London
EC4N 8AW
Director Name | Mr Charles Douglas Knowles Scott |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2019(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Charles Robertson Crawford |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2019(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Malcolm Ian Offord |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(3 weeks, 5 days after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 03 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gipsy Lane London SW15 5RG |
Director Name | Mr Frank Van Den Bosch |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 February 2008(3 weeks, 5 days after company formation) |
Appointment Duration | 3 weeks (resigned 04 March 2008) |
Role | Private Equity Investor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chipstead Street London SW6 3SR |
Director Name | Mr Christopher Michael Giles |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 The Barton Cobham Surrey KT11 2NJ |
Secretary Name | Alastair George Hessett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14a Eaglesham Road Newton Mearns Glasgow G77 5BG Scotland |
Director Name | Paul Dominic Matson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Birchin Court 20 Birchin Lane London EC3V 9DU |
Director Name | Mr Brendan James McManus |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 November 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Birchin Court 3rd Floor 20 Birchin Lane London EC3V 9DU |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 2013(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 January 2015) |
Role | Company Director |
Country of Residence | U.K.-England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr David Christopher Ross |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 November 2013(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 February 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Secretary Name | Mr William Lindsay McGowan |
---|---|
Status | Resigned |
Appointed | 14 November 2013(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 August 2018) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Matthew William Pike |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(7 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | 25 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DX |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Website | www.ajginternational.com |
---|---|
Telephone | 0808 2000000 |
Telephone region | Freephone |
Registered Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Current Liabilities | £133,448,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
23 April 2008 | Delivered on: 26 April 2008 Satisfied on: 28 November 2013 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from any charging company to any secured party under any finance document on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
3 March 2008 | Delivered on: 11 March 2008 Satisfied on: 28 November 2013 Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from any charging company and any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
22 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2021 | Statement of capital on 22 December 2021
|
22 December 2021 | Resolutions
|
22 December 2021 | Statement by Directors (1 page) |
22 December 2021 | Solvency Statement dated 20/09/21 (1 page) |
21 December 2021 | Application to strike the company off the register (3 pages) |
29 October 2021 | Statement by Directors (1 page) |
29 October 2021 | Statement of capital on 29 October 2021
|
29 October 2021 | Solvency Statement dated 20/09/21 (1 page) |
29 October 2021 | Resolutions
|
19 March 2021 | Director's details changed for Mr Charles Robertson Crawford on 19 March 2021 (2 pages) |
18 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
2 October 2019 | Appointment of Mr Charles Douglas Knowles Scott as a director on 19 September 2019 (2 pages) |
2 October 2019 | Appointment of Mr Charles Crawford as a director on 19 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of Matthew William Pike as a director on 19 September 2019 (1 page) |
14 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
14 August 2018 | Termination of appointment of William Lindsay Mcgowan as a secretary on 9 August 2018 (1 page) |
14 August 2018 | Appointment of Mr Alistair Charles Peel as a secretary on 9 August 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
16 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
14 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
13 February 2015 | Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
12 January 2015 | Auditors resignation (1 page) |
12 January 2015 | Auditors resignation (1 page) |
22 August 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
22 August 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
14 May 2014 | Full accounts made up to 31 August 2013 (16 pages) |
14 May 2014 | Full accounts made up to 31 August 2013 (16 pages) |
17 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
6 December 2013 | Statement of capital following an allotment of shares on 28 November 2013
|
6 December 2013 | Statement of capital following an allotment of shares on 28 November 2013
|
2 December 2013 | Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU on 2 December 2013 (1 page) |
28 November 2013 | Satisfaction of charge 2 in full (1 page) |
28 November 2013 | Satisfaction of charge 2 in full (1 page) |
28 November 2013 | Satisfaction of charge 1 in full (1 page) |
28 November 2013 | Satisfaction of charge 1 in full (1 page) |
26 November 2013 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
26 November 2013 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
25 November 2013 | Termination of appointment of Paul Matson as a director (1 page) |
25 November 2013 | Termination of appointment of Brendan Mcmanus as a director (1 page) |
25 November 2013 | Appointment of Mr David Christopher Ross as a director (2 pages) |
25 November 2013 | Termination of appointment of Alastair Hessett as a secretary (1 page) |
25 November 2013 | Appointment of Mr William Lindsay Mcgowan as a secretary (1 page) |
25 November 2013 | Termination of appointment of Brendan Mcmanus as a director (1 page) |
25 November 2013 | Termination of appointment of Paul Matson as a director (1 page) |
25 November 2013 | Termination of appointment of Alastair Hessett as a secretary (1 page) |
25 November 2013 | Appointment of Mr David Christopher Ross as a director (2 pages) |
25 November 2013 | Appointment of Mr William Lindsay Mcgowan as a secretary (1 page) |
22 November 2013 | Company name changed dmwsl 587 LIMITED\certificate issued on 22/11/13
|
22 November 2013 | Company name changed dmwsl 587 LIMITED\certificate issued on 22/11/13
|
6 June 2013 | Full accounts made up to 31 August 2012 (16 pages) |
6 June 2013 | Full accounts made up to 31 August 2012 (16 pages) |
10 April 2013 | Termination of appointment of Christopher Giles as a director (1 page) |
10 April 2013 | Termination of appointment of Christopher Giles as a director (1 page) |
27 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
31 May 2012 | Full accounts made up to 31 August 2011 (16 pages) |
31 May 2012 | Full accounts made up to 31 August 2011 (16 pages) |
24 April 2012 | Appointment of Mr Brendan James Mcmanus as a director (3 pages) |
24 April 2012 | Appointment of Mr Brendan James Mcmanus as a director (3 pages) |
22 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (14 pages) |
22 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (14 pages) |
9 May 2011 | Full accounts made up to 31 August 2010 (16 pages) |
9 May 2011 | Full accounts made up to 31 August 2010 (16 pages) |
7 April 2011 | Annual return made up to 14 February 2011 (14 pages) |
7 April 2011 | Annual return made up to 14 February 2011 (14 pages) |
5 March 2010 | Annual return made up to 14 February 2010 (14 pages) |
5 March 2010 | Annual return made up to 14 February 2010 (14 pages) |
12 January 2010 | Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages) |
7 January 2010 | Full accounts made up to 31 August 2009 (16 pages) |
7 January 2010 | Full accounts made up to 31 August 2009 (16 pages) |
9 December 2009 | Director's details changed for Paul Dominic Matson on 10 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Paul Dominic Matson on 10 November 2009 (3 pages) |
9 November 2009 | Registered office address changed from Floor 2 Holland House 4 Bury Street London EC34 5AW on 9 November 2009 (2 pages) |
9 November 2009 | Registered office address changed from Floor 2 Holland House 4 Bury Street London EC34 5AW on 9 November 2009 (2 pages) |
9 November 2009 | Registered office address changed from Floor 2 Holland House 4 Bury Street London EC34 5AW on 9 November 2009 (2 pages) |
9 July 2009 | Auditor's resignation (1 page) |
9 July 2009 | Auditor's resignation (1 page) |
22 May 2009 | Full accounts made up to 31 August 2008 (15 pages) |
22 May 2009 | Full accounts made up to 31 August 2008 (15 pages) |
26 March 2009 | Director's change of particulars / paul matson / 26/09/2008 (1 page) |
26 March 2009 | Director's change of particulars / paul matson / 26/09/2008 (1 page) |
11 March 2009 | Return made up to 14/02/09; full list of members (5 pages) |
11 March 2009 | Return made up to 14/02/09; full list of members (5 pages) |
7 February 2009 | Registered office changed on 07/02/2009 from ibex house 42-47 minories london EC3N 1DY (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from ibex house 42-47 minories london EC3N 1DY (1 page) |
20 August 2008 | Director appointed paul dominic matson (2 pages) |
20 August 2008 | Director appointed paul dominic matson (2 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
10 March 2008 | Appointment terminated director 25 nominees LIMITED (1 page) |
10 March 2008 | Director appointed christopher michael giles (3 pages) |
10 March 2008 | Director appointed frank van den bosch (1 page) |
10 March 2008 | Appointment terminated director malcolm offord (1 page) |
10 March 2008 | Ad 03/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 March 2008 | Director appointed frank van den bosch (1 page) |
10 March 2008 | Appointment terminated director frank van den bosch (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from royal london house 22-25 finsbury square london EC2A 1DX (1 page) |
10 March 2008 | Secretary appointed alastair george hessett (2 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from royal london house 22-25 finsbury square london EC2A 1DX (1 page) |
10 March 2008 | Director appointed christopher michael giles (3 pages) |
10 March 2008 | Curr sho from 31/01/2009 to 31/08/2008 (1 page) |
10 March 2008 | Appointment terminated director frank van den bosch (1 page) |
10 March 2008 | Curr sho from 31/01/2009 to 31/08/2008 (1 page) |
10 March 2008 | Director appointed malcolm offord (2 pages) |
10 March 2008 | Appointment terminated director malcolm offord (1 page) |
10 March 2008 | Appointment terminated director 25 nominees LIMITED (1 page) |
10 March 2008 | Appointment terminated secretary dm company services LIMITED (1 page) |
10 March 2008 | Appointment terminated secretary dm company services LIMITED (1 page) |
10 March 2008 | Director appointed malcolm offord (2 pages) |
10 March 2008 | Ad 03/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 March 2008 | Secretary appointed alastair george hessett (2 pages) |
17 January 2008 | Incorporation (32 pages) |
17 January 2008 | Incorporation (32 pages) |