PO Box 43370-00100
Nairobi
Foreign
Director Name | Mr Dipak Rameshchandra Shah |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Kenyan |
Status | Closed |
Appointed | 13 May 2009(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 12 February 2013) |
Role | Prof Director |
Country of Residence | Kenya |
Correspondence Address | 3rd Parklands Avenue Nairobi Kenya |
Director Name | Roderick Andrew Hopson Jones |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | Plot 1934/2 Moi South Lake Road PO Box 1734 Naivasha Kenya |
Secretary Name | Roderick Andrew Hopson Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | Plot 1934/2 Moi South Lake Road PO Box 1734 Naivasha Kenya |
Director Name | James Laurence Floor |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2008) |
Role | Managing Director |
Correspondence Address | 4 Pigeonhouse Field Sutton Scotney Winchester Hampshire SO21 3NJ |
Secretary Name | Mr Nicholas James Lake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Poynings Crescent Basingstoke Hampshire RG21 3AY |
Director Name | Ronald Ernst Fasol |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 December 2008(4 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 30 Bendera Lane Spring Valley Nairobi |
Director Name | Mr John Kevin Walshe |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2009(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Stafford Square Weybridge Surrey |
Secretary Name | Phillipa Jane Spicer |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 01 January 2009(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2010) |
Role | Company Director |
Correspondence Address | 11 Exeter Close Basingstoke Hampshire RG22 4PJ |
Director Name | Mr Andrew James Ritchie |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(4 years, 12 months after company formation) |
Appointment Duration | 12 months (resigned 10 May 2010) |
Role | Company Director |
Country of Residence | Kenya |
Correspondence Address | Oserian Farm Moi South Lake Road Navivasha Kenya |
Secretary Name | Mr Andrew Ritchie |
---|---|
Status | Resigned |
Appointed | 01 March 2010(5 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 May 2010) |
Role | Company Director |
Correspondence Address | Lodge Farm Hook Road North Warnborough RG29 1HA |
Secretary Name | Andrew Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(5 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 May 2010) |
Role | Company Director |
Correspondence Address | Forge Cottage Upottery Honiton Devon EX14 9PF |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 August |
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2012 | Compulsory strike-off action has been suspended (1 page) |
3 November 2012 | Compulsory strike-off action has been suspended (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2011 | Group of companies' accounts made up to 31 August 2010 (49 pages) |
5 December 2011 | Group of companies' accounts made up to 31 August 2010 (49 pages) |
19 October 2011 | Registered office address changed from Lodge Farm Hook Road North Warnborough RG29 1HA on 19 October 2011 (1 page) |
19 October 2011 | Registered office address changed from Lodge Farm Hook Road North Warnborough RG29 1HA on 19 October 2011 (1 page) |
16 August 2011 | Annual return made up to 19 May 2011 with a full list of shareholders Statement of capital on 2011-08-16
|
16 August 2011 | Annual return made up to 19 May 2011 with a full list of shareholders Statement of capital on 2011-08-16
|
10 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Peter Anthony Zwager on 19 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Peter Anthony Zwager on 19 May 2010 (2 pages) |
27 May 2010 | Termination of appointment of Andrew Ritchie as a secretary (1 page) |
27 May 2010 | Group of companies' accounts made up to 31 August 2009 (48 pages) |
27 May 2010 | Termination of appointment of Andrew Ritchie as a secretary (1 page) |
27 May 2010 | Group of companies' accounts made up to 31 August 2009 (48 pages) |
27 May 2010 | Termination of appointment of Andrew Ritchie as a director (1 page) |
27 May 2010 | Termination of appointment of Andrew Ritchie as a director (1 page) |
27 May 2010 | Termination of appointment of Andrew Ritchie as a secretary (1 page) |
27 May 2010 | Termination of appointment of Andrew Ritchie as a secretary (1 page) |
28 April 2010 | Termination of appointment of John Walshe as a director (1 page) |
28 April 2010 | Termination of appointment of John Walshe as a director (1 page) |
28 April 2010 | Termination of appointment of Phillipa Spicer as a secretary (1 page) |
28 April 2010 | Termination of appointment of Phillipa Spicer as a secretary (1 page) |
22 April 2010 | Appointment of Mr Andrew Ritchie as a secretary (1 page) |
22 April 2010 | Appointment of Mr Andrew Ritchie as a secretary (1 page) |
14 April 2010 | Appointment of Mr John Kevin Walshe as a director (1 page) |
14 April 2010 | Appointment of Mr John Kevin Walshe as a director (1 page) |
9 April 2010 | Appointment of Andrew Ritchie as a secretary (2 pages) |
9 April 2010 | Appointment of Andrew Ritchie as a secretary (2 pages) |
19 March 2010 | Termination of appointment of a director (2 pages) |
19 March 2010 | Termination of appointment of a director (2 pages) |
15 February 2010 | Registered office address changed from Klaco House 28-30 St Johns Square London EC1M 4DN on 15 February 2010 (2 pages) |
15 February 2010 | Registered office address changed from Klaco House 28-30 st Johns Square London EC1M 4DN on 15 February 2010 (2 pages) |
5 August 2009 | Appointment Terminated Director ronald fasol (1 page) |
5 August 2009 | Appointment terminated director ronald fasol (1 page) |
24 July 2009 | Group of companies' accounts made up to 31 August 2008 (51 pages) |
24 July 2009 | Group of companies' accounts made up to 31 August 2008 (51 pages) |
15 July 2009 | Director appointed andrew james ritchie (2 pages) |
15 July 2009 | Director appointed andrew james ritchie (2 pages) |
3 July 2009 | Director appointed dipak rameshchandra shah (2 pages) |
3 July 2009 | Director appointed dipak rameshchandra shah (2 pages) |
22 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
22 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
5 March 2009 | Appointment Terminated Secretary nicholas lake (1 page) |
5 March 2009 | Secretary appointed phillipa jane spicer (2 pages) |
5 March 2009 | Appointment terminated secretary nicholas lake (1 page) |
5 March 2009 | Secretary appointed phillipa jane spicer (2 pages) |
8 December 2008 | Appointment Terminated Director james floor (1 page) |
8 December 2008 | Appointment terminated director james floor (1 page) |
8 December 2008 | Director appointed ronald ernst fasol (2 pages) |
8 December 2008 | Director appointed ronald ernst fasol (2 pages) |
30 June 2008 | Group of companies' accounts made up to 31 August 2007 (43 pages) |
30 June 2008 | Group of companies' accounts made up to 31 August 2007 (43 pages) |
20 June 2008 | Return made up to 19/05/08; full list of members (3 pages) |
20 June 2008 | Return made up to 19/05/08; full list of members (3 pages) |
14 July 2007 | Group of companies' accounts made up to 31 August 2006 (37 pages) |
14 July 2007 | Group of companies' accounts made up to 31 August 2006 (37 pages) |
25 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
25 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
11 May 2007 | Secretary resigned;director resigned (1 page) |
11 May 2007 | New secretary appointed (2 pages) |
11 May 2007 | New secretary appointed (2 pages) |
11 May 2007 | Secretary resigned;director resigned (1 page) |
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | New director appointed (2 pages) |
7 November 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
7 November 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
30 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
10 February 2006 | Delivery ext'd 3 mth 31/08/05 (1 page) |
10 February 2006 | Delivery ext'd 3 mth 31/08/05 (1 page) |
19 July 2005 | Return made up to 19/05/05; full list of members (7 pages) |
19 July 2005 | Return made up to 19/05/05; full list of members (7 pages) |
17 February 2005 | Ad 19/08/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 February 2005 | Ad 19/08/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 December 2004 | Accounting reference date extended from 31/05/05 to 31/08/05 (1 page) |
10 December 2004 | Accounting reference date extended from 31/05/05 to 31/08/05 (1 page) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
24 June 2004 | New secretary appointed;new director appointed (2 pages) |
24 June 2004 | New secretary appointed;new director appointed (2 pages) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Registered office changed on 11/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | Registered office changed on 11/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
19 May 2004 | Incorporation (16 pages) |
19 May 2004 | Incorporation (16 pages) |