London
W1T 2EH
Director Name | Mr Lionel Gerald Curry |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Priory Road London NW6 4SG |
Director Name | Mr David Thomas Ellingham |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QG |
Director Name | Jason Charles Stuart Pollock |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 September 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 136 Englefield Road Islington London N1 3LQ |
Director Name | John Mark Guria |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(2 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 May 2010) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Grosvenor Gate 1 Chadwick Place Long Ditton KT6 5RA |
Director Name | Mr Conrad Simon Swailes |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Montagu Mews West London W1H 2EE |
Secretary Name | Jason Charles Stuart Pollock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 September 2011) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 136 Englefield Road Islington London N1 3LQ |
Director Name | Mr Syed Ishaque Hasib |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Olympic Way Wembley HA9 0NP |
Secretary Name | CP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2006(same day as company formation) |
Correspondence Address | 87 Wimpole Street London W1G 9RL |
Registered Address | 52 Tottenham Court Road London W1T 2EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£97,989 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
20 May 2008 | Delivered on: 30 May 2008 Satisfied on: 20 February 2014 Persons entitled: Adam & Company PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
6 January 2022 | Bona Vacantia disclaimer (1 page) |
---|---|
31 August 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 February 2021 | Compulsory strike-off action has been suspended (1 page) |
12 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2020 | Termination of appointment of Syed Ishaque Hasib as a director on 1 August 2020 (1 page) |
30 October 2019 | Confirmation statement made on 28 September 2019 with updates (4 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
16 July 2019 | Registered office address changed from 52 Tottenham Court Road London W1T 2EQ to 52 Tottenham Court Road London W1T 2EH on 16 July 2019 (1 page) |
1 October 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
28 September 2018 | Appointment of Mr Syed Ishaque Hasib as a director on 1 September 2018 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
11 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
11 October 2017 | Notification of Jeff Altman as a person with significant control on 28 September 2017 (2 pages) |
11 October 2017 | Notification of Jeff Altman as a person with significant control on 28 September 2017 (2 pages) |
10 October 2017 | Cessation of Exims Acquisition Company Llc as a person with significant control on 28 September 2017 (1 page) |
10 October 2017 | Cessation of Exims Acquisition Company Llc as a person with significant control on 28 September 2017 (1 page) |
25 September 2017 | Termination of appointment of David Thomas Ellingham as a director on 20 September 2017 (1 page) |
25 September 2017 | Termination of appointment of David Thomas Ellingham as a director on 20 September 2017 (1 page) |
21 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 January 2015 | Registered office address changed from C/O C/O Cvs Solicitors Llp 17 Albemarle Street London W1S 4HP to 52 Tottenham Court Road London W1T 2EQ on 13 January 2015 (1 page) |
13 January 2015 | Registered office address changed from C/O C/O Cvs Solicitors Llp 17 Albemarle Street London W1S 4HP to 52 Tottenham Court Road London W1T 2EQ on 13 January 2015 (1 page) |
13 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
26 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 February 2014 | Termination of appointment of Lionel Curry as a director (1 page) |
27 February 2014 | Termination of appointment of Lionel Curry as a director (1 page) |
21 February 2014 | Appointment of Mr Jeff Altman as a director (2 pages) |
21 February 2014 | Appointment of Mr Jeff Altman as a director (2 pages) |
21 February 2014 | Registered office address changed from 17 Albemarle Street London W1S 4HP England on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from 17 Albemarle Street London W1S 4HP England on 21 February 2014 (1 page) |
20 February 2014 | Satisfaction of charge 1 in full (4 pages) |
20 February 2014 | Satisfaction of charge 1 in full (4 pages) |
13 February 2014 | Registered office address changed from 130 Marsh Road 1St Floor Kingsbridge House Pinner Middlesex HA5 5LX England on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from 130 Marsh Road 1St Floor Kingsbridge House Pinner Middlesex HA5 5LX England on 13 February 2014 (1 page) |
2 January 2014 | Registered office address changed from 2Nd Floor 24-32 Stephenson Way London NW1 2HD on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from 2Nd Floor 24-32 Stephenson Way London NW1 2HD on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from 2Nd Floor 24-32 Stephenson Way London NW1 2HD on 2 January 2014 (1 page) |
7 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
24 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 February 2012 | Registered office address changed from 2Nd Floor Garfield House 86-88 Edgware Road London W2 2EA United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 2Nd Floor Garfield House 86-88 Edgware Road London W2 2EA United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 2Nd Floor Garfield House 86-88 Edgware Road London W2 2EA United Kingdom on 9 February 2012 (1 page) |
23 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Termination of appointment of Jason Pollock as a secretary (1 page) |
23 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Termination of appointment of Jason Pollock as a secretary (1 page) |
23 November 2011 | Termination of appointment of Jason Pollock as a director (1 page) |
23 November 2011 | Termination of appointment of Jason Pollock as a director (1 page) |
21 July 2011 | Registered office address changed from 1St Floor Mermaid House 2 Puddle Dock London EC4V 3DS on 21 July 2011 (1 page) |
21 July 2011 | Registered office address changed from 1St Floor Mermaid House 2 Puddle Dock London EC4V 3DS on 21 July 2011 (1 page) |
6 July 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
6 July 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
22 September 2010 | Director's details changed for Jason Charles Stuart Pollock on 19 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Termination of appointment of Conrad Swailes as a director (1 page) |
22 September 2010 | Director's details changed for Jason Charles Stuart Pollock on 19 September 2010 (2 pages) |
22 September 2010 | Termination of appointment of Conrad Swailes as a director (1 page) |
11 August 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
11 August 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
11 June 2010 | Termination of appointment of John Guria as a director (1 page) |
11 June 2010 | Termination of appointment of John Guria as a director (1 page) |
27 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
25 October 2009 | Statement of capital following an allotment of shares on 3 July 2009
|
25 October 2009 | Statement of capital following an allotment of shares on 3 July 2009
|
25 October 2009 | Statement of capital following an allotment of shares on 3 July 2009
|
25 October 2009 | Statement of capital following an allotment of shares on 3 July 2009
|
25 October 2009 | Statement of capital following an allotment of shares on 3 July 2009
|
25 October 2009 | Statement of capital following an allotment of shares on 3 July 2009
|
9 October 2009 | Form 123 (1 page) |
9 October 2009 | Form 123 (1 page) |
26 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
26 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
4 August 2009 | Resolutions
|
4 August 2009 | Resolutions
|
24 July 2009 | Appointment terminated secretary cp secretaries LIMITED (1 page) |
24 July 2009 | Secretary appointed jason charles stuart pollock (2 pages) |
24 July 2009 | Appointment terminated secretary cp secretaries LIMITED (1 page) |
24 July 2009 | Secretary appointed jason charles stuart pollock (2 pages) |
23 July 2009 | Director appointed conrad swailes (2 pages) |
23 July 2009 | Director appointed john guria (2 pages) |
23 July 2009 | Director appointed john guria (2 pages) |
23 July 2009 | Director appointed conrad swailes (2 pages) |
31 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
31 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
4 July 2008 | Registered office changed on 04/07/2008 from 4TH floor mermaid house 2 puddle dock london EC4V 3DS (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from 4TH floor mermaid house 2 puddle dock london EC4V 3DS (1 page) |
3 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
3 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
13 June 2008 | Nc inc already adjusted 29/05/08 (2 pages) |
13 June 2008 | Nc inc already adjusted 29/05/08 (2 pages) |
5 June 2008 | Ad 12/11/07-20/05/08\gbp si 10000@1=10000\gbp ic 1/10001\ (2 pages) |
5 June 2008 | Resolutions
|
5 June 2008 | Resolutions
|
5 June 2008 | Ad 12/11/07-20/05/08\gbp si 10000@1=10000\gbp ic 1/10001\ (2 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
27 May 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
27 May 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: 87 wimpole street london W1G 9RL (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: 87 wimpole street london W1G 9RL (1 page) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
30 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
30 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
28 September 2007 | Memorandum and Articles of Association (10 pages) |
28 September 2007 | Memorandum and Articles of Association (10 pages) |
21 September 2007 | Company name changed pride awards LIMITED\certificate issued on 21/09/07 (2 pages) |
21 September 2007 | Company name changed pride awards LIMITED\certificate issued on 21/09/07 (2 pages) |
19 September 2006 | Incorporation (13 pages) |
19 September 2006 | Incorporation (13 pages) |