Esher
Surrey
KT10 9EG
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Director Name | Mr Timothy Stephen Jones |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(4 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 May 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Memery Crystal Llp 44 Southampton Buildings London WC2A 1AP |
Director Name | Mr Justin Llewellyn Gareth Lewis |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 December 2012) |
Role | Investment Banker |
Country of Residence | Australia |
Correspondence Address | C/O Memery Crystal Llp 44 Southampton Buildings London WC2A 1AP |
Director Name | Caralapati Raghairah Premraj |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 April 2010(4 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 February 2013) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 6 Western Bch Geelong Victoria 3220 Australia |
Director Name | Justin Farr-Jones |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Southampton Buildings London WC2A 1AP |
Director Name | Rowan Aubrey Karstel |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 November 2012(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 January 2015) |
Role | Mining Engineer |
Country of Residence | South Africa |
Correspondence Address | 15 Strand Street Midstream Estate Midstream South Africa 1492 South Africa |
Registered Address | 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£21,290,532 |
Current Liabilities | £3,122,473 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 January 2016 | Notice of a court order ending Administration (17 pages) |
---|---|
28 January 2016 | Order of court to wind up (3 pages) |
13 February 2015 | Termination of appointment of Rowan Aubrey Karstel as a director on 13 January 2015 (1 page) |
13 February 2015 | Termination of appointment of Justin Farr-Jones as a director on 13 January 2015 (1 page) |
26 January 2015 | Registered office address changed from C/O Memery Crystal Llp 44 Southampton Buildings London WC2A 1AP to C/O Baker Tilly 25 Farringdon Street London EC4A 4AB on 26 January 2015 (2 pages) |
23 January 2015 | Appointment of an administrator (1 page) |
12 December 2014 | Full accounts made up to 31 December 2013 (17 pages) |
16 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
7 November 2013 | Full accounts made up to 31 December 2012 (16 pages) |
1 July 2013 | Appointment of Esher Management Services Limited as a secretary (2 pages) |
25 June 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Termination of appointment of Timothy Jones as a director (1 page) |
25 June 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Termination of appointment of Timothy Jones as a director (2 pages) |
22 February 2013 | Termination of appointment of Caralapati Premraj as a director (2 pages) |
30 January 2013 | Appointment of Justin Farr-Jones as a director (3 pages) |
24 January 2013 | Termination of appointment of Justin Lewis as a director (2 pages) |
3 December 2012 | Appointment of Rowan Aubrey Karstel as a director (3 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (14 pages) |
4 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (14 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
28 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
28 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
16 February 2012 | Director's details changed for Justin Llewellyn Gareth Lewis on 3 February 2012 (3 pages) |
16 February 2012 | Director's details changed for Justin Llewellyn Gareth Lewis on 3 February 2012 (3 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Sub-division of shares on 26 November 2010 (5 pages) |
7 December 2010 | Resolutions
|
7 May 2010 | Statement of capital following an allotment of shares on 14 April 2010
|
5 May 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
30 April 2010 | Appointment of Caralapati Raghairah Premraj as a director (3 pages) |
30 April 2010 | Termination of appointment of John King as a director (2 pages) |
30 April 2010 | Appointment of Justin Llewellyn Gareth Lewis as a director (3 pages) |
30 April 2010 | Appointment of Timothy Stephen Jones as a director (3 pages) |
9 April 2010 | Incorporation
|