Company Name03786861 Limited
Company StatusDissolved
Company Number03786861
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)
Previous NameThe Met Group Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mark Edward Tomlinson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed10 June 1999(same day as company formation)
RoleProperty
Country of ResidenceEngland
Correspondence Address57 Howard Lodge, Boleyn Court Epping New Road
Buckhurst Hill
Essex
IG9 5UE
Secretary NameMr Mark Edward Tomlinson
NationalityBritish
StatusClosed
Appointed10 June 1999(same day as company formation)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence Address57 Howard Lodge, Boleyn Court Epping New Road
Buckhurst Hill
Essex
IG9 5UE
Director NameLisa Martine Tomlinson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleShop Owner
Correspondence AddressSt Marks House
127 St Marks Road
Bush Hill Park
EN1 1BJ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.trojansproperty.com/
Telephone020 83638888
Telephone regionLondon

Location

Registered Address57 Howard Lodge, Boleyn Court
Epping New Road
Buckhurst Hill
Essex
IG9 5UE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Shareholders

2 at £1Mark Tomlinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,843
Cash£3,127
Current Liabilities£56,118

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

17 January 2002Delivered on: 19 January 2002
Persons entitled: Hsbc 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: 17A bury street edmonton london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
11 December 2001Delivered on: 18 December 2001
Persons entitled: Hsbc 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: The property at 77 croyland road edmonton london N9. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
7 December 2001Delivered on: 15 December 2001
Persons entitled: Hsbc 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: The property at 31 felixstowe road edmonton london N9 0DX t/n NGL113692 & NGL5628. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
7 December 2001Delivered on: 11 December 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Outstanding
10 October 2001Delivered on: 16 October 2001
Persons entitled: Hsbc 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: 17 shrubbery road edmonton london N9 f/H. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 July 2001Delivered on: 2 August 2001
Persons entitled: Hsbc 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: The property at 245 carterhatch road enfield middlesex EN3 5DJ (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 April 2001Delivered on: 27 April 2001
Persons entitled: Hsbc 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: The leasehold property known as flat b, 66 gordon road edmonton, london N9 olu title number NGL241123. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 August 2004Delivered on: 24 August 2004
Persons entitled: Hsbc 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: F/H property being 47 landseer road bush hill park enfield middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 August 2004Delivered on: 24 August 2004
Persons entitled: Hsbc 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: F/H property being 19 cunningham avenue enfield middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 April 2001Delivered on: 24 April 2001
Persons entitled: Hsbc 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: The freehold property known as 36 raynham avenue edmonton london N18 2BW. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
3 March 2004Delivered on: 5 March 2004
Persons entitled: Hsbc 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: F/Hold - 11 catherine rd,enfield middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
15 October 2003Delivered on: 17 October 2003
Persons entitled: Hsbc 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: The freehold property being 394 oakleigh road north whetstone london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
15 September 2003Delivered on: 17 September 2003
Persons entitled: Hsbc 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: F/H 105 leighton road enfield middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 July 2003Delivered on: 6 August 2003
Persons entitled: Hsbc 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: F/H 150 devonshire road mill hill london t/n MX49376. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
18 July 2003Delivered on: 23 July 2003
Persons entitled: Hsbc 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: The f/h property at 56 balham road edmonton london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
3 July 2003Delivered on: 5 July 2003
Persons entitled: Hsbc 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: F/H 196 chase side enfield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 April 2003Delivered on: 1 May 2003
Persons entitled: Hsbc 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: The f/h property 39 king edwards road emonton london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 December 2002Delivered on: 11 December 2002
Persons entitled: Hsbc 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: F/Hold known as 40 kenilworth crescent,enfield,middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
3 October 2002Delivered on: 4 October 2002
Persons entitled: Hsbc 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: F/H 74 vansittart road forest gate london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
26 March 2002Delivered on: 12 April 2002
Persons entitled: Hsbc 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: The property at 73 broomfield avenue palmers green london N13 4JR. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
6 April 2001Delivered on: 24 April 2001
Persons entitled: Hsbc 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: The property known as 50 princes avenue wood green london N22 7SA. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

19 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2019First Gazette notice for voluntary strike-off (1 page)
22 August 2019Application to strike the company off the register (3 pages)
11 October 2018Director's details changed for Mr Mark Edward Tomlinson on 16 July 2018 (3 pages)
11 October 2018Restoration by order of the court (4 pages)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
13 July 2017Application to strike the company off the register (3 pages)
13 July 2017Application to strike the company off the register (3 pages)
29 September 2016Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
29 September 2016Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
28 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
28 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
18 December 2015Registered office address changed from St Marks House 127 st Marks Road Bush Hill Park EN1 1BJ to C/O C/O 57 Howard Lodge, Boleyn Court Epping New Road Buckhurst Hill Essex IG9 5UE on 18 December 2015 (1 page)
18 December 2015Registered office address changed from St Marks House 127 st Marks Road Bush Hill Park EN1 1BJ to C/O C/O 57 Howard Lodge, Boleyn Court Epping New Road Buckhurst Hill Essex IG9 5UE on 18 December 2015 (1 page)
15 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(3 pages)
15 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(3 pages)
17 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 June 2013Director's details changed for Mr Mark Edward Tomlinson on 1 August 2012 (2 pages)
17 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
17 June 2013Secretary's details changed for Mr Mark Edward Tomlinson on 1 August 2012 (1 page)
17 June 2013Director's details changed for Mr Mark Edward Tomlinson on 1 August 2012 (2 pages)
17 June 2013Secretary's details changed for Mr Mark Edward Tomlinson on 1 August 2012 (1 page)
17 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
17 June 2013Secretary's details changed for Mr Mark Edward Tomlinson on 1 August 2012 (1 page)
17 June 2013Director's details changed for Mr Mark Edward Tomlinson on 1 August 2012 (2 pages)
26 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
15 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 February 2010Termination of appointment of Lisa Tomlinson as a director (1 page)
11 February 2010Termination of appointment of Lisa Tomlinson as a director (1 page)
29 July 2009Return made up to 10/06/09; full list of members (3 pages)
29 July 2009Return made up to 10/06/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 July 2008Return made up to 10/06/08; full list of members (3 pages)
14 July 2008Return made up to 10/06/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
11 August 2007Return made up to 10/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 2007Return made up to 10/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 June 2006Return made up to 10/06/06; full list of members (7 pages)
20 June 2006Return made up to 10/06/06; full list of members (7 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 August 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
4 August 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
9 June 2005Return made up to 10/06/05; full list of members (7 pages)
9 June 2005Return made up to 10/06/05; full list of members (7 pages)
24 August 2004Particulars of mortgage/charge (3 pages)
24 August 2004Particulars of mortgage/charge (3 pages)
24 August 2004Particulars of mortgage/charge (3 pages)
24 August 2004Particulars of mortgage/charge (3 pages)
8 June 2004Return made up to 10/06/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2004Return made up to 10/06/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
19 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
17 October 2003Particulars of mortgage/charge (3 pages)
17 October 2003Particulars of mortgage/charge (3 pages)
17 September 2003Particulars of mortgage/charge (3 pages)
17 September 2003Particulars of mortgage/charge (3 pages)
6 August 2003Particulars of mortgage/charge (3 pages)
6 August 2003Particulars of mortgage/charge (3 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
5 July 2003Particulars of mortgage/charge (3 pages)
5 July 2003Particulars of mortgage/charge (3 pages)
12 June 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 June 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2003Registered office changed on 04/05/03 from: marcola 62 southway london N20 8DB (1 page)
4 May 2003Registered office changed on 04/05/03 from: marcola 62 southway london N20 8DB (1 page)
1 May 2003Particulars of mortgage/charge (3 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
11 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
11 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
4 October 2002Particulars of mortgage/charge (3 pages)
4 October 2002Particulars of mortgage/charge (3 pages)
14 June 2002Return made up to 10/06/02; full list of members (7 pages)
14 June 2002Return made up to 10/06/02; full list of members (7 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
19 January 2002Particulars of mortgage/charge (3 pages)
19 January 2002Particulars of mortgage/charge (3 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
15 December 2001Particulars of mortgage/charge (3 pages)
15 December 2001Particulars of mortgage/charge (3 pages)
16 October 2001Particulars of mortgage/charge (3 pages)
16 October 2001Particulars of mortgage/charge (3 pages)
12 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
12 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
8 June 2001Return made up to 10/06/01; full list of members (6 pages)
8 June 2001Return made up to 10/06/01; full list of members (6 pages)
27 April 2001Particulars of mortgage/charge (3 pages)
27 April 2001Particulars of mortgage/charge (3 pages)
24 April 2001Particulars of mortgage/charge (3 pages)
24 April 2001Particulars of mortgage/charge (3 pages)
24 April 2001Particulars of mortgage/charge (3 pages)
24 April 2001Particulars of mortgage/charge (3 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
8 August 2000Return made up to 10/06/00; full list of members (6 pages)
8 August 2000Return made up to 10/06/00; full list of members (6 pages)
6 August 1999Secretary resigned (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999New secretary appointed;new director appointed (2 pages)
6 August 1999Registered office changed on 06/08/99 from: 31 corsham street london N1 6DR (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999New secretary appointed;new director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Registered office changed on 06/08/99 from: 31 corsham street london N1 6DR (1 page)
6 August 1999Secretary resigned (1 page)
10 June 1999Incorporation (18 pages)
10 June 1999Incorporation (18 pages)