Company NameSovereign Strategy Limited
Company StatusActive
Company Number03820426
CategoryPrivate Limited Company
Incorporation Date5 August 1999(24 years, 8 months ago)
Previous NamesFinalgate Limited and Finalgate Strategy Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan John Donnelly
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1999(3 months after company formation)
Appointment Duration24 years, 5 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Manor House, Westoe Village
South Shields
Tyne And Wear
NE33 3EQ
Director NameMr Jonothon Alan Donnelly
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2021(22 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House Westoe Village
South Shields
Tyne & Wear
NE33 3EQ
Director NameMrs Hatice Kuecuek Beton
Date of BirthJuly 1990 (Born 33 years ago)
NationalityGerman
StatusCurrent
Appointed03 November 2021(22 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 41 Gaumont Tower
Dalston Square
London
E8 3BQ
Secretary NameMr Andrew Kelly
NationalityBritish
StatusResigned
Appointed09 November 1999(3 months after company formation)
Appointment Duration16 years, 7 months (resigned 08 June 2016)
RoleCompany Director
Correspondence Address6 Ashwood Street
Thornhill
Sunderland
Tyne And Wear
SR2 7ND
Director NameWalter Brinkmann
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed04 December 2001(2 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 May 2007)
RoleBusiness Consultant
Correspondence Address16 Colegrove Down
Cumnor Hill
Oxford
OX2 9HT
Director NameMr Alfred Olding Fletcher
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(2 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154a Western Way
Darras Hall
Pontelant
Northumberland
NE20 9LY
Director NameMr Karl Eric Watkin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(2 years, 4 months after company formation)
Appointment Duration12 months (resigned 30 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGhylleheugh
Longhorsley
Morpeth
Northumberland
NE65 8RF
Director NameMr Iain Malcolm
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(2 years, 4 months after company formation)
Appointment Duration19 years, 11 months (resigned 03 November 2021)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address59 Simonside Hall
South Shields
Tyne & Wear
NE34 9DD
Director NameJohn Anderson Cunningham
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(3 years after company formation)
Appointment Duration4 years, 9 months (resigned 30 May 2007)
RoleMember Of Parliament
Correspondence AddressWest Granary
Low Shilford
Stocksfield
Northumberland
NE43 7HW
Director NameBaroness Angela Theodora Billingham
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(3 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 May 2007)
RoleChair Cattalist Corby
Correspondence Address6 Crediton Hill
London
NW6 1HP
Director NameArlene McCarthy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(5 years, 5 months after company formation)
Appointment Duration11 months (resigned 16 December 2005)
RoleMember Of European Parliament
Correspondence Address16 North Road
Glossop
Derbyshire
SK13 7AS
Secretary NameMr Iain Malcolm
StatusResigned
Appointed08 June 2016(16 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 November 2021)
RoleCompany Director
Correspondence Address59 Simonside Hall
South Shields
Tyne And Wear
NE34 9DD
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB

Contact

Websitewww.sovereignstrategy.com
Email address[email protected]
Telephone020 79306353
Telephone regionLondon

Location

Registered Address87 Station Road
Ashington
Northumberland
NE63 8RS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,279
Cash£39,894
Current Liabilities£657,385

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

15 April 2005Delivered on: 16 April 2005
Persons entitled: Hsbc 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
11 April 2003Delivered on: 16 April 2003
Satisfied on: 21 November 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Mortgage 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 September 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
7 July 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
13 June 2023Compulsory strike-off action has been discontinued (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
3 May 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 May 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 September 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
9 November 2021Appointment of Mrs Hatice Kuecuek Beton as a director on 3 November 2021 (2 pages)
9 November 2021Termination of appointment of Iain Malcolm as a secretary on 3 November 2021 (1 page)
9 November 2021Termination of appointment of Iain Malcolm as a director on 3 November 2021 (1 page)
9 November 2021Appointment of Mr Jonothon Alan Donnelly as a director on 3 November 2021 (2 pages)
4 October 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
25 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 October 2019Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN on 23 October 2019 (1 page)
19 September 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
8 October 2018Change of details for Mr Alan John Donnelly as a person with significant control on 6 April 2016 (2 pages)
16 August 2018Confirmation statement made on 5 August 2018 with updates (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 September 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
12 September 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
25 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
25 July 2016Termination of appointment of Andrew Kelly as a secretary on 8 June 2016 (1 page)
25 July 2016Termination of appointment of Andrew Kelly as a secretary on 8 June 2016 (1 page)
25 July 2016Appointment of Mr Iain Malcolm as a secretary on 8 June 2016 (2 pages)
25 July 2016Appointment of Mr Iain Malcolm as a secretary on 8 June 2016 (2 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 127
(7 pages)
3 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 127
(7 pages)
19 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 127
(7 pages)
11 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 127
(7 pages)
11 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 127
(7 pages)
15 May 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 May 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 March 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 127
(4 pages)
20 March 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 127
(4 pages)
6 September 2013Annual return made up to 5 August 2013 with a full list of shareholders (7 pages)
6 September 2013Annual return made up to 5 August 2013 with a full list of shareholders (7 pages)
6 September 2013Annual return made up to 5 August 2013 with a full list of shareholders (7 pages)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
8 April 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 April 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
22 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 pages)
22 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 pages)
22 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 pages)
30 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (7 pages)
30 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (7 pages)
30 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (7 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 March 2011Statement of capital following an allotment of shares on 27 November 2010
  • GBP 101
(8 pages)
25 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
25 March 2011Statement of capital following an allotment of shares on 27 November 2010
  • GBP 101
(8 pages)
25 March 2011Statement of company's objects (2 pages)
25 March 2011Statement of company's objects (2 pages)
25 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
1 September 2010Secretary's details changed for Mr Andrew Kelly on 1 November 2009 (2 pages)
1 September 2010Secretary's details changed for Mr Andrew Kelly on 1 November 2009 (2 pages)
1 September 2010Secretary's details changed for Mr Andrew Kelly on 1 November 2009 (2 pages)
15 June 2010Registered office address changed from Ward Hadaway, Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 15 June 2010 (1 page)
15 June 2010Registered office address changed from Ward Hadaway, Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 15 June 2010 (1 page)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Register inspection address has been changed (1 page)
4 February 2010Accounts for a small company made up to 31 March 2009 (5 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (5 pages)
24 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 August 2009Return made up to 05/08/09; full list of members (6 pages)
5 August 2009Return made up to 05/08/09; full list of members (6 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
20 November 2008Return made up to 05/08/08; full list of members (6 pages)
20 November 2008Return made up to 05/08/08; full list of members (6 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
23 November 2007Secretary's particulars changed (1 page)
23 November 2007Secretary's particulars changed (1 page)
22 November 2007Return made up to 05/08/07; full list of members (4 pages)
22 November 2007Return made up to 05/08/07; full list of members (4 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
8 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
1 November 2006Return made up to 05/08/06; full list of members (5 pages)
1 November 2006Return made up to 05/08/06; full list of members (5 pages)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
22 November 2005Registered office changed on 22/11/05 from: rmt, gosforth park avenue gosforth newcastle upon tyne NE12 8EG (1 page)
22 November 2005Registered office changed on 22/11/05 from: rmt, gosforth park avenue gosforth newcastle upon tyne NE12 8EG (1 page)
26 August 2005Director's particulars changed (1 page)
26 August 2005Return made up to 05/08/05; full list of members (5 pages)
26 August 2005Director's particulars changed (1 page)
26 August 2005Registered office changed on 26/08/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
26 August 2005Director's particulars changed (1 page)
26 August 2005Director's particulars changed (1 page)
26 August 2005Secretary's particulars changed (1 page)
26 August 2005Secretary's particulars changed (1 page)
26 August 2005Return made up to 05/08/05; full list of members (5 pages)
26 August 2005Registered office changed on 26/08/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
16 April 2005Particulars of mortgage/charge (3 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
19 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
19 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
24 August 2004Return made up to 05/08/04; full list of members (12 pages)
24 August 2004Return made up to 05/08/04; full list of members (12 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
1 September 2003Return made up to 05/08/03; full list of members (12 pages)
1 September 2003Return made up to 05/08/03; full list of members (12 pages)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
30 April 2003Memorandum and Articles of Association (9 pages)
30 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 April 2003Memorandum and Articles of Association (9 pages)
16 April 2003Particulars of mortgage/charge (13 pages)
16 April 2003Particulars of mortgage/charge (13 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
26 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
26 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
27 September 2002Amen 882-recind 2 sh @ £1-050402 (2 pages)
27 September 2002Amen 882-rescind 94 sh@£1-010202 (4 pages)
27 September 2002Amen 882-rescind 94 sh@£1-010202 (4 pages)
27 September 2002Amen 882-recind 2 sh @ £1-050402 (2 pages)
4 September 2002Ad 05/04/02--------- £ si 2@1=2 £ ic 50196/50198 (2 pages)
4 September 2002Ad 05/04/02--------- £ si 2@1=2 £ ic 50196/50198 (2 pages)
4 September 2002Ad 01/02/02--------- £ si 94@1=94 £ ic 50102/50196 (4 pages)
4 September 2002Ad 01/02/02--------- £ si 94@1=94 £ ic 50102/50196 (4 pages)
4 September 2002Return made up to 05/08/02; full list of members (11 pages)
4 September 2002Return made up to 05/08/02; full list of members (11 pages)
27 June 2002New director appointed (3 pages)
27 June 2002New director appointed (3 pages)
26 April 2002Ad 05/04/02--------- £ si 2@1=2 £ ic 50100/50102 (2 pages)
26 April 2002Ad 05/04/02--------- £ si 2@1=2 £ ic 50100/50102 (2 pages)
10 April 2002Ad 26/03/02--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages)
10 April 2002Ad 26/03/02--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages)
10 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 April 2002Nc inc already adjusted 26/03/02 (1 page)
10 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 April 2002Nc inc already adjusted 26/03/02 (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002Ad 01/02/02--------- £ si 98@1=98 £ ic 2/100 (4 pages)
22 February 2002Ad 01/02/02--------- £ si 98@1=98 £ ic 2/100 (4 pages)
22 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
1 November 2001Registered office changed on 01/11/01 from: 25 new street square london EC4A 3LN (1 page)
1 November 2001Registered office changed on 01/11/01 from: 25 new street square london EC4A 3LN (1 page)
28 August 2001Return made up to 05/08/01; full list of members (5 pages)
28 August 2001Return made up to 05/08/01; full list of members (5 pages)
22 May 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
22 May 2001Accounts for a dormant company made up to 31 December 1999 (1 page)
22 May 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
22 May 2001Accounts for a dormant company made up to 31 December 1999 (1 page)
17 May 2001Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page)
17 May 2001Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page)
19 October 2000Return made up to 05/08/00; full list of members (6 pages)
19 October 2000Return made up to 05/08/00; full list of members (6 pages)
3 February 2000Company name changed finalgate strategy LIMITED\certificate issued on 04/02/00 (4 pages)
3 February 2000Company name changed finalgate strategy LIMITED\certificate issued on 04/02/00 (4 pages)
12 January 2000Company name changed finalgate LIMITED\certificate issued on 13/01/00 (2 pages)
12 January 2000Company name changed finalgate LIMITED\certificate issued on 13/01/00 (2 pages)
30 December 1999New secretary appointed (2 pages)
30 December 1999New secretary appointed (2 pages)
30 December 1999Director resigned (1 page)
30 December 1999Registered office changed on 30/12/99 from: 60 tabernacle street london EC2A 4NB (1 page)
30 December 1999Secretary resigned (1 page)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
30 December 1999Secretary resigned (1 page)
30 December 1999Director resigned (1 page)
30 December 1999Registered office changed on 30/12/99 from: 60 tabernacle street london EC2A 4NB (1 page)
5 August 1999Incorporation (15 pages)
5 August 1999Incorporation (15 pages)