London
W10 5AD
Secretary Name | Mr Nabil Sarkis |
---|---|
Status | Closed |
Appointed | 30 December 2010(7 years after company formation) |
Appointment Duration | 10 years, 11 months (closed 07 December 2021) |
Role | Company Director |
Correspondence Address | 332 Ladbroke Grove London W10 5AD |
Director Name | Cllr Rock Hugo Basil Feilding-Mellen |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Ferry House 5 Chelsea Embankment London SW3 4LF |
Director Name | Alexander Kaymen |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sun House 6 Chelsea Embankment London SW3 4LF |
Secretary Name | Alexander Kaymen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sun House 6 Chelsea Embankment London SW3 4LF |
Director Name | Elias Abdo Karam |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 09 February 2006(2 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Portemelio Suite C6901 Kaslik Lebanon |
Director Name | The Lady Amanda Marian Claire Neidpath |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beckley Park Beckley Oxford Oxfordshire OX3 9SY |
Director Name | Lord James Donald Charteris Neidpath |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 October 2009) |
Role | Company Director |
Correspondence Address | Stanway Cheltenham Gloucestershire GL54 5PQ Wales |
Website | virtumedia.co.uk |
---|
Registered Address | 332 Ladbroke Grove London W10 5AD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Nabil Sarkis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£551,869 |
Cash | £1,343 |
Current Liabilities | £633,542 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 January 2020 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
---|---|
1 October 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
18 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 18 June 2019 (1 page) |
4 March 2019 | Change of details for Mr Nabil Sarkis as a person with significant control on 6 April 2016 (2 pages) |
3 January 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
21 December 2018 | Withdrawal of a person with significant control statement on 21 December 2018 (2 pages) |
21 December 2018 | Notification of Nabil Sarkis as a person with significant control on 6 April 2016 (2 pages) |
21 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
3 January 2018 | Micro company accounts made up to 31 March 2017 (4 pages) |
26 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 January 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
22 April 2016 | Registered office address changed from Sun House 6 Chelsea Embankment London SW3 4LF to 5th Floor 89 New Bond Street London W1S 1DA on 22 April 2016 (1 page) |
22 April 2016 | Registered office address changed from Sun House 6 Chelsea Embankment London SW3 4LF to 5th Floor 89 New Bond Street London W1S 1DA on 22 April 2016 (1 page) |
8 April 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-04-08
|
1 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 February 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 March 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
12 February 2014 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
12 February 2014 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
12 February 2014 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 January 2011 | Termination of appointment of Alexander Kaymen as a secretary (1 page) |
26 January 2011 | Termination of appointment of Alexander Kaymen as a director (1 page) |
26 January 2011 | Termination of appointment of Alexander Kaymen as a director (1 page) |
26 January 2011 | Appointment of Mr Nabil Sarkis as a secretary (1 page) |
26 January 2011 | Appointment of Mr Nabil Sarkis as a director (2 pages) |
26 January 2011 | Company name changed alro group (uk) LIMITED\certificate issued on 26/01/11
|
26 January 2011 | Appointment of Mr Nabil Sarkis as a director (2 pages) |
26 January 2011 | Company name changed alro group (uk) LIMITED\certificate issued on 26/01/11
|
26 January 2011 | Appointment of Mr Nabil Sarkis as a secretary (1 page) |
26 January 2011 | Termination of appointment of Alexander Kaymen as a secretary (1 page) |
6 September 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
6 September 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
30 April 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Alexander Kaymen on 1 October 2009 (2 pages) |
29 April 2010 | Termination of appointment of Amanda Neidpath as a director (1 page) |
29 April 2010 | Termination of appointment of James Neidpath as a director (1 page) |
29 April 2010 | Director's details changed for Alexander Kaymen on 1 October 2009 (2 pages) |
29 April 2010 | Termination of appointment of James Neidpath as a director (1 page) |
29 April 2010 | Director's details changed for Alexander Kaymen on 1 October 2009 (2 pages) |
29 April 2010 | Termination of appointment of Amanda Neidpath as a director (1 page) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2009 | Gbp ic 2/1\24/07/09\gbp sr 1@1=1\ (1 page) |
8 August 2009 | Gbp ic 2/1\24/07/09\gbp sr 1@1=1\ (1 page) |
27 February 2009 | Appointment terminated director rock feilding-mellen (1 page) |
27 February 2009 | Appointment terminated director rock feilding-mellen (1 page) |
10 February 2009 | Return made up to 09/12/08; full list of members (4 pages) |
10 February 2009 | Return made up to 09/12/08; full list of members (4 pages) |
21 November 2008 | Return made up to 09/12/07; full list of members (4 pages) |
21 November 2008 | Return made up to 09/12/07; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 July 2008 | Memorandum and Articles of Association (10 pages) |
16 July 2008 | Memorandum and Articles of Association (10 pages) |
3 July 2008 | Company name changed alro group LIMITED\certificate issued on 07/07/08 (2 pages) |
3 July 2008 | Company name changed alro group LIMITED\certificate issued on 07/07/08 (2 pages) |
14 February 2008 | Return made up to 23/11/07; full list of members (3 pages) |
14 February 2008 | Location of register of members (1 page) |
14 February 2008 | Location of debenture register (1 page) |
14 February 2008 | Location of debenture register (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: alro group sun house 6 chelsea embankment london SW3 4LF (1 page) |
14 February 2008 | Return made up to 23/11/07; full list of members (3 pages) |
14 February 2008 | Location of register of members (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: alro group sun house 6 chelsea embankment london SW3 4LF (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
27 March 2007 | Return made up to 23/11/06; full list of members (8 pages) |
27 March 2007 | Return made up to 23/11/06; full list of members (8 pages) |
2 March 2007 | Return made up to 23/11/05; full list of members; amend (8 pages) |
2 March 2007 | Return made up to 23/11/04; full list of members; amend (7 pages) |
2 March 2007 | Return made up to 23/11/04; full list of members; amend (7 pages) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
31 January 2006 | Return made up to 23/11/05; full list of members (7 pages) |
31 January 2006 | Return made up to 23/11/05; full list of members (7 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
26 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2005 | £ ic 5/4 22/02/05 £ sr 1@1=1 (1 page) |
9 March 2005 | £ ic 5/4 22/02/05 £ sr 1@1=1 (1 page) |
20 December 2004 | Return made up to 23/11/04; full list of members
|
20 December 2004 | Return made up to 23/11/04; full list of members
|
29 November 2004 | Ad 23/11/04--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
29 November 2004 | Ad 23/11/04--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
9 December 2003 | Incorporation (15 pages) |
9 December 2003 | Incorporation (15 pages) |