Company NameNordown Developments Limited
Company StatusDissolved
Company Number04070299
CategoryPrivate Limited Company
Incorporation Date12 September 2000(23 years, 7 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robert Michael Hannigan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2002(1 year, 9 months after company formation)
Appointment Duration14 years, 6 months (closed 27 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr David Graham Paine
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2002(2 years, 3 months after company formation)
Appointment Duration14 years (closed 27 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Mark Brian Watt
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2003(2 years, 11 months after company formation)
Appointment Duration13 years, 4 months (closed 27 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameMr Paolo Alonzi
NationalityItalian
StatusClosed
Appointed01 May 2006(5 years, 7 months after company formation)
Appointment Duration10 years, 8 months (closed 27 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NamePhilip Gay
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 04 January 2002)
RoleCompany Director
Correspondence Address115 Altenburg Gardens
London
SW11 1JQ
Secretary NameRobert John Clover Brown
NationalityBritish
StatusResigned
Appointed11 January 2001(4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 February 2001)
RoleCompany Director
Correspondence Address5 Hurlingham Gardens
London
SW6 3PL
Director NameDon Balman Blenko
Date of BirthJuly 1961 (Born 62 years ago)
NationalityUk Us
StatusResigned
Appointed26 February 2001(5 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 04 January 2002)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27 Burlington Gardens
London
W4 4LT
Director NameMr Peter John Doyle
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed26 February 2001(5 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 04 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office
121 The Street
Capel
Surrey
RH5 5JX
Director NameMr Roger Gerard Orf
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(5 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 04 January 2002)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address1 Pelham Crescent
London
SW7 2NP
Director NameEdward Antony George Jones
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(5 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 04 January 2002)
RoleCompany Director
Correspondence AddressGranary Cottage
Upper Wootton
Tadley
Hampshire
RG26 5TH
Director NameMr Peter Michael Beckwith
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(5 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 04 January 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
3 Prospect Place
London
SW20 0JP
Secretary NameMr Jeremy Michael Hussey
NationalityBritish
StatusResigned
Appointed26 February 2001(5 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 04 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Cowper Road
Harpenden
Hertfordshire
AL5 5NH
Director NameMr Maurice Moses Benady
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2002(1 year, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 June 2002)
RoleSolicitor
Country of ResidenceGibraltar
Correspondence Address1b Bishop Rapallo's Ramp
Gibraltar
Director NameMr Christopher George White
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2002(1 year, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 June 2002)
RoleBarrister
Country of ResidenceGibraltar
Correspondence Address9/4 Naval Hospital Hill
Gibraltar
Foreign
Director NameHaim Judah Michael Levy
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2002(1 year, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 June 2002)
RoleBarrister At Law
Country of ResidenceUnited Kingdom
Correspondence AddressDon Place
8 Governor's Lane
Gibraltar
Director NameMr Solomon Isaac Levy
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2002(1 year, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 June 2002)
RoleEstate Agent
Country of ResidenceGibraltar
Correspondence Address3 Convent Place
Gibraltar
Foreign
Director NameDesmond Roger Reoch
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2002(1 year, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 June 2002)
RoleManagement Consultant
Correspondence Address50 Town Range
Gibraltar
Director NameKenneth John Barrett
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(1 year, 9 months after company formation)
Appointment Duration6 months (resigned 18 December 2002)
RoleSurveyor
Correspondence Address40 Thomson Crescent
Falkirk
FK1 5PZ
Scotland
Director NameMr Daniel O'Neill
Date of BirthNovember 1969 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed21 June 2002(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 August 2003)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address18 Succoth Avenue
Edinburgh
Lothian
EH12 6BU
Scotland
Secretary NameNicola Jane Catterall
NationalityBritish
StatusResigned
Appointed21 June 2002(1 year, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 June 2004)
RoleCompany Director
Correspondence AddressOld Stonelaws House
East Linton
East Lothian
EH40 3DX
Scotland
Director NameMoshe Jaacov Anahary
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(2 years after company formation)
Appointment Duration4 months (resigned 11 February 2003)
RoleBarrister At Law
Correspondence Address608 Eurotowers
Europort
Gibraltar
Director NameMr Andrew John Jackson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(2 years, 11 months after company formation)
Appointment Duration12 years, 12 months (resigned 23 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Martin Anton McGuire
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(2 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 September 2007)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address4 Gilmour Road
Edinburgh
Midlothian
EH16 5NF
Scotland
Secretary NameMichael Evans
NationalityBritish
StatusResigned
Appointed17 June 2004(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressWillowtyne
Victoria Road
Haddington
East Lothian
EH41 4DJ
Scotland
Secretary NameJulie Katharine Reith
NationalityBritish
StatusResigned
Appointed31 March 2006(5 years, 6 months after company formation)
Appointment Duration1 month (resigned 01 May 2006)
RoleCompany Director
Correspondence AddressFlat 3f2 47 Brunswick Road
Edinburgh
Midlothian
EH7 5PD
Scotland
Director NameNewco Limited (Corporation)
StatusResigned
Appointed12 September 2000(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed12 September 2000(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ
Secretary NameLine Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2002(1 year, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 June 2002)
Correspondence Address57-63 Line Wall Road
Gibraltar
Foreign

Contact

Websitewww.flowingdevelopment.com

Location

Registered Address100 Barbirolli Square
Manchester
M2 3AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Standard Life Assurance LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

4 January 2002Delivered on: 15 January 2002
Satisfied on: 26 July 2002
Persons entitled: Bayerische Landesbank Girozentrale

Classification: Debenture
Secured details: All monies due or to become due from the borrowers or any other group company to the secured parties 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
23 March 2001Delivered on: 2 April 2001
Satisfied on: 12 June 2002
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellshaft

Classification: Debenture
Secured details: All monies obligations and liabilities due owing or incurred by the obligors (as defined) to the finance parties in whatever currency denominated whether actually or contingently and whether alone or jointly with any other person and whether as principal or surety under the finance documents.
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
23 March 2001Delivered on: 2 April 2001
Satisfied on: 12 June 2002
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft, London Branchas Agent Fof the Finance Parties

Classification: Deed of subordination
Secured details: All and any moneys obligations and liabilities due or to become due from the subordinated debtors to the finance parties in whatever currency denominated whether actually or contingently and whether alone or jointly with any other person and whether as principal or surety under the finance documents (all terms defined therein).
Particulars: All present and future sums liabilities and obligations payable or owing by a subordinated debtor to any subordinated creditor. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
3 October 2016Application to strike the company off the register (3 pages)
3 October 2016Application to strike the company off the register (3 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (12 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (12 pages)
30 August 2016Termination of appointment of Andrew John Jackson as a director on 23 August 2016 (1 page)
30 August 2016Termination of appointment of Andrew John Jackson as a director on 23 August 2016 (1 page)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(7 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(7 pages)
12 October 2015Director's details changed for Mr Robert Michael Hannigan on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Andrew John Jackson on 12 October 2015 (3 pages)
12 October 2015Director's details changed for Mr Andrew John Jackson on 12 October 2015 (3 pages)
12 October 2015Director's details changed for Mr Mark Brian Watt on 12 October 2015 (3 pages)
12 October 2015Director's details changed for Mr Mark Brian Watt on 12 October 2015 (3 pages)
12 October 2015Director's details changed for Mr Robert Michael Hannigan on 12 October 2015 (2 pages)
8 October 2015Secretary's details changed for Mr Paolo Alonzi on 8 October 2015 (1 page)
8 October 2015Secretary's details changed for Mr Paolo Alonzi on 8 October 2015 (1 page)
8 October 2015Director's details changed for David Graham Paine on 8 October 2015 (2 pages)
8 October 2015Director's details changed for David Graham Paine on 8 October 2015 (2 pages)
8 October 2015Director's details changed for David Graham Paine on 8 October 2015 (2 pages)
8 October 2015Secretary's details changed for Mr Paolo Alonzi on 8 October 2015 (1 page)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (12 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (12 pages)
16 July 2015Register(s) moved to registered office address 100 Barbirolli Square Manchester M2 3AB (1 page)
16 July 2015Register inspection address has been changed from Milton Gate 60 Chiswell Street London EC1Y 4AG to 100 Barbirolli Square Manchester M2 3AB (1 page)
16 July 2015Register inspection address has been changed from Milton Gate 60 Chiswell Street London EC1Y 4AG to 100 Barbirolli Square Manchester M2 3AB (1 page)
16 July 2015Register(s) moved to registered office address 100 Barbirolli Square Manchester M2 3AB (1 page)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(8 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(8 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(7 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(7 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(8 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(8 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (8 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (8 pages)
11 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (8 pages)
11 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (8 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (8 pages)
16 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (8 pages)
10 November 2009Director's details changed for Mr Mark Brian Watt on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Mark Brian Watt on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Mark Brian Watt on 1 October 2009 (2 pages)
10 November 2009Director's details changed for David Graham Paine on 1 October 2009 (2 pages)
10 November 2009Director's details changed for David Graham Paine on 1 October 2009 (2 pages)
10 November 2009Director's details changed for David Graham Paine on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Robert Michael Hannigan on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Andrew John Jackson on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Robert Michael Hannigan on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Andrew John Jackson on 5 November 2009 (2 pages)
6 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
6 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
6 November 2009Director's details changed for Robert Michael Hannigan on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Andrew John Jackson on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Mr Paolo Alonzi on 1 October 2009 (1 page)
5 November 2009Secretary's details changed for Mr Paolo Alonzi on 1 October 2009 (1 page)
5 November 2009Secretary's details changed for Mr Paolo Alonzi on 1 October 2009 (1 page)
2 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
27 October 2009Register inspection address has been changed (2 pages)
27 October 2009Register inspection address has been changed (2 pages)
27 October 2009Register(s) moved to registered inspection location (2 pages)
27 October 2009Register(s) moved to registered inspection location (2 pages)
26 August 2009Director's change of particulars / robert hannigan / 01/08/2009 (1 page)
26 August 2009Director's change of particulars / robert hannigan / 01/08/2009 (1 page)
17 August 2009Location of register of members (1 page)
17 August 2009Location of register of members (1 page)
26 November 2008Resolutions
  • RES13 ‐ Director's authorisation 14/11/2008
(1 page)
26 November 2008Resolutions
  • RES13 ‐ Director's authorisation 14/11/2008
(1 page)
4 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
4 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 September 2008Return made up to 12/09/08; full list of members (4 pages)
15 September 2008Return made up to 12/09/08; full list of members (4 pages)
11 September 2008Director's change of particulars / robert hannigan / 01/06/2007 (1 page)
11 September 2008Director's change of particulars / robert hannigan / 01/06/2007 (1 page)
10 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
10 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
13 September 2007Return made up to 12/09/07; full list of members (3 pages)
13 September 2007Return made up to 12/09/07; full list of members (3 pages)
27 February 2007Director's particulars changed (1 page)
27 February 2007Director's particulars changed (1 page)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
19 September 2006Return made up to 12/09/06; full list of members (3 pages)
19 September 2006Return made up to 12/09/06; full list of members (3 pages)
2 June 2006New secretary appointed (2 pages)
2 June 2006Secretary resigned (1 page)
2 June 2006New secretary appointed (2 pages)
2 June 2006Secretary resigned (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006New secretary appointed (2 pages)
7 April 2006New secretary appointed (2 pages)
7 April 2006Secretary resigned (1 page)
26 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 September 2005Return made up to 12/09/05; full list of members (3 pages)
21 September 2005Return made up to 12/09/05; full list of members (3 pages)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
9 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
9 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
30 September 2004Return made up to 12/09/04; full list of members (7 pages)
30 September 2004Return made up to 12/09/04; full list of members (7 pages)
30 June 2004New secretary appointed (2 pages)
30 June 2004New secretary appointed (2 pages)
30 June 2004Secretary resigned (1 page)
30 June 2004Secretary resigned (1 page)
5 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
5 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
1 October 2003Return made up to 12/09/03; full list of members (7 pages)
1 October 2003Return made up to 12/09/03; full list of members (7 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003Director resigned (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003Director resigned (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
15 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
12 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
12 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
25 September 2002Return made up to 12/09/02; full list of members (6 pages)
25 September 2002Return made up to 12/09/02; full list of members (6 pages)
26 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002New director appointed (2 pages)
12 July 2002Director resigned (1 page)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New secretary appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002Director resigned (1 page)
12 July 2002Registered office changed on 12/07/02 from: c/o uki LIMITED 54-56 euston street london NW1 2ES (1 page)
12 July 2002Registered office changed on 12/07/02 from: c/o uki LIMITED 54-56 euston street london NW1 2ES (1 page)
12 July 2002New secretary appointed (2 pages)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Secretary resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002New director appointed (2 pages)
12 July 2002Secretary resigned (1 page)
12 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002New secretary appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002Director resigned (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New secretary appointed (2 pages)
1 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 February 2002Memorandum and Articles of Association (12 pages)
1 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 February 2002Memorandum and Articles of Association (12 pages)
25 January 2002Registered office changed on 25/01/02 from: ashcombe court woolsack way godalming surrey GU7 1LQ (1 page)
25 January 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
25 January 2002Secretary resigned (1 page)
25 January 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
25 January 2002Registered office changed on 25/01/02 from: ashcombe court woolsack way godalming surrey GU7 1LQ (1 page)
25 January 2002Secretary resigned (1 page)
25 January 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
25 January 2002Auditor's resignation (1 page)
25 January 2002Director resigned (1 page)
25 January 2002Auditor's resignation (1 page)
25 January 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
15 January 2002Particulars of mortgage/charge (7 pages)
15 January 2002Particulars of mortgage/charge (7 pages)
8 January 2002Resolutions
  • RES13 ‐ Declaration of trust 21/12/01
(1 page)
8 January 2002Resolutions
  • RES13 ‐ Declaration of trust 21/12/01
(1 page)
3 January 2002Resolutions
  • RES13 ‐ Dec of trust-53(3)-322A 21/12/01
(1 page)
3 January 2002Resolutions
  • RES13 ‐ Dec of trust-53(3)-322A 21/12/01
(1 page)
12 October 2001Return made up to 12/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 2001Return made up to 12/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2001Particulars of mortgage/charge (7 pages)
2 April 2001Particulars of mortgage/charge (7 pages)
2 April 2001Particulars of mortgage/charge (7 pages)
2 April 2001Particulars of mortgage/charge (7 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001New secretary appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (3 pages)
13 March 2001New director appointed (2 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001New secretary appointed (2 pages)
13 March 2001New director appointed (4 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (3 pages)
13 March 2001New director appointed (4 pages)
13 March 2001New director appointed (3 pages)
13 March 2001New director appointed (3 pages)
1 February 2001New director appointed (3 pages)
1 February 2001New secretary appointed (2 pages)
1 February 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
1 February 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
1 February 2001New director appointed (3 pages)
1 February 2001New secretary appointed (2 pages)
20 January 2001Director resigned (1 page)
20 January 2001Secretary resigned (1 page)
20 January 2001Registered office changed on 20/01/01 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page)
20 January 2001Director resigned (1 page)
20 January 2001Secretary resigned (1 page)
20 January 2001Registered office changed on 20/01/01 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page)
12 September 2000Incorporation (17 pages)
12 September 2000Incorporation (17 pages)