Company NameAlfred James Energy (UK) Limited
Company StatusDissolved
Company Number04740259
CategoryPrivate Limited Company
Incorporation Date22 April 2003(21 years ago)
Dissolution Date29 November 2011 (12 years, 4 months ago)
Previous NameF.G.H. Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLai Keun Looi Somoye
Date of BirthDecember 1961 (Born 62 years ago)
NationalityNaturalised British
StatusClosed
Appointed13 May 2003(3 weeks after company formation)
Appointment Duration8 years, 6 months (closed 29 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Cheylesmore Drive
Frimley
Camberley
Surrey
GU16 9BN
Director NameDr Adesina Eniari Somoye
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2003(3 weeks after company formation)
Appointment Duration8 years, 6 months (closed 29 November 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Cheylesmore Drive
Frimley
Camberley
Surrey
GU16 9BN
Secretary NameDr Adesina Eniari Somoye
NationalityBritish
StatusClosed
Appointed13 May 2003(3 weeks after company formation)
Appointment Duration8 years, 6 months (closed 29 November 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Cheylesmore Drive
Frimley
Camberley
Surrey
GU16 9BN
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address406a Brighton Road
South Croydon
Surrey
CR2 6AN
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
17 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
17 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
11 May 2010Annual return made up to 22 April 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 2,002
(5 pages)
11 May 2010Annual return made up to 22 April 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 2,002
(5 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
27 April 2009Return made up to 22/04/09; full list of members (4 pages)
27 April 2009Return made up to 22/04/09; full list of members (4 pages)
22 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
22 April 2009Accounts made up to 30 June 2008 (1 page)
30 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
30 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(14 pages)
13 September 2008Company name changed F.G.H. LTD.\certificate issued on 18/09/08 (2 pages)
13 September 2008Company name changed F.G.H. LTD.\certificate issued on 18/09/08 (2 pages)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
28 April 2008Accounts made up to 30 June 2007 (2 pages)
24 April 2008Return made up to 22/04/08; full list of members (4 pages)
24 April 2008Return made up to 22/04/08; full list of members (4 pages)
12 February 2008Registered office changed on 12/02/08 from: 69A south end croydon CR0 1BF (1 page)
12 February 2008Registered office changed on 12/02/08 from: 69A south end croydon CR0 1BF (1 page)
18 May 2007Return made up to 22/04/07; full list of members (3 pages)
18 May 2007Return made up to 22/04/07; full list of members (3 pages)
18 April 2007Accounts made up to 30 June 2006 (2 pages)
18 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
30 May 2006Registered office changed on 30/05/06 from: 26 cheylesmore drive cheylesmore park frimley camberley surrey GU16 9BN (1 page)
30 May 2006Registered office changed on 30/05/06 from: 26 cheylesmore drive cheylesmore park frimley camberley surrey GU16 9BN (1 page)
24 April 2006Return made up to 22/04/06; full list of members (3 pages)
24 April 2006Return made up to 22/04/06; full list of members (3 pages)
19 April 2006Accounts made up to 30 June 2005 (1 page)
19 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
3 May 2005Return made up to 22/04/05; full list of members (3 pages)
3 May 2005Return made up to 22/04/05; full list of members (3 pages)
18 January 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
18 January 2005Accounts made up to 30 June 2004 (2 pages)
11 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2004Nc inc already adjusted 15/09/03 (1 page)
11 June 2004Nc inc already adjusted 15/09/03 (1 page)
11 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2004Return made up to 22/04/04; full list of members (7 pages)
20 May 2004Return made up to 22/04/04; full list of members (7 pages)
12 August 2003Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
12 August 2003Ad 30/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 August 2003Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
12 August 2003Ad 30/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 May 2003New director appointed (2 pages)
19 May 2003Director resigned (1 page)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New secretary appointed (2 pages)
19 May 2003Registered office changed on 19/05/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
19 May 2003Secretary resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Secretary resigned (1 page)
19 May 2003New secretary appointed (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003Registered office changed on 19/05/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
22 April 2003Incorporation (7 pages)
22 April 2003Incorporation (7 pages)