Company NameConsolidated Africa Mining Plc
Company StatusDissolved
Company Number03810326
CategoryPublic Limited Company
Incorporation Date20 July 1999(24 years, 9 months ago)
Dissolution Date20 May 2015 (8 years, 11 months ago)
Previous NamesASAP International Group Plc and Energy Capital Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Antony Rex Butler
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2006(7 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 20 May 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBuis Cottage
Wheeler End
High Wycombe
Buckinghamshire
HP14 3NF
Secretary NameMr Jonathan Bradley Hoare
NationalityBritish
StatusClosed
Appointed08 January 2007(7 years, 5 months after company formation)
Appointment Duration8 years, 4 months (closed 20 May 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Drewsteignton
Shoeburyness
Essex
SS3 8BA
Director NameMr Jonathan Bradley Hoare
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2009(10 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 20 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Drewsteignton
Shoeburyness
Essex
SS3 8BA
Director NameMr Mark David Davis
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2009(10 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 20 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Windsor Lofts
Penarth
Vale Of Glamorgan
CF64 1JW
Wales
Director NameMr Jonathan Mark Blain
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(same day as company formation)
RoleConsultant Author
Country of ResidenceUnited Kingdom
Correspondence Address91 Deanfield Road
Henley On Thames
Oxfordshire
RG9 1UU
Secretary NameMr Jonathan Mark Blain
NationalityBritish
StatusResigned
Appointed20 July 1999(same day as company formation)
RoleConsultant Author
Country of ResidenceUnited Kingdom
Correspondence Address91 Deanfield Road
Henley On Thames
Oxfordshire
RG9 1UU
Director NameSimon Laird McNeill Ritchie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(6 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 26 August 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence Address19 Nevinson Close
London
SW18 2TF
Director NameMichael Anthony Walker-Smith
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(6 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 December 2000)
RoleFinance
Correspondence AddressFlat 2
86 Westbourne Terrace
London
W2 6QE
Secretary NameMichael Anthony Walker-Smith
NationalityBritish
StatusResigned
Appointed10 February 2000(6 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 December 2000)
RoleFinance
Correspondence AddressFlat 2
86 Westbourne Terrace
London
W2 6QE
Director NameMr Walter Kenneth Goldsmith
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(7 months after company formation)
Appointment Duration1 year (resigned 06 March 2001)
RoleCompany Director
Correspondence Address21 Ashurst Close
Northwood
Middlesex
HA6 1EL
Director NamePaul Roger Rolph
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(7 months after company formation)
Appointment Duration2 months (resigned 24 April 2000)
RoleConsultant
Correspondence AddressBelvedere House
64 Lower Road
Salisbury
Wiltshire
SP2 9NQ
Director NameJennifer Lynn Blain
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(1 year, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 July 2001)
RoleTeacher
Correspondence Address91 Deanfield Road
Henley On Thames
Oxfordshire
RG9 1UU
Director NameJennifer Lynn Blain
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(1 year, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 July 2001)
RoleTeacher
Correspondence Address91 Deanfield Road
Henley On Thames
Oxfordshire
RG9 1UU
Director NameMr Russell O'Connell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(3 years after company formation)
Appointment Duration11 months, 1 week (resigned 14 July 2003)
RoleCompany Director
Correspondence Address3 Waynefleet House
7 High Street
Esher
Surrey
KT10 9QS
Director NameMr John Anthony Hoskinson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 19 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStalleon House Fawkham Road
West Kingsdown
Sevenoaks
Kent
TN15 6JS
Secretary NameMr John Anthony Hoskinson
NationalityBritish
StatusResigned
Appointed26 August 2004(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 02 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStalleon House Fawkham Road
West Kingsdown
Sevenoaks
Kent
TN15 6JS
Director NameDavid Ancliffe Hyde
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandle Grange
Sandle Heath
Fordingbridge
Hampshire
SP6 1NY
Secretary NameJennifer Charlotte Hall
NationalityBritish
StatusResigned
Appointed02 September 2005(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 12 January 2007)
RoleSecretary
Correspondence AddressFlat 39 35 Buckingham Gate
London
SW1E 6PA
Director NameMr Richard Harry Wells
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(7 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeorgia Farm
Amport
Andover
Hampshire
SP11 8RX
Director NameMr Andrew Hodson Phillips
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2008)
RoleConsultant Geologist
Correspondence Address22 Froghall Lane
Walkern
Stevenage
Hertfordshire
SG2 7PH
Director NameNicolas Ngi
Date of BirthMay 1939 (Born 85 years ago)
NationalityCameroonian
StatusResigned
Appointed19 February 2007(7 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 October 2009)
RoleCompany Director
Correspondence AddressEtoa-Meki
Yaounde
Foreign
Director NamePeter Kilroy
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(7 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 October 2009)
RoleCompany Director
Correspondence Address53 Gadlas Road
Colwyn Bay
Clwyd
LL29 8TB
Wales
Director NameMr Jeremy Nicholas Hawke
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Tarrant Street
Arundel
West Sussex
BN18 9DJ
Director NameMr Alexander Andrew MacDonell Fraser
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Lord North Street
London
SW1P 3LD
Secretary NameBoyes Turner Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2001(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2003)
Correspondence AddressFirst Floor Abbots House
Abbey Street
Reading
Berkshire
RG1 3BD
Secretary NameJMB Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2003(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 October 2004)
Correspondence Address25 Hart Street
Henley On Thames
Oxfordshire
RG9 2AR

Location

Registered Address30 Percy Street
London
W1T 2DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£14,000
Cash£3,000
Current Liabilities£60,000

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 May 2015Final Gazette dissolved following liquidation (1 page)
20 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2015Final Gazette dissolved following liquidation (1 page)
20 February 2015Return of final meeting in a members' voluntary winding up (16 pages)
20 February 2015Return of final meeting in a members' voluntary winding up (16 pages)
5 February 2015Liquidators' statement of receipts and payments to 15 January 2015 (16 pages)
5 February 2015Liquidators' statement of receipts and payments to 15 January 2015 (16 pages)
5 February 2015Liquidators statement of receipts and payments to 15 January 2015 (16 pages)
24 February 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 4,255,492.40
(4 pages)
24 February 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 4,255,492.40
(4 pages)
28 January 2014Declaration of solvency (3 pages)
28 January 2014Appointment of a voluntary liquidator (1 page)
28 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
28 January 2014Declaration of solvency (3 pages)
28 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
28 January 2014Appointment of a voluntary liquidator (1 page)
11 November 2013Annual return made up to 20 July 2013 with bulk list of shareholders (19 pages)
11 November 2013Annual return made up to 20 July 2013 with bulk list of shareholders (19 pages)
8 November 2013Statement of capital following an allotment of shares on 19 April 2013
  • GBP 3,784,010.000
(4 pages)
8 November 2013Statement of capital following an allotment of shares on 19 April 2013
  • GBP 3,784,010.000
(4 pages)
8 November 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 4,407,490.000
(4 pages)
8 November 2013Sub-division of shares on 19 April 2013 (5 pages)
8 November 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 4,407,490.000
(4 pages)
8 November 2013Sub-division of shares on 19 April 2013 (5 pages)
6 September 2013Registered office address changed from , 31 Harley Street, London, W1G 9QS on 6 September 2013 (1 page)
6 September 2013Registered office address changed from , 31 Harley Street, London, W1G 9QS on 6 September 2013 (1 page)
6 September 2013Registered office address changed from , 31 Harley Street, London, W1G 9QS on 6 September 2013 (1 page)
7 January 2013Full accounts made up to 30 June 2012 (24 pages)
7 January 2013Full accounts made up to 30 June 2012 (24 pages)
7 September 2012Auditor's resignation (1 page)
7 September 2012Auditor's resignation (1 page)
15 August 2012Annual return made up to 20 July 2012 no member list (16 pages)
15 August 2012Annual return made up to 20 July 2012 no member list (16 pages)
29 June 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
29 June 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
7 October 2011Resolutions
  • RES13 ‐ Company business 01/07/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 October 2011Resolutions
  • RES13 ‐ Company business 01/07/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 August 2011Annual return made up to 20 July 2011 with bulk list of shareholders (18 pages)
2 August 2011Annual return made up to 20 July 2011 with bulk list of shareholders (18 pages)
5 July 2011Full accounts made up to 31 December 2010 (24 pages)
5 July 2011Full accounts made up to 31 December 2010 (24 pages)
3 August 2010Annual return made up to 20 July 2010 with bulk list of shareholders (15 pages)
3 August 2010Annual return made up to 20 July 2010 with bulk list of shareholders (15 pages)
12 April 2010Full accounts made up to 31 December 2009 (28 pages)
12 April 2010Full accounts made up to 31 December 2009 (28 pages)
31 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 3,783,994.78
(4 pages)
31 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 3,783,994.78
(4 pages)
21 January 2010Section 519 (1 page)
21 January 2010Section 519 (1 page)
27 November 2009Appointment of Mr Mark David Davis as a director (2 pages)
27 November 2009Appointment of Mr Mark David Davis as a director (2 pages)
21 November 2009Termination of appointment of Richard Wells as a director (1 page)
21 November 2009Termination of appointment of Richard Wells as a director (1 page)
11 November 2009Statement of capital following an allotment of shares on 27 October 2009
  • GBP 3,777,594.79
(4 pages)
11 November 2009Purchase of own shares. (3 pages)
11 November 2009Cancellation of shares. Statement of capital on 11 November 2009
  • GBP 3,667,494.780
(4 pages)
11 November 2009Cancellation of shares. Statement of capital on 11 November 2009
  • GBP 3,667,494.780
(4 pages)
11 November 2009Statement of capital following an allotment of shares on 27 October 2009
  • GBP 3,777,594.79
(4 pages)
11 November 2009Purchase of own shares. (3 pages)
4 November 2009Duplicate appointment (2 pages)
4 November 2009Duplicate appointment (2 pages)
4 November 2009Duplicate appointment (2 pages)
4 November 2009Duplicate appointment (2 pages)
30 October 2009Appointment of Jonathan Bradley Hoare as a director (2 pages)
30 October 2009Termination of appointment of Peter Kilroy as a director (1 page)
30 October 2009Termination of appointment of Nicolas Ngi as a director (1 page)
30 October 2009Appointment of Jonathan Bradley Hoare as a director (2 pages)
30 October 2009Termination of appointment of Peter Kilroy as a director (1 page)
30 October 2009Termination of appointment of Nicolas Ngi as a director (1 page)
29 October 2009Register inspection address has been changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA (2 pages)
29 October 2009Register inspection address has been changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA (2 pages)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
21 August 2009Return made up to 20/07/09; bulk list available separately (7 pages)
21 August 2009Return made up to 20/07/09; bulk list available separately (7 pages)
8 July 2009Resolutions
  • RES13 ‐ Company business 30/06/2009
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 July 2009Resolutions
  • RES13 ‐ Company business 30/06/2009
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 June 2009Group of companies' accounts made up to 31 December 2008 (38 pages)
3 June 2009Group of companies' accounts made up to 31 December 2008 (38 pages)
12 May 2009Ad 02/03/09\gbp si [email protected]=36850\gbp ic 3740743/3777593\ (3 pages)
12 May 2009Ad 02/03/09\gbp si [email protected]=36850\gbp ic 3740743/3777593\ (3 pages)
31 March 2009Conso (1 page)
31 March 2009Conso (1 page)
1 February 2009Location of register of members (1 page)
1 February 2009Location of register of members (1 page)
10 October 2008Capitals not rolled up (4 pages)
10 October 2008Capitals not rolled up (4 pages)
16 September 2008Return made up to 20/07/08; bulk list available separately (9 pages)
16 September 2008Return made up to 20/07/08; bulk list available separately (9 pages)
21 July 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
21 July 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
22 May 2008Appointment terminated director andrew phillips (1 page)
22 May 2008Appointment terminated director jeremy hawke (1 page)
22 May 2008Appointment terminated director andrew phillips (1 page)
22 May 2008Appointment terminated director alexander fraser (1 page)
22 May 2008Appointment terminated director alexander fraser (1 page)
22 May 2008Appointment terminated director jeremy hawke (1 page)
19 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 August 2007Return made up to 20/07/07; bulk list available separately (10 pages)
14 August 2007Return made up to 20/07/07; bulk list available separately (10 pages)
12 June 2007Full accounts made up to 31 December 2006 (23 pages)
12 June 2007Full accounts made up to 31 December 2006 (23 pages)
23 May 2007Ad 16/02/07--------- £ si [email protected]=100 £ ic 3574607/3574707 (2 pages)
23 May 2007Ad 16/02/07--------- £ si [email protected]= 14882 £ ic 3559725/3574607 (2 pages)
23 May 2007Ad 16/02/07--------- £ si [email protected]= 14882 £ ic 3559725/3574607 (2 pages)
23 May 2007Ad 16/02/07--------- £ si [email protected]=100 £ ic 3574607/3574707 (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
4 April 2007Return made up to 20/07/06; bulk list available separately (8 pages)
4 April 2007Return made up to 20/07/06; bulk list available separately (8 pages)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
2 March 2007Ad 16/02/07--------- £ si [email protected]= 14882 £ ic 3559800/3574682 (2 pages)
2 March 2007Statement of affairs (7 pages)
2 March 2007Ad 16/02/07--------- £ si [email protected]= 14882 £ ic 3559800/3574682 (2 pages)
2 March 2007Statement of affairs (75 pages)
2 March 2007Ad 16/02/07--------- £ si [email protected]=75 £ ic 3559725/3559800 (2 pages)
2 March 2007Ad 16/02/07--------- £ si [email protected]=75 £ ic 3559725/3559800 (2 pages)
2 March 2007Statement of affairs (7 pages)
2 March 2007Statement of affairs (75 pages)
27 February 2007Ad 16/02/07--------- £ si [email protected]=100 £ ic 3559625/3559725 (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007Ad 16/02/07--------- £ si [email protected]=100 £ ic 3559625/3559725 (2 pages)
27 February 2007Director resigned (1 page)
16 February 2007Company name changed energy capital PLC\certificate issued on 16/02/07 (2 pages)
16 February 2007Company name changed energy capital PLC\certificate issued on 16/02/07 (2 pages)
10 February 2007New secretary appointed (2 pages)
10 February 2007New secretary appointed (2 pages)
21 January 2007Secretary resigned (1 page)
21 January 2007Secretary resigned (1 page)
21 January 2007Registered office changed on 21/01/07 from: 19 catherine place, london, SW1E 6PX (1 page)
21 January 2007Secretary resigned (1 page)
21 January 2007Registered office changed on 21/01/07 from: 19 catherine place, london, SW1E 6PX (1 page)
21 January 2007Secretary resigned (1 page)
18 January 2007New secretary appointed (2 pages)
18 January 2007New secretary appointed (2 pages)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
13 September 2006Ad 13/09/06--------- £ si [email protected]=10000 £ ic 3549625/3559625 (1 page)
13 September 2006Ad 13/09/06--------- £ si [email protected]=10000 £ ic 3549625/3559625 (1 page)
26 July 2006Group of companies' accounts made up to 31 December 2005 (16 pages)
26 July 2006Group of companies' accounts made up to 31 December 2005 (16 pages)
13 July 2006Secretary resigned (1 page)
13 July 2006Return made up to 20/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(20 pages)
13 July 2006Return made up to 20/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(20 pages)
13 July 2006Secretary resigned (1 page)
20 June 2006Ad 18/05/06--------- £ si [email protected]=36875 £ ic 3512750/3549625 (3 pages)
20 June 2006Ad 18/05/06--------- £ si [email protected]=36875 £ ic 3512750/3549625 (3 pages)
27 January 2006New director appointed (3 pages)
27 January 2006New director appointed (3 pages)
27 January 2006Ad 05/10/04--------- £ si [email protected]=137500 £ ic 3375250/3512750 (2 pages)
27 January 2006Ad 05/10/04--------- £ si [email protected]=137500 £ ic 3375250/3512750 (2 pages)
24 October 2005Ad 14/10/05--------- £ si [email protected]=250 £ ic 3375000/3375250 (2 pages)
24 October 2005Ad 14/10/05--------- £ si [email protected]=250 £ ic 3375000/3375250 (2 pages)
21 September 2005Company name changed asap international group PLC\certificate issued on 21/09/05 (2 pages)
21 September 2005Company name changed asap international group PLC\certificate issued on 21/09/05 (2 pages)
20 September 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
20 September 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
19 September 2005New secretary appointed;new director appointed (1 page)
19 September 2005Registered office changed on 19/09/05 from: 10 station road, henley on thames, oxfordshire RG9 1AY (1 page)
19 September 2005Registered office changed on 19/09/05 from: 10 station road, henley on thames, oxfordshire RG9 1AY (1 page)
19 September 2005New secretary appointed (1 page)
19 September 2005New secretary appointed;new director appointed (1 page)
19 September 2005New secretary appointed (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
9 August 2005New director appointed (3 pages)
9 August 2005New director appointed (3 pages)
20 July 2005S-div 26/07/04 (1 page)
20 July 2005New director appointed (3 pages)
20 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 July 2005New director appointed (3 pages)
20 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 July 2005S-div 26/07/04 (1 page)
9 November 2004Registered office changed on 09/11/04 from: j m bennett, 25 hart street, henley on thames, oxfordshire RG9 2AR (1 page)
9 November 2004Registered office changed on 09/11/04 from: j m bennett, 25 hart street, henley on thames, oxfordshire RG9 2AR (1 page)
2 November 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
29 July 2004Return made up to 20/07/04; no change of members (7 pages)
29 July 2004Return made up to 20/07/04; no change of members (7 pages)
10 September 2003Return made up to 20/07/03; full list of members (26 pages)
10 September 2003Return made up to 20/07/03; full list of members (26 pages)
6 August 2003Full accounts made up to 31 December 2002 (14 pages)
6 August 2003Full accounts made up to 31 December 2002 (14 pages)
26 July 2003Director resigned (1 page)
26 July 2003Director resigned (1 page)
27 June 2003Secretary resigned (1 page)
27 June 2003Secretary resigned (1 page)
27 June 2003Registered office changed on 27/06/03 from: c/o boyes turner, abbots house abbey street, reading, berkshire RG1 3BD (1 page)
27 June 2003Registered office changed on 27/06/03 from: c/o boyes turner, abbots house abbey street, reading, berkshire RG1 3BD (1 page)
11 June 2003Secretary resigned (1 page)
11 June 2003Secretary resigned (1 page)
11 June 2003New secretary appointed (2 pages)
11 June 2003New secretary appointed (2 pages)
4 September 2002Registered office changed on 04/09/02 from: abbots house, abbey street, reading, berkshire RG1 3BD (1 page)
4 September 2002Registered office changed on 04/09/02 from: abbots house, abbey street, reading, berkshire RG1 3BD (1 page)
4 September 2002Return made up to 20/07/02; no change of members (7 pages)
4 September 2002Return made up to 20/07/02; no change of members (7 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
1 August 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
1 August 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
8 April 2002Auditor's resignation (1 page)
8 April 2002Auditor's resignation (1 page)
19 September 2001Return made up to 20/07/01; bulk list available separately
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
19 September 2001Return made up to 20/07/01; bulk list available separately
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
30 August 2001Memorandum and Articles of Association (45 pages)
30 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 August 2001Memorandum and Articles of Association (45 pages)
30 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2001Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page)
11 July 2001Group of companies' accounts made up to 31 December 2000 (31 pages)
11 July 2001Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page)
11 July 2001Group of companies' accounts made up to 31 December 2000 (31 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
20 April 2001Secretary's particulars changed (1 page)
20 April 2001Secretary's particulars changed (1 page)
20 April 2001Secretary's particulars changed (1 page)
20 April 2001Secretary's particulars changed (1 page)
19 April 2001Registered office changed on 19/04/01 from: 10 duke street, reading, berkshire RG1 4RX (1 page)
19 April 2001Registered office changed on 19/04/01 from: 10 duke street, reading, berkshire RG1 4RX (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
20 March 2001Registered office changed on 20/03/01 from: cornerstones, fairmile, henley on thames, oxfordshire RG9 2JX (1 page)
20 March 2001Registered office changed on 20/03/01 from: cornerstones, fairmile, henley on thames, oxfordshire RG9 2JX (1 page)
20 March 2001Secretary resigned;director resigned (1 page)
20 March 2001New secretary appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001Secretary resigned;director resigned (1 page)
4 September 2000Return made up to 20/07/00; bulk list available separately (8 pages)
4 September 2000Return made up to 20/07/00; bulk list available separately (8 pages)
25 August 2000Auditor's resignation (1 page)
25 August 2000Auditor's resignation (1 page)
1 June 2000Secretary's particulars changed;director's particulars changed (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Secretary's particulars changed;director's particulars changed (1 page)
1 June 2000Director resigned (1 page)
21 March 2000New director appointed (3 pages)
21 March 2000New director appointed (3 pages)
14 March 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
14 March 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New secretary appointed (2 pages)
2 March 2000New secretary appointed (2 pages)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
1 March 2000Secretary resigned (1 page)
1 March 2000Secretary resigned (1 page)
29 February 2000Prospectus (55 pages)
29 February 2000Prospectus (55 pages)
28 February 2000Ad 12/02/00--------- £ si [email protected]=2699998 £ ic 2/2700000 (2 pages)
28 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(20 pages)
28 February 2000New director appointed (2 pages)
28 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(20 pages)
28 February 2000Ad 12/02/00--------- £ si [email protected]=2699998 £ ic 2/2700000 (2 pages)
28 February 2000£ nc 100/5000000 18/02/00 (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000£ nc 100/5000000 18/02/00 (1 page)
21 February 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
21 February 2000Application for reregistration from private to PLC (1 page)
21 February 2000Declaration on reregistration from private to PLC (1 page)
21 February 2000Application for reregistration from private to PLC (1 page)
21 February 2000Certificate of re-registration from Private to Public Limited Company (1 page)
21 February 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
21 February 2000Auditor's statement (1 page)
21 February 2000Auditor's report (1 page)
21 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 February 2000Re-registration of Memorandum and Articles (50 pages)
21 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 February 2000Re-registration of Memorandum and Articles (50 pages)
21 February 2000Auditor's report (1 page)
21 February 2000Declaration on reregistration from private to PLC (1 page)
21 February 2000Certificate of re-registration from Private to Public Limited Company (1 page)
21 February 2000Auditor's statement (1 page)
21 February 2000Balance Sheet (2 pages)
21 February 2000Balance Sheet (2 pages)
20 July 1999Incorporation (16 pages)
20 July 1999Incorporation (16 pages)