final Gazette dissolved following liquidation (1 page)
17 February 2023Notice of move from Administration to Dissolution (40 pages)
12 September 2022Administrator's progress report (40 pages)
15 August 2022Notice of extension of period of Administration (3 pages)
22 March 2022Administrator's progress report (40 pages)
26 November 2021Satisfaction of charge 5 in full (1 page)
19 November 2021Termination of appointment of Katerina Patouchea as a secretary on 16 November 2021 (2 pages)
19 November 2021Termination of appointment of Katerina Patouchea as a director on 16 November 2021 (1 page)
15 October 2021Notice of order removing administrator from office (18 pages)
15 October 2021Notice of appointment of a replacement or additional administrator (3 pages)
8 September 2021Administrator's progress report (37 pages)
10 August 2021Notice of extension of period of Administration (3 pages)
19 March 2021Administrator's progress report (41 pages)
13 October 2020Administrator's progress report (35 pages)
23 July 2020Notice of extension of period of Administration (3 pages)
23 July 2020Notice of extension of period of Administration (3 pages)
23 July 2020Notice of extension of period of Administration (3 pages)
23 March 2020Administrator's progress report (36 pages)
8 November 2019Notice of deemed approval of proposals (3 pages)
17 October 2019Statement of administrator's proposal (51 pages)
17 September 2019Registered office address changed from Woodlands House, Parc Britannia Parc Menai Bangor Gwynedd LL57 4FA to C/O Frp Advisory Llp 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 17 September 2019 (2 pages)
5 September 2019Appointment of an administrator (3 pages)
9 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
8 November 2018Confirmation statement made on 7 November 2018 with updates (8 pages)
2 November 2018Full accounts made up to 31 March 2018 (42 pages)
4 March 2018Confirmation statement made on 28 December 2017 with updates (8 pages)
4 March 2018Statement of capital following an allotment of shares on 31 July 2017
  • GBP 1,896,147.6
(4 pages)
10 August 2017Full accounts made up to 31 March 2017 (41 pages)
10 August 2017Full accounts made up to 31 March 2017 (41 pages)
27 June 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 1,787,511.6
(4 pages)
27 June 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 1,787,511.6
(4 pages)
23 January 2017Confirmation statement made on 28 December 2016 with updates (8 pages)
23 January 2017Confirmation statement made on 28 December 2016 with updates (8 pages)
19 January 2017Statement of capital following an allotment of shares on 31 July 2016
  • GBP 1,685,982.6
(6 pages)
19 January 2017Statement of capital following an allotment of shares on 31 July 2016
  • GBP 1,685,982.6
(6 pages)
28 December 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
28 December 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
5 July 2016Full accounts made up to 31 December 2015 (41 pages)
5 July 2016Full accounts made up to 31 December 2015 (41 pages)
30 June 2016Statement of capital following an allotment of shares on 31 January 2015
  • GBP 1,440,565.600000
(7 pages)
30 June 2016Statement of capital following an allotment of shares on 31 January 2016
  • GBP 1,591,095.600000
(7 pages)
30 June 2016Statement of capital following an allotment of shares on 31 July 2015
  • GBP 1,524,845.60
(7 pages)
30 June 2016Statement of capital following an allotment of shares on 31 January 2015
  • GBP 1,440,565.600000
(7 pages)
30 June 2016Statement of capital following an allotment of shares on 31 July 2014
  • GBP 1,361,733.600000
(7 pages)
30 June 2016Statement of capital following an allotment of shares on 31 July 2015
  • GBP 1,524,845.60
(7 pages)
30 June 2016Statement of capital following an allotment of shares on 31 January 2016
  • GBP 1,591,095.600000
(7 pages)
30 June 2016Statement of capital following an allotment of shares on 31 July 2014
  • GBP 1,361,733.600000
(7 pages)
4 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,499,845.6
(8 pages)
4 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,499,845.6
(8 pages)
14 July 2015Full accounts made up to 31 December 2014 (32 pages)
14 July 2015Full accounts made up to 31 December 2014 (32 pages)
25 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 1,361,733.6
(8 pages)
25 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 1,361,733.6
(8 pages)
10 October 2014Statement of company's objects (2 pages)
10 October 2014Statement of company's objects (2 pages)
10 October 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 1,305,558.60
(4 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(32 pages)
10 October 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 1,305,558.60
(4 pages)
10 October 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
8 July 2014Full accounts made up to 31 December 2013 (32 pages)
8 July 2014Full accounts made up to 31 December 2013 (32 pages)
12 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 235,558.6
(7 pages)
12 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 235,558.6
(7 pages)
13 June 2013Full accounts made up to 31 December 2012 (31 pages)
13 June 2013Full accounts made up to 31 December 2012 (31 pages)
24 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
24 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 July 2012Full accounts made up to 31 December 2011 (30 pages)
4 July 2012Full accounts made up to 31 December 2011 (30 pages)
23 June 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
23 June 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
24 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
23 June 2011Full accounts made up to 31 December 2010 (28 pages)
23 June 2011Full accounts made up to 31 December 2010 (28 pages)
25 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (18 pages)
25 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (18 pages)
20 January 2011Secretary's details changed for Mrs Katerina Patouchea on 27 December 2010 (3 pages)
20 January 2011Director's details changed for Mr Anas Abdul Mawla on 27 December 2010 (3 pages)
20 January 2011Director's details changed for Mrs Katerina Patouchea on 27 December 2010 (3 pages)
20 January 2011Director's details changed for Mrs Katerina Patouchea on 27 December 2010 (3 pages)
20 January 2011Director's details changed for Mr Kevin Evans on 27 December 2010 (3 pages)
20 January 2011Director's details changed for Mr Anas Abdulmawla on 27 December 2010 (3 pages)
20 January 2011Director's details changed for Mr Kevin Evans on 27 December 2010 (3 pages)
20 January 2011Director's details changed for Mr Anas Abdulmawla on 27 December 2010 (3 pages)
20 January 2011Secretary's details changed for Mrs Katerina Patouchea on 27 December 2010 (3 pages)
20 January 2011Director's details changed for Mr Anas Abdul Mawla on 27 December 2010 (3 pages)
19 January 2011Director's details changed for Mr Anas Abdul Mawla on 27 December 2010 (3 pages)
19 January 2011Secretary's details changed for Mrs Katerina Patouchea on 27 December 2010 (3 pages)
19 January 2011Director's details changed for Mrs Katerina Patouchea on 27 December 2010 (3 pages)
19 January 2011Director's details changed for Mr Kevin Evans on 27 December 2010 (3 pages)
19 January 2011Director's details changed for Mrs Katerina Patouchea on 27 December 2010 (3 pages)
19 January 2011Director's details changed for Mr Kevin Evans on 27 December 2010 (3 pages)
19 January 2011Secretary's details changed for Mrs Katerina Patouchea on 27 December 2010 (3 pages)
19 January 2011Director's details changed for Mr Anas Abdul Mawla on 27 December 2010 (3 pages)
19 January 2011Director's details changed for Dr Ayad Abdul Mawla on 27 December 2010 (3 pages)
19 January 2011Director's details changed for Dr Ayad Abdul Mawla on 27 December 2010 (3 pages)
24 June 2010Full accounts made up to 31 December 2009 (32 pages)
24 June 2010Full accounts made up to 31 December 2009 (32 pages)
28 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (19 pages)
28 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (19 pages)
12 October 2009Resolutions
  • RES13 ‐ Accept stock transfer form
(1 page)
12 October 2009Resolutions
  • RES13 ‐ Accept stock transfer form
(1 page)
1 May 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
1 May 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
6 March 2009Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(2 pages)
6 March 2009Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(2 pages)
25 February 2009Gbp sr 91088@1 (1 page)
25 February 2009Resolutions
  • RES13 ‐ Allotment of shares 31/12/2008
(1 page)
25 February 2009Resolutions
  • RES13 ‐ Allotment of shares 31/12/2008
(1 page)
25 February 2009Ad 31/12/08\gbp si [email protected]=4128.7\gbp ic 231429.9/235558.6\ (3 pages)
25 February 2009Ad 31/12/08\gbp si [email protected]=4128.7\gbp ic 231429.9/235558.6\ (3 pages)
25 February 2009Gbp sr 91088@1 (1 page)
26 January 2009Return made up to 28/12/08; full list of members (8 pages)
26 January 2009Return made up to 28/12/08; full list of members (8 pages)
22 July 2008Group of companies' accounts made up to 31 December 2007 (33 pages)
22 July 2008Group of companies' accounts made up to 31 December 2007 (33 pages)
14 April 2008Capitals not rolled up (3 pages)
14 April 2008Capitals not rolled up (3 pages)
14 April 2008Ad 01/01/08-31/03/08\gbp si [email protected]=1666.6\gbp ic 336744/338410.6\ (4 pages)
14 April 2008Ad 01/01/08-31/03/08\gbp si [email protected]=1666.6\gbp ic 336744/338410.6\ (4 pages)
28 February 2008Resolutions
  • RES13 ‐ Allot shares 20/12/2007
(1 page)
28 February 2008Capitals not rolled up (3 pages)
28 February 2008Resolutions
  • RES13 ‐ Allot shares 29/11/2007
(1 page)
28 February 2008Resolutions
  • RES13 ‐ Allot shares 20/12/2007
(1 page)
28 February 2008Capitals not rolled up (3 pages)
28 February 2008Resolutions
  • RES13 ‐ Allot shares 29/11/2007
(1 page)
25 January 2008Location of register of members (1 page)
25 January 2008Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
25 January 2008Location of register of members (1 page)
25 January 2008Return made up to 28/12/07; full list of members (5 pages)
25 January 2008Return made up to 28/12/07; full list of members (5 pages)
25 January 2008Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
5 November 2007Ad 30/09/07--------- £ si 7096@1=7096 £ ic 329648/336744 (3 pages)
5 November 2007Ad 30/09/07--------- £ si 7096@1=7096 £ ic 329648/336744 (3 pages)
26 October 2007Registered office changed on 26/10/07 from: 17/19 high street bangor gwynedd LL57 1NP (1 page)
26 October 2007Registered office changed on 26/10/07 from: 17/19 high street bangor gwynedd LL57 1NP (1 page)
19 July 2007Ad 02/07/07--------- £ si [email protected]=2000 £ ic 327648/329648 (3 pages)
19 July 2007Resolutions
  • RES13 ‐ Allot shares 02/07/07
(1 page)
19 July 2007Ad 02/07/07--------- £ si [email protected]=2000 £ ic 327648/329648 (3 pages)
19 July 2007Resolutions
  • RES13 ‐ Allot shares 02/07/07
(1 page)
10 May 2007Group of companies' accounts made up to 30 September 2006 (32 pages)
10 May 2007Group of companies' accounts made up to 30 September 2006 (32 pages)
26 April 2007Ad 31/03/07--------- £ si 6633@1=6633 £ ic 321015/327648 (3 pages)
26 April 2007Ad 31/03/07--------- £ si 6633@1=6633 £ ic 321015/327648 (3 pages)
19 April 2007Particulars of mortgage/charge (4 pages)
19 April 2007Particulars of mortgage/charge (4 pages)
19 April 2007Declaration of satisfaction of mortgage/charge (1 page)
19 April 2007Declaration of satisfaction of mortgage/charge (1 page)
12 January 2007Return made up to 28/12/06; full list of members (4 pages)
12 January 2007Return made up to 28/12/06; full list of members (4 pages)
30 November 2006Ad 30/09/06--------- £ si 6198@1=6198 £ ic 312904/319102 (3 pages)
30 November 2006Ad 30/09/06--------- £ si 6198@1=6198 £ ic 312904/319102 (3 pages)
19 July 2006Particulars of mortgage/charge (6 pages)
19 July 2006Particulars of mortgage/charge (6 pages)
12 June 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
12 June 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
12 June 2006£ ic 314817/312904 31/03/06 £ sr 1913@1=1913 (1 page)
12 June 2006£ ic 314817/312904 31/03/06 £ sr 1913@1=1913 (1 page)
31 May 2006Ad 31/03/06--------- £ si 5793@1=5793 £ ic 309024/314817 (3 pages)
31 May 2006Ad 31/03/06--------- £ si 5793@1=5793 £ ic 309024/314817 (3 pages)
31 May 2006£ ic 310937/309024 31/03/06 £ sr 1913@1=1913 (1 page)
31 May 2006£ ic 310937/309024 31/03/06 £ sr 1913@1=1913 (1 page)
13 April 2006Group of companies' accounts made up to 30 September 2005 (30 pages)
13 April 2006Group of companies' accounts made up to 30 September 2005 (30 pages)
24 January 2006£ sr 36380@1 30/09/05 (1 page)
24 January 2006£ sr 36380@1 30/09/05 (1 page)
22 January 2006Return made up to 28/12/05; full list of members (4 pages)
22 January 2006Return made up to 28/12/05; full list of members (4 pages)
20 January 2006Location of register of members (1 page)
20 January 2006Location of register of members (1 page)
25 November 2005Ad 30/09/05--------- £ si 5605@1=5605 £ ic 341712/347317 (3 pages)
25 November 2005Ad 30/09/05--------- £ si 5605@1=5605 £ ic 341712/347317 (3 pages)
1 August 2005£ ic 344712/341712 31/05/05 £ sr 3000@1=3000 (1 page)
1 August 2005£ ic 344712/341712 31/05/05 £ sr 3000@1=3000 (1 page)
1 August 2005Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
1 August 2005Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
6 June 2005Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
6 June 2005Ad 31/03/05--------- £ si 371@1=371 £ ic 344341/344712 (3 pages)
6 June 2005£ ic 387567/344341 31/03/05 £ sr 43226@1=43226 (1 page)
6 June 2005Ad 31/03/05--------- £ si 371@1=371 £ ic 344341/344712 (3 pages)
6 June 2005Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
6 June 2005£ ic 387567/344341 31/03/05 £ sr 43226@1=43226 (1 page)
5 May 2005Group of companies' accounts made up to 30 September 2004 (30 pages)
5 May 2005Group of companies' accounts made up to 30 September 2004 (30 pages)
14 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
14 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
23 November 2004£ ic 421567/387567 31/03/04 £ sr 34000@1=34000 (1 page)
23 November 2004£ ic 421567/387567 31/03/04 £ sr 34000@1=34000 (1 page)
23 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 November 2004Ad 31/03/04--------- £ si 34000@1=34000 £ ic 374092/408092 (3 pages)
22 November 2004Ad 30/09/04--------- £ si 13475@1=13475 £ ic 408092/421567 (3 pages)
22 November 2004Ad 30/09/04--------- £ si 13475@1=13475 £ ic 408092/421567 (3 pages)
22 November 2004Ad 31/03/04--------- £ si 34000@1=34000 £ ic 374092/408092 (3 pages)
27 September 2004Auditor's resignation (1 page)
27 September 2004Auditor's resignation (1 page)
22 April 2004Declaration of satisfaction of mortgage/charge (1 page)
22 April 2004Declaration of satisfaction of mortgage/charge (1 page)
7 April 2004Group of companies' accounts made up to 30 September 2003 (31 pages)
7 April 2004Group of companies' accounts made up to 30 September 2003 (31 pages)
1 April 2004Ad 31/01/04--------- £ si 574@1=574 £ ic 373518/374092 (3 pages)
1 April 2004Ad 31/01/04--------- £ si 574@1=574 £ ic 373518/374092 (3 pages)
26 January 2004Return made up to 28/12/03; full list of members (12 pages)
26 January 2004Return made up to 28/12/03; full list of members (12 pages)
19 January 2004Ad 31/07/03--------- £ si 9633@1=9633 £ ic 363885/373518 (3 pages)
19 January 2004Ad 31/07/03--------- £ si 9633@1=9633 £ ic 363885/373518 (3 pages)
6 May 2003Group of companies' accounts made up to 30 September 2002 (30 pages)
6 May 2003Group of companies' accounts made up to 30 September 2002 (30 pages)
13 March 2003£ ic 370701/353778 24/02/03 £ sr 16923@1=16923 (1 page)
13 March 2003Ad 31/01/03--------- £ si 10107@1=10107 £ ic 353778/363885 (3 pages)
13 March 2003£ ic 370701/353778 24/02/03 £ sr 16923@1=16923 (1 page)
13 March 2003Ad 31/01/03--------- £ si 10107@1=10107 £ ic 353778/363885 (3 pages)
21 January 2003Return made up to 28/12/02; full list of members (9 pages)
21 January 2003Return made up to 28/12/02; full list of members (9 pages)
11 December 2002Particulars of contract relating to shares (3 pages)
11 December 2002Ad 25/09/02-30/09/02 £ si [email protected]=75000 £ ic 295701/370701 (2 pages)
11 December 2002Particulars of contract relating to shares (3 pages)
11 December 2002Ad 25/09/02-30/09/02 £ si [email protected]=75000 £ ic 295701/370701 (2 pages)
22 November 2002£ ic 302934/285434 21/08/02 £ sr 17500@1=17500 (1 page)
22 November 2002£ ic 302934/285434 21/08/02 £ sr 17500@1=17500 (1 page)
22 November 2002Ad 31/07/02--------- £ si 9017@1=9017 £ ic 285434/294451 (2 pages)
22 November 2002Ad 30/09/02--------- £ si [email protected]=1250 £ ic 294451/295701 (2 pages)
22 November 2002Resolutions
  • RES14 ‐ Capitalise £75000.00 25/09/02
(1 page)
22 November 2002Ad 31/07/02--------- £ si 9017@1=9017 £ ic 285434/294451 (2 pages)
22 November 2002Ad 30/09/02--------- £ si [email protected]=1250 £ ic 294451/295701 (2 pages)
22 November 2002Resolutions
  • RES14 ‐ Capitalise £75000.00 25/09/02
(1 page)
8 August 2002Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
8 August 2002Ad 26/06/02--------- £ si 4340@1=4340 £ ic 298594/302934 (2 pages)
8 August 2002Ad 26/06/02--------- £ si 4340@1=4340 £ ic 298594/302934 (2 pages)
8 August 2002Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
28 May 2002Particulars of mortgage/charge (5 pages)
28 May 2002Particulars of mortgage/charge (5 pages)
29 March 2002Group of companies' accounts made up to 31 July 2001 (29 pages)
29 March 2002Group of companies' accounts made up to 31 July 2001 (29 pages)
22 March 2002Ad 12/03/02--------- £ si 86594@1=86594 £ ic 212000/298594 (2 pages)
22 March 2002Ad 12/03/02--------- £ si 86594@1=86594 £ ic 212000/298594 (2 pages)
15 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 March 2002Nc inc already adjusted 04/03/02 (1 page)
15 March 2002Nc inc already adjusted 04/03/02 (1 page)
21 January 2002Return made up to 28/12/01; full list of members (8 pages)
21 January 2002Return made up to 28/12/01; full list of members (8 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
1 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 October 2001S-div 25/06/01 (1 page)
1 October 2001S-div 25/06/01 (1 page)
1 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 August 2001Ad 31/07/01-31/07/01 £ si 620000@1=620000 £ ic 150000/770000 (2 pages)
21 August 2001Ad 31/07/01-31/07/01 £ si 620000@1=620000 £ ic 150000/770000 (2 pages)
23 May 2001Particulars of contract relating to shares (3 pages)
23 May 2001Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
23 May 2001Resolutions
  • RES14 ‐ Re:cap £100000 20/03/01
(1 page)
23 May 2001Ad 19/03/01--------- £ si 100000@1=100000 £ ic 50000/150000 (2 pages)
23 May 2001Particulars of contract relating to shares (3 pages)
23 May 2001Ad 19/03/01--------- £ si 100000@1=100000 £ ic 50000/150000 (2 pages)
23 May 2001£ ic 100000/50000 19/03/01 £ sr 50000@1=50000 (1 page)
23 May 2001Resolutions
  • RES14 ‐ Re:cap £100000 20/03/01
(1 page)
23 May 2001Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
23 May 2001£ ic 100000/50000 19/03/01 £ sr 50000@1=50000 (1 page)
2 February 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2000Full group accounts made up to 31 July 2000 (26 pages)
25 October 2000Full group accounts made up to 31 July 2000 (26 pages)
14 January 2000Return made up to 28/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 January 2000Return made up to 28/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 December 1999Full group accounts made up to 31 July 1999 (29 pages)
9 December 1999Full group accounts made up to 31 July 1999 (29 pages)
17 December 1998Return made up to 28/12/98; full list of members (6 pages)
17 December 1998Return made up to 28/12/98; full list of members (6 pages)
23 November 1998Ad 31/07/98--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
23 November 1998Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
23 November 1998Conve 31/07/98 (1 page)
23 November 1998Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
23 November 1998Conve 31/07/98 (1 page)
23 November 1998Ad 31/07/98--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
2 November 1998Full accounts made up to 31 July 1998 (22 pages)
2 November 1998Full accounts made up to 31 July 1998 (22 pages)
19 December 1997Return made up to 28/12/97; no change of members (4 pages)
19 December 1997Return made up to 28/12/97; no change of members (4 pages)
19 November 1997Full accounts made up to 31 July 1997 (19 pages)
19 November 1997Full accounts made up to 31 July 1997 (19 pages)
28 February 1997Accounting reference date extended from 15/07/97 to 31/07/97 (1 page)
28 February 1997Accounting reference date extended from 15/07/97 to 31/07/97 (1 page)
6 January 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 January 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 October 1996Accounting reference date shortened from 31/07/96 to 15/07/96 (1 page)
25 October 1996Full accounts made up to 15 July 1996 (16 pages)
25 October 1996Accounting reference date shortened from 31/07/96 to 15/07/96 (1 page)
25 October 1996Full accounts made up to 15 July 1996 (16 pages)
7 August 1996Accounting reference date notified as 31/07 (1 page)
7 August 1996Accounting reference date notified as 31/07 (1 page)
3 July 1996Particulars of mortgage/charge (3 pages)
3 July 1996Particulars of mortgage/charge (3 pages)
13 May 1996Ad 02/05/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
13 May 1996Ad 02/05/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
10 May 1996Certificate of authorisation to commence business and borrow (2 pages)
10 May 1996Application to commence business (2 pages)
10 May 1996Application to commence business (2 pages)
10 May 1996Certificate of authorisation to commence business and borrow (2 pages)
9 January 1996Secretary resigned (1 page)
9 January 1996Secretary resigned (1 page)
28 December 1995Incorporation (32 pages)
28 December 1995Incorporation (32 pages)