Company NameCounty Funding
Company StatusDissolved
Company Number04628855
CategoryPrivate Unlimited Company
Incorporation Date6 January 2003(21 years, 3 months ago)
Dissolution Date11 January 2017 (7 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameClare Charlotte Richards
StatusClosed
Appointed02 February 2011(8 years after company formation)
Appointment Duration5 years, 11 months (closed 11 January 2017)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Piers Noel Ormiston Curle
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(10 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 11 January 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Michael Holmes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(10 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 11 January 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameMr Thomas Kelly
StatusClosed
Appointed01 August 2013(10 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 11 January 2017)
RoleCompany Director
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameMr Kenneth Ian Hodgson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTopcliffe 6 Chase Close
Coleshill
Amersham
Buckinghamshire
HP7 0LX
Director NameKenneth Ian Hodgson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(same day as company formation)
RoleSolicitor
Correspondence AddressTopcliffe 6 Chase Close
Coleshill
Amersham
Buckinghamshire
HP7 0LX
Director NameBeth Dobson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(same day as company formation)
RoleSolicitor
Correspondence Address10 Telferscot Road
London
SW12 0QD
Director NameJohn Charles Berry
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 January 2003(1 week, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 22 June 2004)
RoleBanker
Correspondence Address12 Leacroft Avenue
Balham
London
SW12 8NF
Director NameJohn James Oswald Jacobs
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed14 January 2003(1 week, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2004)
RoleBanker
Correspondence Address15 Clapham Common West Side
London
SW4 9AJ
Secretary NameEdward Michael Fletcher
NationalityBritish
StatusResigned
Appointed14 January 2003(1 week, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 17 March 2005)
RoleCompany Director
Correspondence Address3 Aldrich Terrace
Earlsfield
SW18 3PU
Director NameMatthew Press
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed22 January 2003(2 weeks, 2 days after company formation)
Appointment Duration2 years, 2 months (resigned 14 April 2005)
RoleInvestment Banker
Correspondence Address106 Ledbury Road
London
W11 2AH
Director NameDavid Murphy
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed22 January 2003(2 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 22 January 2004)
RoleInvestment Banker
Correspondence AddressGround Floor
26 Compton Road
London
N1 2PB
Director NameRobert James Landauer
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(2 weeks, 2 days after company formation)
Appointment Duration1 year, 5 months (resigned 22 June 2004)
RoleBanker
Correspondence Address57 Calabria Road
Highbury
N5 1HX
Director NameBenjamin Richard Payne
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 08 March 2004)
RoleInvestment Banker
Correspondence Address346 The Whitehouse Apartments
9 Belvedere Road
London
SE1 8YS
Director NameCraig Charles Stokeld
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 April 2005)
RoleInvestment Banker
Correspondence Address25b Palace Court
London
W2 4LP
Director NameRajanbabu Sivanithy
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 April 2005)
RoleAccountant
Correspondence Address22 Sedlescombe Road
London
SW6 1RD
Director NameMr Stephen Blackwood Scobie
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameJennifer Sandra Burton
NationalityBritish
StatusResigned
Appointed04 October 2004(1 year, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 May 2005)
RoleCompany Director
Correspondence Address39b Butler Avenue
West Harrow
Middlesex
HA1 4EJ
Director NameStuart Edward Macfarlane
Date of BirthApril 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed08 December 2004(1 year, 11 months after company formation)
Appointment Duration4 months (resigned 14 April 2005)
RoleBanker
Correspondence Address29 Leaside Avenue
Muswell Hill
London
N10 3BT
Secretary NameMr Nicholas David Russell
NationalityBritish
StatusResigned
Appointed14 April 2005(2 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 17 August 2012)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Stephen Davies
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 15 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Dermot William McDonogh
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed12 October 2006(3 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 November 2006)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameDavid Johan Hugo
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(3 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 June 2013)
RoleBanker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr James Robert Charnley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(3 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 September 2012)
RoleInvestment Banking Finance
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameNola Jean Brown
NationalityBritish
StatusResigned
Appointed25 February 2008(5 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 November 2008)
RoleSecretary
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameMrs Kirsten Alexandra Pullan
StatusResigned
Appointed07 April 2008(5 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 February 2011)
RoleIn-House Counsel
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Shaun Anthony Collins
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(6 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 10 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr William Thomas Gasson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(9 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 June 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£5,988,959
Current Liabilities£671,865

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 January 2017Final Gazette dissolved following liquidation (1 page)
11 January 2017Final Gazette dissolved following liquidation (1 page)
11 October 2016Return of final meeting in a members' voluntary winding up (11 pages)
11 October 2016Return of final meeting in a members' voluntary winding up (11 pages)
25 August 2016Liquidators' statement of receipts and payments to 18 June 2016 (11 pages)
25 August 2016Liquidators' statement of receipts and payments to 18 June 2016 (11 pages)
15 July 2015Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 15 July 2015 (2 pages)
15 July 2015Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 15 July 2015 (2 pages)
13 July 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-19
(1 page)
13 July 2015Appointment of a voluntary liquidator (1 page)
13 July 2015Appointment of a voluntary liquidator (1 page)
13 July 2015Declaration of solvency (3 pages)
13 July 2015Declaration of solvency (3 pages)
10 June 2015Termination of appointment of Stephen Blackwood Scobie as a director on 9 June 2015 (1 page)
10 June 2015Termination of appointment of Stephen Blackwood Scobie as a director on 9 June 2015 (1 page)
10 June 2015Termination of appointment of William Thomas Gasson as a director on 9 June 2015 (1 page)
10 June 2015Termination of appointment of Stephen Blackwood Scobie as a director on 9 June 2015 (1 page)
10 June 2015Termination of appointment of William Thomas Gasson as a director on 9 June 2015 (1 page)
10 June 2015Termination of appointment of William Thomas Gasson as a director on 9 June 2015 (1 page)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • EUR 180,000
(7 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • EUR 180,000
(7 pages)
8 October 2014Full accounts made up to 31 December 2013 (12 pages)
8 October 2014Full accounts made up to 31 December 2013 (12 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (7 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (7 pages)
24 March 2014Appointment of Stephen Blackwood Scobie as a director on 1 August 2013 (3 pages)
24 March 2014Appointment of Stephen Blackwood Scobie as a director on 1 August 2013 (3 pages)
24 March 2014Appointment of Stephen Blackwood Scobie as a director on 1 August 2013 (3 pages)
24 September 2013Appointment of Mr Michael Holmes as a director on 1 August 2013 (2 pages)
24 September 2013Appointment of Mr Michael Holmes as a director on 1 August 2013 (2 pages)
24 September 2013Appointment of Mr Michael Holmes as a director on 1 August 2013 (2 pages)
23 September 2013Appointment of Piers Noel Ormiston Curle as a director on 1 August 2013 (2 pages)
23 September 2013Appointment of Piers Noel Ormiston Curle as a director on 1 August 2013 (2 pages)
23 September 2013Appointment of Piers Noel Ormiston Curle as a director on 1 August 2013 (2 pages)
5 September 2013Full accounts made up to 31 December 2012 (11 pages)
5 September 2013Full accounts made up to 31 December 2012 (11 pages)
20 August 2013Appointment of Mr Thomas Kelly as a secretary on 1 August 2013 (1 page)
20 August 2013Appointment of Mr Thomas Kelly as a secretary on 1 August 2013 (1 page)
20 August 2013Appointment of Mr Thomas Kelly as a secretary on 1 August 2013 (1 page)
1 July 2013Termination of appointment of David Johan Hugo as a director on 13 June 2013 (1 page)
1 July 2013Termination of appointment of David Johan Hugo as a director on 13 June 2013 (1 page)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
12 April 2013Termination of appointment of Shaun Anthony Collins as a director on 10 April 2013 (1 page)
12 April 2013Termination of appointment of Shaun Anthony Collins as a director on 10 April 2013 (1 page)
20 September 2012Termination of appointment of James Robert Charnley as a director on 10 September 2012 (1 page)
20 September 2012Appointment of Mr. William Thomas Gasson as a director on 10 September 2012 (2 pages)
20 September 2012Appointment of Mr. William Thomas Gasson as a director on 10 September 2012 (2 pages)
20 September 2012Termination of appointment of James Robert Charnley as a director on 10 September 2012 (1 page)
18 September 2012Full accounts made up to 31 December 2011 (11 pages)
18 September 2012Full accounts made up to 31 December 2011 (11 pages)
23 August 2012Termination of appointment of Nicholas David Russell as a secretary on 17 August 2012 (1 page)
23 August 2012Termination of appointment of Nicholas David Russell as a secretary on 17 August 2012 (1 page)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
23 February 2011Termination of appointment of Kirsten Pullan as a secretary (1 page)
23 February 2011Appointment of Clare Charlotte Richards as a secretary (2 pages)
23 February 2011Appointment of Clare Charlotte Richards as a secretary (2 pages)
23 February 2011Termination of appointment of Kirsten Pullan as a secretary (1 page)
15 February 2011Full accounts made up to 31 December 2009 (10 pages)
15 February 2011Full accounts made up to 31 December 2009 (10 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
26 February 2010Full accounts made up to 31 December 2008 (11 pages)
26 February 2010Full accounts made up to 31 December 2008 (11 pages)
26 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (14 pages)
26 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (14 pages)
26 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (14 pages)
3 March 2009Director appointed mr shaun anthony collins (1 page)
3 March 2009Appointment terminated director stephen davies (1 page)
3 March 2009Appointment terminated director stephen davies (1 page)
3 March 2009Director appointed mr shaun anthony collins (1 page)
8 January 2009Return made up to 06/01/09; full list of members (4 pages)
8 January 2009Return made up to 06/01/09; full list of members (4 pages)
7 January 2009Appointment terminated secretary nola brown (1 page)
7 January 2009Appointment terminated secretary nola brown (1 page)
1 October 2008Full accounts made up to 31 December 2007 (12 pages)
1 October 2008Full accounts made up to 31 December 2007 (12 pages)
9 June 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 June 2008Eur sr 20@1 (1 page)
9 June 2008Eur sr 20@1 (1 page)
9 June 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 April 2008Secretary appointed kirsten alexandra pullan (1 page)
9 April 2008Secretary appointed kirsten alexandra pullan (1 page)
3 April 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 April 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 February 2008Secretary appointed nola jean brown (1 page)
27 February 2008Secretary appointed nola jean brown (1 page)
5 February 2008Return made up to 06/01/08; no change of members (7 pages)
5 February 2008Return made up to 06/01/08; no change of members (7 pages)
6 November 2007Full accounts made up to 31 December 2006 (12 pages)
6 November 2007Full accounts made up to 31 December 2006 (12 pages)
30 July 2007Full accounts made up to 31 December 2005 (15 pages)
30 July 2007Full accounts made up to 31 December 2005 (15 pages)
19 July 2007Return made up to 06/01/07; no change of members (7 pages)
19 July 2007Return made up to 06/01/07; no change of members (7 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (3 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (3 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
27 November 2006New director appointed (3 pages)
27 November 2006New director appointed (3 pages)
23 February 2006New director appointed (3 pages)
23 February 2006New director appointed (3 pages)
24 January 2006Return made up to 06/01/06; full list of members (6 pages)
24 January 2006Return made up to 06/01/06; full list of members (6 pages)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 September 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 September 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 August 2005Full accounts made up to 6 July 2004 (13 pages)
5 August 2005Full accounts made up to 6 July 2004 (13 pages)
5 August 2005Full accounts made up to 6 July 2004 (13 pages)
2 August 2005Certificate of re-registration from Limited to Unlimited (1 page)
2 August 2005Application for reregistration from LTD to UNLTD (2 pages)
2 August 2005Certificate of re-registration from Limited to Unlimited (1 page)
2 August 2005Declaration of assent for reregistration to UNLTD (1 page)
2 August 2005Re-registration of Memorandum and Articles (34 pages)
2 August 2005Members' assent for rereg from LTD to UNLTD (1 page)
2 August 2005Members' assent for rereg from LTD to UNLTD (1 page)
2 August 2005Application for reregistration from LTD to UNLTD (2 pages)
2 August 2005Re-registration of Memorandum and Articles (34 pages)
2 August 2005Declaration of assent for reregistration to UNLTD (1 page)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005Secretary resigned (1 page)
9 May 2005New secretary appointed (2 pages)
9 May 2005New secretary appointed (2 pages)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Registered office changed on 05/05/05 from: winchester house 1 great winchester street london EC2N 2DB (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Registered office changed on 05/05/05 from: winchester house 1 great winchester street london EC2N 2DB (1 page)
5 May 2005Director resigned (1 page)
27 April 2005Memorandum and Articles of Association (28 pages)
27 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 April 2005Memorandum and Articles of Association (28 pages)
27 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2005Director's particulars changed (1 page)
6 April 2005Director's particulars changed (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005Secretary resigned (1 page)
3 March 2005Return made up to 06/01/05; full list of members (11 pages)
3 March 2005Return made up to 06/01/05; full list of members (11 pages)
23 December 2004Full accounts made up to 31 December 2003 (12 pages)
23 December 2004Full accounts made up to 31 December 2003 (12 pages)
15 December 2004New director appointed (3 pages)
15 December 2004New director appointed (3 pages)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
28 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
7 October 2004New secretary appointed (2 pages)
7 October 2004New secretary appointed (2 pages)
18 August 2004Accounting reference date shortened from 06/07/05 to 31/12/04 (1 page)
18 August 2004Accounting reference date shortened from 06/07/05 to 31/12/04 (1 page)
6 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2004Nc inc already adjusted 30/06/04 (1 page)
6 August 2004Nc inc already adjusted 30/06/04 (1 page)
6 August 2004Memorandum and Articles of Association (28 pages)
6 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2004Memorandum and Articles of Association (28 pages)
15 July 2004Accounting reference date shortened from 31/12/04 to 06/07/04 (1 page)
15 July 2004Accounting reference date shortened from 31/12/04 to 06/07/04 (1 page)
12 July 2004Particulars of mortgage/charge (3 pages)
12 July 2004Particulars of mortgage/charge (3 pages)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
1 April 2004New director appointed (3 pages)
1 April 2004New director appointed (3 pages)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
18 March 2004New director appointed (3 pages)
18 March 2004Director resigned (1 page)
18 March 2004New director appointed (3 pages)
28 February 2004Return made up to 06/01/04; full list of members (8 pages)
28 February 2004Return made up to 06/01/04; full list of members (8 pages)
11 May 2003Ad 14/03/03--------- eur si 20@1=20 eur ic 180000/180020 (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003Ad 14/03/03--------- eur si 20@1=20 eur ic 180000/180020 (2 pages)
11 May 2003New director appointed (2 pages)
26 March 2003Declaration of assistance for shares acquisition (4 pages)
26 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
26 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
26 March 2003Declaration of assistance for shares acquisition (4 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
30 January 2003Ad 22/01/03--------- eur si 179999@1=179999 eur ic 1/180000 (2 pages)
30 January 2003New secretary appointed (2 pages)
30 January 2003New director appointed (1 page)
30 January 2003New director appointed (1 page)
30 January 2003New secretary appointed (2 pages)
30 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
30 January 2003New director appointed (1 page)
30 January 2003New director appointed (3 pages)
30 January 2003Eur nc 100/180020 22/01/03 (1 page)
30 January 2003Ad 22/01/03--------- eur si 179999@1=179999 eur ic 1/180000 (2 pages)
30 January 2003New director appointed (1 page)
30 January 2003New director appointed (4 pages)
30 January 2003Eur nc 100/180020 22/01/03 (1 page)
30 January 2003New director appointed (1 page)
30 January 2003New director appointed (4 pages)
30 January 2003New director appointed (1 page)
30 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
30 January 2003New director appointed (3 pages)
24 January 2003Registered office changed on 24/01/03 from: 2 lambs passage london EC1Y 8BB (1 page)
24 January 2003Secretary resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Registered office changed on 24/01/03 from: 2 lambs passage london EC1Y 8BB (1 page)
24 January 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Secretary resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
9 January 2003New director appointed (2 pages)
9 January 2003New secretary appointed (2 pages)
9 January 2003Secretary resigned (1 page)
9 January 2003New director appointed (2 pages)
9 January 2003New secretary appointed (2 pages)
9 January 2003Secretary resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003New director appointed (2 pages)
9 January 2003Director resigned (1 page)
9 January 2003New director appointed (2 pages)
6 January 2003Incorporation (17 pages)
6 January 2003Incorporation (17 pages)