Company NameVolvo Car Finance Limited
Company StatusDissolved
Company Number03207783
CategoryPrivate Limited Company
Incorporation Date5 June 1996(27 years, 10 months ago)
Dissolution Date28 August 2018 (5 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameJohn Coffey
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2006(9 years, 8 months after company formation)
Appointment Duration12 years, 6 months (closed 28 August 2018)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressCentral Office Eagle Way
Brentwood
Essex
CM13 3AR
Secretary NameMr Eugene Patrick Scales
StatusClosed
Appointed04 November 2010(14 years, 5 months after company formation)
Appointment Duration7 years, 9 months (closed 28 August 2018)
RoleCompany Director
Correspondence AddressCentral Office Eagle Way
Brentwood
Essex
CM13 3AR
Secretary NameMr Michael David Lavender
StatusClosed
Appointed04 November 2010(14 years, 5 months after company formation)
Appointment Duration7 years, 9 months (closed 28 August 2018)
RoleCompany Director
Correspondence AddressCentral Office Eagle Way
Brentwood
Essex
CM13 3AR
Secretary NameMr Nicholas Caton Connor
NationalityBritish
StatusResigned
Appointed05 June 1996(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Paddocks Vineyard
Abingdon
Oxfordshire
OX14 3PG
Director NameHugh Lynch Reid
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1996(1 week, 3 days after company formation)
Appointment Duration10 years, 3 months (resigned 30 September 2006)
RolePresident
Correspondence Address34 Maple Road
Thame
Oxfordshire
OX9 2BH
Director NameMalcolm Stewart Wade
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(5 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 2000)
RoleCompany Director
Correspondence AddressMalin
42 Blamire Drive
Binfield
Berkshire
RG42 4UN
Director NameSalvatore Louis Mauro
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 1996(5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2001)
RoleVice President Finance
Correspondence Address312 Alpine Circle
River Vale
New Jersey
United States
Director NameAnders Erik Lofgren
Date of BirthDecember 1947 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed08 November 1996(5 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 June 1998)
RoleManaging Director
Correspondence AddressMalevik 1792
Kullavik
S42935
Director NameMr Gerard Christopher Keaney
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2000)
RoleChief Operations Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBeechfield House
Woodside,Frilford Heath
Oxfordshire
OX13 5QG
Director NameErik Anders Jansson
Date of BirthNovember 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed08 June 1998(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2000)
RolePresident Of Volvo Car France
Correspondence AddressDreve De La Meote 33b
Waterloo, 1410
Belgium
Foreign
Director NameMr Ian David Mackenzie
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(4 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 November 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address191 Finchampstead Road
Wokingham
Berkshire
RG40 3HE
Secretary NameMr Ian David Mackenzie
NationalityBritish
StatusResigned
Appointed18 May 2001(4 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 November 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address191 Finchampstead Road
Wokingham
Berkshire
RG40 3HE
Secretary NameMichael Francis Marecki
NationalityBritish
StatusResigned
Appointed28 July 2003(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressPark House
Bletchingdon Road, Kirtlington
Kidlington
Oxfordshire
OX5 3HF
Secretary NameMichael Charles Stewart Edwards
StatusResigned
Appointed28 July 2003(7 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 02 June 2008)
RoleCompany Director
Correspondence Address22 The Paddox
Squitchey Lane, Summertown
Oxford
Oxfordshire
OX2 7PN
Secretary NameSusan Lesley Pearson
StatusResigned
Appointed28 July 2003(7 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 02 June 2008)
RoleCompany Director
Correspondence Address2 Asthill Croft
Styvechale
Coventry
CV3 6HL
Secretary NameCharles Gilbert Vacy Ash
NationalityBritish
StatusResigned
Appointed28 July 2003(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 08 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address686 Kenilworth Road
Balsall Common
Warwickshire
CV7 7HD
Director NamePeter De Rousset Hall
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 December 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayes Farm
Mayes Lane Sandon
Chelmsford
Essex
CM2 7RP
Director NameMr Stephen Anthony Herrieven
Date of BirthSeptember 1957 (Born 66 years ago)
StatusResigned
Appointed26 November 2004(8 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 June 2009)
RoleBrand Coordinator Pag
Correspondence AddressThornhill House
23 Middleton Road, Chacombe
Banbury
OX17 2JF
Director NameColin Jackson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(8 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 May 2013)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address1 Mahonia Drive
Langdon Hills
Basildon
Essex
SS16 6SD
Secretary NameJonathan Edward Osgood
NationalityAmerican
StatusResigned
Appointed13 July 2005(9 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 02 June 2008)
RoleCompany Director
Correspondence Address37 Oldborough Drive
Loxley
Warwickshire
CV35 9HQ
Secretary NameAdam Robert Clarke
NationalityBritish
StatusResigned
Appointed15 September 2005(9 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 June 2009)
RoleCompany Director
Correspondence Address52 Longfellow Road
Stratford Upon Avon
Warwickshire
CV37 7PR
Secretary NameGraham Paul Hughes
StatusResigned
Appointed15 September 2005(9 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 June 2009)
RoleCompany Director
Correspondence Address7 Sackville Close
Chelmsford
Essex
CM1 2LU
Secretary NameCarol Vernice Rogoff
NationalityBritish
StatusResigned
Appointed15 September 2005(9 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 October 2008)
RoleCompany Director
Correspondence Address68 Vaughan Williams Way
Clements Park
Brentwood
Essex
CM14 5WQ
Secretary NameHelen Mary McLintock
NationalityBritish
StatusResigned
Appointed08 February 2006(9 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 November 2006)
RoleCompany Director
Correspondence Address41 Grovefield Crescent
Balsall Common
West Midlands
CV7 7RE
Director NameStuart Donald Kerr
Date of BirthApril 1952 (Born 72 years ago)
NationalityBelgian
StatusResigned
Appointed01 October 2006(10 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 June 2009)
RolePresident
Correspondence AddressMarnixlaan 62
Overijse
3090
Belgium
Secretary NameRobert Alistair Pringle
StatusResigned
Appointed24 October 2008(12 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2011)
RoleCompany Director
Correspondence AddressFlat 42 Orion Point
7 Crews Street
London
E14 3TU
Secretary NameThomas Allen Parachini
NationalityAmerican
StatusResigned
Appointed16 June 2009(13 years after company formation)
Appointment Duration1 year, 4 months (resigned 03 November 2010)
RoleCompany Director
Correspondence AddressFlat 3 14 Highbury New Park
London
N5 2DB
Secretary NameJoanna Magdalena Totsky
StatusResigned
Appointed01 September 2011(15 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 August 2013)
RoleCompany Director
Correspondence AddressCompany Secretary
Fce Bank Plc, Central Office (1/417), Warley
Brentwood
Essex
CM13 3AR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.volvocars.com

Location

Registered AddressCentral Office
Eagle Way
Brentwood
Essex
CM13 3AR
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

5 March 2008Delivered on: 18 March 2008
Persons entitled: Fce Bank PLC

Classification: Agreement and deed of non possessory first priority pledge of vehicles
Secured details: All monies due or to become due from the company and/or a ford trustmark dealer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A non possessory first priority right of pledge over all its rights free and clear of (I) all encumbrances and (ii) attachments and in advance grants such right of pledge insofar as the same cannot be fully granted on the pledge date which rights of pledge are accepted see image for full details.
Outstanding

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
30 May 2018Application to strike the company off the register (3 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
13 July 2016Annual return made up to 5 June 2016
Statement of capital on 2016-07-13
  • GBP 1
(29 pages)
13 July 2016Annual return made up to 5 June 2016
Statement of capital on 2016-07-13
  • GBP 1
(29 pages)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
3 July 2015Secretary's details changed for Mr Michael David Lavender on 3 July 2015 (1 page)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
3 July 2015Secretary's details changed for Mr Michael David Lavender on 3 July 2015 (1 page)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
3 July 2015Secretary's details changed for Mr Michael David Lavender on 3 July 2015 (1 page)
12 June 2015Withdraw the company strike off application (1 page)
12 June 2015Withdraw the company strike off application (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015Application to strike the company off the register (3 pages)
7 April 2015Application to strike the company off the register (3 pages)
13 August 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
13 August 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
3 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
3 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
3 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
25 April 2014Termination of appointment of Joanna Totsky as a secretary (1 page)
25 April 2014Termination of appointment of Joanna Totsky as a secretary (1 page)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
3 July 2013Director's details changed for John Coffey on 3 July 2013 (2 pages)
3 July 2013Director's details changed for John Coffey on 3 July 2013 (2 pages)
3 July 2013Director's details changed for John Coffey on 3 July 2013 (2 pages)
3 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
3 July 2013Secretary's details changed for Mr Eugene Patrick Scales on 3 July 2013 (1 page)
3 July 2013Secretary's details changed for Mr Eugene Patrick Scales on 3 July 2013 (1 page)
3 July 2013Secretary's details changed for Mr Eugene Patrick Scales on 3 July 2013 (1 page)
3 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
16 May 2013Termination of appointment of Colin Jackson as a director (1 page)
16 May 2013Termination of appointment of Colin Jackson as a director (1 page)
2 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 27/03/2013
(1 page)
2 April 2013Statement of capital on 2 April 2013
  • GBP 1
(4 pages)
2 April 2013Solvency statement dated 27/03/13 (1 page)
2 April 2013Statement of capital on 2 April 2013
  • GBP 1
(4 pages)
2 April 2013Statement of capital on 2 April 2013
  • GBP 1
(4 pages)
2 April 2013Solvency statement dated 27/03/13 (1 page)
2 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 27/03/2013
(1 page)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
26 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (16 pages)
26 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (16 pages)
26 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (16 pages)
9 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (15 pages)
9 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (15 pages)
24 April 2012Registered office address changed from Globe Park Marlow Buckinghamshire SL7 1YQ on 24 April 2012 (2 pages)
24 April 2012Registered office address changed from Globe Park Marlow Buckinghamshire SL7 1YQ on 24 April 2012 (2 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
2 September 2011Appointment of Joanna Magdalena Totsky as a secretary (2 pages)
2 September 2011Appointment of Joanna Magdalena Totsky as a secretary (2 pages)
1 September 2011Termination of appointment of Robert Pringle as a secretary (1 page)
1 September 2011Termination of appointment of Robert Pringle as a secretary (1 page)
5 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (17 pages)
5 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (17 pages)
5 January 2011Appointment of Mr Eugene Patrick Scales as a secretary (2 pages)
5 January 2011Appointment of Mr Michael David Lavender as a secretary (2 pages)
5 January 2011Appointment of Mr Michael David Lavender as a secretary (2 pages)
5 January 2011Appointment of Mr Eugene Patrick Scales as a secretary (2 pages)
17 December 2010Termination of appointment of Thomas Parachini as a secretary (1 page)
17 December 2010Termination of appointment of Thomas Parachini as a secretary (1 page)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
22 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
22 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
22 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
24 July 2009Secretary's change of particulars thomas allen parachini logged form (1 page)
24 July 2009Secretary's change of particulars thomas allen parachini logged form (1 page)
3 July 2009Secretary appointed thomas allen parachini (2 pages)
3 July 2009Secretary appointed thomas allen parachini (2 pages)
30 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
30 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
17 June 2009Appointment terminated director stuart kerr (1 page)
17 June 2009Return made up to 05/06/09; full list of members (4 pages)
17 June 2009Appointment terminated secretary graham hughes (1 page)
17 June 2009Appointment terminated director stuart kerr (1 page)
17 June 2009Appointment terminated secretary adam clarke (1 page)
17 June 2009Appointment terminated secretary adam clarke (1 page)
17 June 2009Return made up to 05/06/09; full list of members (4 pages)
17 June 2009Appointment terminated secretary graham hughes (1 page)
17 June 2009Appointment terminated director stephen herrieven (1 page)
17 June 2009Appointment terminated director stephen herrieven (1 page)
24 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
24 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
24 October 2008Appointment terminated secretary carol rogoff (1 page)
24 October 2008Secretary appointed robert alistair pringle (1 page)
24 October 2008Appointment terminated secretary carol rogoff (1 page)
24 October 2008Secretary appointed robert alistair pringle (1 page)
21 August 2008Return made up to 05/06/08; full list of members (4 pages)
21 August 2008Return made up to 05/06/08; full list of members (4 pages)
2 June 2008Appointment terminated secretary jonathan osgood (1 page)
2 June 2008Appointment terminated secretary michael edwards (1 page)
2 June 2008Appointment terminated secretary susan pearson (1 page)
2 June 2008Appointment terminated secretary susan pearson (1 page)
2 June 2008Appointment terminated secretary michael edwards (1 page)
2 June 2008Appointment terminated secretary jonathan osgood (1 page)
18 March 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
7 June 2007Return made up to 05/06/07; full list of members (3 pages)
7 June 2007Return made up to 05/06/07; full list of members (3 pages)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
1 December 2006Secretary resigned (1 page)
1 December 2006Secretary resigned (1 page)
20 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
20 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006New director appointed (1 page)
4 October 2006New director appointed (1 page)
9 August 2006Return made up to 05/06/06; full list of members (4 pages)
9 August 2006Return made up to 05/06/06; full list of members (4 pages)
17 May 2006Director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
20 April 2006New secretary appointed (1 page)
20 April 2006New secretary appointed (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006Secretary resigned (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
8 November 2005Secretary's particulars changed (1 page)
8 November 2005Secretary's particulars changed (1 page)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
27 October 2005Director's particulars changed (1 page)
27 October 2005Director's particulars changed (1 page)
11 October 2005Location of register of members (1 page)
11 October 2005Location of register of members (1 page)
27 September 2005New secretary appointed (1 page)
27 September 2005New secretary appointed (1 page)
27 September 2005New secretary appointed (1 page)
27 September 2005Secretary resigned (1 page)
27 September 2005New secretary appointed (1 page)
27 September 2005Secretary resigned (1 page)
27 September 2005New secretary appointed (1 page)
27 September 2005New secretary appointed (1 page)
15 August 2005New secretary appointed (1 page)
15 August 2005New secretary appointed (1 page)
11 July 2005Secretary resigned (1 page)
11 July 2005Secretary resigned (1 page)
25 June 2005Return made up to 05/06/05; full list of members (3 pages)
25 June 2005Return made up to 05/06/05; full list of members (3 pages)
7 April 2005Director's particulars changed (1 page)
7 April 2005Director's particulars changed (1 page)
9 December 2004New director appointed (1 page)
9 December 2004New director appointed (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Secretary resigned (1 page)
9 December 2004New director appointed (1 page)
9 December 2004New director appointed (1 page)
9 December 2004Director resigned (1 page)
9 December 2004New director appointed (1 page)
9 December 2004Secretary resigned (1 page)
9 December 2004New director appointed (1 page)
2 September 2004Return made up to 05/06/04; full list of members; amend (10 pages)
2 September 2004Return made up to 05/06/04; full list of members; amend (10 pages)
2 September 2004Return made up to 05/06/04; full list of members; amend (10 pages)
2 September 2004Return made up to 05/06/04; full list of members; amend (10 pages)
25 August 2004Amended accounts made up to 31 December 2003 (6 pages)
25 August 2004Amended accounts made up to 31 December 2003 (6 pages)
12 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
12 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
4 August 2004Resolutions
  • RES13 ‐ Approve accounts 29/07/04
(1 page)
4 August 2004Resolutions
  • RES13 ‐ Approve accounts 29/07/04
(1 page)
17 June 2004Return made up to 05/06/04; full list of members (9 pages)
17 June 2004Return made up to 05/06/04; full list of members (9 pages)
24 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
24 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
6 August 2003New secretary appointed (1 page)
6 August 2003New secretary appointed (1 page)
6 August 2003New secretary appointed (1 page)
6 August 2003New secretary appointed (1 page)
6 August 2003New secretary appointed (1 page)
6 August 2003New secretary appointed (1 page)
6 August 2003New secretary appointed (1 page)
6 August 2003New secretary appointed (1 page)
11 June 2003Return made up to 05/06/03; full list of members (7 pages)
11 June 2003Return made up to 05/06/03; full list of members (7 pages)
31 March 2003Auditor's resignation (2 pages)
31 March 2003Auditor's resignation (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
21 June 2002Return made up to 05/06/02; full list of members (7 pages)
21 June 2002Return made up to 05/06/02; full list of members (7 pages)
31 January 2002Full accounts made up to 31 December 2000 (14 pages)
31 January 2002Full accounts made up to 31 December 2000 (14 pages)
7 August 2001Return made up to 05/06/01; full list of members (6 pages)
7 August 2001Return made up to 05/06/01; full list of members (6 pages)
29 June 2001Full accounts made up to 31 December 1999 (15 pages)
29 June 2001Full accounts made up to 31 December 1999 (15 pages)
25 June 2001New secretary appointed (2 pages)
25 June 2001New secretary appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
8 August 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 August 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
31 August 1999Full accounts made up to 31 December 1998 (15 pages)
31 August 1999Full accounts made up to 31 December 1998 (15 pages)
12 July 1999Return made up to 05/06/99; change of members (9 pages)
12 July 1999Return made up to 05/06/99; change of members (9 pages)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
30 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 December 1998Nc inc already adjusted 14/12/98 (1 page)
30 December 1998Nc inc already adjusted 14/12/98 (1 page)
30 December 1998Ad 14/12/98--------- £ si 2000000@1=2000000 £ ic 33000000/35000000 (2 pages)
30 December 1998Ad 14/12/98--------- £ si 2000000@1=2000000 £ ic 33000000/35000000 (2 pages)
30 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 August 1998Secretary's particulars changed (1 page)
18 August 1998Secretary's particulars changed (1 page)
20 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 July 1998Nc inc already adjusted 25/06/98 (1 page)
20 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 July 1998Nc inc already adjusted 25/06/98 (1 page)
20 July 1998Ad 25/06/98--------- £ si 8000000@1=8000000 £ ic 25000000/33000000 (2 pages)
20 July 1998Ad 25/06/98--------- £ si 8000000@1=8000000 £ ic 25000000/33000000 (2 pages)
20 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 July 1998Full accounts made up to 31 December 1997 (17 pages)
10 July 1998Full accounts made up to 31 December 1997 (17 pages)
9 June 1998Return made up to 05/06/98; full list of members (8 pages)
9 June 1998Return made up to 05/06/98; full list of members (8 pages)
11 February 1998Full accounts made up to 31 December 1996 (15 pages)
11 February 1998Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
11 February 1998Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
11 February 1998Full accounts made up to 31 December 1996 (15 pages)
31 July 1997Memorandum and Articles of Association (14 pages)
31 July 1997Memorandum and Articles of Association (14 pages)
24 July 1997Ad 06/06/97--------- £ si 10000000@1=10000000 £ ic 15000000/25000000 (2 pages)
24 July 1997Ad 06/06/97--------- £ si 10000000@1=10000000 £ ic 15000000/25000000 (2 pages)
17 July 1997£ nc 15000000/25000000 26/06/97 (1 page)
17 July 1997£ nc 15000000/25000000 26/06/97 (1 page)
12 June 1997Director's particulars changed (1 page)
12 June 1997Director's particulars changed (1 page)
10 June 1997Return made up to 05/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 1997Return made up to 05/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 1997Ad 27/02/97--------- £ si 14999998@1=14999998 £ ic 2/15000000 (2 pages)
3 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 April 1997£ nc 100/15000000 20/01/97 (1 page)
3 April 1997Ad 27/02/97--------- £ si 14999998@1=14999998 £ ic 2/15000000 (2 pages)
3 April 1997£ nc 100/15000000 20/01/97 (1 page)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
23 June 1996New director appointed (2 pages)
23 June 1996New director appointed (2 pages)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Registered office changed on 17/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 June 1996New secretary appointed (2 pages)
17 June 1996Secretary resigned (1 page)
17 June 1996Registered office changed on 17/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 June 1996Secretary resigned (1 page)
17 June 1996New secretary appointed (2 pages)
5 June 1996Incorporation (13 pages)
5 June 1996Incorporation (13 pages)