Company NameKUAN Ltd.
Company StatusDissolved
Company Number03453860
CategoryPrivate Limited Company
Incorporation Date22 October 1997(26 years, 5 months ago)
Dissolution Date13 November 2015 (8 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas Andrew Cottrell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2012(15 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 13 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director NameMr Robert Arthur Bacon
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2014(17 years after company formation)
Appointment Duration1 year (closed 13 November 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director NameHanan Faud Kattan
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(same day as company formation)
RoleMarketing
Correspondence AddressSuite 1
36 Curzon Street Mayfair
London
W1Y 7AF
Director NameJasmina Lea Franklin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(same day as company formation)
RoleFinancial Director
Correspondence Address2a Holbein Mews
Chelsea
London
SW1W 8NN
Director NameMr John Leslie Dennis
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(same day as company formation)
RoleSales Director
Correspondence Address9 Panmuir Road
London
SW20 0PZ
Director NamePenelope Louise Anderson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(same day as company formation)
RoleMarketing Director
Correspondence Address102 High Street
Barkway
Royston
Hertfordshire
SG8 8EF
Secretary NameJasmina Lea Franklin
NationalityBritish
StatusResigned
Appointed22 October 1997(same day as company formation)
RoleFinancial Director
Correspondence Address2a Holbein Mews
Chelsea
London
SW1W 8NN
Director NameJoanne Sigsworth
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(7 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2001)
RoleSales Director
Correspondence Address54 Field Lane
Teddington
Middlesex
TW11 9AS
Director NameMr John Duncan Kidd
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(4 years after company formation)
Appointment Duration1 year, 5 months (resigned 10 April 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge Cottage
Winkfield House
Winkfield Windsor
Berks
SL4 4QS
Secretary NameMrs Pamela Dorothy Statham
NationalityBritish
StatusResigned
Appointed01 November 2001(4 years after company formation)
Appointment Duration1 year, 5 months (resigned 10 April 2003)
RoleSecretary
Correspondence Address16 Crofthill Road
Slough
Berkshire
SL2 1HF
Director NameMr Jonathan James Osborne
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(5 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 November 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChalfont
Waverley Avenue
Fleet
Hants
GU51 4NW
Director NameMr Giles Robert Brand
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(5 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 September 2003)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address131 Fentiman Road
London
Greater London
SW8 1JZ
Director NameMr Leslie Christopher Barber
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(5 years, 10 months after company formation)
Appointment Duration3 years (resigned 22 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKelvedon
28 Orchehill Avenue
Gerrards Cross
Buckingahmshire
SL9 8QQ
Secretary NameDebra Jane Mears
NationalityBritish
StatusResigned
Appointed03 September 2003(5 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 March 2004)
RoleCompany Director
Correspondence Address35 Cyprus Road
Hatch Warren
Basingstoke
Hampshire
RG22 4UY
Secretary NameStephen John Hicks
NationalityBritish
StatusResigned
Appointed01 March 2004(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 2005)
RoleCompany Director
Correspondence AddressFlat 3
19 Trinity Place
Windsor
Berkshire
SL4 3AT
Secretary NameChristina Jane Pettit
NationalityBritish
StatusResigned
Appointed23 May 2006(8 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 January 2008)
RoleSolicitor
Correspondence Address5 Keble House
Manor Fields, Putney
London
SW15 3LS
Director NameMr David George Cardno
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(8 years, 9 months after company formation)
Appointment Duration3 years (resigned 17 August 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Cleveland Close
Maidenhead
Berkshire
SL6 1XE
Secretary NameMr David George Cardno
NationalityBritish
StatusResigned
Appointed08 January 2008(10 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Cleveland Close
Maidenhead
Berkshire
SL6 1XE
Director NameMr Jonathan James Osborne
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(11 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChalfont
Waverley Avenue
Fleet
Hants
GU51 4NW
Secretary NameMr Jonathan James Osborne
NationalityBritish
StatusResigned
Appointed17 August 2009(11 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChalfont
Waverley Avenue
Fleet
Hants
GU51 4NW
Director NameMr Robert Stephen Lister
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(15 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2003(5 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 November 2003)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressFernwood House
Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £1Lornamead Uk LTD
100.00%
Ordinary

Accounts

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

Filing History

13 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2015Final Gazette dissolved following liquidation (1 page)
13 November 2015Final Gazette dissolved following liquidation (1 page)
13 August 2015Return of final meeting in a members' voluntary winding up (13 pages)
13 August 2015Return of final meeting in a members' voluntary winding up (13 pages)
19 March 2015Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 19 March 2015 (2 pages)
19 March 2015Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 19 March 2015 (2 pages)
18 March 2015Declaration of solvency (3 pages)
18 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-05
(1 page)
18 March 2015Declaration of solvency (3 pages)
18 March 2015Appointment of a voluntary liquidator (1 page)
18 March 2015Appointment of a voluntary liquidator (1 page)
30 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 January 2015Solvency Statement dated 15/01/15 (1 page)
30 January 2015Statement of capital on 30 January 2015
  • GBP 1
(4 pages)
30 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 January 2015Statement of capital on 30 January 2015
  • GBP 1
(4 pages)
30 January 2015Statement by Directors (1 page)
30 January 2015Solvency Statement dated 15/01/15 (1 page)
30 January 2015Statement by Directors (1 page)
2 December 2014Termination of appointment of Robert Stephen Lister as a director on 4 November 2014 (1 page)
2 December 2014Appointment of Mr Robert Arthur Bacon as a director on 4 November 2014 (2 pages)
2 December 2014Appointment of Mr Robert Arthur Bacon as a director on 4 November 2014 (2 pages)
2 December 2014Appointment of Mr Robert Arthur Bacon as a director on 4 November 2014 (2 pages)
2 December 2014Termination of appointment of Robert Stephen Lister as a director on 4 November 2014 (1 page)
2 December 2014Termination of appointment of Robert Stephen Lister as a director on 4 November 2014 (1 page)
12 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 10,000
(3 pages)
12 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 10,000
(3 pages)
12 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 10,000
(3 pages)
5 November 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
5 November 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
14 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 10,000
(3 pages)
14 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 10,000
(3 pages)
14 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 10,000
(3 pages)
20 August 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
20 August 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
14 February 2013Appointment of Mr Robert Stephen Lister as a director (2 pages)
14 February 2013Termination of appointment of Jonathan Osborne as a director (1 page)
14 February 2013Termination of appointment of Jonathan Osborne as a secretary (1 page)
14 February 2013Termination of appointment of Jonathan Osborne as a director (1 page)
14 February 2013Registered office address changed from Sabre House 377-399 London Road Camberley Surrey GU15 3HL on 14 February 2013 (1 page)
14 February 2013Appointment of Mr Robert Stephen Lister as a director (2 pages)
14 February 2013Appointment of Mr Nicholas Andrew Cottrell as a director (2 pages)
14 February 2013Termination of appointment of Jonathan Osborne as a secretary (1 page)
14 February 2013Appointment of Mr Nicholas Andrew Cottrell as a director (2 pages)
14 February 2013Registered office address changed from Sabre House 377-399 London Road Camberley Surrey GU15 3HL on 14 February 2013 (1 page)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
23 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 September 2009Director appointed jonathan james osborne (1 page)
25 September 2009Appointment terminated director david cardno (1 page)
25 September 2009Appointment terminated director david cardno (1 page)
25 September 2009Appointment terminated secretary david cardno (1 page)
25 September 2009Secretary appointed jonathan james osborne (1 page)
25 September 2009Secretary appointed jonathan james osborne (1 page)
25 September 2009Appointment terminated secretary david cardno (1 page)
25 September 2009Director appointed jonathan james osborne (1 page)
28 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 January 2009Return made up to 31/12/08; full list of members (3 pages)
16 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008New secretary appointed (1 page)
9 January 2008New secretary appointed (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008Secretary resigned (1 page)
28 July 2007Full accounts made up to 31 March 2007 (14 pages)
28 July 2007Full accounts made up to 31 March 2007 (14 pages)
28 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2007Return made up to 31/12/06; full list of members (2 pages)
17 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
17 August 2006Full accounts made up to 31 March 2006 (13 pages)
17 August 2006Full accounts made up to 31 March 2006 (13 pages)
8 August 2006New director appointed (1 page)
8 August 2006New director appointed (1 page)
7 August 2006Return made up to 31/12/05; full list of members (2 pages)
7 August 2006Return made up to 31/12/05; full list of members (2 pages)
26 July 2006New secretary appointed (2 pages)
26 July 2006New secretary appointed (2 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005Secretary resigned (1 page)
7 September 2005Full accounts made up to 31 March 2005 (14 pages)
7 September 2005Full accounts made up to 31 March 2005 (14 pages)
11 February 2005Return made up to 31/12/04; full list of members (6 pages)
11 February 2005Return made up to 31/12/04; full list of members (6 pages)
25 January 2005Particulars of mortgage/charge (61 pages)
25 January 2005Particulars of mortgage/charge (61 pages)
20 January 2005Declaration of assistance for shares acquisition (15 pages)
20 January 2005Declaration of assistance for shares acquisition (15 pages)
20 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 January 2005Registered office changed on 04/01/05 from: network house lynchford lane farnborough hampshire GU14 6JF (1 page)
4 January 2005Registered office changed on 04/01/05 from: network house lynchford lane farnborough hampshire GU14 6JF (1 page)
12 November 2004Full accounts made up to 31 March 2004 (16 pages)
12 November 2004Full accounts made up to 31 March 2004 (16 pages)
23 March 2004Secretary resigned (1 page)
23 March 2004New secretary appointed (2 pages)
23 March 2004New secretary appointed (2 pages)
23 March 2004Secretary resigned (1 page)
29 January 2004Return made up to 31/12/03; full list of members (6 pages)
29 January 2004Return made up to 31/12/03; full list of members (6 pages)
8 January 2004Particulars of mortgage/charge (54 pages)
8 January 2004Particulars of mortgage/charge (54 pages)
4 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
4 December 2003Secretary resigned (1 page)
4 December 2003Director resigned (1 page)
4 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
4 December 2003Director resigned (1 page)
4 December 2003New director appointed (2 pages)
4 December 2003Director resigned (1 page)
4 December 2003New director appointed (2 pages)
4 December 2003New secretary appointed (2 pages)
4 December 2003Director resigned (1 page)
4 December 2003New secretary appointed (2 pages)
4 December 2003Secretary resigned (1 page)
25 October 2003Registered office changed on 25/10/03 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
25 October 2003Registered office changed on 25/10/03 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
29 August 2003Auditor's resignation (1 page)
29 August 2003Auditor's resignation (1 page)
27 July 2003Director resigned (1 page)
27 July 2003New secretary appointed (3 pages)
27 July 2003Registered office changed on 27/07/03 from: weir bank bray on thames maidenhead berkshire SL6 2ED (1 page)
27 July 2003Secretary resigned (1 page)
27 July 2003Director resigned (1 page)
27 July 2003New secretary appointed (3 pages)
27 July 2003Secretary resigned (1 page)
27 July 2003Registered office changed on 27/07/03 from: weir bank bray on thames maidenhead berkshire SL6 2ED (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
22 March 2003Full accounts made up to 31 December 2002 (11 pages)
22 March 2003Full accounts made up to 31 December 2002 (11 pages)
12 March 2003Declaration of satisfaction of mortgage/charge (1 page)
12 March 2003Declaration of satisfaction of mortgage/charge (1 page)
12 March 2003Declaration of satisfaction of mortgage/charge (1 page)
12 March 2003Declaration of satisfaction of mortgage/charge (1 page)
12 March 2003Declaration of satisfaction of mortgage/charge (1 page)
12 March 2003Declaration of satisfaction of mortgage/charge (1 page)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
6 August 2002Full accounts made up to 31 December 2001 (14 pages)
6 August 2002Full accounts made up to 31 December 2001 (14 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 December 2001Return made up to 22/10/01; no change of members (6 pages)
20 December 2001Return made up to 22/10/01; no change of members (6 pages)
16 November 2001New director appointed (3 pages)
16 November 2001New director appointed (3 pages)
16 November 2001New secretary appointed (2 pages)
16 November 2001New secretary appointed (2 pages)
8 November 2001Registered office changed on 08/11/01 from: 20A eccleston street london SW1W 9LT (1 page)
8 November 2001Registered office changed on 08/11/01 from: 20A eccleston street london SW1W 9LT (1 page)
6 November 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
6 November 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
23 October 2001Full accounts made up to 30 June 2000 (10 pages)
23 October 2001Full accounts made up to 30 June 2000 (10 pages)
18 January 2001Return made up to 22/10/00; full list of members
  • 363(287) ‐ Registered office changed on 18/01/01
  • 363(288) ‐ Director resigned
(8 pages)
18 January 2001Return made up to 22/10/00; full list of members
  • 363(287) ‐ Registered office changed on 18/01/01
  • 363(288) ‐ Director resigned
(8 pages)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
23 November 2000Particulars of mortgage/charge (3 pages)
23 November 2000Particulars of mortgage/charge (3 pages)
26 June 2000Particulars of mortgage/charge (4 pages)
26 June 2000Particulars of mortgage/charge (4 pages)
31 May 2000Particulars of mortgage/charge (4 pages)
31 May 2000Particulars of mortgage/charge (4 pages)
31 March 2000Return made up to 22/10/99; full list of members (7 pages)
31 March 2000Return made up to 22/10/99; full list of members (7 pages)
22 February 2000Full accounts made up to 30 June 1999 (10 pages)
22 February 2000Full accounts made up to 30 June 1999 (10 pages)
17 April 1999Full accounts made up to 30 June 1998 (7 pages)
17 April 1999Full accounts made up to 30 June 1998 (7 pages)
19 January 1999Registered office changed on 19/01/99 from: 36 curzon street suite 1 london W1Y 7AF (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999Registered office changed on 19/01/99 from: 36 curzon street suite 1 london W1Y 7AF (2 pages)
19 January 1999New director appointed (2 pages)
21 December 1998Return made up to 22/10/98; full list of members (6 pages)
21 December 1998Return made up to 22/10/98; full list of members (6 pages)
17 December 1998Ad 18/06/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
17 December 1998Ad 18/06/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
4 December 1997Registered office changed on 04/12/97 from: 186 sloane street edgo house london SW1X 9QR (1 page)
4 December 1997Registered office changed on 04/12/97 from: 186 sloane street edgo house london SW1X 9QR (1 page)
25 November 1997Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page)
25 November 1997Ad 19/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 November 1997Ad 19/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 November 1997Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page)
27 October 1997Secretary resigned (1 page)
27 October 1997Secretary resigned (1 page)
22 October 1997Incorporation (16 pages)
22 October 1997Incorporation (16 pages)