Background WavePink WaveYellow Wave

DUNDEE WHARF MANAGEMENT LIMITED (03177103)

DUNDEE WHARF MANAGEMENT LIMITED (03177103) is an active UK company. incorporated on 19 March 1996. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in residents property management. DUNDEE WHARF MANAGEMENT LIMITED has been registered for 30 years. Current directors include CLAYTON, Nicholas David, LOUGOVTSOV, Alexei, SARIKLIS, Dimitrios, Dr.

Company Number
03177103
Status
active
Type
ltd
Incorporated
19 March 1996
Age
30 years
Address
Middlesex House,, Harrow, HA1 1BQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLAYTON, Nicholas David, LOUGOVTSOV, Alexei, SARIKLIS, Dimitrios, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNDEE WHARF MANAGEMENT LIMITED

DUNDEE WHARF MANAGEMENT LIMITED is an active company incorporated on 19 March 1996 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DUNDEE WHARF MANAGEMENT LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03177103

LTD Company

Age

30 Years

Incorporated 19 March 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Middlesex House, 130 College Road Harrow, HA1 1BQ,

Previous Addresses

Wapping Property Services 6 Milligan Street London E14 8AU England
From: 9 September 2021To: 24 January 2024
Wapping Property Services 6 Milligan Street London E14 8UA England
From: 8 September 2021To: 9 September 2021
Wapping Property Services 6 Milligan Street London E14 8AU England
From: 8 September 2021To: 8 September 2021
Wapping Property Management 6 Milligan Street London England E14 8AU England
From: 29 July 2021To: 8 September 2021
C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England
From: 6 January 2021To: 29 July 2021
C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ
From: 1 October 2010To: 6 January 2021
Gun Court 70 Wapping Lane London E1W 2RF
From: 19 March 1996To: 1 October 2010
Timeline

59 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Feb 10
Funding Round
Mar 10
Director Left
Sept 10
Director Left
Jan 13
Funding Round
Jan 13
Director Left
Jul 13
Director Joined
Sept 14
Director Joined
Oct 14
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Dec 16
Director Joined
Dec 17
Director Left
Jul 18
Funding Round
Jun 19
Director Joined
Apr 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Aug 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Nov 20
Director Left
Jan 21
Director Joined
Apr 21
Director Left
Jul 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Nov 22
Director Joined
Feb 23
Director Joined
May 23
Director Left
May 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Dec 24
Director Left
May 25
Director Left
Jun 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Sept 25
Director Left
Nov 25
Funding Round
Jan 26
Funding Round
Jan 26
5
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

JFM BLOCK MANAGEMENT LIMITED

Active
130 College Road, HarrowHA1 1BQ
Corporate secretary
Appointed 01 Aug 2025

CLAYTON, Nicholas David

Active
130 College Road, HarrowHA1 1BQ
Born June 1962
Director
Appointed 24 Sept 2025

LOUGOVTSOV, Alexei

Active
100 Three Colt Street, PoplarE14 8AX
Born December 1972
Director
Appointed 05 Nov 2024

SARIKLIS, Dimitrios, Dr

Active
130 College Road, HarrowHA1 1BQ
Born August 1966
Director
Appointed 05 Nov 2024

CARPENTER, Keith Ewart

Resigned
69 Dundee Wharf, LondonE14 8AX
Secretary
Appointed 28 Jun 1999
Resigned 07 Nov 2002

FULLER, Ronald Geoffrey

Resigned
4-11 Kempton Court, LondonE1 5BB
Secretary
Appointed 19 Mar 1996
Resigned 31 Mar 1998

HAINES, Stephen Paul

Resigned
47 Linfield Copse, PulboroughRH20 3EU
Secretary
Appointed 31 Mar 1998
Resigned 28 Jun 1999

WILSON, William

Resigned
130 College Road, HarrowHA1 1BQ
Secretary
Appointed 30 Jul 2021
Resigned 31 Jul 2025

RENDALL AND RITTNER LIMITED

Resigned
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 07 Nov 2002
Resigned 30 Jul 2021

ABRAHART, Stewart Bradley

Resigned
130 College Road, HarrowHA1 1BQ
Born September 1992
Director
Appointed 26 Jan 2023
Resigned 10 May 2024

BALDING, Lesley Karen

Resigned
6 Milligan Street, LondonE14 8AU
Born January 1962
Director
Appointed 11 Jun 2020
Resigned 24 Nov 2022

BALDING, Lesley Karen

Resigned
139 Three Colt Street, LondonE14 8AP
Born January 1962
Director
Appointed 03 Dec 2002
Resigned 05 Jul 2018

BARLOW, Michael

Resigned
Flat 11 Imperial Court, BeckenhamBR3 5ER
Born May 1940
Director
Appointed 26 Jun 1999
Resigned 24 Feb 2000

BATES, Caroline

Resigned
60 Dundee Wharf, LondonE14 8AX
Born January 1963
Director
Appointed 25 Nov 1999
Resigned 12 Jul 2013

BEST, Stephen

Resigned
130 College Road, HarrowHA1 1BQ
Born August 1981
Director
Appointed 05 Nov 2024
Resigned 24 May 2025

BUKAREV, Vasily

Resigned
Portsoken House, LondonEC3N 1LJ
Born September 1982
Director
Appointed 30 Nov 2017
Resigned 12 Oct 2020

CARPENTER, Keith Ewart

Resigned
69 Dundee Wharf, LondonE14 8AX
Born May 1956
Director
Appointed 15 Jun 1999
Resigned 12 May 2002

CARROLL, William John

Resigned
Portsoken House, LondonEC3N 1LJ
Born March 1949
Director
Appointed 18 Dec 2015
Resigned 12 Oct 2020

CLAYTON, Nicholas David

Resigned
Portsoken House, LondonEC3N 1LJ
Born June 1962
Director
Appointed 19 Apr 2016
Resigned 12 Oct 2020

DIMITRIOS, Sariklis, Dr

Resigned
130 College Road, HarrowHA1 1BQ
Born August 1966
Director
Appointed 05 Nov 2024
Resigned 15 Aug 2025

FULLER, Ronald Geoffrey

Resigned
4-11 Kempton Court, LondonE1 5BB
Born February 1929
Director
Appointed 19 Mar 1996
Resigned 31 Mar 1998

HARDY, Raymond Joseph

Resigned
Beaupre House, Dublin 18IRISH
Born July 1965
Director
Appointed 07 Jun 1999
Resigned 17 Mar 2000

HAUNCH, Nigel Martin

Resigned
119 Dundee Wharf, LondonE14 8AY
Born April 1952
Director
Appointed 24 Nov 2003
Resigned 01 Dec 2009

HESS, Hans Christian

Resigned
Flat 125 Dundee Wharf, LondonE14 8AX
Born January 1968
Director
Appointed 03 Dec 2002
Resigned 24 Nov 2004

HOWARD, Paul

Resigned
92 Dundee Wharf, LondonE14 8AP
Born April 1960
Director
Appointed 15 Jun 1999
Resigned 02 Feb 2006

HOWE, Alec Edward Thomson

Resigned
Portsoken House, LondonEC3N 1LJ
Born June 1959
Director
Appointed 29 Nov 2018
Resigned 10 Dec 2020

HOWE, Alec Edward Thomson

Resigned
50 Dundee Wharf, LondonE14 8AX
Born June 1959
Director
Appointed 21 Oct 1999
Resigned 10 Jul 2001

HURFORD, Stephen Geoffrey

Resigned
Portsoken House, LondonEC3N 1LJ
Born January 1955
Director
Appointed 15 Oct 2013
Resigned 12 Oct 2020

IVERSEN, Mette Oestergaard

Resigned
6 Milligan Street, LondonE14 8AU
Born June 1984
Director
Appointed 12 Jun 2020
Resigned 09 Dec 2021

JOHNSTON, Ian Henry

Resigned
130 College Road, HarrowHA1 1BQ
Born November 1954
Director
Appointed 03 Nov 2020
Resigned 02 Dec 2024

LAI, Kwai Wing Hillman

Resigned
130 College Road, HarrowHA1 1BQ
Born July 1962
Director
Appointed 11 Apr 2023
Resigned 31 May 2025

MULRYAN, Donal James

Resigned
88 Dundee Wharf, LondonE14 8AY
Born June 1969
Director
Appointed 19 Mar 1996
Resigned 09 Sept 1999

PARKINSON, Richard John

Resigned
Portsoken House, LondonEC3N 1LJ
Born November 1972
Director
Appointed 18 Nov 2008
Resigned 18 Apr 2016

PONDER, James

Resigned
Portsoken House, LondonEC3N 1LJ
Born August 1977
Director
Appointed 08 Dec 2016
Resigned 12 Oct 2020

REGNIER-WILSON, Mary Josephine

Resigned
76 Dundee Wharf, LondonE14 8AY
Born April 1974
Director
Appointed 21 Oct 1999
Resigned 24 Nov 2003
Fundings
Financials
Latest Activities

Filing History

211

Capital Allotment Shares
30 January 2026
SH01Allotment of Shares
Capital Allotment Shares
30 January 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Accounts Amended With Accounts Type Micro Entity
5 November 2025
AAMDAAMD
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
15 August 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 August 2025
TM02Termination of Secretary
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 September 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
19 January 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Capital Allotment Shares
13 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Capital Allotment Shares
31 January 2013
SH01Allotment of Shares
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Change Corporate Secretary Company With Change Date
1 October 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
1 October 2010
AD01Change of Registered Office Address
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Accounts With Accounts Type Small
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 April 2010
CH04Change of Corporate Secretary Details
Capital Allotment Shares
5 March 2010
SH01Allotment of Shares
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Accounts With Made Up Date
23 December 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
21 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
1 December 2008
AAAnnual Accounts
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
363aAnnual Return
Legacy
1 December 2007
88(2)R88(2)R
Accounts With Made Up Date
23 August 2007
AAAnnual Accounts
Legacy
20 August 2007
88(2)R88(2)R
Legacy
17 May 2007
363aAnnual Return
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
27 September 2006
AAAnnual Accounts
Legacy
3 April 2006
363aAnnual Return
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
10 November 2005
AAAnnual Accounts
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
363aAnnual Return
Legacy
14 February 2005
88(2)R88(2)R
Legacy
10 January 2005
88(2)R88(2)R
Legacy
5 January 2005
88(2)R88(2)R
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
14 October 2004
AAAnnual Accounts
Legacy
12 August 2004
88(2)R88(2)R
Legacy
6 July 2004
88(2)R88(2)R
Legacy
8 April 2004
363aAnnual Return
Legacy
15 March 2004
88(2)R88(2)R
Legacy
15 March 2004
88(2)R88(2)R
Legacy
11 December 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
4 November 2003
AAAnnual Accounts
Legacy
26 September 2003
88(2)R88(2)R
Legacy
18 May 2003
363aAnnual Return
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
88(2)R88(2)R
Legacy
15 April 2003
88(2)R88(2)R
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
287Change of Registered Office
Legacy
31 January 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
4 November 2002
AAAnnual Accounts
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 August 2001
AAAnnual Accounts
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 November 2000
AAAnnual Accounts
Legacy
8 June 2000
287Change of Registered Office
Legacy
5 April 2000
363sAnnual Return (shuttle)
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
225Change of Accounting Reference Date
Legacy
7 February 2000
88(2)Return of Allotment of Shares
Legacy
31 January 2000
88(2)R88(2)R
Legacy
31 January 2000
88(2)R88(2)R
Accounts With Made Up Date
30 January 2000
AAAnnual Accounts
Legacy
3 December 1999
88(2)R88(2)R
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
88(2)R88(2)R
Legacy
21 October 1999
88(2)R88(2)R
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
363sAnnual Return (shuttle)
Legacy
15 July 1999
287Change of Registered Office
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
31 January 1999
AAAnnual Accounts
Accounts With Made Up Date
8 June 1998
AAAnnual Accounts
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
4 June 1998
363sAnnual Return (shuttle)
Legacy
4 June 1998
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
28 October 1997
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
27 October 1997
288cChange of Particulars
Legacy
27 October 1997
363sAnnual Return (shuttle)
Gazette Notice Compulsary
7 October 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
24 June 1997
288cChange of Particulars
Legacy
11 June 1997
88(2)R88(2)R
Incorporation Company
19 March 1996
NEWINCIncorporation