Company NameOcean Sky Aviation Limited
Company StatusDissolved
Company Number04621318
CategoryPrivate Limited Company
Incorporation Date19 December 2002(21 years, 4 months ago)
Dissolution Date15 February 2019 (5 years, 2 months ago)
Previous NameAircraft Zone Limited

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr Oliver Jan Ripley
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2012(9 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 15 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMrs Niki Rokni Tehranchian
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(2 weeks, 1 day after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2009)
RoleAir Transport
Country of ResidenceUnited Kingdom
Correspondence Address37 Hans Place
London
SW1X 0JZ
Secretary NameMr Kurosh Tehranchian
NationalityBritish
StatusResigned
Appointed03 January 2003(2 weeks, 1 day after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 2007)
RoleAir Transport
Country of ResidenceUnited Kingdom
Correspondence Address23 Lyndhurst Road
London
NW3 5NX
Director NameMr Kurosh Tehranchian
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(11 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2009)
RoleAir Transport
Correspondence Address37 Hans Place
London
SW1X 0JZ
Director NameErik Cochrane
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(11 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 07 November 2006)
RoleAir Transport
Correspondence AddressTaormina
Woodside Avenue
Grantown On Spey
Morayshire
PH26 3JR
Scotland
Director NameNeil Cochrane
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(11 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2006)
RoleAir Transport
Correspondence Address32 Castlemains Road
Milngavie
Glasgow
G62 7QR
Scotland
Director NameOliver Ripley
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2007)
RoleAir Transport
Correspondence AddressFlat 5
97-99 Park Street
London
W1K 7HA
Director NameTimur Sardarov
Date of BirthAugust 1982 (Born 41 years ago)
NationalityRussian
StatusResigned
Appointed19 May 2006(3 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2010)
RoleInvestment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address97 Park Street
London
W1K 7HA
Director NameMr Jean Francois Cordemans
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBelgian
StatusResigned
Appointed01 March 2007(4 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressRue De La Coulouvreniere 16
Geneva
1204
Foreign
Secretary NameMr Gary Croton
NationalityBritish
StatusResigned
Appointed28 November 2008(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2010)
RoleCompany Director
Correspondence Address60 Evesham Road New Southgate
London
N11 2RN
Secretary NameGemma Curtis
NationalityBritish
StatusResigned
Appointed13 May 2010(7 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 2012)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5BH
Director NameMiss Gemma Louise Curtis
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(7 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2012)
RoleDirector/Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House Bressenden Place
London
SW1E 5BH
Director NameMr Stephen Philip Grimes
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(7 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 May 2012)
RoleDirector/Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Dairy Chickney
Broxted
Dunmow
Essex
CM6 2BY
Director NameMr Jean Francois Cordemans
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 2011(8 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 October 2011)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressPortland House Bressenden Place
London
SW1E 5BH
Director NameMr Timur Sardarov
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2012(9 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortland House Bressenden Place
London
SW1E 5BH
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed01 December 2007(4 years, 11 months after company formation)
Appointment Duration10 months (resigned 30 September 2008)
Correspondence AddressThames House
Portsmouth Road
Esher
Surrey
KT10 9AD

Location

Registered AddressDuff & Phelps Ltd
The Chancery 58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2010
Turnover£15,348,926
Net Worth-£19,566,410
Cash£236,409
Current Liabilities£24,852,668

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 February 2019Final Gazette dissolved following liquidation (1 page)
15 November 2018Return of final meeting in a creditors' voluntary winding up (20 pages)
16 November 2017Liquidators' statement of receipts and payments to 6 September 2017 (21 pages)
16 November 2017Liquidators' statement of receipts and payments to 6 September 2017 (21 pages)
14 November 2016Liquidators' statement of receipts and payments to 6 September 2016 (16 pages)
14 November 2016Liquidators' statement of receipts and payments to 6 September 2016 (16 pages)
11 November 2015Liquidators' statement of receipts and payments to 6 September 2015 (22 pages)
11 November 2015Liquidators statement of receipts and payments to 6 September 2015 (22 pages)
11 November 2015Liquidators statement of receipts and payments to 6 September 2015 (22 pages)
11 November 2015Liquidators' statement of receipts and payments to 6 September 2015 (22 pages)
6 November 2014Liquidators statement of receipts and payments to 6 September 2014 (19 pages)
6 November 2014Liquidators statement of receipts and payments to 6 September 2014 (19 pages)
6 November 2014Liquidators' statement of receipts and payments to 6 September 2014 (19 pages)
6 November 2014Liquidators' statement of receipts and payments to 6 September 2014 (19 pages)
29 October 2013Liquidators' statement of receipts and payments to 6 September 2013 (28 pages)
29 October 2013Liquidators statement of receipts and payments to 6 September 2013 (28 pages)
29 October 2013Liquidators statement of receipts and payments to 6 September 2013 (28 pages)
29 October 2013Liquidators' statement of receipts and payments to 6 September 2013 (28 pages)
19 September 2012Statement of affairs with form 4.19 (10 pages)
19 September 2012Appointment of a voluntary liquidator (1 page)
19 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 September 2012Statement of affairs with form 4.19 (10 pages)
19 September 2012Appointment of a voluntary liquidator (1 page)
31 August 2012Registered office address changed from Portland House Bressenden Place London SW1E 5BH United Kingdom on 31 August 2012 (2 pages)
31 August 2012Registered office address changed from Portland House Bressenden Place London SW1E 5BH United Kingdom on 31 August 2012 (2 pages)
12 June 2012Appointment of Mr Oliver Jan Ripley as a director (2 pages)
12 June 2012Appointment of Mr Oliver Jan Ripley as a director (2 pages)
11 June 2012Termination of appointment of Timur Sardarov as a director (1 page)
11 June 2012Termination of appointment of Timur Sardarov as a director (1 page)
25 May 2012Termination of appointment of Stephen Grimes as a director (1 page)
25 May 2012Termination of appointment of Stephen Grimes as a director (1 page)
4 May 2012Appointment of Mr Timur Sardarov as a director (2 pages)
4 May 2012Appointment of Mr Timur Sardarov as a director (2 pages)
11 April 2012Termination of appointment of Gemma Curtis as a director (1 page)
11 April 2012Termination of appointment of Gemma Curtis as a secretary (1 page)
11 April 2012Termination of appointment of Gemma Curtis as a director (1 page)
11 April 2012Termination of appointment of Gemma Curtis as a secretary (1 page)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 25,000
(5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 25,000
(5 pages)
17 November 2011Director's details changed for Miss Gemma Louise Curtis on 1 November 2011 (2 pages)
17 November 2011Secretary's details changed for Gemma Curtis on 1 November 2011 (1 page)
17 November 2011Director's details changed for Miss Gemma Louise Curtis on 1 November 2011 (2 pages)
17 November 2011Secretary's details changed for Gemma Curtis on 1 November 2011 (1 page)
17 November 2011Director's details changed for Miss Gemma Louise Curtis on 1 November 2011 (2 pages)
17 November 2011Secretary's details changed for Gemma Curtis on 1 November 2011 (1 page)
1 November 2011Full accounts made up to 31 December 2010 (17 pages)
1 November 2011Full accounts made up to 31 December 2010 (17 pages)
13 October 2011Termination of appointment of Jean Francois Cordemans as a director (1 page)
13 October 2011Termination of appointment of Jean Francois Cordemans as a director (1 page)
14 June 2011Full accounts made up to 31 December 2009 (19 pages)
14 June 2011Full accounts made up to 31 December 2009 (19 pages)
17 February 2011Appointment of Mr Jean Francois Cordemans as a director (2 pages)
17 February 2011Appointment of Mr Jean Francois Cordemans as a director (2 pages)
10 February 2011Termination of appointment of Timur Sardarov as a director (1 page)
10 February 2011Termination of appointment of Timur Sardarov as a director (1 page)
10 February 2011Termination of appointment of Jean Cordemans as a director (1 page)
10 February 2011Termination of appointment of Jean Cordemans as a director (1 page)
12 January 2011Registered office address changed from Portland House Bressenden Place London London SW1E 5PN United Kingdom on 12 January 2011 (1 page)
12 January 2011Registered office address changed from Portland House Bressenden Place London London SW1E 5PN United Kingdom on 12 January 2011 (1 page)
4 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (8 pages)
4 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (8 pages)
28 October 2010Appointment of Miss Gemma Curtis as a director (2 pages)
28 October 2010Appointment of Miss Gemma Curtis as a director (2 pages)
27 October 2010Appointment of Mr Stephen Grimes as a director (2 pages)
27 October 2010Appointment of Mr Stephen Grimes as a director (2 pages)
26 October 2010Termination of appointment of Gary Croton as a secretary (1 page)
26 October 2010Termination of appointment of Gary Croton as a secretary (1 page)
20 August 2010Receiver's abstract of receipts and payments to 11 December 2009 (2 pages)
20 August 2010Receiver's abstract of receipts and payments to 11 December 2009 (2 pages)
8 June 2010Appointment of Gemma Curtis as a secretary (3 pages)
8 June 2010Appointment of Gemma Curtis as a secretary (3 pages)
12 May 2010Registered office address changed from Norman Alexander & Co Suite 191 5Th Flr Grosvenor Gdns Hse 35-37 Grosvenor Gardens London SW1W 0BS on 12 May 2010 (1 page)
12 May 2010Registered office address changed from Norman Alexander & Co Suite 191 5Th Flr Grosvenor Gdns Hse 35-37 Grosvenor Gardens London SW1W 0BS on 12 May 2010 (1 page)
10 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
10 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
10 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
10 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
3 March 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
3 March 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
23 December 2009Notice of ceasing to act as receiver or manager (1 page)
23 December 2009Notice of ceasing to act as receiver or manager (1 page)
21 December 2009Full accounts made up to 31 December 2008 (12 pages)
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
21 December 2009Full accounts made up to 31 December 2008 (12 pages)
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
1 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 November 2009Termination of appointment of Kurosh Tehranchian as a director (1 page)
16 November 2009Termination of appointment of Niki Rokni Tehranchian as a director (1 page)
16 November 2009Termination of appointment of Kurosh Tehranchian as a director (1 page)
16 November 2009Termination of appointment of Niki Rokni Tehranchian as a director (1 page)
28 October 2009Notice of appointment of receiver or manager (2 pages)
28 October 2009Notice of appointment of receiver or manager (2 pages)
11 March 2009Return made up to 19/12/08; full list of members (5 pages)
11 March 2009Director's change of particulars / nicko rokni tehranchian / 25/05/2008 (2 pages)
11 March 2009Return made up to 19/12/08; full list of members (5 pages)
11 March 2009Director's change of particulars / nicko rokni tehranchian / 25/05/2008 (2 pages)
10 March 2009Director's change of particulars / kurosh tehranchian / 25/05/2008 (1 page)
10 March 2009Director's change of particulars / kurosh tehranchian / 25/05/2008 (1 page)
2 December 2008Secretary appointed gary croton (2 pages)
2 December 2008Secretary appointed gary croton (2 pages)
10 November 2008Appointment terminated secretary slc corporate services LIMITED (1 page)
10 November 2008Appointment terminated secretary slc corporate services LIMITED (1 page)
8 October 2008Accounts for a small company made up to 31 December 2007 (11 pages)
8 October 2008Accounts for a small company made up to 31 December 2007 (11 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 14 (6 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 14 (6 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 12 (7 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 13 (5 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 13 (5 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 12 (7 pages)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
12 March 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (1 page)
12 March 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (1 page)
12 March 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (1 page)
12 March 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (1 page)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
12 March 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (1 page)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
12 March 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (1 page)
29 February 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 10 (6 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 10 (6 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
14 January 2008Return made up to 19/12/07; full list of members (7 pages)
14 January 2008Return made up to 19/12/07; full list of members (7 pages)
11 January 2008Director's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
11 January 2008New secretary appointed (2 pages)
11 January 2008Secretary resigned (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008New secretary appointed (2 pages)
12 December 2007Director's particulars changed (1 page)
12 December 2007Director's particulars changed (1 page)
2 October 2007Return made up to 24/07/07; full list of members (4 pages)
2 October 2007Return made up to 24/07/07; full list of members (4 pages)
10 August 2007Accounts for a small company made up to 31 December 2006 (11 pages)
10 August 2007Accounts for a small company made up to 31 December 2006 (11 pages)
6 July 2007£ ic 30000/25000 16/05/07 £ sr [email protected]=5000 (1 page)
6 July 2007£ ic 30000/25000 16/05/07 £ sr [email protected]=5000 (1 page)
15 June 2007Ad 16/05/07--------- £ si [email protected]=5000 £ ic 25000/30000 (2 pages)
15 June 2007Ad 16/05/07--------- £ si [email protected]=5000 £ ic 25000/30000 (2 pages)
1 June 2007Resolutions
  • RES13 ‐ Company business 16/05/07
(1 page)
1 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 June 2007Resolutions
  • RES13 ‐ Company business 16/05/07
(1 page)
1 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 April 2007Director resigned (1 page)
29 April 2007Director resigned (1 page)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
5 January 2007Return made up to 19/12/06; full list of members (9 pages)
5 January 2007Return made up to 19/12/06; full list of members (9 pages)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
6 September 2006Particulars of mortgage/charge (6 pages)
6 September 2006Particulars of mortgage/charge (6 pages)
6 September 2006Particulars of mortgage/charge (9 pages)
6 September 2006Particulars of mortgage/charge (6 pages)
6 September 2006Particulars of mortgage/charge (9 pages)
6 September 2006Particulars of mortgage/charge (6 pages)
26 June 2006Return made up to 19/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 June 2006Return made up to 19/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 June 2006Full accounts made up to 31 December 2005 (12 pages)
12 June 2006Full accounts made up to 31 December 2005 (12 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
25 May 2006Particulars of mortgage/charge (6 pages)
25 May 2006Particulars of mortgage/charge (6 pages)
11 May 2006Particulars of mortgage/charge (7 pages)
11 May 2006Particulars of mortgage/charge (9 pages)
11 May 2006Particulars of mortgage/charge (7 pages)
11 May 2006Particulars of mortgage/charge (9 pages)
30 March 2006Particulars of mortgage/charge (3 pages)
30 March 2006Particulars of mortgage/charge (3 pages)
7 February 2006Secretary's particulars changed;director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006Registered office changed on 07/02/06 from: norman alexander and co chartered accountants 5TH floor grosvenor gardens house 35-37 grosvenor gardens london SW1W 0B (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006Secretary's particulars changed;director's particulars changed (1 page)
7 February 2006Registered office changed on 07/02/06 from: norman alexander and co chartered accountants 5TH floor grosvenor gardens house 35-37 grosvenor gardens london SW1W 0B (1 page)
7 February 2006Director's particulars changed (1 page)
2 February 2006Ad 19/12/05--------- £ si [email protected]=15000 £ ic 11912/26912 (2 pages)
2 February 2006Nc inc already adjusted 12/12/05 (2 pages)
2 February 2006Ad 19/12/05--------- £ si [email protected]=15000 £ ic 11912/26912 (2 pages)
2 February 2006Nc inc already adjusted 12/12/05 (2 pages)
20 January 2006Ad 19/12/05--------- £ si [email protected]=1912 £ ic 10000/11912 (2 pages)
20 January 2006Ad 19/12/05--------- £ si [email protected]=1912 £ ic 10000/11912 (2 pages)
10 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
15 December 2005Company name changed aircraft zone LIMITED\certificate issued on 15/12/05 (2 pages)
15 December 2005Company name changed aircraft zone LIMITED\certificate issued on 15/12/05 (2 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
15 December 2004Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 December 2004Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
24 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
9 September 2004Registered office changed on 09/09/04 from: 2ND floor, 201 haverstock hill belsize park london NW3 4QG (1 page)
9 September 2004Registered office changed on 09/09/04 from: 2ND floor, 201 haverstock hill belsize park london NW3 4QG (1 page)
3 August 2004Particulars of mortgage/charge (3 pages)
3 August 2004Particulars of mortgage/charge (3 pages)
20 February 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 2003Ad 03/12/03--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages)
29 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 December 2003New director appointed (3 pages)
29 December 2003Div 03/12/03 (1 page)
29 December 2003New director appointed (50 pages)
29 December 2003Nc inc already adjusted 03/12/03 (1 page)
29 December 2003New director appointed (2 pages)
29 December 2003Div 03/12/03 (1 page)
29 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 December 2003New director appointed (2 pages)
29 December 2003Nc inc already adjusted 03/12/03 (1 page)
29 December 2003New director appointed (50 pages)
29 December 2003Ad 03/12/03--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages)
29 December 2003New director appointed (3 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New secretary appointed (2 pages)
22 January 2003New secretary appointed (2 pages)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Secretary resigned (1 page)
19 December 2002Incorporation (16 pages)
19 December 2002Secretary resigned (1 page)
19 December 2002Incorporation (16 pages)