Lynstock Way Lostock
Bolton
Greater Manchester
BL6 4SA
Director Name | Gorgemead Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 November 2015(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Mr Yakub Ibrahim Patel |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 07 November 2003(1 week, 2 days after company formation) |
Appointment Duration | 12 years (resigned 26 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Northwold Drive Bolton Greater Manchester BL1 5BH |
Director Name | Mr Anwer Ibrahim Issa Ismail Patel |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(1 week, 2 days after company formation) |
Appointment Duration | 12 years (resigned 26 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Breckland Drive Heaton Bolton Lancashire BL1 5BQ |
Secretary Name | Mr Anwer Ibrahim Issa Ismail Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(1 week, 2 days after company formation) |
Appointment Duration | 12 years (resigned 26 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Breckland Drive Heaton Bolton Lancashire BL1 5BQ |
Director Name | Mr Devshi Chothani |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 January 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 315 Frederick Street Oldham OL8 4HG |
Secretary Name | Mr Steven Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 59a Schools Hill Road Cheadle Cheshire SK8 1JE |
Director Name | Mr Stephen David Hall |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2011(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton Greater Manchester BL6 4SA |
Director Name | Mr Craig Bernard Fishwick |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(8 years after company formation) |
Appointment Duration | 4 years (resigned 26 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton Greater Manchester BL6 4SA |
Director Name | Mrs Zoe Serrant |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(8 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2012) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton Greater Manchester BL6 4SA |
Director Name | Ms Karen Elizabeth Rice |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2014) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton Greater Manchester BL6 4SA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Telephone | 01274 543115 |
---|---|
Telephone region | Bradford |
Registered Address | Lynstock House Lynstock Way Lostock Bolton Greater Manchester BL6 4SA |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
10k at £0.01 | Asan Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £27,683,028 |
Gross Profit | £8,621,387 |
Net Worth | -£14,020,628 |
Cash | £35,430 |
Current Liabilities | £14,283,219 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 5 days from now) |
5 February 2010 | Delivered on: 17 February 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of securities (UK) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge any stocks shares bonds or warrants or securities (certificated or uncertificated) which are from time to time named in any schedule supplied by or on behalf of the company to the bank by reference to the charge of securities or in respect of which title or the relevant account entries is/are held in the name of or to the order of the bank or its nominee or in respect of which the relevant certificates or other title documents are deposited with or held to the order of the bank or its nominee together with all income derived from and rights attaching to the same. Outstanding |
---|---|
13 October 2009 | Delivered on: 28 October 2009 Persons entitled: Fiona Jane Foss Classification: Deed of deposit Secured details: £7,300 and all other monies due or to become due from the company to the chargee. Particulars: Interest in the deposit account and all money from time to time withdrawn from the deposit account see image for full details. Outstanding |
10 March 2009 | Delivered on: 12 March 2009 Persons entitled: Rbs Invoice Finance Limited (The Security Holder) Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
25 January 2005 | Delivered on: 4 February 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that the premises k/a 97 market street chorley lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 January 2005 | Delivered on: 20 January 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 swan street, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 April 2004 | Delivered on: 21 April 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 285 bradford road frizinghall shipley,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
2 February 2004 | Delivered on: 5 February 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 84 kings road sedgley park prestwich manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 January 2004 | Delivered on: 22 January 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 January 2005 | Delivered on: 28 January 2005 Satisfied on: 9 July 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises k/a 27 derby street atherton manchester comprised in and demised by a lease dated 24/12/92 between the wigan borough council. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
---|---|
7 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
15 November 2018 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
25 April 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
30 March 2017 | Full accounts made up to 31 August 2016 (16 pages) |
30 March 2017 | Full accounts made up to 31 August 2016 (16 pages) |
17 March 2017 | Satisfaction of charge 6 in full (2 pages) |
17 March 2017 | Satisfaction of charge 1 in full (1 page) |
17 March 2017 | Satisfaction of charge 3 in full (2 pages) |
17 March 2017 | Satisfaction of charge 3 in full (2 pages) |
17 March 2017 | Satisfaction of charge 4 in full (2 pages) |
17 March 2017 | Satisfaction of charge 1 in full (1 page) |
17 March 2017 | Satisfaction of charge 4 in full (2 pages) |
17 March 2017 | Satisfaction of charge 9 in full (2 pages) |
17 March 2017 | Satisfaction of charge 9 in full (2 pages) |
17 March 2017 | Satisfaction of charge 2 in full (2 pages) |
17 March 2017 | Satisfaction of charge 6 in full (2 pages) |
17 March 2017 | Satisfaction of charge 2 in full (2 pages) |
22 February 2017 | Satisfaction of charge 8 in full (4 pages) |
22 February 2017 | Satisfaction of charge 8 in full (4 pages) |
23 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Full accounts made up to 31 August 2015 (21 pages) |
23 March 2016 | Full accounts made up to 31 August 2015 (21 pages) |
26 November 2015 | Termination of appointment of Anwer Ibrahim Patel as a secretary on 26 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Anwer Ibrahim Patel as a secretary on 26 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Anwer Ibrahim Patel as a director on 26 November 2015 (1 page) |
26 November 2015 | Appointment of Gorgemead Limited as a director on 26 November 2015 (2 pages) |
26 November 2015 | Appointment of Gorgemead Limited as a director on 26 November 2015 (2 pages) |
26 November 2015 | Termination of appointment of Yakub Ibrahim Patel as a director on 26 November 2015 (1 page) |
26 November 2015 | Appointment of Mr Andrew John Caunce as a director on 26 November 2015 (2 pages) |
26 November 2015 | Termination of appointment of Anwer Ibrahim Patel as a director on 26 November 2015 (1 page) |
26 November 2015 | Appointment of Mr Andrew John Caunce as a director on 26 November 2015 (2 pages) |
26 November 2015 | Termination of appointment of Yakub Ibrahim Patel as a director on 26 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Craig Bernard Fishwick as a director on 26 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Craig Bernard Fishwick as a director on 26 November 2015 (1 page) |
7 September 2015 | Termination of appointment of Steven Wild as a secretary on 31 August 2015 (1 page) |
7 September 2015 | Termination of appointment of Steven Wild as a secretary on 31 August 2015 (1 page) |
22 May 2015 | Termination of appointment of Stephen David Hall as a director on 22 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Stephen David Hall as a director on 22 May 2015 (1 page) |
19 April 2015 | Full accounts made up to 31 August 2014 (22 pages) |
19 April 2015 | Full accounts made up to 31 August 2014 (22 pages) |
16 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
1 September 2014 | Termination of appointment of Karen Elizabeth Rice as a director on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Karen Elizabeth Rice as a director on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Karen Elizabeth Rice as a director on 1 September 2014 (1 page) |
4 June 2014 | Full accounts made up to 31 August 2013 (23 pages) |
4 June 2014 | Full accounts made up to 31 August 2013 (23 pages) |
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders (8 pages) |
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders (8 pages) |
27 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders (8 pages) |
27 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders (8 pages) |
6 June 2013 | Full accounts made up to 31 August 2012 (20 pages) |
6 June 2013 | Full accounts made up to 31 August 2012 (20 pages) |
3 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (8 pages) |
3 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (8 pages) |
29 May 2012 | Full accounts made up to 31 August 2011 (22 pages) |
29 May 2012 | Full accounts made up to 31 August 2011 (22 pages) |
1 May 2012 | Appointment of Mrs Karen Elizabeth Rice as a director on 1 January 2012 (2 pages) |
1 May 2012 | Appointment of Mrs Karen Elizabeth Rice as a director on 1 January 2012 (2 pages) |
1 May 2012 | Appointment of Mrs Karen Elizabeth Rice as a director on 1 January 2012 (2 pages) |
1 May 2012 | Appointment of Mrs Karen Elizabeth Rice as a director (2 pages) |
12 April 2012 | Termination of appointment of Zoe Serrant as a director on 1 January 2012 (1 page) |
12 April 2012 | Termination of appointment of Zoe Serrant as a director on 1 January 2012 (1 page) |
12 April 2012 | Termination of appointment of Zoe Serrant as a director on 1 January 2012 (1 page) |
12 April 2012 | Termination of appointment of Zoe Serrant as a director (1 page) |
19 January 2012 | Appointment of Zoe Serrant as a director (2 pages) |
19 January 2012 | Second filing of AP01 previously delivered to Companies House
|
19 January 2012 | Appointment of Zoe Serrant as a director on 1 January 2012 (2 pages) |
19 January 2012 | Second filing of AP01 previously delivered to Companies House
|
19 January 2012 | Appointment of Zoe Serrant as a director on 1 January 2012 (2 pages) |
19 January 2012 | Appointment of Zoe Serrant as a director on 1 January 2012 (2 pages) |
22 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (7 pages) |
22 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Appointment of Mr Craig Bernard Fishwick as a director
|
1 November 2011 | Appointment of Mr Craig Bernard Fishwick as a director on 1 November 2011
|
1 November 2011 | Appointment of Mr Craig Bernard Fishwick as a director on 1 November 2011
|
1 November 2011 | Appointment of Mr Craig Bernard Fishwick as a director on 1 November 2011
|
2 August 2011 | Resolutions
|
2 August 2011 | Resolutions
|
2 August 2011 | Resolutions
|
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 March 2011 | Full accounts made up to 31 August 2010 (22 pages) |
23 March 2011 | Full accounts made up to 31 August 2010 (22 pages) |
3 February 2011 | Appointment of Mr Stephen David Hall as a director (2 pages) |
3 February 2011 | Termination of appointment of Devshi Chothani as a director (1 page) |
3 February 2011 | Termination of appointment of Devshi Chothani as a director (1 page) |
3 February 2011 | Appointment of Mr Stephen David Hall as a director (2 pages) |
25 November 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (7 pages) |
25 November 2010 | Register(s) moved to registered office address (1 page) |
25 November 2010 | Register(s) moved to registered office address (1 page) |
25 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (7 pages) |
25 November 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (7 pages) |
25 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (7 pages) |
9 November 2010 | Resolutions
|
9 November 2010 | Resolutions
|
9 November 2010 | Sub-division of shares on 16 September 2010 (5 pages) |
9 November 2010 | Sub-division of shares on 16 September 2010 (5 pages) |
27 July 2010 | Full accounts made up to 31 August 2009 (24 pages) |
27 July 2010 | Full accounts made up to 31 August 2009 (24 pages) |
12 May 2010 | Resolutions
|
12 May 2010 | Resolutions
|
17 February 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
25 November 2009 | Register(s) moved to registered inspection location (1 page) |
25 November 2009 | Register inspection address has been changed (1 page) |
25 November 2009 | Register inspection address has been changed (1 page) |
25 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Director's details changed for Mr Devshi Chothani on 24 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Devshi Chothani on 24 November 2009 (2 pages) |
25 November 2009 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
28 May 2009 | Full accounts made up to 31 August 2008 (22 pages) |
28 May 2009 | Full accounts made up to 31 August 2008 (22 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
24 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
24 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
12 August 2008 | Full accounts made up to 31 August 2007 (21 pages) |
12 August 2008 | Full accounts made up to 31 August 2007 (21 pages) |
31 October 2007 | Return made up to 29/10/07; full list of members (3 pages) |
31 October 2007 | Return made up to 29/10/07; full list of members (3 pages) |
1 August 2007 | Full accounts made up to 31 October 2006 (18 pages) |
1 August 2007 | Full accounts made up to 31 October 2006 (18 pages) |
17 May 2007 | Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page) |
17 May 2007 | Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page) |
30 October 2006 | Return made up to 29/10/06; full list of members (3 pages) |
30 October 2006 | Return made up to 29/10/06; full list of members (3 pages) |
4 September 2006 | Full accounts made up to 31 October 2005 (16 pages) |
4 September 2006 | Full accounts made up to 31 October 2005 (16 pages) |
22 November 2005 | Return made up to 29/10/05; full list of members (3 pages) |
22 November 2005 | Return made up to 29/10/05; full list of members (3 pages) |
29 September 2005 | Accounting reference date extended from 31/05/05 to 31/10/05 (1 page) |
29 September 2005 | Accounting reference date extended from 31/05/05 to 31/10/05 (1 page) |
19 August 2005 | Return made up to 29/10/04; full list of members; amend (8 pages) |
19 August 2005 | Return made up to 29/10/04; full list of members; amend (8 pages) |
8 July 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
8 July 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | New secretary appointed (2 pages) |
20 January 2005 | Particulars of mortgage/charge (3 pages) |
20 January 2005 | Particulars of mortgage/charge (3 pages) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | New secretary appointed (2 pages) |
29 December 2004 | Return made up to 29/10/04; full list of members (7 pages) |
29 December 2004 | Return made up to 29/10/04; full list of members (7 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
16 February 2004 | Ad 07/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 February 2004 | Ad 07/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 February 2004 | Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page) |
16 February 2004 | Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page) |
5 February 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Particulars of mortgage/charge (3 pages) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Registered office changed on 14/01/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
14 January 2004 | Registered office changed on 14/01/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | New director appointed (4 pages) |
24 December 2003 | New secretary appointed;new director appointed (4 pages) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | New secretary appointed;new director appointed (4 pages) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | New director appointed (4 pages) |
29 October 2003 | Incorporation (30 pages) |
29 October 2003 | Incorporation (30 pages) |