Company NameSunkar Resources Limited
DirectorRustam Abdrakhmanov
Company StatusActive - Proposal to Strike off
Company Number05759399
CategoryPrivate Limited Company
Incorporation Date28 March 2006(18 years, 1 month ago)
Previous Names3

Business Activity

Section BMining and Quarrying
SIC 1430Mine chemical & fertilizer minerals
SIC 08910Mining of chemical and fertilizer minerals

Directors

Director NameMr Rustam Abdrakhmanov
Date of BirthMarch 1984 (Born 40 years ago)
NationalityKazakh
StatusCurrent
Appointed01 October 2014(8 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleBusinessman
Country of ResidenceKazakhstan
Correspondence Address45 Beech Street
Central Point
London
EC2Y 8AD
Director NameDavid Risbey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalitySwiss
StatusResigned
Appointed21 April 2006(3 weeks, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 03 July 2007)
RoleFinancier
Correspondence Address2nd Floor, Baarerstrasse 75
Postfach 2423
Zug
Ch- 6302
Switzerland
Director NameSerikjan Utegen
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityKazakh
StatusResigned
Appointed23 October 2006(6 months, 4 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 24 September 2021)
RoleCompany Director
Country of ResidenceKazakhstan
Correspondence Address107 Cheapside
London
EC2V 6DN
Director NameViscount Charles De Chezelles
Date of BirthJuly 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed23 October 2006(6 months, 4 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 08 September 2014)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla 66 Street 32a
Jumeira 3
Dubai
73120
United Arab Emirates
Director NameMr Teck Soon Kong
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(6 months, 4 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 19 August 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameMr Donald Archibald Sinclair
Date of BirthMarch 1966 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed22 January 2007(10 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Braidburn Crescent
Edinburgh
EH10 6EL
Scotland
Secretary NameAlan Keith Rouzel
NationalityBritish
StatusResigned
Appointed02 July 2007(1 year, 3 months after company formation)
Appointment Duration10 months (resigned 28 April 2008)
RoleCompany Director
Correspondence Address88 Montrose Avenue
Edgware
Middlesex
HA8 0DR
Director NameLee Onnie Kraus
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 2007(1 year, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 May 2008)
RoleCompany Director
Correspondence Address505 Stanwich Road
Greenwich
Connecticut
United States
Secretary NameSinclair Donald
NationalityBritish
StatusResigned
Appointed28 April 2008(2 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 March 2009)
RoleCompany Director
Correspondence Address9 Braidburn Crescent
Edinburgh
Midlothian
EH10 6EL
Scotland
Director NameNurdin Damitov
Date of BirthAugust 1974 (Born 49 years ago)
NationalityKazakh
StatusResigned
Appointed09 May 2008(2 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 02 October 2014)
RoleCompany Director
Country of ResidenceKazakhstan
Correspondence Address276 Zhamakayeva Street
Almaty
050059
Director NameNicholas Royston Clarke
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(2 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 December 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat F 11 Mattock Lane
Ealing
London
W5 5BG
Director NameMr David Anthony Argyle
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed18 November 2008(2 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 September 2009)
RoleCompany Director
Country of ResidenceChina
Correspondence Address15 Renmin Nan Lu
Section 4
Chengdu
Sichuan
610046
Secretary NameMr Ryan James Wilson
NationalityAustralian
StatusResigned
Appointed20 March 2009(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 03 April 2012)
RoleLegal Officer
Correspondence Address29-30 St. James's Street
London
SW1A 1HB
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Secretary NameFCI Ag (Corporation)
StatusResigned
Appointed21 April 2006(3 weeks, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 02 July 2007)
Correspondence Address2nd Floor, Baarerstrasse 75
Postfach 2423
Zug
Ch-6302
Switzerland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed03 April 2012(6 years after company formation)
Appointment Duration5 years, 6 months (resigned 28 October 2017)
Correspondence AddressOne London Wall
London
EC2Y 5AB

Contact

Websitewww.sunkarresources.com/
Email address[email protected]
Telephone020 73973730
Telephone regionLondon

Location

Registered Address45 Beech Street
Central Point
London
EC2Y 8AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

174.5m at £0.001Vidacos Nominees Limited
51.15%
Ordinary
166.6m at £0.001Sun Avenue Partners Corp
48.85%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Turnover£1,216,743
Gross Profit-£550,604
Net Worth-£234,370
Cash£68,660
Current Liabilities£7,298,475

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return28 March 2024 (3 weeks, 5 days ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Charges

14 December 2012Delivered 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 2010Delivered 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 2010Delivered 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 2009Delivered 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

Filing History

20 April 2023Compulsory strike-off action has been discontinued (1 page)
19 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
12 April 2023Compulsory strike-off action has been suspended (1 page)
14 March 2023First Gazette notice for compulsory strike-off (1 page)
13 December 2022Group of companies' accounts made up to 31 December 2019 (47 pages)
1 December 2022Memorandum and Articles of Association (20 pages)
1 December 2022Resolutions
  • RES13 ‐ Sole director decisions and actions be ratified and approved 30/11/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
24 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
1 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
7 December 2021Compulsory strike-off action has been discontinued (1 page)
25 November 2021Compulsory strike-off action has been suspended (1 page)
23 November 2021First Gazette notice for compulsory strike-off (1 page)
28 September 2021Termination of appointment of Serikjan Utegen as a director on 24 September 2021 (1 page)
10 June 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
25 August 2020Group of companies' accounts made up to 31 December 2018 (46 pages)
14 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
28 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
28 April 2019Elect to keep the directors' register information on the public register (1 page)
28 April 2019Elect to keep the directors' residential address register information on the public register (1 page)
11 January 2019Group of companies' accounts made up to 31 December 2017 (43 pages)
3 April 2018Withdrawal of a person with significant control statement on 3 April 2018 (2 pages)
3 April 2018Director's details changed for Mr Rustam Abdrakhmanov on 21 March 2018 (2 pages)
3 April 2018Register(s) moved to registered inspection location 107 Cheapside London EC2V 6DN (1 page)
3 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
3 April 2018Notification of Almas Mynbayev as a person with significant control on 6 April 2016 (2 pages)
3 April 2018Register 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 2018Group of companies' accounts made up to 31 December 2016 (45 pages)
12 January 2018Group of companies' accounts made up to 31 December 2016 (45 pages)
31 October 2017Registered 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 2017Registered 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 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 28 October 2017 (1 page)
30 October 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 28 October 2017 (1 page)
30 October 2017Registered 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 2017Registered 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 2017Auditor's resignation (1 page)
29 September 2017Auditor's resignation (1 page)
11 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
23 March 2017Group of companies' accounts made up to 31 December 2015 (45 pages)
23 March 2017Group of companies' accounts made up to 31 December 2015 (45 pages)
25 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 341,110.357
(9 pages)
25 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 341,110.357
(9 pages)
22 April 2016Register 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 2016Register 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 2015Certificate of re-registration from Public Limited Company to Private (1 page)
16 November 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 November 2015Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
16 November 2015Re-registration from a public company to a private limited company (2 pages)
16 November 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
16 November 2015Re-registration of Memorandum and Articles (23 pages)
14 October 2015Director's details changed for Serikjan Utegen on 13 October 2015 (2 pages)
14 October 2015Director's details changed for Serikjan Utegen on 13 October 2015 (2 pages)
12 October 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
12 October 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
15 July 2015Satisfaction of charge 4 in full (1 page)
15 July 2015Satisfaction of charge 4 in full (1 page)
30 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 341,110.357
(15 pages)
30 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 341,110.357
(15 pages)
26 January 2015Auditor's resignation (1 page)
26 January 2015Auditor's resignation (1 page)
3 October 2014Appointment of Mr Rustam Abdrakhmanov as a director on 1 October 2014 (2 pages)
3 October 2014Termination of appointment of Nurdin Damitov as a director on 2 October 2014 (1 page)
3 October 2014Termination of appointment of Nurdin Damitov as a director on 2 October 2014 (1 page)
3 October 2014Appointment of Mr Rustam Abdrakhmanov as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Mr Rustam Abdrakhmanov as a director on 1 October 2014 (2 pages)
3 October 2014Termination of appointment of Nurdin Damitov as a director on 2 October 2014 (1 page)
9 September 2014Termination of appointment of Charles De Chezelles as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Charles De Chezelles as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Charles De Chezelles as a director on 8 September 2014 (1 page)
20 August 2014Termination of appointment of Teck Soon Kong as a director on 19 August 2014 (1 page)
20 August 2014Termination of appointment of Teck Soon Kong as a director on 19 August 2014 (1 page)
8 July 2014Group of companies' accounts made up to 31 December 2013 (62 pages)
8 July 2014Group of companies' accounts made up to 31 December 2013 (62 pages)
30 April 2014Register inspection address has been changed from C/O Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU England (2 pages)
30 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 341,110.36
(18 pages)
30 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 341,110.36
(18 pages)
30 April 2014Register inspection address has been changed from C/O Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU England (2 pages)
17 December 2013Director's details changed for Nurdin Damitov on 5 December 2013 (2 pages)
17 December 2013Director's details changed for Nurdin Damitov on 5 December 2013 (2 pages)
17 December 2013Director's details changed for Nurdin Damitov on 5 December 2013 (2 pages)
3 July 2013Group of companies' accounts made up to 31 December 2012 (60 pages)
3 July 2013Group of companies' accounts made up to 31 December 2012 (60 pages)
18 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (18 pages)
7 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (18 pages)
23 April 2013Director's details changed for Serikjan Utegen on 8 April 2013 (2 pages)
23 April 2013Director's details changed for Serikjan Utegen on 8 April 2013 (2 pages)
23 April 2013Director's details changed for Serikjan Utegen on 8 April 2013 (2 pages)
22 April 2013Register 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 2013Register 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 2013Director's details changed for Charles De Chezelles on 8 April 2013 (3 pages)
16 April 2013Director's details changed for Charles De Chezelles on 8 April 2013 (3 pages)
16 April 2013Director's details changed for Nurdin Damitov on 8 April 2013 (3 pages)
16 April 2013Director's details changed for Nurdin Damitov on 8 April 2013 (3 pages)
16 April 2013Director's details changed for Serikjan Utegen on 8 April 2013 (3 pages)
16 April 2013Director's details changed for Charles De Chezelles on 8 April 2013 (3 pages)
16 April 2013Director's details changed for Serikjan Utegen on 8 April 2013 (3 pages)
16 April 2013Director's details changed for Nurdin Damitov on 8 April 2013 (3 pages)
16 April 2013Director's details changed for Serikjan Utegen on 8 April 2013 (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 February 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 341,110.36
  • ANNOTATION SH01 was replaced on 26TH April 2013 as it was not properly delivered.
(15 pages)
26 February 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 341,110.36
  • ANNOTATION SH01 was replaced on 26TH April 2013 as it was not properly delivered.
(15 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
3 December 2012Registered office address changed from 29-30 St. James's Street London SW1A 1HB United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 29-30 St. James's Street London SW1A 1HB United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 29-30 St. James's Street London SW1A 1HB United Kingdom on 3 December 2012 (1 page)
3 July 2012Resolutions
  • RES13 ‐ Company director reelected 26/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(77 pages)
3 July 2012Resolutions
  • RES13 ‐ Company director reelected 26/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(77 pages)
19 June 2012Group of companies' accounts made up to 31 December 2011 (62 pages)
19 June 2012Group of companies' accounts made up to 31 December 2011 (62 pages)
26 April 2012Annual return made up to 28 March 2012 no member list (18 pages)
26 April 2012Annual return made up to 28 March 2012 no member list (18 pages)
3 April 2012Termination of appointment of Ryan Wilson as a secretary (1 page)
3 April 2012Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
3 April 2012Termination of appointment of Ryan Wilson as a secretary (1 page)
3 April 2012Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
16 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 December 2011Termination of appointment of Donald Sinclair as a director (1 page)
29 December 2011Termination of appointment of Donald Sinclair as a director (1 page)
7 December 2011Termination of appointment of Nicholas Clarke as a director (1 page)
7 December 2011Termination of appointment of Nicholas Clarke as a director (1 page)
25 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 166,634.074
(6 pages)
25 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 166,634.074
(6 pages)
25 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 166,634.074
(6 pages)
1 July 2011Group of companies' accounts made up to 31 December 2010 (63 pages)
1 July 2011Group of companies' accounts made up to 31 December 2010 (63 pages)
16 June 2011Statement of capital following an allotment of shares on 13 June 2011
  • GBP 164,859.080
(5 pages)
16 June 2011Statement of capital following an allotment of shares on 13 June 2011
  • GBP 164,859.080
(5 pages)
7 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 May 2011Statement of capital following an allotment of shares on 20 April 2011
  • GBP 161,701.182
(5 pages)
4 May 2011Statement of capital following an allotment of shares on 20 April 2011
  • GBP 161,701.182
(5 pages)
26 April 2011Annual return made up to 28 March 2011 with bulk list of shareholders (20 pages)
26 April 2011Annual return made up to 28 March 2011 with bulk list of shareholders (20 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
29 July 2010Resolutions
  • RES13 ‐ Section 80 14/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(76 pages)
29 July 2010Resolutions
  • RES13 ‐ Section 80 14/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(76 pages)
12 May 2010Director's details changed for Mr Teck Soon Kong on 7 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Teck Soon Kong on 7 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Teck Soon Kong on 7 May 2010 (2 pages)
11 May 2010Group of companies' accounts made up to 31 December 2009 (64 pages)
11 May 2010Group of companies' accounts made up to 31 December 2009 (64 pages)
27 April 2010Annual return made up to 28 March 2010 with bulk list of shareholders (20 pages)
27 April 2010Annual return made up to 28 March 2010 with bulk list of shareholders (20 pages)
23 April 2010Director's details changed for Charles Guy Arthur Marie Le Sellier De Chezelles on 12 December 2006 (2 pages)
23 April 2010Director's details changed for Charles Guy Arthur Marie Le Sellier De Chezelles on 12 December 2006 (2 pages)
22 April 2010Secretary's details changed for Mr Ryan James Wilson on 22 April 2010 (1 page)
22 April 2010Secretary's details changed for Mr Ryan James Wilson on 22 April 2010 (1 page)
7 October 2009Termination of appointment of David Argyle as a director (1 page)
7 October 2009Termination of appointment of David Argyle as a director (1 page)
6 October 2009Register(s) moved to registered inspection location (1 page)
6 October 2009Register inspection address has been changed (1 page)
6 October 2009Register(s) moved to registered inspection location (1 page)
6 October 2009Register inspection address has been changed (1 page)
29 September 2009Registered office changed on 29/09/2009 from one london wall london EC2Y 5AB (1 page)
29 September 2009Registered office changed on 29/09/2009 from one london wall london EC2Y 5AB (1 page)
10 August 2009Memorandum and Articles of Association (4 pages)
10 August 2009Memorandum and Articles of Association (4 pages)
6 August 2009Memorandum and Articles of Association (79 pages)
6 August 2009Memorandum and Articles of Association (79 pages)
6 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
27 July 2009Group of companies' accounts made up to 31 December 2008 (59 pages)
27 July 2009Group of companies' accounts made up to 31 December 2008 (59 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 April 2009Return made up to 28/03/09; bulk list available separately (9 pages)
23 April 2009Return made up to 28/03/09; bulk list available separately (9 pages)
3 April 2009Secretary appointed mr ryan james wilson (1 page)
3 April 2009Secretary appointed mr ryan james wilson (1 page)
3 April 2009Appointment terminated secretary sinclair donald (1 page)
3 April 2009Appointment terminated secretary sinclair donald (1 page)
23 March 2009Auditor's resignation (1 page)
23 March 2009Auditor's resignation (1 page)
27 November 2008Director appointed mr david anthony argyle (1 page)
27 November 2008Director appointed mr david anthony argyle (1 page)
10 November 2008Group of companies' accounts made up to 31 December 2007 (45 pages)
10 November 2008Group of companies' accounts made up to 31 December 2007 (45 pages)
24 September 2008Form 97 (1 page)
24 September 2008Form 97 (1 page)
18 August 2008Location of register of members (non legible) (1 page)
18 August 2008Location of register of members (non legible) (1 page)
13 August 2008Ad 24/06/08\gbp si [email protected]=10000\gbp ic 194849.416/204849.416\ (2 pages)
13 August 2008Statement of affairs (3 pages)
13 August 2008Statement of affairs (3 pages)
13 August 2008Ad 24/06/08\gbp si [email protected]=10000\gbp ic 194849.416/204849.416\ (2 pages)
7 August 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
7 August 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
17 July 2008Ad 30/06/08\gbp si [email protected]=28000\gbp ic 166456.916/194456.916\ (3 pages)
17 July 2008Ad 30/06/08\gbp si [email protected]=28000\gbp ic 166456.916/194456.916\ (3 pages)
17 July 2008Ad 18/06/08\gbp si [email protected]=392.5\gbp ic 194456.916/194849.416\ (2 pages)
17 July 2008Ad 18/06/08\gbp si [email protected]=392.5\gbp ic 194456.916/194849.416\ (2 pages)
11 July 2008Director appointed nicholas royston clarke (2 pages)
11 July 2008Director appointed nicholas royston clarke (2 pages)
24 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(80 pages)
24 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(80 pages)
17 June 2008Return made up to 28/03/08; full list of members (12 pages)
17 June 2008Return made up to 28/03/08; full list of members (12 pages)
28 May 2008Appointment terminated director lee kraus (1 page)
28 May 2008Secretary appointed sinclair donald (2 pages)
28 May 2008Ad 09/05/08\gbp si [email protected]=1889.416\gbp ic 164567.5/166456.916\ (4 pages)
28 May 2008Ad 30/11/07\gbp si [email protected]=22112.5\gbp ic 142455/164567.5\ (4 pages)
28 May 2008Secretary appointed sinclair donald (2 pages)
28 May 2008Appointment terminated director lee kraus (1 page)
28 May 2008Registered office changed on 28/05/2008 from 109 gloucester place london W1U 6JW (1 page)
28 May 2008Appointment terminated secretary alan rouzel (1 page)
28 May 2008Ad 30/11/07\gbp si [email protected]=22112.5\gbp ic 142455/164567.5\ (4 pages)
28 May 2008Director appointed nurdin damitov (2 pages)
28 May 2008Appointment terminated secretary alan rouzel (1 page)
28 May 2008Director appointed nurdin damitov (2 pages)
28 May 2008Ad 09/05/08\gbp si [email protected]=1889.416\gbp ic 164567.5/166456.916\ (4 pages)
28 May 2008Registered office changed on 28/05/2008 from 109 gloucester place london W1U 6JW (1 page)
17 March 2008Ad 31/12/07\gbp si [email protected]=50000\gbp ic 92455/142455\ (2 pages)
17 March 2008Ad 31/12/07\gbp si [email protected]=50000\gbp ic 92455/142455\ (2 pages)
29 January 2008Full accounts made up to 30 April 2007 (28 pages)
29 January 2008Full accounts made up to 30 April 2007 (28 pages)
25 January 2008Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
25 January 2008Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
17 January 2008Ad 31/12/07--------- £ si [email protected]=5000 £ ic 87455/92455 (2 pages)
17 January 2008Ad 31/12/07--------- £ si [email protected]=5000 £ ic 87455/92455 (2 pages)
3 December 2007Re-registration of Memorandum and Articles (10 pages)
3 December 2007Balance Sheet (15 pages)
3 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 December 2007Certificate of re-registration from Private to Public Limited Company (1 page)
3 December 2007Auditor's report (1 page)
3 December 2007Auditor's statement (1 page)
3 December 2007Balance Sheet (15 pages)
3 December 2007Declaration on reregistration from private to PLC (1 page)
3 December 2007Certificate of re-registration from Private to Public Limited Company (1 page)
3 December 2007Auditor's report (1 page)
3 December 2007Re-registration of Memorandum and Articles (10 pages)
3 December 2007Application for reregistration from private to PLC (1 page)
3 December 2007Declaration on reregistration from private to PLC (1 page)
3 December 2007Auditor's statement (1 page)
3 December 2007Application for reregistration from private to PLC (1 page)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
19 September 2007Ad 01/08/07-02/08/07 £ si [email protected]=2855 £ ic 84600/87455 (4 pages)
19 September 2007Ad 27/04/07--------- £ si [email protected] (11 pages)
19 September 2007Ad 01/08/07-02/08/07 £ si [email protected]=2855 £ ic 84600/87455 (4 pages)
19 September 2007Ad 27/04/07--------- £ si [email protected]=9335 £ ic 75265/84600 (2 pages)
19 September 2007Ad 27/04/07--------- £ si [email protected] (11 pages)
19 September 2007Ad 27/04/07--------- £ si [email protected]=9335 £ ic 75265/84600 (2 pages)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
8 August 2007Conso s-div 24/04/07 (1 page)
8 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2007Conso s-div 24/04/07 (1 page)
8 August 2007Nc inc already adjusted 24/04/07 (2 pages)
8 August 2007Nc inc already adjusted 24/04/07 (2 pages)
17 July 2007Secretary resigned (1 page)
17 July 2007Secretary resigned (1 page)
17 July 2007New secretary appointed (3 pages)
17 July 2007New secretary appointed (3 pages)
14 July 2007Return made up to 28/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2007Return made up to 28/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 2007Ad 27/04/07--------- £ si [email protected]=75264 £ ic 1/75265 (11 pages)
10 July 2007Ad 27/04/07--------- £ si [email protected]=75264 £ ic 1/75265 (11 pages)
3 March 2007New director appointed (3 pages)
3 March 2007New director appointed (3 pages)
4 December 2006New director appointed (2 pages)
4 December 2006New director appointed (2 pages)
30 November 2006Resolutions
  • RES13 ‐ App dir 02/10/06
(1 page)
30 November 2006Resolutions
  • RES13 ‐ App dir 02/10/06
(1 page)
11 November 2006New director appointed (2 pages)
11 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
14 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 September 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 September 2006£ nc 1000/100000 25/08/06 (1 page)
14 September 2006£ nc 1000/100000 25/08/06 (1 page)
14 September 2006Conve 25/08/06 (1 page)
14 September 2006Conve 25/08/06 (1 page)
14 September 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 September 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 July 2006Company name changed electristar LIMITED\certificate issued on 12/07/06 (2 pages)
12 July 2006Company name changed electristar LIMITED\certificate issued on 12/07/06 (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New secretary appointed (2 pages)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006New secretary appointed (2 pages)
18 May 2006Registered office changed on 18/05/06 from: 280 grays inn road london WC1X 8EB (1 page)
18 May 2006Registered office changed on 18/05/06 from: 280 grays inn road london WC1X 8EB (1 page)
28 March 2006Incorporation (11 pages)
28 March 2006Incorporation (11 pages)