London
EC1M 5UA
Director Name | Jargo Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 June 2017(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 29 September 2020) |
Correspondence Address | Yamraj Building 3rd Floor Market Square, P.O. Box 3175 Road Town, Tortola Virgin Islands, British |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 September 2017(14 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 29 September 2020) |
Correspondence Address | 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA |
Director Name | Mr John Frederick Edmund Milner |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2013) |
Role | Managing Director |
Country of Residence | Switzerland |
Correspondence Address | 1st Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA |
Director Name | Mr Glenn Andrew Mellor |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 June 2017) |
Role | Executive Director |
Country of Residence | Switzerland |
Correspondence Address | 55/56 Lincoln’S Inn Fields Queens House, 6th Floor London Wc2a 3lj |
Secretary Name | Glenn Andrew Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 June 2017) |
Role | Company Director |
Correspondence Address | 55/56 Lincoln’S Inn Fields Queens House, 6th Floor London Wc2a 3lj |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Premium Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(4 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 February 2010) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Annan Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2003(1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 February 2010) |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Director Name | Annan Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2003(1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 February 2010) |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Director Name | Barletta Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2003(1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 February 2010) |
Correspondence Address | Trident Chambers PO Box 146 Road Town Tortola BVI |
Website | www.hozenltd.com/ |
---|---|
Email address | [email protected] |
Registered Address | 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Penshore Equities Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,066 |
Net Worth | £28,339 |
Cash | £28,769 |
Current Liabilities | £430 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2020 | Voluntary strike-off action has been suspended (1 page) |
10 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2020 | Application to strike the company off the register (3 pages) |
13 August 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
24 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
24 October 2018 | Director's details changed for Mrs. Marie Francine Kouame on 24 October 2018 (2 pages) |
10 August 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
8 June 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
22 May 2018 | Register(s) moved to registered inspection location 25 Southampton Buildings London WC2A 1AL (1 page) |
21 May 2018 | Register inspection address has been changed to 25 Southampton Buildings London WC2A 1AL (1 page) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 October 2017 | Registered office address changed from 55/56 Lincoln’S Inn Fields, Queens House, 6th Floor, London WC2A 3LJ United Kingdom to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from 55/56 Lincoln’S Inn Fields, Queens House, 6th Floor, London WC2A 3LJ United Kingdom to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 2 October 2017 (1 page) |
2 October 2017 | Appointment of Grosvenor Secretaries Limited as a secretary on 29 September 2017 (2 pages) |
2 October 2017 | Appointment of Grosvenor Secretaries Limited as a secretary on 29 September 2017 (2 pages) |
28 June 2017 | Termination of appointment of Glenn Andrew Mellor as a director on 12 June 2017 (1 page) |
28 June 2017 | Appointment of Jargo Limited as a director on 12 June 2017 (2 pages) |
28 June 2017 | Appointment of Jargo Limited as a director on 12 June 2017 (2 pages) |
28 June 2017 | Appointment of Mrs. Marie Francine Kouame as a director on 12 June 2017 (2 pages) |
28 June 2017 | Termination of appointment of Glenn Andrew Mellor as a secretary on 12 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Glenn Andrew Mellor as a director on 12 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Glenn Andrew Mellor as a secretary on 12 June 2017 (1 page) |
28 June 2017 | Appointment of Mrs. Marie Francine Kouame as a director on 12 June 2017 (2 pages) |
12 June 2017 | Registered office address changed from 1st Floor East 5 Old Nichol Street London E2 7HR to 55/56 Lincoln’S Inn Fields, Queens House, 6th Floor, London WC2A 3LJ on 12 June 2017 (1 page) |
12 June 2017 | Registered office address changed from 1st Floor East 5 Old Nichol Street London E2 7HR to 55/56 Lincoln’S Inn Fields, Queens House, 6th Floor, London WC2A 3LJ on 12 June 2017 (1 page) |
15 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
31 August 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
31 August 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
2 June 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
7 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
13 March 2015 | Registered office address changed from 1St Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA to 1St Floor East 5 Old Nichol Street London E2 7HR on 13 March 2015 (1 page) |
13 March 2015 | Registered office address changed from 1St Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA to 1St Floor East 5 Old Nichol Street London E2 7HR on 13 March 2015 (1 page) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
1 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
9 August 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
9 August 2013 | Resolutions
|
9 August 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
9 August 2013 | Resolutions
|
22 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Termination of appointment of John Milner as a director (1 page) |
11 March 2013 | Termination of appointment of John Milner as a director (1 page) |
17 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
17 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
24 April 2012 | Registered office address changed from 43 Shenley Pavillions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 24 April 2012 (1 page) |
24 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Registered office address changed from 1St Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes England MK4 1GA United Kingdom on 24 April 2012 (1 page) |
24 April 2012 | Registered office address changed from 1St Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes England MK4 1GA United Kingdom on 24 April 2012 (1 page) |
24 April 2012 | Director's details changed for Mr. Glenn Andrew Mellor on 23 April 2012 (2 pages) |
24 April 2012 | Registered office address changed from 43 Shenley Pavillions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 24 April 2012 (1 page) |
24 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Director's details changed for Mr John Frederick Edmund Milner on 23 April 2012 (2 pages) |
24 April 2012 | Secretary's details changed for Glenn Andrew Mellor on 23 April 2012 (1 page) |
24 April 2012 | Director's details changed for Mr John Frederick Edmund Milner on 23 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Mr. Glenn Andrew Mellor on 23 April 2012 (2 pages) |
24 April 2012 | Secretary's details changed for Glenn Andrew Mellor on 23 April 2012 (1 page) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
5 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Amended accounts made up to 31 December 2009 (8 pages) |
16 December 2010 | Amended accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
4 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Termination of appointment of Annan Limited as a director (1 page) |
19 March 2010 | Termination of appointment of Premium Secretaries Limited as a secretary (1 page) |
19 March 2010 | Termination of appointment of Barletta Inc as a director (1 page) |
19 March 2010 | Termination of appointment of Barletta Inc as a director (1 page) |
19 March 2010 | Termination of appointment of Annan Limited as a director (1 page) |
19 March 2010 | Termination of appointment of Premium Secretaries Limited as a secretary (1 page) |
15 March 2010 | Appointment of Glenn Andrew Mellor as a secretary (3 pages) |
15 March 2010 | Appointment of Glenn Andrew Mellor as a secretary (3 pages) |
15 March 2010 | Appointment of John Frederick Edmund Milner as a director (3 pages) |
15 March 2010 | Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW on 15 March 2010 (2 pages) |
15 March 2010 | Appointment of Glenn Andrew Mellor as a director (3 pages) |
15 March 2010 | Appointment of John Frederick Edmund Milner as a director (3 pages) |
15 March 2010 | Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW on 15 March 2010 (2 pages) |
15 March 2010 | Appointment of Glenn Andrew Mellor as a director (3 pages) |
23 October 2009 | Amended accounts made up to 31 December 2008 (3 pages) |
23 October 2009 | Amended accounts made up to 31 December 2008 (3 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
5 June 2009 | Return made up to 18/04/09; full list of members (3 pages) |
5 June 2009 | Return made up to 18/04/09; full list of members (3 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
18 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
18 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
24 April 2007 | Return made up to 18/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 18/04/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
10 May 2006 | Return made up to 18/04/06; full list of members (7 pages) |
10 May 2006 | Return made up to 18/04/06; full list of members (7 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
16 May 2005 | Return made up to 18/04/05; full list of members (7 pages) |
16 May 2005 | Return made up to 18/04/05; full list of members (7 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
8 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
8 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
14 May 2004 | Return made up to 18/04/04; full list of members
|
14 May 2004 | Return made up to 18/04/04; full list of members
|
19 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | Director resigned (1 page) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | Resolutions
|
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | Resolutions
|
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
18 April 2003 | Incorporation (19 pages) |
18 April 2003 | Incorporation (19 pages) |