Company NameAGUK Limited
Company StatusDissolved
Company Number04989800
CategoryPrivate Limited Company
Incorporation Date9 December 2003(20 years, 4 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)
Previous NamesALRO Group Limited and ALRO Group (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Nabil Sarkis
Date of BirthDecember 1962 (Born 61 years ago)
NationalityLebanese
StatusClosed
Appointed30 December 2010(7 years after company formation)
Appointment Duration10 years, 11 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceLebanon
Correspondence Address332 Ladbroke Grove
London
W10 5AD
Secretary NameMr Nabil Sarkis
StatusClosed
Appointed30 December 2010(7 years after company formation)
Appointment Duration10 years, 11 months (closed 07 December 2021)
RoleCompany Director
Correspondence Address332 Ladbroke Grove
London
W10 5AD
Director NameCllr Rock Hugo Basil Feilding-Mellen
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Ferry House
5 Chelsea Embankment
London
SW3 4LF
Director NameAlexander Kaymen
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSun House
6 Chelsea Embankment
London
SW3 4LF
Secretary NameAlexander Kaymen
NationalityBritish
StatusResigned
Appointed09 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSun House
6 Chelsea Embankment
London
SW3 4LF
Director NameElias Abdo Karam
Date of BirthDecember 1946 (Born 77 years ago)
NationalityLebanese
StatusResigned
Appointed09 February 2006(2 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressPortemelio
Suite C6901
Kaslik
Lebanon
Director NameThe Lady Amanda Marian Claire Neidpath
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeckley Park
Beckley
Oxford
Oxfordshire
OX3 9SY
Director NameLord James Donald Charteris Neidpath
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 October 2009)
RoleCompany Director
Correspondence AddressStanway
Cheltenham
Gloucestershire
GL54 5PQ
Wales

Contact

Websitevirtumedia.co.uk

Location

Registered Address332 Ladbroke Grove
London
W10 5AD
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Nabil Sarkis
100.00%
Ordinary

Financials

Year2014
Net Worth-£551,869
Cash£1,343
Current Liabilities£633,542

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 January 2020Confirmation statement made on 9 December 2019 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
18 June 2019Registered 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 2019Change of details for Mr Nabil Sarkis as a person with significant control on 6 April 2016 (2 pages)
3 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
21 December 2018Withdrawal of a person with significant control statement on 21 December 2018 (2 pages)
21 December 2018Notification of Nabil Sarkis as a person with significant control on 6 April 2016 (2 pages)
21 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
26 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
16 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
22 April 2016Registered 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 2016Registered 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 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
8 April 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
1 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 March 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
12 February 2014Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
12 February 2014Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
12 February 2014Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
11 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 January 2011Termination of appointment of Alexander Kaymen as a secretary (1 page)
26 January 2011Termination of appointment of Alexander Kaymen as a director (1 page)
26 January 2011Termination of appointment of Alexander Kaymen as a director (1 page)
26 January 2011Appointment of Mr Nabil Sarkis as a secretary (1 page)
26 January 2011Appointment of Mr Nabil Sarkis as a director (2 pages)
26 January 2011Company name changed alro group (uk) LIMITED\certificate issued on 26/01/11
  • RES15 ‐ Change company name resolution on 2010-12-30
  • NM01 ‐ Change of name by resolution
(3 pages)
26 January 2011Appointment of Mr Nabil Sarkis as a director (2 pages)
26 January 2011Company name changed alro group (uk) LIMITED\certificate issued on 26/01/11
  • RES15 ‐ Change company name resolution on 2010-12-30
  • NM01 ‐ Change of name by resolution
(3 pages)
26 January 2011Appointment of Mr Nabil Sarkis as a secretary (1 page)
26 January 2011Termination of appointment of Alexander Kaymen as a secretary (1 page)
6 September 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
6 September 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
30 April 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Alexander Kaymen on 1 October 2009 (2 pages)
29 April 2010Termination of appointment of Amanda Neidpath as a director (1 page)
29 April 2010Termination of appointment of James Neidpath as a director (1 page)
29 April 2010Director's details changed for Alexander Kaymen on 1 October 2009 (2 pages)
29 April 2010Termination of appointment of James Neidpath as a director (1 page)
29 April 2010Director's details changed for Alexander Kaymen on 1 October 2009 (2 pages)
29 April 2010Termination of appointment of Amanda Neidpath as a director (1 page)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
28 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
8 August 2009Gbp ic 2/1\24/07/09\gbp sr 1@1=1\ (1 page)
8 August 2009Gbp ic 2/1\24/07/09\gbp sr 1@1=1\ (1 page)
27 February 2009Appointment terminated director rock feilding-mellen (1 page)
27 February 2009Appointment terminated director rock feilding-mellen (1 page)
10 February 2009Return made up to 09/12/08; full list of members (4 pages)
10 February 2009Return made up to 09/12/08; full list of members (4 pages)
21 November 2008Return made up to 09/12/07; full list of members (4 pages)
21 November 2008Return made up to 09/12/07; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 July 2008Memorandum and Articles of Association (10 pages)
16 July 2008Memorandum and Articles of Association (10 pages)
3 July 2008Company name changed alro group LIMITED\certificate issued on 07/07/08 (2 pages)
3 July 2008Company name changed alro group LIMITED\certificate issued on 07/07/08 (2 pages)
14 February 2008Return made up to 23/11/07; full list of members (3 pages)
14 February 2008Location of register of members (1 page)
14 February 2008Location of debenture register (1 page)
14 February 2008Location of debenture register (1 page)
14 February 2008Registered office changed on 14/02/08 from: alro group sun house 6 chelsea embankment london SW3 4LF (1 page)
14 February 2008Return made up to 23/11/07; full list of members (3 pages)
14 February 2008Location of register of members (1 page)
14 February 2008Registered office changed on 14/02/08 from: alro group sun house 6 chelsea embankment london SW3 4LF (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 April 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 April 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 March 2007Return made up to 23/11/06; full list of members (8 pages)
27 March 2007Return made up to 23/11/06; full list of members (8 pages)
2 March 2007Return made up to 23/11/05; full list of members; amend (8 pages)
2 March 2007Return made up to 23/11/04; full list of members; amend (7 pages)
2 March 2007Return made up to 23/11/04; full list of members; amend (7 pages)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
31 January 2006Return made up to 23/11/05; full list of members (7 pages)
31 January 2006Return made up to 23/11/05; full list of members (7 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 September 2005Secretary's particulars changed;director's particulars changed (1 page)
26 September 2005Secretary'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 2004Return made up to 23/11/04; full list of members
  • 363(287) ‐ Registered office changed on 20/12/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2004Return made up to 23/11/04; full list of members
  • 363(287) ‐ Registered office changed on 20/12/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2004Ad 23/11/04--------- £ si 3@1=3 £ ic 2/5 (2 pages)
29 November 2004Ad 23/11/04--------- £ si 3@1=3 £ ic 2/5 (2 pages)
9 December 2003Incorporation (15 pages)
9 December 2003Incorporation (15 pages)