Central Point
London
EC2Y 8AD
Director Name | David Risbey |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 April 2006(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 July 2007) |
Role | Financier |
Correspondence Address | 2nd Floor, Baarerstrasse 75 Postfach 2423 Zug Ch- 6302 Switzerland |
Director Name | Serikjan Utegen |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Kazakh |
Status | Resigned |
Appointed | 23 October 2006(6 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 24 September 2021) |
Role | Company Director |
Country of Residence | Kazakhstan |
Correspondence Address | 107 Cheapside London EC2V 6DN |
Director Name | Viscount Charles De Chezelles |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 October 2006(6 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 September 2014) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Villa 66 Street 32a Jumeira 3 Dubai 73120 United Arab Emirates |
Director Name | Mr Teck Soon Kong |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(6 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 August 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Mr Donald Archibald Sinclair |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 January 2007(10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 December 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Braidburn Crescent Edinburgh EH10 6EL Scotland |
Secretary Name | Alan Keith Rouzel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(1 year, 3 months after company formation) |
Appointment Duration | 10 months (resigned 28 April 2008) |
Role | Company Director |
Correspondence Address | 88 Montrose Avenue Edgware Middlesex HA8 0DR |
Director Name | Lee Onnie Kraus |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 October 2007(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | 505 Stanwich Road Greenwich Connecticut United States |
Secretary Name | Sinclair Donald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 March 2009) |
Role | Company Director |
Correspondence Address | 9 Braidburn Crescent Edinburgh Midlothian EH10 6EL Scotland |
Director Name | Nurdin Damitov |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Kazakh |
Status | Resigned |
Appointed | 09 May 2008(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 October 2014) |
Role | Company Director |
Country of Residence | Kazakhstan |
Correspondence Address | 276 Zhamakayeva Street Almaty 050059 |
Director Name | Nicholas Royston Clarke |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 December 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat F 11 Mattock Lane Ealing London W5 5BG |
Director Name | Mr David Anthony Argyle |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 November 2008(2 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 September 2009) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 15 Renmin Nan Lu Section 4 Chengdu Sichuan 610046 |
Secretary Name | Mr Ryan James Wilson |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 20 March 2009(2 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 03 April 2012) |
Role | Legal Officer |
Correspondence Address | 29-30 St. James's Street London SW1A 1HB |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Secretary Name | FCI Ag (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2006(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 July 2007) |
Correspondence Address | 2nd Floor, Baarerstrasse 75 Postfach 2423 Zug Ch-6302 Switzerland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2012(6 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 October 2017) |
Correspondence Address | One London Wall London EC2Y 5AB |
Website | www.sunkarresources.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 73973730 |
Telephone region | London |
Registered Address | 45 Beech Street Central Point London EC2Y 8AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
174.5m at £0.001 | Vidacos Nominees Limited 51.15% Ordinary |
---|---|
166.6m at £0.001 | Sun Avenue Partners Corp 48.85% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £1,216,743 |
Gross Profit | -£550,604 |
Net Worth | -£234,370 |
Cash | £68,660 |
Current Liabilities | £7,298,475 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 28 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
14 December 2012 | Delivered on: 21 December 2012 Satisfied on: 15 July 2015 Persons entitled: Asia Credit Bank Jsc (Kazakhstan) Classification: Mortgage Secured details: All monies due or to become due from temir-service LLP to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Mining equipment: crawler excavator solar S420 lc-v, s/n dhkhelxov 80001762; caterpillar D8R bulldozer, s/n 9EMO4332; crawler excavator caterpillar 330 dl,s/n nbd 01034( for further details of equipment charged please refer to form MG01) see image for full details. Fully Satisfied |
---|---|
10 December 2010 | Delivered on: 21 December 2010 Satisfied on: 17 January 2013 Persons entitled: Atf Bank Jsc (Kazakhstan) Classification: Mortgage (the pledge) Secured details: All monies due or to become due from temir-service LLP to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The equipment being crawler excavator solar 420 lc-v s/n dhkhelxov 80001762, caterpillar D8R bulldozer s/n 9EM04332 and crawler excavator caterpillar 330 dlme s/n nbd 01034 (for details of further equipment charged please refer to form MG01). Fully Satisfied |
10 December 2010 | Delivered on: 21 December 2010 Satisfied on: 17 January 2013 Persons entitled: Atf Bank Jsc (Kazakhstan) Classification: Mortgage (the pledge) Secured details: All monies due or to become due from temir-service LLP to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The equipment being mobile jaw crusher terex-pegson XR400 (bn-501) s/n qmo 41814, mobile cone crusher terex-maxtrac 1000 (bn-502) s/n 1000738 fg and mobile screen CHIETAIN2400 (BN503) s/n PID00170 T87-d-01030 (for details of further equipment charged please refer to form MG01). Fully Satisfied |
21 July 2009 | Delivered on: 25 July 2009 Satisfied on: 2 March 2013 Persons entitled: The Crown Estate Commissioners Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies standing to the credit of the company in the account, see image for full details. Fully Satisfied |
20 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
19 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
12 April 2023 | Compulsory strike-off action has been suspended (1 page) |
14 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2022 | Group of companies' accounts made up to 31 December 2019 (47 pages) |
1 December 2022 | Memorandum and Articles of Association (20 pages) |
1 December 2022 | Resolutions
|
24 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
7 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2021 | Compulsory strike-off action has been suspended (1 page) |
23 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2021 | Termination of appointment of Serikjan Utegen as a director on 24 September 2021 (1 page) |
10 June 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
25 August 2020 | Group of companies' accounts made up to 31 December 2018 (46 pages) |
14 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
28 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
28 April 2019 | Elect to keep the directors' register information on the public register (1 page) |
28 April 2019 | Elect to keep the directors' residential address register information on the public register (1 page) |
11 January 2019 | Group of companies' accounts made up to 31 December 2017 (43 pages) |
3 April 2018 | Withdrawal of a person with significant control statement on 3 April 2018 (2 pages) |
3 April 2018 | Director's details changed for Mr Rustam Abdrakhmanov on 21 March 2018 (2 pages) |
3 April 2018 | Register(s) moved to registered inspection location 107 Cheapside London EC2V 6DN (1 page) |
3 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
3 April 2018 | Notification of Almas Mynbayev as a person with significant control on 6 April 2016 (2 pages) |
3 April 2018 | Register inspection address has been changed from C/O Maclay Murray & Spens Llp One London Wall London EC2Y 5AB England to 107 Cheapside London EC2V 6DN (1 page) |
12 January 2018 | Group of companies' accounts made up to 31 December 2016 (45 pages) |
12 January 2018 | Group of companies' accounts made up to 31 December 2016 (45 pages) |
31 October 2017 | Registered office address changed from 107 Cheapside Floor 2 London EC2V 6DN England to 107 Cheapside London EC2V 6DN on 31 October 2017 (1 page) |
31 October 2017 | Registered office address changed from 107 Cheapside Floor 2 London EC2V 6DN England to 107 Cheapside London EC2V 6DN on 31 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 28 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 28 October 2017 (1 page) |
30 October 2017 | Registered office address changed from One London Wall London EC2Y 5AB United Kingdom to 107 Cheapside Floor 2 London EC2V 6DN on 30 October 2017 (1 page) |
30 October 2017 | Registered office address changed from One London Wall London EC2Y 5AB United Kingdom to 107 Cheapside Floor 2 London EC2V 6DN on 30 October 2017 (1 page) |
29 September 2017 | Auditor's resignation (1 page) |
29 September 2017 | Auditor's resignation (1 page) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
23 March 2017 | Group of companies' accounts made up to 31 December 2015 (45 pages) |
23 March 2017 | Group of companies' accounts made up to 31 December 2015 (45 pages) |
25 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
22 April 2016 | Register inspection address has been changed from Capital Asset Services 40 Dukes Place London EC3A 7NH to C/O Maclay Murray & Spens Llp One London Wall London EC2Y 5AB (1 page) |
22 April 2016 | Register inspection address has been changed from Capital Asset Services 40 Dukes Place London EC3A 7NH to C/O Maclay Murray & Spens Llp One London Wall London EC2Y 5AB (1 page) |
16 November 2015 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 November 2015 | Resolutions
|
16 November 2015 | Re-registration from a public company to a private limited company
|
16 November 2015 | Re-registration from a public company to a private limited company (2 pages) |
16 November 2015 | Resolutions
|
16 November 2015 | Re-registration of Memorandum and Articles (23 pages) |
14 October 2015 | Director's details changed for Serikjan Utegen on 13 October 2015 (2 pages) |
14 October 2015 | Director's details changed for Serikjan Utegen on 13 October 2015 (2 pages) |
12 October 2015 | Group of companies' accounts made up to 31 December 2014 (19 pages) |
12 October 2015 | Group of companies' accounts made up to 31 December 2014 (19 pages) |
15 July 2015 | Satisfaction of charge 4 in full (1 page) |
15 July 2015 | Satisfaction of charge 4 in full (1 page) |
30 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
26 January 2015 | Auditor's resignation (1 page) |
26 January 2015 | Auditor's resignation (1 page) |
3 October 2014 | Appointment of Mr Rustam Abdrakhmanov as a director on 1 October 2014 (2 pages) |
3 October 2014 | Termination of appointment of Nurdin Damitov as a director on 2 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Nurdin Damitov as a director on 2 October 2014 (1 page) |
3 October 2014 | Appointment of Mr Rustam Abdrakhmanov as a director on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr Rustam Abdrakhmanov as a director on 1 October 2014 (2 pages) |
3 October 2014 | Termination of appointment of Nurdin Damitov as a director on 2 October 2014 (1 page) |
9 September 2014 | Termination of appointment of Charles De Chezelles as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Charles De Chezelles as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Charles De Chezelles as a director on 8 September 2014 (1 page) |
20 August 2014 | Termination of appointment of Teck Soon Kong as a director on 19 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Teck Soon Kong as a director on 19 August 2014 (1 page) |
8 July 2014 | Group of companies' accounts made up to 31 December 2013 (62 pages) |
8 July 2014 | Group of companies' accounts made up to 31 December 2013 (62 pages) |
30 April 2014 | Register inspection address has been changed from C/O Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU England (2 pages) |
30 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Register inspection address has been changed from C/O Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU England (2 pages) |
17 December 2013 | Director's details changed for Nurdin Damitov on 5 December 2013 (2 pages) |
17 December 2013 | Director's details changed for Nurdin Damitov on 5 December 2013 (2 pages) |
17 December 2013 | Director's details changed for Nurdin Damitov on 5 December 2013 (2 pages) |
3 July 2013 | Group of companies' accounts made up to 31 December 2012 (60 pages) |
3 July 2013 | Group of companies' accounts made up to 31 December 2012 (60 pages) |
18 June 2013 | Resolutions
|
18 June 2013 | Resolutions
|
7 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (18 pages) |
7 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (18 pages) |
23 April 2013 | Director's details changed for Serikjan Utegen on 8 April 2013 (2 pages) |
23 April 2013 | Director's details changed for Serikjan Utegen on 8 April 2013 (2 pages) |
23 April 2013 | Director's details changed for Serikjan Utegen on 8 April 2013 (2 pages) |
22 April 2013 | Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA United Kingdom (1 page) |
22 April 2013 | Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA United Kingdom (1 page) |
16 April 2013 | Director's details changed for Charles De Chezelles on 8 April 2013 (3 pages) |
16 April 2013 | Director's details changed for Charles De Chezelles on 8 April 2013 (3 pages) |
16 April 2013 | Director's details changed for Nurdin Damitov on 8 April 2013 (3 pages) |
16 April 2013 | Director's details changed for Nurdin Damitov on 8 April 2013 (3 pages) |
16 April 2013 | Director's details changed for Serikjan Utegen on 8 April 2013 (3 pages) |
16 April 2013 | Director's details changed for Charles De Chezelles on 8 April 2013 (3 pages) |
16 April 2013 | Director's details changed for Serikjan Utegen on 8 April 2013 (3 pages) |
16 April 2013 | Director's details changed for Nurdin Damitov on 8 April 2013 (3 pages) |
16 April 2013 | Director's details changed for Serikjan Utegen on 8 April 2013 (3 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 February 2013 | Statement of capital following an allotment of shares on 18 February 2013
|
26 February 2013 | Statement of capital following an allotment of shares on 18 February 2013
|
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
3 December 2012 | Registered office address changed from 29-30 St. James's Street London SW1A 1HB United Kingdom on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 29-30 St. James's Street London SW1A 1HB United Kingdom on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 29-30 St. James's Street London SW1A 1HB United Kingdom on 3 December 2012 (1 page) |
3 July 2012 | Resolutions
|
3 July 2012 | Resolutions
|
19 June 2012 | Group of companies' accounts made up to 31 December 2011 (62 pages) |
19 June 2012 | Group of companies' accounts made up to 31 December 2011 (62 pages) |
26 April 2012 | Annual return made up to 28 March 2012 no member list (18 pages) |
26 April 2012 | Annual return made up to 28 March 2012 no member list (18 pages) |
3 April 2012 | Termination of appointment of Ryan Wilson as a secretary (1 page) |
3 April 2012 | Appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
3 April 2012 | Termination of appointment of Ryan Wilson as a secretary (1 page) |
3 April 2012 | Appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
16 February 2012 | Resolutions
|
16 February 2012 | Resolutions
|
29 December 2011 | Termination of appointment of Donald Sinclair as a director (1 page) |
29 December 2011 | Termination of appointment of Donald Sinclair as a director (1 page) |
7 December 2011 | Termination of appointment of Nicholas Clarke as a director (1 page) |
7 December 2011 | Termination of appointment of Nicholas Clarke as a director (1 page) |
25 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
25 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
25 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
1 July 2011 | Group of companies' accounts made up to 31 December 2010 (63 pages) |
1 July 2011 | Group of companies' accounts made up to 31 December 2010 (63 pages) |
16 June 2011 | Statement of capital following an allotment of shares on 13 June 2011
|
16 June 2011 | Statement of capital following an allotment of shares on 13 June 2011
|
7 June 2011 | Resolutions
|
7 June 2011 | Resolutions
|
4 May 2011 | Statement of capital following an allotment of shares on 20 April 2011
|
4 May 2011 | Statement of capital following an allotment of shares on 20 April 2011
|
26 April 2011 | Annual return made up to 28 March 2011 with bulk list of shareholders (20 pages) |
26 April 2011 | Annual return made up to 28 March 2011 with bulk list of shareholders (20 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
29 July 2010 | Resolutions
|
29 July 2010 | Resolutions
|
12 May 2010 | Director's details changed for Mr Teck Soon Kong on 7 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Teck Soon Kong on 7 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Teck Soon Kong on 7 May 2010 (2 pages) |
11 May 2010 | Group of companies' accounts made up to 31 December 2009 (64 pages) |
11 May 2010 | Group of companies' accounts made up to 31 December 2009 (64 pages) |
27 April 2010 | Annual return made up to 28 March 2010 with bulk list of shareholders (20 pages) |
27 April 2010 | Annual return made up to 28 March 2010 with bulk list of shareholders (20 pages) |
23 April 2010 | Director's details changed for Charles Guy Arthur Marie Le Sellier De Chezelles on 12 December 2006 (2 pages) |
23 April 2010 | Director's details changed for Charles Guy Arthur Marie Le Sellier De Chezelles on 12 December 2006 (2 pages) |
22 April 2010 | Secretary's details changed for Mr Ryan James Wilson on 22 April 2010 (1 page) |
22 April 2010 | Secretary's details changed for Mr Ryan James Wilson on 22 April 2010 (1 page) |
7 October 2009 | Termination of appointment of David Argyle as a director (1 page) |
7 October 2009 | Termination of appointment of David Argyle as a director (1 page) |
6 October 2009 | Register(s) moved to registered inspection location (1 page) |
6 October 2009 | Register inspection address has been changed (1 page) |
6 October 2009 | Register(s) moved to registered inspection location (1 page) |
6 October 2009 | Register inspection address has been changed (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from one london wall london EC2Y 5AB (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from one london wall london EC2Y 5AB (1 page) |
10 August 2009 | Memorandum and Articles of Association (4 pages) |
10 August 2009 | Memorandum and Articles of Association (4 pages) |
6 August 2009 | Memorandum and Articles of Association (79 pages) |
6 August 2009 | Memorandum and Articles of Association (79 pages) |
6 August 2009 | Resolutions
|
6 August 2009 | Resolutions
|
27 July 2009 | Group of companies' accounts made up to 31 December 2008 (59 pages) |
27 July 2009 | Group of companies' accounts made up to 31 December 2008 (59 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 April 2009 | Return made up to 28/03/09; bulk list available separately (9 pages) |
23 April 2009 | Return made up to 28/03/09; bulk list available separately (9 pages) |
3 April 2009 | Secretary appointed mr ryan james wilson (1 page) |
3 April 2009 | Secretary appointed mr ryan james wilson (1 page) |
3 April 2009 | Appointment terminated secretary sinclair donald (1 page) |
3 April 2009 | Appointment terminated secretary sinclair donald (1 page) |
23 March 2009 | Auditor's resignation (1 page) |
23 March 2009 | Auditor's resignation (1 page) |
27 November 2008 | Director appointed mr david anthony argyle (1 page) |
27 November 2008 | Director appointed mr david anthony argyle (1 page) |
10 November 2008 | Group of companies' accounts made up to 31 December 2007 (45 pages) |
10 November 2008 | Group of companies' accounts made up to 31 December 2007 (45 pages) |
24 September 2008 | Form 97 (1 page) |
24 September 2008 | Form 97 (1 page) |
18 August 2008 | Location of register of members (non legible) (1 page) |
18 August 2008 | Location of register of members (non legible) (1 page) |
13 August 2008 | Ad 24/06/08\gbp si [email protected]=10000\gbp ic 194849.416/204849.416\ (2 pages) |
13 August 2008 | Statement of affairs (3 pages) |
13 August 2008 | Statement of affairs (3 pages) |
13 August 2008 | Ad 24/06/08\gbp si [email protected]=10000\gbp ic 194849.416/204849.416\ (2 pages) |
7 August 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
7 August 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
17 July 2008 | Ad 30/06/08\gbp si [email protected]=28000\gbp ic 166456.916/194456.916\ (3 pages) |
17 July 2008 | Ad 30/06/08\gbp si [email protected]=28000\gbp ic 166456.916/194456.916\ (3 pages) |
17 July 2008 | Ad 18/06/08\gbp si [email protected]=392.5\gbp ic 194456.916/194849.416\ (2 pages) |
17 July 2008 | Ad 18/06/08\gbp si [email protected]=392.5\gbp ic 194456.916/194849.416\ (2 pages) |
11 July 2008 | Director appointed nicholas royston clarke (2 pages) |
11 July 2008 | Director appointed nicholas royston clarke (2 pages) |
24 June 2008 | Resolutions
|
24 June 2008 | Resolutions
|
17 June 2008 | Return made up to 28/03/08; full list of members (12 pages) |
17 June 2008 | Return made up to 28/03/08; full list of members (12 pages) |
28 May 2008 | Appointment terminated director lee kraus (1 page) |
28 May 2008 | Secretary appointed sinclair donald (2 pages) |
28 May 2008 | Ad 09/05/08\gbp si [email protected]=1889.416\gbp ic 164567.5/166456.916\ (4 pages) |
28 May 2008 | Ad 30/11/07\gbp si [email protected]=22112.5\gbp ic 142455/164567.5\ (4 pages) |
28 May 2008 | Secretary appointed sinclair donald (2 pages) |
28 May 2008 | Appointment terminated director lee kraus (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from 109 gloucester place london W1U 6JW (1 page) |
28 May 2008 | Appointment terminated secretary alan rouzel (1 page) |
28 May 2008 | Ad 30/11/07\gbp si [email protected]=22112.5\gbp ic 142455/164567.5\ (4 pages) |
28 May 2008 | Director appointed nurdin damitov (2 pages) |
28 May 2008 | Appointment terminated secretary alan rouzel (1 page) |
28 May 2008 | Director appointed nurdin damitov (2 pages) |
28 May 2008 | Ad 09/05/08\gbp si [email protected]=1889.416\gbp ic 164567.5/166456.916\ (4 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from 109 gloucester place london W1U 6JW (1 page) |
17 March 2008 | Ad 31/12/07\gbp si [email protected]=50000\gbp ic 92455/142455\ (2 pages) |
17 March 2008 | Ad 31/12/07\gbp si [email protected]=50000\gbp ic 92455/142455\ (2 pages) |
29 January 2008 | Full accounts made up to 30 April 2007 (28 pages) |
29 January 2008 | Full accounts made up to 30 April 2007 (28 pages) |
25 January 2008 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
25 January 2008 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
17 January 2008 | Ad 31/12/07--------- £ si [email protected]=5000 £ ic 87455/92455 (2 pages) |
17 January 2008 | Ad 31/12/07--------- £ si [email protected]=5000 £ ic 87455/92455 (2 pages) |
3 December 2007 | Re-registration of Memorandum and Articles (10 pages) |
3 December 2007 | Balance Sheet (15 pages) |
3 December 2007 | Resolutions
|
3 December 2007 | Resolutions
|
3 December 2007 | Certificate of re-registration from Private to Public Limited Company (1 page) |
3 December 2007 | Auditor's report (1 page) |
3 December 2007 | Auditor's statement (1 page) |
3 December 2007 | Balance Sheet (15 pages) |
3 December 2007 | Declaration on reregistration from private to PLC (1 page) |
3 December 2007 | Certificate of re-registration from Private to Public Limited Company (1 page) |
3 December 2007 | Auditor's report (1 page) |
3 December 2007 | Re-registration of Memorandum and Articles (10 pages) |
3 December 2007 | Application for reregistration from private to PLC (1 page) |
3 December 2007 | Declaration on reregistration from private to PLC (1 page) |
3 December 2007 | Auditor's statement (1 page) |
3 December 2007 | Application for reregistration from private to PLC (1 page) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | New director appointed (2 pages) |
19 September 2007 | Ad 01/08/07-02/08/07 £ si [email protected]=2855 £ ic 84600/87455 (4 pages) |
19 September 2007 | Ad 27/04/07--------- £ si [email protected] (11 pages) |
19 September 2007 | Ad 01/08/07-02/08/07 £ si [email protected]=2855 £ ic 84600/87455 (4 pages) |
19 September 2007 | Ad 27/04/07--------- £ si [email protected]=9335 £ ic 75265/84600 (2 pages) |
19 September 2007 | Ad 27/04/07--------- £ si [email protected] (11 pages) |
19 September 2007 | Ad 27/04/07--------- £ si [email protected]=9335 £ ic 75265/84600 (2 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
8 August 2007 | Conso s-div 24/04/07 (1 page) |
8 August 2007 | Resolutions
|
8 August 2007 | Resolutions
|
8 August 2007 | Conso s-div 24/04/07 (1 page) |
8 August 2007 | Nc inc already adjusted 24/04/07 (2 pages) |
8 August 2007 | Nc inc already adjusted 24/04/07 (2 pages) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | New secretary appointed (3 pages) |
17 July 2007 | New secretary appointed (3 pages) |
14 July 2007 | Return made up to 28/03/07; full list of members
|
14 July 2007 | Return made up to 28/03/07; full list of members
|
10 July 2007 | Ad 27/04/07--------- £ si [email protected]=75264 £ ic 1/75265 (11 pages) |
10 July 2007 | Ad 27/04/07--------- £ si [email protected]=75264 £ ic 1/75265 (11 pages) |
3 March 2007 | New director appointed (3 pages) |
3 March 2007 | New director appointed (3 pages) |
4 December 2006 | New director appointed (2 pages) |
4 December 2006 | New director appointed (2 pages) |
30 November 2006 | Resolutions
|
30 November 2006 | Resolutions
|
11 November 2006 | New director appointed (2 pages) |
11 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
14 September 2006 | Resolutions
|
14 September 2006 | Resolutions
|
14 September 2006 | £ nc 1000/100000 25/08/06 (1 page) |
14 September 2006 | £ nc 1000/100000 25/08/06 (1 page) |
14 September 2006 | Conve 25/08/06 (1 page) |
14 September 2006 | Conve 25/08/06 (1 page) |
14 September 2006 | Resolutions
|
14 September 2006 | Resolutions
|
12 July 2006 | Company name changed electristar LIMITED\certificate issued on 12/07/06 (2 pages) |
12 July 2006 | Company name changed electristar LIMITED\certificate issued on 12/07/06 (2 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: 280 grays inn road london WC1X 8EB (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: 280 grays inn road london WC1X 8EB (1 page) |
28 March 2006 | Incorporation (11 pages) |
28 March 2006 | Incorporation (11 pages) |