London
E14 4QJ
Director Name | Mr Paul Edward Hare |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2010(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 16 October 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | One Cabot Square London E14 4QJ |
Director Name | Lawrence Bruce Fletcher |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2013(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 16 October 2018) |
Role | Head Of Structured Credit Solutions |
Country of Residence | United Kingdom |
Correspondence Address | One Cabot Square London E14 4QJ |
Director Name | Mr Ahmed Bassam Kubba |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2017(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 October 2018) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1 Cabot Square London E14 4QJ |
Director Name | Sir Martin Smith |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Essex Villas London W8 7BN |
Director Name | Philip Arthur George Seers |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 August 2000) |
Role | Company Director |
Correspondence Address | Abbess House Abbess Roding Ongar Essex CM5 0PA |
Director Name | David Alexander Carroll Reid Scott |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 February 2001) |
Role | Company Director |
Correspondence Address | 33 Argyll Road London W8 7DA |
Director Name | Philip Hugh Lenon |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 March 2001) |
Role | Company Director |
Correspondence Address | 99 Flood Street London SW3 5TD |
Director Name | Mr David John Gregson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Southdean Gardens Wimbledon London SW19 6NU |
Secretary Name | James Anthony Mackevoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 October 1997) |
Role | Company Director |
Correspondence Address | 75 Nightingale House Thomas More Street London E1 9UB |
Director Name | Peter Vincent Gormley |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 1997(11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 December 1999) |
Role | Co Director |
Correspondence Address | Pinehill Sunning Avenue Sunningdale Berkshire SL5 9PW |
Director Name | Mr Charles Martin Hale |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Lyall Mews London SW1X 8DJ |
Director Name | John Patrick William Harriman |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 October 2001) |
Role | Company Director |
Correspondence Address | Flat 3 6 Tedworth Square London SW3 4DY |
Director Name | Joe Lip Poh Seet |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 December 2000) |
Role | Company Director |
Correspondence Address | 6 Padbrook Oxted Surrey RH8 0DW |
Secretary Name | Andrew Simon Wingfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 March 2001) |
Role | Lawyer |
Correspondence Address | 38b Stanhope Road London N6 5NG |
Director Name | Mr James Robert Thomas |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 March 2001) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Lea Farm Gate Street Bramley Surrey GU5 0LR |
Director Name | Mr Alastair William Muirhead |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 March 2001) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Cutt Mill Rise Suffield Lane Puttenham Guildford Surrey GU3 1BG |
Director Name | Mark Hart |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(3 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 November 2000) |
Role | Compliance Director |
Correspondence Address | 39 Gilhams Avenue Banstead Surrey SM7 1QW |
Secretary Name | Nicholas John Hornsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(4 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Eremue 8 The Avenue Hampton Middlesex TW12 3RS |
Director Name | Edward A. Poletti |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 2001(5 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 27 October 2005) |
Role | Chief Financial Officer |
Correspondence Address | 14 Knollwood Road Eastchester New Tork United States |
Director Name | Gary May |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 January 2003) |
Role | Chief Operating Officer |
Correspondence Address | 121 Wapping High Street London E1W 2NX |
Director Name | Kenneth John Lohsen |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 2001(5 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 17 December 2013) |
Role | Accountant |
Correspondence Address | 61 Arbor Field Way Lake Grove New York 11755 |
Director Name | George Ronald Horing |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Anerican |
Status | Resigned |
Appointed | 14 January 2003(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 October 2005) |
Role | Investment Management |
Correspondence Address | 1220 Park Avenue Apartment 16d New York Ny 10128 |
Director Name | Kevin James Burrowes |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 December 2007) |
Role | European Financial Controller |
Correspondence Address | Samuelson House Hatchford Park Ockham Lane Cobham Surrey KT11 1LP |
Director Name | Kevin Lester Studd |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 March 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Cabot Square London E14 4QJ |
Director Name | Mr Stuart Craig Eden |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 December 2007(11 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 17 December 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | One Cabot Square London E14 4QJ |
Director Name | David Long |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2013(17 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 06 January 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | One Cabot Square London E14 4QJ |
Director Name | WJB (Directors) Limited (Corporation) |
---|---|
Date of Birth | April 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 5,000 other UK companies use this postal address |
2 at £1 | Dlj Group 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,877,947 |
Net Worth | £4,630,715 |
Cash | £5,917,676 |
Current Liabilities | £1,281,099 |
Latest Accounts | 31 December 2017 (5 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
31 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2018 | Application to strike the company off the register (3 pages) |
5 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (33 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (33 pages) |
10 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
9 January 2017 | Appointment of Mr Ahmed Bassam Kubba as a director on 6 January 2017 (2 pages) |
9 January 2017 | Termination of appointment of David Long as a director on 6 January 2017 (1 page) |
9 January 2017 | Appointment of Mr Ahmed Bassam Kubba as a director on 6 January 2017 (2 pages) |
9 January 2017 | Termination of appointment of David Long as a director on 6 January 2017 (1 page) |
11 August 2016 | Full accounts made up to 31 December 2015 (26 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (26 pages) |
11 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
5 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
24 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
6 August 2014 | Auditor's resignation (2 pages) |
6 August 2014 | Auditor's resignation (2 pages) |
11 July 2014 | Section 519 (2 pages) |
11 July 2014 | Section 519 (2 pages) |
26 June 2014 | Full accounts made up to 31 December 2013 (24 pages) |
26 June 2014 | Full accounts made up to 31 December 2013 (24 pages) |
28 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
24 December 2013 | Appointment of David Long as a director (3 pages) |
24 December 2013 | Appointment of David Long as a director (3 pages) |
24 December 2013 | Appointment of Lawrence Bruce Fletcher as a director (3 pages) |
24 December 2013 | Appointment of Lawrence Bruce Fletcher as a director (3 pages) |
18 December 2013 | Termination of appointment of Kenneth Lohsen as a director (1 page) |
18 December 2013 | Termination of appointment of Stuart Eden as a director (1 page) |
18 December 2013 | Termination of appointment of Stuart Eden as a director (1 page) |
18 December 2013 | Termination of appointment of Kenneth Lohsen as a director (1 page) |
8 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
8 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (23 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (23 pages) |
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
9 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
26 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Appointment of Dr Paul Edward Hare as a director (3 pages) |
19 April 2010 | Appointment of Dr Paul Edward Hare as a director (3 pages) |
25 March 2010 | Termination of appointment of a director (1 page) |
25 March 2010 | Termination of appointment of a director (1 page) |
13 November 2009 | Director's details changed for Stuart Craig Eden on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Stuart Craig Eden on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Stuart Craig Eden on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Kevin Lester Studd on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Kevin Lester Studd on 1 October 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Paul Edward Hare on 1 October 2009 (1 page) |
12 November 2009 | Secretary's details changed for Paul Edward Hare on 1 October 2009 (1 page) |
12 November 2009 | Secretary's details changed for Paul Edward Hare on 1 October 2009 (1 page) |
12 November 2009 | Director's details changed for Kevin Lester Studd on 1 October 2009 (2 pages) |
11 August 2009 | Full accounts made up to 31 December 2008 (20 pages) |
11 August 2009 | Full accounts made up to 31 December 2008 (20 pages) |
28 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
5 September 2008 | Full accounts made up to 31 December 2007 (20 pages) |
5 September 2008 | Full accounts made up to 31 December 2007 (20 pages) |
30 April 2008 | Return made up to 25/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 25/04/08; full list of members (4 pages) |
11 January 2008 | New director appointed (3 pages) |
11 January 2008 | New director appointed (3 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
16 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
18 April 2007 | Return made up to 25/04/07; full list of members (2 pages) |
18 April 2007 | Return made up to 25/04/07; full list of members (2 pages) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
10 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
10 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
10 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
10 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
24 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
24 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
5 September 2005 | Return made up to 25/04/05; full list of members (7 pages) |
5 September 2005 | Return made up to 25/04/05; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
18 August 2004 | Return made up to 25/04/04; full list of members (8 pages) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | Return made up to 25/04/04; full list of members (8 pages) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | Secretary resigned (1 page) |
27 January 2004 | Full accounts made up to 31 December 2002 (16 pages) |
27 January 2004 | Full accounts made up to 31 December 2002 (16 pages) |
20 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
20 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
5 May 2003 | Return made up to 25/04/03; full list of members
|
5 May 2003 | Return made up to 25/04/03; full list of members
|
13 February 2003 | Director resigned (1 page) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Director resigned (1 page) |
29 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
6 June 2002 | Return made up to 25/04/02; full list of members (7 pages) |
6 June 2002 | Return made up to 25/04/02; full list of members (7 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
5 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
5 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | New director appointed (2 pages) |
7 June 2001 | Return made up to 25/04/01; full list of members (7 pages) |
7 June 2001 | Return made up to 25/04/01; full list of members (7 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
2 April 2001 | Company name changed dlj phoenix general partner ii l imited\certificate issued on 02/04/01 (2 pages) |
2 April 2001 | Company name changed dlj phoenix general partner ii l imited\certificate issued on 02/04/01 (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
24 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
23 May 2000 | Return made up to 25/04/00; full list of members (9 pages) |
23 May 2000 | Return made up to 25/04/00; full list of members (9 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
19 May 1999 | Return made up to 25/04/99; full list of members (21 pages) |
19 May 1999 | Return made up to 25/04/99; full list of members (21 pages) |
5 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
5 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
21 October 1998 | Registered office changed on 21/10/98 from: 12 hope street edinburgh lothian, EH2 4DD (1 page) |
21 October 1998 | Registered office changed on 21/10/98 from: 12 hope street edinburgh lothian, EH2 4DD (1 page) |
5 June 1998 | Return made up to 25/04/98; no change of members (8 pages) |
5 June 1998 | Return made up to 25/04/98; no change of members (8 pages) |
12 February 1998 | New director appointed (3 pages) |
12 February 1998 | New director appointed (3 pages) |
12 February 1998 | New director appointed (3 pages) |
12 February 1998 | New director appointed (3 pages) |
28 November 1997 | Secretary resigned (1 page) |
28 November 1997 | Secretary resigned (1 page) |
28 November 1997 | New secretary appointed (2 pages) |
28 November 1997 | New secretary appointed (2 pages) |
25 May 1997 | Return made up to 25/04/97; full list of members (13 pages) |
25 May 1997 | Return made up to 25/04/97; full list of members (13 pages) |
8 May 1997 | Memorandum and Articles of Association (4 pages) |
8 May 1997 | Resolutions
|
8 May 1997 | Resolutions
|
8 May 1997 | Memorandum and Articles of Association (4 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
24 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
24 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
14 April 1997 | Company name changed phoenix general partner ii limit ed\certificate issued on 15/04/97 (2 pages) |
14 April 1997 | Company name changed phoenix general partner ii limit ed\certificate issued on 15/04/97 (2 pages) |
10 April 1997 | Memorandum and Articles of Association (10 pages) |
10 April 1997 | Memorandum and Articles of Association (10 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (3 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (1 page) |
16 July 1996 | New secretary appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New secretary appointed (2 pages) |
16 July 1996 | New director appointed (3 pages) |
16 July 1996 | New director appointed (1 page) |
11 July 1996 | Memorandum and Articles of Association (21 pages) |
11 July 1996 | Memorandum and Articles of Association (21 pages) |
9 July 1996 | Company name changed wjb (421) LIMITED\certificate issued on 10/07/96 (2 pages) |
9 July 1996 | Resolutions
|
9 July 1996 | Resolutions
|
9 July 1996 | Company name changed wjb (421) LIMITED\certificate issued on 10/07/96 (2 pages) |
27 June 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
27 June 1996 | Secretary resigned (1 page) |
27 June 1996 | Secretary resigned (1 page) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
27 June 1996 | Director resigned (1 page) |
25 April 1996 | Incorporation (28 pages) |
25 April 1996 | Incorporation (28 pages) |