Company NameIntercytex Limited
Company StatusDissolved
Company Number03724051
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 1 month ago)
Dissolution Date12 December 2023 (3 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Paul Kemp
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2010(11 years, 5 months after company formation)
Appointment Duration13 years, 3 months (closed 12 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoden House London Road
Alderley Edge
Cheshire
SK9 7RT
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NamePaul Kemp
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(3 months, 1 week after company formation)
Appointment Duration6 years (resigned 22 June 2005)
RoleCompany Director
Correspondence AddressEtherley Dene House
16 Chadkirk Road
Romiley
Cheshire
SK6 3JY
Director NameMr Alan Gilbert Goodman
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(4 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 22 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield Court Church Lane
Madingley
Cambridge
CB3 8AG
Director NameSusan Lambert
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(4 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 05 November 2003)
RoleVenture Capitalist
Correspondence Address20 Pinel Close
Virginia Park
Virginia Water
Surrey
GU25 4SP
Director NameNicholas Andrew Higgins
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(7 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 18 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeterhouse Technology Park
100 Fulbourn Road
Cambridge
CB1 9PT
Director NameDr Michael Leek
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(12 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 June 2005)
RoleCompany Director
Correspondence Address57 Claydon Gardens
Rixton
Warrington
Cheshire
WA3 6FA
Director NamePeter Stephen Keen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(1 year, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Manor Road
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BX
Secretary NameMichael Panteli
NationalityBritish
StatusResigned
Appointed16 July 2001(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 25 July 2002)
RoleCompany Director
Correspondence Address10 Blantyre Avenue
Worsley
Manchester
Lancashire
M28 3DN
Director NameIan Fletcher Kent
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(2 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 June 2005)
RoleCompany Director
Correspondence Address9 Latham Road
Cambridge
Cambridgeshire
CB2 2EG
Director NameRichard Anthony Moulson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(3 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 September 2008)
RoleAccountant
Correspondence AddressBetton Hall Farm
Market Drayton
Shropshire
TF9 4AE
Secretary NameRichard Anthony Moulson
NationalityBritish
StatusResigned
Appointed25 July 2002(3 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 September 2008)
RoleAccountant
Correspondence AddressBetton Hall Farm
Market Drayton
Shropshire
TF9 4AE
Director NameMr Mark James Docherty
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(4 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 22 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 King Street
St James'S
London
SW1Y 6RJ
Director NameZeev Zehavi
Date of BirthDecember 1953 (Born 70 years ago)
NationalityIsraeli
StatusResigned
Appointed05 November 2003(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 June 2005)
RoleVice President
Correspondence Address3 Kinarot St
Kochav Yair
44864
Israel
Director NameMax Herrmann
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(9 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnovation House Oaks Business Park
Crewe Road
Manchester
M23 9QR
Secretary NameLee Gareth Woodward
NationalityBritish
StatusResigned
Appointed16 September 2008(9 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 July 2009)
RoleCompany Director
Correspondence AddressInnovation House Oaks Business Park
Crewe Road
Manchester
M23 9QR
Secretary NameMax Herrmann
NationalityBritish
StatusResigned
Appointed22 July 2009(10 years, 4 months after company formation)
Appointment Duration1 year (resigned 18 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnovation House Oaks Business Park
Crewe Road
Manchester
M23 9QR
Director NameMr Mark James Caldwell
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(11 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands Pickmere Lane
Pickmere
Cheshire
WA16 0JE
Secretary NamePeter William Seaman
NationalityBritish
StatusResigned
Appointed18 August 2010(11 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 15 January 2021)
RoleCompany Director
Correspondence AddressFoden House 11a London Road
Alderley Edge
Cheshire
SK9 7JT
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed07 June 1999(3 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 08 January 2001)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NameWG&M Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2001(1 year, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 July 2001)
Correspondence AddressOne South Place
London
EC2M 2WG

Contact

Websiteintercytex.com
Email address[email protected]

Location

Registered Address78 Chorley New Road
Bolton
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

31m at £0.01Regenerative Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,025,432
Cash£13,175
Current Liabilities£1,136,468

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

9 December 2002Delivered on: 30 December 2002
Satisfied on: 14 January 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever the sum recoverable not to exceed $100,000 us dollars under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Us dollar currency account. Account number: 49139333. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied

Filing History

18 March 2021Micro company accounts made up to 31 May 2020 (3 pages)
22 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
15 January 2021Termination of appointment of Peter William Seaman as a secretary on 15 January 2021 (1 page)
28 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
1 May 2019Compulsory strike-off action has been discontinued (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
29 April 2019Micro company accounts made up to 31 May 2018 (3 pages)
21 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
23 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
10 October 2016Termination of appointment of Mark James Caldwell as a director on 10 October 2016 (1 page)
10 October 2016Termination of appointment of Mark James Caldwell as a director on 10 October 2016 (1 page)
14 September 2016Previous accounting period extended from 31 December 2015 to 31 May 2016 (1 page)
14 September 2016Previous accounting period extended from 31 December 2015 to 31 May 2016 (1 page)
23 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 310,433.4
(5 pages)
23 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 310,433.4
(5 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 310,433.4
(5 pages)
3 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 310,433.4
(5 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
25 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 310,433.4
(5 pages)
25 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 310,433.4
(5 pages)
2 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
30 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
30 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
20 July 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
29 June 2011Registered office address changed from Innovation House Oaks Business Park Crewe Road Manchester M23 9QR on 29 June 2011 (2 pages)
29 June 2011Registered office address changed from Innovation House Oaks Business Park Crewe Road Manchester M23 9QR on 29 June 2011 (2 pages)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011Auditor's resignation (1 page)
31 May 2011Auditor's resignation (1 page)
23 November 2010Full accounts made up to 31 December 2009 (25 pages)
23 November 2010Full accounts made up to 31 December 2009 (25 pages)
17 November 2010Appointment of Dr Paul Kemp as a director (3 pages)
17 November 2010Appointment of Dr Paul Kemp as a director (3 pages)
16 November 2010Appointment of Peter William Seaman as a secretary (3 pages)
16 November 2010Appointment of Peter William Seaman as a secretary (3 pages)
15 November 2010Appointment of Mr Mark James Caldwell as a director (3 pages)
15 November 2010Appointment of Mr Mark James Caldwell as a director (3 pages)
2 November 2010Termination of appointment of Nicholas Higgins as a director (2 pages)
2 November 2010Termination of appointment of Max Herrmann as a secretary (2 pages)
2 November 2010Termination of appointment of Max Herrmann as a director (2 pages)
2 November 2010Termination of appointment of Nicholas Higgins as a director (2 pages)
2 November 2010Termination of appointment of Max Herrmann as a secretary (2 pages)
2 November 2010Termination of appointment of Max Herrmann as a director (2 pages)
10 March 2010Director's details changed for Max Herrmann on 19 February 2010 (2 pages)
10 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Max Herrmann on 19 February 2010 (2 pages)
10 March 2010Director's details changed for Nicholas Andrew Higgins on 19 February 2010 (2 pages)
10 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Nicholas Andrew Higgins on 19 February 2010 (2 pages)
15 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
15 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
4 August 2009Secretary appointed max herrmann (2 pages)
4 August 2009Secretary appointed max herrmann (2 pages)
30 July 2009Appointment terminated secretary lee woodward (1 page)
30 July 2009Appointment terminated secretary lee woodward (1 page)
30 April 2009Full accounts made up to 31 December 2008 (25 pages)
30 April 2009Full accounts made up to 31 December 2008 (25 pages)
16 March 2009Return made up to 19/02/09; full list of members (3 pages)
16 March 2009Return made up to 19/02/09; full list of members (3 pages)
10 October 2008Secretary appointed lee gareth woodward (2 pages)
10 October 2008Director appointed max herrmann (2 pages)
10 October 2008Director appointed max herrmann (2 pages)
10 October 2008Secretary appointed lee gareth woodward (2 pages)
2 October 2008Appointment terminated director and secretary richard moulson (1 page)
2 October 2008Appointment terminated director and secretary richard moulson (1 page)
10 June 2008Full accounts made up to 31 December 2007 (22 pages)
10 June 2008Full accounts made up to 31 December 2007 (22 pages)
20 February 2008Return made up to 19/02/08; no change of members (7 pages)
20 February 2008Return made up to 19/02/08; no change of members (7 pages)
4 July 2007Full accounts made up to 31 December 2006 (22 pages)
4 July 2007Full accounts made up to 31 December 2006 (22 pages)
23 April 2007Return made up to 25/02/07; full list of members (7 pages)
23 April 2007Return made up to 25/02/07; full list of members (7 pages)
27 October 2006Full accounts made up to 31 December 2005 (20 pages)
27 October 2006Full accounts made up to 31 December 2005 (20 pages)
23 March 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 2005Full accounts made up to 31 December 2004 (20 pages)
20 October 2005Full accounts made up to 31 December 2004 (20 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
3 August 2005Ad 20/07/05--------- £ si [email protected]=14071 £ ic 296364/310435 (4 pages)
3 August 2005Ad 20/07/05--------- £ si [email protected]=27013 £ ic 269351/296364 (4 pages)
3 August 2005Ad 20/07/05--------- £ si [email protected]=27013 £ ic 269351/296364 (4 pages)
3 August 2005Ad 20/07/05--------- £ si [email protected]=14071 £ ic 296364/310435 (4 pages)
9 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
9 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
7 March 2005Return made up to 25/02/05; full list of members (37 pages)
7 March 2005Return made up to 25/02/05; full list of members (37 pages)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 January 2005Memorandum and Articles of Association (39 pages)
6 January 2005£ nc 337356/34072936 20/12/04 (1 page)
6 January 2005£ nc 337356/34072936 20/12/04 (1 page)
6 January 2005Memorandum and Articles of Association (39 pages)
29 October 2004Full accounts made up to 31 December 2003 (20 pages)
29 October 2004Full accounts made up to 31 December 2003 (20 pages)
1 April 2004Director's particulars changed (1 page)
1 April 2004Director's particulars changed (1 page)
12 March 2004Ad 01/07/03-30/09/03 £ si [email protected] (5 pages)
12 March 2004Ad 01/07/03-30/09/03 £ si [email protected] (5 pages)
11 March 2004Return made up to 25/02/04; full list of members (36 pages)
11 March 2004Return made up to 25/02/04; full list of members (36 pages)
11 February 2004Registered office changed on 11/02/04 from: the incubator building grafton street manchester lancashire M13 9XX (1 page)
11 February 2004Registered office changed on 11/02/04 from: the incubator building grafton street manchester lancashire M13 9XX (1 page)
10 January 2004New director appointed (1 page)
10 January 2004Director resigned (1 page)
10 January 2004New director appointed (1 page)
10 January 2004Director resigned (1 page)
11 December 2003Director's particulars changed (1 page)
11 December 2003Director's particulars changed (1 page)
25 June 2003Full accounts made up to 31 December 2002 (20 pages)
25 June 2003Full accounts made up to 31 December 2002 (20 pages)
13 May 2003New director appointed (3 pages)
13 May 2003New director appointed (3 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
25 March 2003Return made up to 25/02/03; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 March 2003Return made up to 25/02/03; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 March 2003Ad 04/03/03--------- £ si [email protected]=16115 £ ic 249976/266091 (2 pages)
24 March 2003Ad 04/03/03--------- £ si [email protected]=16115 £ ic 249976/266091 (2 pages)
24 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
24 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
10 March 2003Ad 30/09/02--------- £ si [email protected]=51463 £ ic 198513/249976 (4 pages)
10 March 2003Rescinding 882 iss 30/09/02 (4 pages)
10 March 2003Ad 30/09/02--------- £ si [email protected]=51463 £ ic 198513/249976 (4 pages)
10 March 2003Rescinding 882 iss 30/09/02 (4 pages)
3 March 2003Ad 30/09/02--------- £ si [email protected]=51463 £ ic 206215/257678 (4 pages)
3 March 2003Ad 30/09/02--------- £ si [email protected]=51463 £ ic 206215/257678 (4 pages)
30 December 2002Particulars of mortgage/charge (5 pages)
30 December 2002Particulars of mortgage/charge (5 pages)
5 November 2002Ad 30/09/02--------- £ si [email protected]=59164 £ ic 147051/206215 (4 pages)
5 November 2002Ad 30/09/02--------- £ si [email protected]=59164 £ ic 147051/206215 (4 pages)
30 October 2002Director's particulars changed (1 page)
30 October 2002Director's particulars changed (1 page)
10 October 2002Nc inc already adjusted 11/09/02 (1 page)
10 October 2002Nc inc already adjusted 11/09/02 (1 page)
6 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
6 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
2 August 2002New secretary appointed;new director appointed (2 pages)
2 August 2002New secretary appointed;new director appointed (2 pages)
29 July 2002Accounts for a small company made up to 31 December 2001 (9 pages)
29 July 2002Accounts for a small company made up to 31 December 2001 (9 pages)
25 July 2002Secretary resigned (1 page)
25 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 July 2002£ nc 164407/175142 04/07/02 (2 pages)
25 July 2002£ nc 164407/175142 04/07/02 (2 pages)
25 July 2002Secretary resigned (1 page)
25 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 April 2002Accounts for a small company made up to 30 June 2001 (9 pages)
16 April 2002Accounts for a small company made up to 30 June 2001 (9 pages)
28 March 2002Return made up to 25/02/02; full list of members (12 pages)
28 March 2002Return made up to 25/02/02; full list of members (12 pages)
1 March 2002Ad 28/01/02--------- premium £ si [email protected]=35714 £ ic 111213/146927 (4 pages)
1 March 2002Ad 28/01/02--------- premium £ si [email protected]=35714 £ ic 111213/146927 (4 pages)
18 December 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
18 December 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001New secretary appointed (1 page)
8 August 2001Secretary resigned (1 page)
8 August 2001New secretary appointed (1 page)
11 June 2001New director appointed (3 pages)
11 June 2001New director appointed (3 pages)
8 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2001£ nc 164265/164407 26/03/01 (2 pages)
8 June 2001£ nc 164265/164407 26/03/01 (2 pages)
30 May 2001Ad 26/03/01--------- £ si [email protected]=14 £ ic 164265/164279 (2 pages)
30 May 2001Ad 26/03/01--------- £ si [email protected]=14 £ ic 164265/164279 (2 pages)
29 March 2001Return made up to 25/02/01; full list of members (11 pages)
29 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 March 2001Return made up to 25/02/01; full list of members (11 pages)
29 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 March 2001Ad 21/07/00--------- £ si [email protected]=638 £ ic 143391/144029 (4 pages)
29 March 2001Ad 15/02/00--------- £ si [email protected] (2 pages)
29 March 2001Ad 15/02/00--------- £ si [email protected] (2 pages)
29 March 2001Ad 21/07/00--------- £ si [email protected]=638 £ ic 143391/144029 (4 pages)
19 March 2001Ad 19/02/01--------- £ si [email protected]=4591 £ ic 79107/83698 (2 pages)
19 March 2001Ad 19/02/01--------- £ si [email protected]=4591 £ ic 79107/83698 (2 pages)
19 March 2001Ad 19/02/01--------- £ si [email protected]=59693 £ ic 19414/79107 (3 pages)
19 March 2001Ad 19/02/01--------- £ si [email protected]=59693 £ ic 19414/79107 (3 pages)
8 March 2001Memorandum and Articles of Association (27 pages)
8 March 2001Memorandum and Articles of Association (27 pages)
8 March 2001Nc inc already adjusted 13/02/01 (1 page)
8 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(37 pages)
8 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(37 pages)
8 March 2001Nc inc already adjusted 13/02/01 (1 page)
26 February 2001Rescind 882 rpl 882 filed 6/2/01 (2 pages)
26 February 2001Ad 21/07/00--------- £ si [email protected]=638 £ ic 18776/19414 (4 pages)
26 February 2001Rescind 882 rpl 882 filed 6/2/01 (2 pages)
26 February 2001Ad 21/07/00--------- £ si [email protected]=638 £ ic 18776/19414 (4 pages)
8 February 2001Ad 21/07/00--------- £ si [email protected]=638 £ ic 18776/19414 (2 pages)
8 February 2001Ad 21/07/00--------- £ si [email protected]=638 £ ic 18776/19414 (2 pages)
5 February 2001Ad 15/02/00--------- £ si [email protected] (2 pages)
5 February 2001Ad 15/02/00--------- £ si [email protected] (2 pages)
24 January 2001New secretary appointed (2 pages)
24 January 2001New secretary appointed (2 pages)
24 January 2001Secretary resigned (1 page)
24 January 2001Secretary resigned (1 page)
19 October 2000Full accounts made up to 6 July 2000 (15 pages)
19 October 2000Full accounts made up to 6 July 2000 (15 pages)
19 October 2000Full accounts made up to 6 July 2000 (15 pages)
19 September 2000Ad 04/07/00--------- £ si [email protected]=5375 £ ic 13401/18776 (2 pages)
19 September 2000Ad 04/07/00--------- £ si [email protected]=5375 £ ic 13401/18776 (2 pages)
20 March 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 March 2000Ad 10/02/00--------- £ si [email protected]=638 £ ic 12763/13401 (2 pages)
20 March 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 March 2000Ad 10/02/00--------- £ si [email protected]=638 £ ic 12763/13401 (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
6 March 2000Registered office changed on 06/03/00 from: 5TH floor dashwood house 69 old broad street london EC2M 1NR (1 page)
6 March 2000Registered office changed on 06/03/00 from: 5TH floor dashwood house 69 old broad street london EC2M 1NR (1 page)
5 January 2000Ad 10/12/99--------- £ si [email protected]=638 £ ic 12125/12763 (2 pages)
5 January 2000Ad 10/12/99--------- £ si [email protected]=638 £ ic 12125/12763 (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
8 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
8 August 1999Ad 19/07/99--------- £ si [email protected]=12123 £ ic 2/12125 (2 pages)
8 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
8 August 1999Ad 19/07/99--------- £ si [email protected]=12123 £ ic 2/12125 (2 pages)
4 August 1999New director appointed (3 pages)
4 August 1999Memorandum and Articles of Association (13 pages)
4 August 1999Memorandum and Articles of Association (13 pages)
4 August 1999New director appointed (3 pages)
26 July 1999S-div 19/07/99 (1 page)
26 July 1999£ nc 100/56250 19/07/99 (1 page)
26 July 1999S-div 19/07/99 (1 page)
26 July 1999£ nc 100/56250 19/07/99 (1 page)
26 July 1999New director appointed (3 pages)
26 July 1999New director appointed (3 pages)
2 July 1999Accounting reference date extended from 29/02/00 to 30/06/00 (1 page)
2 July 1999Accounting reference date extended from 29/02/00 to 30/06/00 (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999New secretary appointed (2 pages)
24 June 1999New secretary appointed (2 pages)
24 June 1999New director appointed (2 pages)
21 June 1999Registered office changed on 21/06/99 from: 16 st john street london EC1M 4AY (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Registered office changed on 21/06/99 from: 16 st john street london EC1M 4AY (1 page)
21 June 1999Secretary resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Secretary resigned (1 page)
25 February 1999Incorporation (17 pages)
25 February 1999Incorporation (17 pages)