22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director Name | Mrs Julie Anne Davey |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 12 October 2012) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 47 Cold Harbour Isle Of Dogs London E14 9NS |
Secretary Name | Kenneth Lavanchy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 January 2003) |
Role | Company Director |
Correspondence Address | 39 Newell Road Hemel Hempstead Hertfordshire HP3 9PB |
Secretary Name | Jeffery Mee Poh Chin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 August 2004) |
Role | Accountant |
Correspondence Address | 173 Chase Side Southgate London N14 5HE |
Secretary Name | Brian Albert Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 April 2005) |
Role | Solicitor |
Correspondence Address | 8 Cotswold Drive Long Melford Sudbury Suffolk CO10 9LW |
Secretary Name | Patrick Alexander Rodger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(3 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 25 May 2005) |
Role | Company Director |
Correspondence Address | Flat 4 50 Lime Grove London W12 8EA |
Secretary Name | Sarah Alison Ballantyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 June 2006) |
Role | Company Director |
Correspondence Address | 41 Tweedy Road Bromley Kent BR1 3PR |
Secretary Name | Mr Michael Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stammers Farm, Ulting Lane Ulting Maldon Essex CM9 6QZ |
Secretary Name | Mr William Cheung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 April 2011) |
Role | Accountant |
Correspondence Address | 191 Wickham Chase West Wickham Bromley Kent BR4 0BH |
Secretary Name | Daniel Skidmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 October 2012) |
Role | Company Director |
Correspondence Address | 225 Marsh Wall London E14 9FW |
Director Name | Mr Baljit Johal |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(10 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 225 Marsh Wall London E14 9FW |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Director Name | Herts Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(3 weeks, 6 days after company formation) |
Appointment Duration | Resigned same day (resigned 27 March 2002) |
Correspondence Address | 39 Newell Road Hemel Hempstead Hertfordshire HP3 9PB |
Secretary Name | Herts Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(3 weeks, 6 days after company formation) |
Appointment Duration | Resigned same day (resigned 27 March 2002) |
Correspondence Address | 39 Newell Road Hemel Hempstead Hertfordshire HP3 9PB |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Angel Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £35,000 |
Gross Profit | £32,603 |
Net Worth | -£646,740 |
Cash | £2 |
Current Liabilities | £4,305,321 |
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2015 | Final Gazette dissolved following liquidation (1 page) |
13 October 2014 | Notice of move from Administration to Dissolution on 3 October 2014 (20 pages) |
13 October 2014 | Notice of move from Administration to Dissolution on 3 October 2014 (20 pages) |
13 October 2014 | Administrator's progress report to 2 October 2014 (20 pages) |
13 October 2014 | Administrator's progress report to 7 September 2014 (20 pages) |
13 October 2014 | Administrator's progress report to 2 October 2014 (20 pages) |
13 October 2014 | Administrator's progress report to 7 September 2014 (20 pages) |
8 April 2014 | Administrator's progress report to 7 March 2014 (18 pages) |
8 April 2014 | Notice of extension of period of Administration (1 page) |
8 April 2014 | Administrator's progress report to 7 March 2014 (18 pages) |
4 November 2013 | Administrator's progress report to 9 October 2013 (20 pages) |
4 November 2013 | Administrator's progress report to 9 October 2013 (20 pages) |
8 October 2013 | Notice of appointment of replacement/additional administrator (1 page) |
8 October 2013 | (1 page) |
8 October 2013 | Notice of vacation of office by administrator (10 pages) |
25 June 2013 | Notice of deemed approval of proposals (1 page) |
11 June 2013 | Statement of administrator's proposal (23 pages) |
24 April 2013 | Appointment of an administrator (1 page) |
19 April 2013 | Registered office address changed from 47 Cold Harbour London E14 9NS on 19 April 2013 (2 pages) |
4 February 2013 | Termination of appointment of Baljit Johal as a director on 1 February 2013 (1 page) |
4 February 2013 | Termination of appointment of Baljit Johal as a director on 1 February 2013 (1 page) |
28 January 2013 | Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page) |
19 October 2012 | Resolutions
|
19 October 2012 | Termination of appointment of Julie Anne Davey as a director on 12 October 2012 (2 pages) |
19 October 2012 | Termination of appointment of Daniel Skidmore as a secretary on 12 October 2012 (2 pages) |
19 October 2012 | Appointment of Mr Baljit Johal as a director on 12 October 2012 (3 pages) |
2 May 2012 | Full accounts made up to 30 April 2011 (14 pages) |
16 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders Statement of capital on 2012-03-16
|
8 August 2011 | Full accounts made up to 30 April 2010 (14 pages) |
13 April 2011 | Appointment of Daniel Skidmore as a secretary (2 pages) |
11 April 2011 | Termination of appointment of William Cheung as a secretary (1 page) |
7 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
11 August 2010 | Auditor's resignation (1 page) |
29 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Full accounts made up to 30 April 2009 (17 pages) |
6 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
20 January 2009 | Appointment terminated secretary michael alexander (1 page) |
6 November 2008 | (7 pages) |
24 October 2008 | Secretary appointed william cheung (2 pages) |
28 February 2008 | Return made up to 28/02/08; full list of members (3 pages) |
23 January 2008 | (7 pages) |
2 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
25 January 2007 | Full accounts made up to 30 April 2006 (14 pages) |
12 July 2006 | Secretary resigned (1 page) |
10 July 2006 | New secretary appointed (2 pages) |
15 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
13 February 2006 | Full accounts made up to 30 April 2005 (13 pages) |
6 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | Secretary resigned (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | Secretary resigned (1 page) |
16 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: suite four lion court, 435 the highway wapping, london, E1W 3HT (1 page) |
29 December 2004 | Memorandum and Articles of Association (11 pages) |
9 December 2004 | Accounting reference date extended from 31/10/04 to 30/04/05 (1 page) |
27 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2004 | Resolutions
|
27 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2004 | Particulars of mortgage/charge (4 pages) |
18 October 2004 | Particulars of mortgage/charge (6 pages) |
25 August 2004 | Secretary resigned (1 page) |
6 April 2004 | Full accounts made up to 31 October 2003 (13 pages) |
15 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
27 May 2003 | Full accounts made up to 31 October 2002 (12 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
10 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
24 February 2003 | Registered office changed on 24/02/03 from: 39 newell road, hemel hempstead, hertfordshire HP3 9PB (1 page) |
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | Secretary resigned (2 pages) |
24 February 2003 | New secretary appointed (2 pages) |
16 January 2003 | Resolutions
|
12 November 2002 | Particulars of mortgage/charge (3 pages) |
28 May 2002 | Particulars of mortgage/charge (3 pages) |
24 May 2002 | Particulars of mortgage/charge (7 pages) |
9 May 2002 | Particulars of mortgage/charge (4 pages) |
3 May 2002 | Accounting reference date shortened from 28/02/03 to 31/10/02 (1 page) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New secretary appointed (2 pages) |
29 March 2002 | Registered office changed on 29/03/02 from: crown house, 64 whitchurch road, cardiff, south glamorgan CF14 3LX (1 page) |
29 March 2002 | New secretary appointed (2 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | New director appointed (2 pages) |
28 February 2002 | Incorporation (16 pages) |