Buckhurst Hill
Essex
IG9 5UE
Secretary Name | Mr Mark Edward Tomlinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 1999(same day as company formation) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | 57 Howard Lodge, Boleyn Court Epping New Road Buckhurst Hill Essex IG9 5UE |
Director Name | Lisa Martine Tomlinson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Shop Owner |
Correspondence Address | St Marks House 127 St Marks Road Bush Hill Park EN1 1BJ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | www.trojansproperty.com/ |
---|---|
Telephone | 020 83638888 |
Telephone region | London |
Registered Address | 57 Howard Lodge, Boleyn Court Epping New Road Buckhurst Hill Essex IG9 5UE |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
2 at £1 | Mark Tomlinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,843 |
Cash | £3,127 |
Current Liabilities | £56,118 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 January 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 |
19 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2019 | Application to strike the company off the register (3 pages) |
11 October 2018 | Director's details changed for Mr Mark Edward Tomlinson on 16 July 2018 (3 pages) |
11 October 2018 | Restoration by order of the court (4 pages) |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2017 | Application to strike the company off the register (3 pages) |
13 July 2017 | Application to strike the company off the register (3 pages) |
29 September 2016 | Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
29 September 2016 | Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
28 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
18 December 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
17 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 June 2013 | Director's details changed for Mr Mark Edward Tomlinson on 1 August 2012 (2 pages) |
17 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Secretary's details changed for Mr Mark Edward Tomlinson on 1 August 2012 (1 page) |
17 June 2013 | Director's details changed for Mr Mark Edward Tomlinson on 1 August 2012 (2 pages) |
17 June 2013 | Secretary's details changed for Mr Mark Edward Tomlinson on 1 August 2012 (1 page) |
17 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Secretary's details changed for Mr Mark Edward Tomlinson on 1 August 2012 (1 page) |
17 June 2013 | Director's details changed for Mr Mark Edward Tomlinson on 1 August 2012 (2 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
15 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 February 2010 | Termination of appointment of Lisa Tomlinson as a director (1 page) |
11 February 2010 | Termination of appointment of Lisa Tomlinson as a director (1 page) |
29 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
29 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 July 2008 | Return made up to 10/06/08; full list of members (3 pages) |
14 July 2008 | Return made up to 10/06/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
11 August 2007 | Return made up to 10/06/07; full list of members
|
11 August 2007 | Return made up to 10/06/07; full list of members
|
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 June 2006 | Return made up to 10/06/06; full list of members (7 pages) |
20 June 2006 | Return made up to 10/06/06; full list of members (7 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
9 June 2005 | Return made up to 10/06/05; full list of members (7 pages) |
9 June 2005 | Return made up to 10/06/05; full list of members (7 pages) |
24 August 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Return made up to 10/06/04; full list of members
|
8 June 2004 | Return made up to 10/06/04; full list of members
|
19 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
19 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
17 October 2003 | Particulars of mortgage/charge (3 pages) |
17 October 2003 | Particulars of mortgage/charge (3 pages) |
17 September 2003 | Particulars of mortgage/charge (3 pages) |
17 September 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
5 July 2003 | Particulars of mortgage/charge (3 pages) |
5 July 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Return made up to 10/06/03; full list of members
|
12 June 2003 | Return made up to 10/06/03; full list of members
|
4 May 2003 | Registered office changed on 04/05/03 from: marcola 62 southway london N20 8DB (1 page) |
4 May 2003 | Registered office changed on 04/05/03 from: marcola 62 southway london N20 8DB (1 page) |
1 May 2003 | Particulars of mortgage/charge (3 pages) |
1 May 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
11 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
4 October 2002 | Particulars of mortgage/charge (3 pages) |
4 October 2002 | Particulars of mortgage/charge (3 pages) |
14 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
14 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
19 January 2002 | Particulars of mortgage/charge (3 pages) |
19 January 2002 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
15 December 2001 | Particulars of mortgage/charge (3 pages) |
15 December 2001 | Particulars of mortgage/charge (3 pages) |
16 October 2001 | Particulars of mortgage/charge (3 pages) |
16 October 2001 | Particulars of mortgage/charge (3 pages) |
12 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
12 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
8 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
8 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
27 April 2001 | Particulars of mortgage/charge (3 pages) |
27 April 2001 | Particulars of mortgage/charge (3 pages) |
24 April 2001 | Particulars of mortgage/charge (3 pages) |
24 April 2001 | Particulars of mortgage/charge (3 pages) |
24 April 2001 | Particulars of mortgage/charge (3 pages) |
24 April 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
18 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
8 August 2000 | Return made up to 10/06/00; full list of members (6 pages) |
8 August 2000 | Return made up to 10/06/00; full list of members (6 pages) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New secretary appointed;new director appointed (2 pages) |
6 August 1999 | Registered office changed on 06/08/99 from: 31 corsham street london N1 6DR (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | New secretary appointed;new director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | Registered office changed on 06/08/99 from: 31 corsham street london N1 6DR (1 page) |
6 August 1999 | Secretary resigned (1 page) |
10 June 1999 | Incorporation (18 pages) |
10 June 1999 | Incorporation (18 pages) |