London
E11 3BX
Director Name | Brendan Kelvin O'Connell |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2003(1 month after company formation) |
Appointment Duration | 8 years, 3 months (closed 14 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 The Causeway Potters Bar Hertfordshire EN6 5HF |
Secretary Name | Mr Hari Kambo |
---|---|
Status | Closed |
Appointed | 31 December 2010(7 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 14 June 2011) |
Role | Company Director |
Correspondence Address | Keirbeck Wharf River Road Barking Essex IG11 0DG |
Director Name | Van Merksteijn Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 March 2010(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 14 June 2011) |
Correspondence Address | Paxton House 11 Woodside Crescent Glasgow G3 7UL Scotland |
Secretary Name | Mr Cornelius Finbarr Lynch |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 2003(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Leyspring Road London E11 3BX |
Secretary Name | Mr Michael Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stammers Farm, Ulting Lane Ulting Maldon Essex CM9 6QZ |
Director Name | Mr Saeed Hassan Khan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(6 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Water's Edge Maidstone Kent ME15 6SG |
Director Name | Mr John David Sword |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(6 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 January 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Chivel Chipping Norton Oxfordshire OX7 5TR |
Director Name | Kris Van Ginderdeuren |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 February 2009(6 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2010) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Steyneveld 26 Diest B-3293 Belgium |
Director Name | Mr Jeffrey Lou Peanick |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2010(7 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 May 2010) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Keirbeck Wharf River Road Barking Essex IG11 0DG |
Secretary Name | Mr Krishan Chand Attawar |
---|---|
Status | Resigned |
Appointed | 05 March 2010(7 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | Keirbeck Wharf River Road Barking Essex IG11 0DG |
Director Name | Mr Krishan Chand Attawar |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(7 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Belmont Close Maidstone Kent ME16 9DY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Keirbeck Wharf River Road Barking Essex IG11 0DG |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Thames |
Built Up Area | Greater London |
3m at 1 | Tvm Limited 78.18% Preference |
---|---|
687.5k at 1 | Broomford Holdings LTD 17.92% Preference |
76.5k at 1 | Tvm Limited 1.99% Ordinary |
47.8k at 1 | Cornelius Lynch 1.24% Ordinary |
25.7k at 1 | Brendon O'connell 0.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £66,299,790 |
Gross Profit | -£353,218 |
Net Worth | -£10,019,722 |
Cash | £1,249,747 |
Current Liabilities | £21,974,019 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 January |
14 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2011 | Termination of appointment of Krishan Attawar as a secretary (1 page) |
24 January 2011 | Termination of appointment of Krishan Attawar as a director (1 page) |
24 January 2011 | Appointment of Mr Hari Kambo as a secretary (1 page) |
24 January 2011 | Termination of appointment of Krishan Attawar as a director (1 page) |
24 January 2011 | Termination of appointment of Krishan Attawar as a secretary (1 page) |
24 January 2011 | Appointment of Mr Hari Kambo as a secretary (1 page) |
4 June 2010 | Termination of appointment of Kris Van Ginderdeuren as a director (1 page) |
4 June 2010 | Appointment of Mr Krishan Chand Attawar as a director (2 pages) |
4 June 2010 | Termination of appointment of Jeffrey Peanick as a director (1 page) |
4 June 2010 | Termination of appointment of Saeed Khan as a director (1 page) |
4 June 2010 | Termination of appointment of Jeffrey Peanick as a director (1 page) |
4 June 2010 | Appointment of Mr Krishan Chand Attawar as a director (2 pages) |
4 June 2010 | Termination of appointment of Saeed Khan as a director (1 page) |
4 June 2010 | Termination of appointment of Kris Van Ginderdeuren as a director (1 page) |
12 May 2010 | Group of companies' accounts made up to 31 January 2009 (28 pages) |
12 May 2010 | Group of companies' accounts made up to 31 January 2009 (28 pages) |
28 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 April 2010 | Appointment of Mr Krishan Chand Attawar as a secretary (1 page) |
9 April 2010 | Appointment of Mr Jeffrey Lou Peanick as a director (2 pages) |
9 April 2010 | Appointment of Van Merksteijn Holdings Limited as a director (2 pages) |
9 April 2010 | Appointment of Mr Jeffrey Lou Peanick as a director (2 pages) |
9 April 2010 | Appointment of Mr Krishan Chand Attawar as a secretary (1 page) |
9 April 2010 | Appointment of Van Merksteijn Holdings Limited as a director (2 pages) |
5 February 2010 | Director's details changed for Saeed Hassan Khan on 13 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Kris Van Ginderdeuren on 13 January 2010 (2 pages) |
5 February 2010 | Termination of appointment of John Sword as a director (1 page) |
5 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders Statement of capital on 2010-02-05
|
5 February 2010 | Director's details changed for Kris Van Ginderdeuren on 13 January 2010 (2 pages) |
5 February 2010 | Termination of appointment of John Sword as a director (1 page) |
5 February 2010 | Director's details changed for Saeed Hassan Khan on 13 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders Statement of capital on 2010-02-05
|
13 August 2009 | Registered office changed on 13/08/2009 from first floor 35-37 moulsham street chelmsford essex CM2 0HY (1 page) |
13 August 2009 | Appointment terminated secretary michael alexander (1 page) |
13 August 2009 | Appointment Terminated Secretary michael alexander (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from first floor 35-37 moulsham street chelmsford essex CM2 0HY (1 page) |
24 June 2009 | Accounting reference date extended from 30/09/2008 to 31/01/2009 (1 page) |
24 June 2009 | Accounting reference date extended from 30/09/2008 to 31/01/2009 (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from 207-208 moulsham street chelmsford essex CM2 0LG (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from 207-208 moulsham street chelmsford essex CM2 0LG (1 page) |
6 April 2009 | Director appointed kris van ginderdeuren (2 pages) |
6 April 2009 | Director appointed kris van ginderdeuren (2 pages) |
19 February 2009 | Ad 30/01/09 gbp si 3000000@1=3000000 gbp ic 837500/3837500 (2 pages) |
19 February 2009 | Director appointed saeed khan (2 pages) |
19 February 2009 | Gbp nc 1000000/4000000\23/01/09 (2 pages) |
19 February 2009 | Resolutions
|
19 February 2009 | Director appointed saeed khan (2 pages) |
19 February 2009 | Resolutions
|
19 February 2009 | Gbp nc 1000000/4000000 23/01/09 (2 pages) |
19 February 2009 | Ad 30/01/09\gbp si 3000000@1=3000000\gbp ic 837500/3837500\ (2 pages) |
10 February 2009 | Director appointed john sword (3 pages) |
10 February 2009 | Director appointed john sword (3 pages) |
16 January 2009 | Return made up to 13/01/09; full list of members (5 pages) |
16 January 2009 | Return made up to 13/01/09; full list of members (5 pages) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
14 May 2008 | Group of companies' accounts made up to 30 September 2007 (24 pages) |
14 May 2008 | Group of companies' accounts made up to 30 September 2007 (24 pages) |
20 February 2008 | Return made up to 21/01/08; no change of members (7 pages) |
20 February 2008 | Return made up to 21/01/08; no change of members (7 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
2 April 2007 | Particulars of mortgage/charge (7 pages) |
2 April 2007 | Particulars of mortgage/charge (7 pages) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Group of companies' accounts made up to 30 September 2006 (23 pages) |
22 March 2007 | Group of companies' accounts made up to 30 September 2006 (23 pages) |
21 February 2007 | Return made up to 21/01/07; full list of members (7 pages) |
21 February 2007 | Return made up to 21/01/07; full list of members (7 pages) |
19 April 2006 | Group of companies' accounts made up to 30 September 2005 (26 pages) |
19 April 2006 | Group of companies' accounts made up to 30 September 2005 (26 pages) |
31 January 2006 | Return made up to 21/01/06; full list of members (8 pages) |
31 January 2006 | Return made up to 21/01/06; full list of members (8 pages) |
1 April 2005 | Company name changed shandrum LIMITED\certificate issued on 01/04/05 (2 pages) |
1 April 2005 | Company name changed shandrum LIMITED\certificate issued on 01/04/05 (2 pages) |
22 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
22 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
18 February 2005 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
18 February 2005 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
18 February 2005 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
18 February 2005 | Group of companies' accounts made up to 30 September 2004 (24 pages) |
18 February 2005 | Group of companies' accounts made up to 30 September 2004 (24 pages) |
18 February 2005 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
20 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2004 | New secretary appointed (2 pages) |
3 November 2004 | Secretary resigned (1 page) |
3 November 2004 | Secretary resigned (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: kierbeck business complex north woolwich road silvertown london E16 2BG (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: kierbeck business complex north woolwich road silvertown london E16 2BG (1 page) |
3 November 2004 | New secretary appointed (2 pages) |
6 July 2004 | Particulars of mortgage/charge (15 pages) |
6 July 2004 | Particulars of mortgage/charge (15 pages) |
13 April 2004 | Particulars of contract relating to shares (4 pages) |
13 April 2004 | Particulars of contract relating to shares (4 pages) |
18 March 2004 | Ad 23/02/04--------- £ si 687500@1=687500 £ ic 1000/688500 (2 pages) |
18 March 2004 | Ad 23/02/04--------- £ si 687500@1=687500 £ ic 1000/688500 (2 pages) |
10 March 2004 | Memorandum and Articles of Association (8 pages) |
10 March 2004 | Memorandum and Articles of Association (8 pages) |
27 February 2004 | Resolutions
|
27 February 2004 | Resolutions
|
19 January 2004 | Return made up to 21/01/04; full list of members
|
19 January 2004 | Return made up to 21/01/04; full list of members (7 pages) |
9 April 2003 | Director's particulars changed (1 page) |
9 April 2003 | Director's particulars changed (1 page) |
4 April 2003 | Particulars of mortgage/charge (6 pages) |
4 April 2003 | Particulars of mortgage/charge (6 pages) |
3 April 2003 | Particulars of mortgage/charge (4 pages) |
3 April 2003 | Particulars of mortgage/charge (4 pages) |
28 March 2003 | Resolutions
|
28 March 2003 | Ad 07/03/03--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
28 March 2003 | Resolutions
|
28 March 2003 | £ nc 1000000/1999000 07/03/03 (1 page) |
21 March 2003 | Company name changed guidealoft LIMITED\certificate issued on 21/03/03 (2 pages) |
21 March 2003 | Company name changed guidealoft LIMITED\certificate issued on 21/03/03 (2 pages) |
18 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
18 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
13 March 2003 | New secretary appointed;new director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New secretary appointed;new director appointed (2 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
21 January 2003 | Incorporation (17 pages) |
21 January 2003 | Incorporation (17 pages) |