Darlington
County Durham
DL3 6AH
Director Name | Mr Amir Zarbafi |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 April 2005) |
Role | Property Developer |
Correspondence Address | Flat 168 Bickenhall Mansions Bickenhall Street London W1H 3DF |
Director Name | Paul Sednaoui |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 March 2005) |
Role | Company Director |
Correspondence Address | Pinewood Lodge Swinley Road Ascot SL5 8BA |
Secretary Name | Mr Ian Mark Hargrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 March 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Moorcourt Farm Weston Road Lewknor Watlington Oxfordshire OX49 5RU |
Director Name | Mr Ian Mark Hargrove |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(3 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Moorcourt Farm Weston Road Lewknor Watlington Oxfordshire OX49 5RU |
Director Name | Eirik Peter Robson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(4 years, 8 months after company formation) |
Appointment Duration | 2 weeks (resigned 01 April 2005) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Throphill Grange Throphill Morpeth Northumberland NE61 3QN |
Secretary Name | Mr Colin James McPhee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(4 years, 8 months after company formation) |
Appointment Duration | 2 weeks (resigned 01 April 2005) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels Bartons Road Havant Hampshire PO9 5NA |
Director Name | Mr Graham Kevin Sizer |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Salutation Barn Low Street Little Fencote Northallerton DL7 9LR |
Director Name | Mr Philip Henry Scott |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Newgate Barnard Castle County Durham DL12 8NW |
Director Name | Christopher Rutter |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 June 2006) |
Role | Company Director |
Correspondence Address | 15 The Dell Bishop Auckland County Durham DL14 7HJ |
Director Name | John Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 June 2006) |
Role | Company Director |
Correspondence Address | 21 Montgreenan View Kilwinning Ayrshire KA13 7NL Scotland |
Director Name | Mr John Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lochend Road Troon KA10 6JJ Scotland |
Secretary Name | Christopher Rutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 May 2006) |
Role | Company Director |
Correspondence Address | 15 The Dell Bishop Auckland County Durham DL14 7HJ |
Secretary Name | Mr William David McLeish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mrs Kamma Foulkes |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mrs Kamma Foulkes |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mary Preston |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pall Mall Cottage Rivington Lane Bolton BL6 7RY |
Director Name | Nicholas John Farmer |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(7 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Freshwater Close Great Sankey Warrington Cheshire WA5 3PU |
Director Name | Mr William Colvin |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(7 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Senang Pyrford Woods Road West Byfleet Surrey GU22 8QR |
Director Name | Mr Jason David Lock |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(7 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chessington House 32 Monkton Rise Guisborough TS14 6BG |
Director Name | Mr Richard Neil Midmer |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mrs Ellen Poynton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(8 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whiteoaks 10 St Richards Close, Wychbold Droitwich WR9 7PP |
Director Name | Mr Andrew Anthony Edward Gee |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(8 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83a Sutherland Avenue Biggin Hill Kent TN16 3HG |
Director Name | Mr William James Buchan |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr David Andrew Smith |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Secretary Name | Mr Francis Declan Finbar Tempany McCormack |
---|---|
Status | Resigned |
Appointed | 04 March 2011(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 October 2012) |
Role | Company Director |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr Timothy James Bolot |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(11 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Northgate |
Built Up Area | Darlington |
Latest Accounts | 30 September 2010 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | Application to strike the company off the register (3 pages) |
30 October 2012 | Application to strike the company off the register (3 pages) |
10 October 2012 | Termination of appointment of Francis Mccormack as a secretary (1 page) |
10 October 2012 | Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 9 October 2012 (1 page) |
3 September 2012 | Notice of completion of voluntary arrangement (6 pages) |
3 September 2012 | Notice of completion of voluntary arrangement (6 pages) |
17 August 2012 | Termination of appointment of Timothy James Bolot as a director on 17 August 2012 (1 page) |
17 August 2012 | Termination of appointment of Timothy Bolot as a director (1 page) |
7 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-07-07
|
7 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-07-07
|
7 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-07-07
|
26 June 2012 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
26 June 2012 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
19 November 2011 | Termination of appointment of William James Buchan as a director on 15 November 2011 (1 page) |
19 November 2011 | Termination of appointment of William Buchan as a director (1 page) |
5 November 2011 | Termination of appointment of David Smith as a director (1 page) |
5 November 2011 | Termination of appointment of David Andrew Smith as a director on 1 November 2011 (1 page) |
1 November 2011 | Appointment of Mr Stephen Jonathan Taylor as a director on 26 October 2011 (2 pages) |
1 November 2011 | Appointment of Mr Stephen Jonathan Taylor as a director (2 pages) |
30 October 2011 | Appointment of Mr Timothy James Bolot as a director (2 pages) |
30 October 2011 | Appointment of Mr Timothy James Bolot as a director on 26 October 2011 (2 pages) |
13 September 2011 | Full accounts made up to 30 September 2010 (26 pages) |
13 September 2011 | Full accounts made up to 30 September 2010 (26 pages) |
4 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
20 March 2011 | Termination of appointment of William Mcleish as a secretary (1 page) |
20 March 2011 | Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary (1 page) |
20 March 2011 | Termination of appointment of William Mcleish as a secretary (1 page) |
20 March 2011 | Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary (1 page) |
4 February 2011 | Termination of appointment of Richard Midmer as a director (1 page) |
4 February 2011 | Termination of appointment of Richard Midmer as a director (1 page) |
13 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Resolutions
|
24 May 2010 | Resolutions
|
16 March 2010 | Full accounts made up to 27 September 2009 (23 pages) |
16 March 2010 | Full accounts made up to 27 September 2009 (23 pages) |
7 January 2010 | Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages) |
7 January 2010 | Appointment of a director (2 pages) |
7 January 2010 | Appointment of a director (2 pages) |
7 January 2010 | Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages) |
6 January 2010 | Appointment of Mr David Andrew Smith as a director (2 pages) |
6 January 2010 | Appointment of Mr David Andrew Smith as a director (2 pages) |
5 January 2010 | Termination of appointment of Kamma Foulkes as a director (1 page) |
5 January 2010 | Termination of appointment of Kamma Foulkes as a director (1 page) |
31 October 2009 | Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages) |
31 October 2009 | Director's details changed for William James Buchan on 27 October 2009 (2 pages) |
31 October 2009 | Director's details changed for William James Buchan on 27 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for William David Mcleish on 27 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for William David Mcleish on 27 October 2009 (1 page) |
29 July 2009 | Full accounts made up to 28 September 2008 (25 pages) |
29 July 2009 | Full accounts made up to 28 September 2008 (25 pages) |
14 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
16 June 2009 | Appointment terminated director ellen poynton (1 page) |
16 June 2009 | Appointment Terminated Director ellen poynton (1 page) |
16 January 2009 | Director appointed william james buchan (1 page) |
16 January 2009 | Director appointed william james buchan (1 page) |
8 January 2009 | Appointment terminated director andrew gee (1 page) |
8 January 2009 | Appointment Terminated Director andrew gee (1 page) |
13 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
31 October 2008 | Appointment terminated director mary preston (1 page) |
31 October 2008 | Director appointed andrew anthony edward gee (2 pages) |
31 October 2008 | Director appointed andrew anthony edward gee (2 pages) |
31 October 2008 | Appointment Terminated Director mary preston (1 page) |
9 October 2008 | Appointment Terminated Director william colvin (1 page) |
9 October 2008 | Appointment terminated director william colvin (1 page) |
2 October 2008 | Appointment Terminated Director john murphy (1 page) |
2 October 2008 | Appointment terminated director john murphy (1 page) |
1 September 2008 | Director appointed ellen poynton (3 pages) |
1 September 2008 | Director appointed ellen poynton (3 pages) |
21 August 2008 | Director appointed richard neil midmer (1 page) |
21 August 2008 | Director appointed richard neil midmer (1 page) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
7 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
7 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
30 June 2008 | Appointment terminated director jason lock (1 page) |
30 June 2008 | Appointment Terminated Director jason lock (1 page) |
3 June 2008 | Appointment terminated director nicholas farmer (1 page) |
3 June 2008 | Appointment Terminated Director nicholas farmer (1 page) |
6 May 2008 | Full accounts made up to 30 September 2007 (15 pages) |
6 May 2008 | Full accounts made up to 30 September 2007 (15 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
5 March 2008 | Director appointed mr jason lock (1 page) |
5 March 2008 | Director appointed mr jason lock (1 page) |
4 March 2008 | Appointment terminated director graham sizer (1 page) |
4 March 2008 | Appointment Terminated Director graham sizer (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
24 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
19 June 2007 | Particulars of mortgage/charge (11 pages) |
19 June 2007 | Particulars of mortgage/charge (11 pages) |
23 May 2007 | Full accounts made up to 1 October 2006 (15 pages) |
23 May 2007 | Full accounts made up to 1 October 2006 (15 pages) |
23 May 2007 | Full accounts made up to 1 October 2006 (15 pages) |
20 July 2006 | Particulars of mortgage/charge (15 pages) |
20 July 2006 | Particulars of mortgage/charge (15 pages) |
4 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
4 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
29 June 2006 | New director appointed (1 page) |
29 June 2006 | New director appointed (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | New secretary appointed (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | New secretary appointed (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: unit 2G first floor enterprise house valley street north darlington county durham DL1 1GY (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: unit 2G first floor enterprise house valley street north darlington county durham DL1 1GY (1 page) |
29 March 2006 | Full accounts made up to 2 October 2005 (19 pages) |
29 March 2006 | Full accounts made up to 2 October 2005 (19 pages) |
29 March 2006 | Full accounts made up to 2 October 2005 (19 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2005 | Resolutions
|
11 August 2005 | Resolutions
|
3 August 2005 | Return made up to 03/07/05; no change of members (8 pages) |
3 August 2005 | Return made up to 03/07/05; no change of members
|
25 April 2005 | Declaration of assistance for shares acquisition (22 pages) |
25 April 2005 | Declaration of assistance for shares acquisition (22 pages) |
19 April 2005 | Resolutions
|
19 April 2005 | Resolutions
|
18 April 2005 | New director appointed (5 pages) |
18 April 2005 | New director appointed (5 pages) |
15 April 2005 | Particulars of mortgage/charge (16 pages) |
15 April 2005 | New secretary appointed;new director appointed (4 pages) |
15 April 2005 | Particulars of mortgage/charge (16 pages) |
15 April 2005 | New secretary appointed;new director appointed (4 pages) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | New director appointed (4 pages) |
12 April 2005 | New director appointed (5 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: 1 bickenhall street london W1U 6BN (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Resolutions
|
12 April 2005 | Registered office changed on 12/04/05 from: 1 bickenhall street london W1U 6BN (1 page) |
12 April 2005 | Resolutions
|
12 April 2005 | New director appointed (4 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | New director appointed (5 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Full accounts made up to 30 September 2004 (13 pages) |
4 April 2005 | Full accounts made up to 30 September 2004 (13 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | New director appointed (4 pages) |
23 March 2005 | New director appointed (3 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | New director appointed (4 pages) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | New director appointed (3 pages) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | Secretary resigned (1 page) |
4 August 2004 | Full accounts made up to 30 September 2003 (12 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (12 pages) |
16 July 2004 | Return made up to 03/07/04; no change of members (7 pages) |
16 July 2004 | Return made up to 03/07/04; no change of members
|
21 August 2003 | Return made up to 03/07/03; full list of members (7 pages) |
21 August 2003 | Return made up to 03/07/03; full list of members (7 pages) |
4 March 2003 | Full accounts made up to 30 September 2002 (12 pages) |
4 March 2003 | Full accounts made up to 30 September 2002 (12 pages) |
18 November 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
18 November 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
5 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
3 August 2002 | Return made up to 03/07/02; full list of members (7 pages) |
3 August 2002 | Return made up to 03/07/02; full list of members (7 pages) |
8 April 2002 | Particulars of mortgage/charge (2 pages) |
8 April 2002 | Particulars of mortgage/charge (3 pages) |
8 April 2002 | Particulars of mortgage/charge (3 pages) |
8 April 2002 | Particulars of mortgage/charge (2 pages) |
22 October 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
22 October 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
18 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
18 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
21 November 2000 | Ad 19/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 November 2000 | Ad 19/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Registered office changed on 15/11/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | Registered office changed on 15/11/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 November 2000 | New director appointed (2 pages) |
24 July 2000 | Memorandum and Articles of Association (6 pages) |
24 July 2000 | Memorandum and Articles of Association (6 pages) |
24 July 2000 | Company name changed casegrove LIMITED\certificate issued on 25/07/00 (2 pages) |
24 July 2000 | Company name changed casegrove LIMITED\certificate issued on 25/07/00 (2 pages) |
24 July 2000 | Resolutions
|
24 July 2000 | Resolutions
|
3 July 2000 | Incorporation (32 pages) |