Edgware
Middlesex
HA8 8PA
Director Name | Mr Mark Robin Breen |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 March 2001) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 2 Honeywell Road London SW11 6EG |
Director Name | Mr Antony Paul Cunningham |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 March 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Forest Lodge High Street Balcombe Haywards Heath West Sussex RH17 6JZ |
Secretary Name | Mr Antony Paul Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 March 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Forest Lodge High Street Balcombe Haywards Heath West Sussex RH17 6JZ |
Secretary Name | Mr Duncan John Tuson MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Abbotswood Road London SW16 1AP |
Director Name | Mr Bernard Karel Maas |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 16 March 2001(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 June 2002) |
Role | Importer |
Country of Residence | Belgium |
Correspondence Address | Papekamp 11 Hamont 3930 |
Secretary Name | Mr Tony Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hillcrest Avenue Edgware Middlesex HA8 8PA |
Secretary Name | John George Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 June 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sandhoe Hall Sandhoe Hexham Northumberland NE46 4LU |
Secretary Name | Mr Martin Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2006(8 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 July 2007) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Kelvin Grove Sandyford Newcastle Upon Tyne Tyne And Wear NE2 1RL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Tyneview Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001(3 years, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 15 May 2001) |
Correspondence Address | R O 2nd Floor Lynton House 7 12 Tavistock Square London WC1H 9NQ |
Secretary Name | E-Co-Formations.co.uk Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(7 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 05 April 2010) |
Correspondence Address | 1st Floor Northumbria House Oceana Business Park Davy Bank Wallsend Tyne And Wear NE28 6UZ |
Secretary Name | Fiduciary (Secretary) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2007(9 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 18 May 2009) |
Correspondence Address | 25 Kelvin Grove Newcastle Upon Tyne Tyne & Wear NE2 1RL |
Secretary Name | UK (Cosec) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2009(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 February 2011) |
Correspondence Address | 25 Kelvin Grove Newcastle Upon Tyne Tyne And Wear NE2 1RL |
Website | oceanaholdings.com |
---|
Registered Address | 1st Floor Northumbria House Oceana Business Park Davy Bank Wallsend Tyne And Wear NE28 6UZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
100 at £1 | Oceana Group (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£409,998 |
Current Liabilities | £278,132 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2016 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 September |
12 October 2010 | Delivered on: 18 October 2010 Persons entitled: Oceana Group (Holdings) Limited 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 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 |
---|---|
4 October 2006 | Delivered on: 13 October 2006 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 anthony street easington collier SR8 3QB t/n DU239152,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
4 October 2006 | Delivered on: 13 October 2006 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13,16 and 29 ashton street, easington colliery t/n DU233399. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
4 October 2006 | Delivered on: 13 October 2006 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1,3,12,17,19,23 allen street, and 22 ascot street,easington colliery t/n DU218355. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
31 August 2006 | Delivered on: 6 September 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2015 | Micro company accounts made up to 30 September 2014 (3 pages) |
19 November 2015 | Micro company accounts made up to 30 September 2014 (3 pages) |
18 September 2015 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
18 September 2015 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
17 September 2015 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
17 September 2015 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
17 September 2015 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
17 September 2015 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
24 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
14 November 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2014-11-14
|
29 October 2014 | Receiver's abstract of receipts and payments to 26 July 2013 (3 pages) |
29 October 2014 | Receiver's abstract of receipts and payments to 26 January 2013 (3 pages) |
29 October 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
29 October 2014 | Receiver's abstract of receipts and payments to 24 September 2013 (2 pages) |
29 October 2014 | Receiver's abstract of receipts and payments to 26 January 2013 (3 pages) |
29 October 2014 | Receiver's abstract of receipts and payments to 26 July 2013 (3 pages) |
29 October 2014 | Receiver's abstract of receipts and payments to 26 January 2013 (3 pages) |
29 October 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
29 October 2014 | Receiver's abstract of receipts and payments to 24 September 2013 (2 pages) |
29 October 2014 | Receiver's abstract of receipts and payments to 26 January 2013 (3 pages) |
29 October 2014 | Receiver's abstract of receipts and payments to 26 July 2013 (3 pages) |
29 October 2014 | Receiver's abstract of receipts and payments to 26 July 2013 (3 pages) |
29 October 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
29 October 2014 | Receiver's abstract of receipts and payments to 24 September 2013 (2 pages) |
29 October 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
29 October 2014 | Receiver's abstract of receipts and payments to 24 September 2013 (2 pages) |
29 October 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
29 October 2014 | Receiver's abstract of receipts and payments to 24 September 2013 (2 pages) |
29 October 2014 | Receiver's abstract of receipts and payments to 24 September 2013 (2 pages) |
29 October 2014 | Receiver's abstract of receipts and payments to 26 January 2013 (3 pages) |
29 October 2014 | Receiver's abstract of receipts and payments to 26 July 2013 (3 pages) |
29 October 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
29 October 2014 | Receiver's abstract of receipts and payments to 26 July 2013 (3 pages) |
29 October 2014 | Receiver's abstract of receipts and payments to 26 January 2013 (3 pages) |
23 October 2014 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2014-10-23
|
10 July 2014 | Termination of appointment of Uk (Cosec) Limited as a secretary (1 page) |
10 July 2014 | Termination of appointment of Uk (Cosec) Limited as a secretary (1 page) |
10 July 2014 | Annual return made up to 1 July 2011 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 1 July 2011 with a full list of shareholders Statement of capital on 2014-07-10
|
8 February 2012 | Notice of appointment of receiver or manager (3 pages) |
8 February 2012 | Notice of appointment of receiver or manager (3 pages) |
8 February 2012 | Notice of appointment of receiver or manager (3 pages) |
8 February 2012 | Notice of appointment of receiver or manager (3 pages) |
8 February 2012 | Notice of appointment of receiver or manager (3 pages) |
8 February 2012 | Notice of appointment of receiver or manager (3 pages) |
19 January 2012 | Compulsory strike-off action has been suspended (1 page) |
19 January 2012 | Compulsory strike-off action has been suspended (1 page) |
20 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
20 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2011 | Accounts made up to 31 March 2010 (13 pages) |
25 March 2011 | Accounts made up to 31 March 2010 (13 pages) |
18 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 October 2010 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 5 October 2010 (2 pages) |
20 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Registered office address changed from 2Nd Floor Lynton House 7 12 Tavistock Square London WC1H 9BQ on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from 2Nd Floor Lynton House 7 12 Tavistock Square London WC1H 9BQ on 20 July 2010 (1 page) |
20 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Secretary's details changed for Uk (Cosec) Limited on 1 July 2010 (1 page) |
19 July 2010 | Secretary's details changed for Uk (Cosec) Limited on 1 July 2010 (1 page) |
16 June 2010 | Termination of appointment of John Gibson as a secretary (2 pages) |
16 June 2010 | Termination of appointment of E-Co-Formations.Co.Uk Limited as a secretary (2 pages) |
16 June 2010 | Termination of appointment of John Gibson as a secretary (2 pages) |
16 June 2010 | Termination of appointment of E-Co-Formations.Co.Uk Limited as a secretary (2 pages) |
6 April 2010 | Accounts made up to 31 March 2009 (12 pages) |
6 April 2010 | Accounts made up to 31 March 2009 (12 pages) |
23 July 2009 | Appointment terminate, secretary fiduciary (secretary) LIMITED logged form (1 page) |
23 July 2009 | Appointment terminate, secretary fiduciary (secretary) LIMITED logged form (1 page) |
23 July 2009 | Secretary appointed uk (cosec) LIMITED (1 page) |
23 July 2009 | Secretary appointed uk (cosec) LIMITED (1 page) |
14 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
14 July 2009 | Appointment terminated secretary fiduciary (secretary) LIMITED (1 page) |
14 July 2009 | Appointment terminated secretary fiduciary (secretary) LIMITED (1 page) |
12 February 2009 | Accounts made up to 31 March 2008 (12 pages) |
12 February 2009 | Accounts made up to 31 March 2008 (12 pages) |
28 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
2 February 2008 | Accounts made up to 31 March 2007 (12 pages) |
2 February 2008 | Accounts made up to 31 March 2007 (12 pages) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Secretary's particulars changed (1 page) |
23 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
23 July 2007 | Secretary's particulars changed (1 page) |
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | New secretary appointed (2 pages) |
23 April 2007 | Accounts made up to 31 March 2006 (11 pages) |
23 April 2007 | Accounts made up to 31 March 2006 (11 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
6 September 2006 | Particulars of mortgage/charge (3 pages) |
6 September 2006 | Particulars of mortgage/charge (3 pages) |
4 September 2006 | New secretary appointed (2 pages) |
4 September 2006 | New secretary appointed (2 pages) |
25 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
25 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
3 May 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
3 May 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
20 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
20 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
12 July 2005 | Return made up to 01/07/05; full list of members (3 pages) |
12 July 2005 | Return made up to 01/07/05; full list of members (3 pages) |
6 June 2005 | Total exemption full accounts made up to 31 March 2004 (17 pages) |
6 June 2005 | Total exemption full accounts made up to 31 March 2004 (17 pages) |
17 March 2005 | New secretary appointed (1 page) |
17 March 2005 | New secretary appointed (1 page) |
13 December 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
13 December 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
6 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
6 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
26 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
26 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
30 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
30 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
3 July 2003 | Return made up to 01/07/03; full list of members (6 pages) |
3 July 2003 | Return made up to 01/07/03; full list of members (6 pages) |
5 September 2002 | Ad 01/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 September 2002 | Ad 01/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 August 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
27 August 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
28 June 2002 | Return made up to 01/07/02; full list of members (7 pages) |
28 June 2002 | Return made up to 01/07/02; full list of members (7 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
7 June 2002 | Secretary resigned (2 pages) |
7 June 2002 | Secretary resigned (2 pages) |
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | New secretary appointed (2 pages) |
29 April 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
29 April 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
2 April 2002 | New director appointed (3 pages) |
2 April 2002 | New director appointed (3 pages) |
23 October 2001 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
23 October 2001 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
28 September 2001 | Return made up to 01/07/01; full list of members (6 pages) |
28 September 2001 | Return made up to 01/07/01; full list of members (6 pages) |
29 August 2001 | Company name changed longrepose LIMITED\certificate issued on 29/08/01 (2 pages) |
29 August 2001 | Company name changed longrepose LIMITED\certificate issued on 29/08/01 (2 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | Secretary resigned (1 page) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
16 May 2001 | Director resigned (2 pages) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (2 pages) |
16 May 2001 | Secretary resigned (1 page) |
19 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: 40 queen anne street london W1M 0EL (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: 40 queen anne street london W1M 0EL (1 page) |
7 September 2000 | Accounts made up to 31 March 2000 (9 pages) |
7 September 2000 | Accounts made up to 31 March 2000 (9 pages) |
31 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
31 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
20 January 2000 | Return made up to 30/12/99; full list of members (11 pages) |
20 January 2000 | Return made up to 30/12/99; full list of members (11 pages) |
2 November 1999 | Accounts made up to 31 March 1999 (9 pages) |
2 November 1999 | Accounts made up to 31 March 1999 (9 pages) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | New secretary appointed (2 pages) |
22 March 1999 | Return made up to 30/12/98; full list of members (6 pages) |
22 March 1999 | Return made up to 30/12/98; full list of members (6 pages) |
10 November 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
10 November 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
13 January 1998 | Registered office changed on 13/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 January 1998 | Secretary resigned (1 page) |
13 January 1998 | New secretary appointed;new director appointed (5 pages) |
13 January 1998 | Secretary resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | New secretary appointed;new director appointed (5 pages) |
13 January 1998 | New director appointed (5 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Registered office changed on 13/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 January 1998 | New director appointed (5 pages) |
30 December 1997 | Incorporation (12 pages) |
30 December 1997 | Incorporation (12 pages) |