London
EC1N 2HT
Director Name | Mr Robert James Skinner |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2016(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Edward William Fellows |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2016(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 09 January 2018) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Paul Stephen Latham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Ms Katrina Anne Johnston |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(1 year, 3 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 05 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Mr Nicholas Thomson Boyle |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 July 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Tracey Jane Spevack |
---|---|
Status | Resigned |
Appointed | 22 February 2012(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 August 2013) |
Role | Company Director |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Mr Alistair John Seabright |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Secretary Name | Nicola Board |
---|---|
Status | Resigned |
Appointed | 07 August 2013(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2015) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Sam William Reynolds |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 April 2014(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Karen Ward |
---|---|
Status | Resigned |
Appointed | 01 May 2015(4 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 16 May 2016) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Jonathan Charles Nigel Digges |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(4 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foyle Red Lane Oxted RH8 0RT |
Director Name | Mr John Howard Thorpe |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2015(4 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 11 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | David Roy Goodwin |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2015(4 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 06 October 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | OCS Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Registered Address | 6th Floor 33 Holborn London EC1N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
920.5k at £0.01 | Chuku Power Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,086,769 |
Cash | £35,952 |
Current Liabilities | £9,827 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 October 2012 | Delivered on: 15 October 2012 Satisfied on: 24 June 2014 Persons entitled: Fern Trading Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2017 | Application to strike the company off the register (3 pages) |
12 October 2017 | Application to strike the company off the register (3 pages) |
29 September 2017 | Statement of capital on 29 September 2017
|
29 September 2017 | Statement of capital on 29 September 2017
|
28 September 2017 | Solvency Statement dated 27/09/17 (1 page) |
28 September 2017 | Solvency Statement dated 27/09/17 (1 page) |
28 September 2017 | Resolutions
|
28 September 2017 | Statement by Directors (1 page) |
28 September 2017 | Statement by Directors (1 page) |
28 September 2017 | Resolutions
|
24 January 2017 | Director's details changed for Mr Robert James Skinner on 24 January 2017 (2 pages) |
25 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
7 October 2016 | Termination of appointment of David Roy Goodwin as a director on 6 October 2016 (1 page) |
7 October 2016 | Appointment of Mr Robert James Skinner as a director on 6 October 2016 (2 pages) |
7 October 2016 | Appointment of Mr Edward Fellows as a director on 6 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Ocs Services Limited as a director on 6 October 2016 (1 page) |
7 October 2016 | Appointment of Mr Robert James Skinner as a director on 6 October 2016 (2 pages) |
7 October 2016 | Appointment of Mr Edward Fellows as a director on 6 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Ocs Services Limited as a director on 6 October 2016 (1 page) |
7 October 2016 | Termination of appointment of David Roy Goodwin as a director on 6 October 2016 (1 page) |
6 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
15 June 2016 | Director's details changed for Mr Sam William Reynolds on 28 February 2015 (2 pages) |
15 June 2016 | Director's details changed for David Goodwin on 28 May 2016 (2 pages) |
15 June 2016 | Director's details changed for David Goodwin on 28 May 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr Sam William Reynolds on 28 February 2015 (2 pages) |
7 June 2016 | Resolutions
|
7 June 2016 | Resolutions
|
7 June 2016 | Statement by Directors (1 page) |
7 June 2016 | Solvency Statement dated 17/05/16 (1 page) |
7 June 2016 | Solvency Statement dated 17/05/16 (1 page) |
7 June 2016 | Statement by Directors (1 page) |
7 June 2016 | Statement of capital on 7 June 2016
|
7 June 2016 | Statement of capital on 7 June 2016
|
1 June 2016 | Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page) |
1 June 2016 | Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page) |
25 May 2016 | Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016 (2 pages) |
25 May 2016 | Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page) |
14 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
2 December 2015 | Appointment of Mr John Howard Thorpe as a director on 8 October 2015 (2 pages) |
2 December 2015 | Termination of appointment of John Howard Thorpe as a director on 11 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Jonathan Charles Nigel Digges as a director on 8 October 2015 (1 page) |
2 December 2015 | Termination of appointment of Jonathan Charles Nigel Digges as a director on 8 October 2015 (1 page) |
2 December 2015 | Appointment of Mr John Howard Thorpe as a director on 8 October 2015 (2 pages) |
2 December 2015 | Termination of appointment of John Howard Thorpe as a director on 11 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Jonathan Charles Nigel Digges as a director on 8 October 2015 (1 page) |
2 December 2015 | Appointment of Mr John Howard Thorpe as a director on 8 October 2015 (2 pages) |
13 November 2015 | Termination of appointment of a director (1 page) |
13 November 2015 | Termination of appointment of a director (1 page) |
12 November 2015 | Appointment of David Goodwin as a director on 11 November 2015 (2 pages) |
12 November 2015 | Appointment of David Goodwin as a director on 11 November 2015 (2 pages) |
22 October 2015 | Resolutions
|
21 October 2015 | Change of share class name or designation (2 pages) |
21 October 2015 | Change of share class name or designation (2 pages) |
21 October 2015 | Resolutions
|
21 October 2015 | Resolutions
|
9 October 2015 | Resolutions
|
9 October 2015 | Statement by Directors (1 page) |
9 October 2015 | Resolutions
|
9 October 2015 | Solvency Statement dated 09/10/15 (1 page) |
9 October 2015 | Statement of capital on 9 October 2015
|
9 October 2015 | Statement by Directors (1 page) |
9 October 2015 | Statement of capital on 9 October 2015
|
9 October 2015 | Solvency Statement dated 09/10/15 (1 page) |
9 October 2015 | Statement of capital on 9 October 2015
|
5 August 2015 | Termination of appointment of Nicholas Boyle as a director on 21 July 2015 (1 page) |
5 August 2015 | Appointment of Mr Jonathan Charles Nigel Digges as a director on 21 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr Jonathan Charles Nigel Digges as a director on 21 July 2015 (2 pages) |
5 August 2015 | Termination of appointment of Nicholas Boyle as a director on 21 July 2015 (1 page) |
23 June 2015 | Appointment of Ocs Services Limited as a director on 19 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Sam William Reynolds as a director on 19 June 2015 (1 page) |
23 June 2015 | Appointment of Ocs Services Limited as a director on 19 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Sam William Reynolds as a director on 19 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Paul Stephen Latham as a director on 19 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Paul Stephen Latham as a director on 19 June 2015 (1 page) |
4 June 2015 | Resolutions
|
4 June 2015 | Resolutions
|
4 June 2015 | Change of share class name or designation (2 pages) |
4 June 2015 | Resolutions
|
4 June 2015 | Change of share class name or designation (2 pages) |
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page) |
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page) |
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 January 2015 | Director's details changed for Mr Nicholas Thomson Boyle on 15 December 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Nicholas Thomson Boyle on 15 December 2014 (2 pages) |
8 January 2015 | Director's details changed for Mr Sam William Reynolds on 15 December 2014 (2 pages) |
8 January 2015 | Director's details changed for Mr Sam William Reynolds on 15 December 2014 (2 pages) |
15 December 2014 | Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 June 2014 | Satisfaction of charge 1 in full (1 page) |
24 June 2014 | Satisfaction of charge 1 in full (1 page) |
16 April 2014 | Appointment of Mr Sam William Reynolds as a director (2 pages) |
16 April 2014 | Appointment of Mr Sam William Reynolds as a director (2 pages) |
17 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
15 August 2013 | Appointment of Nicola Board as a secretary (1 page) |
15 August 2013 | Termination of appointment of Tracey Spevack as a secretary (1 page) |
15 August 2013 | Termination of appointment of Tracey Spevack as a secretary (1 page) |
15 August 2013 | Appointment of Nicola Board as a secretary (1 page) |
14 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
26 November 2012 | Termination of appointment of Alistair Seabright as a director (1 page) |
26 November 2012 | Termination of appointment of Alistair Seabright as a director (1 page) |
15 October 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
15 October 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 April 2012 | Resolutions
|
23 April 2012 | Resolutions
|
22 March 2012 | Statement of capital following an allotment of shares on 21 March 2012
|
22 March 2012 | Statement of capital following an allotment of shares on 21 March 2012
|
16 March 2012 | Sub-division of shares on 12 March 2012 (5 pages) |
16 March 2012 | Change of share class name or designation (2 pages) |
16 March 2012 | Resolutions
|
16 March 2012 | Statement of capital following an allotment of shares on 12 March 2012
|
16 March 2012 | Statement of capital following an allotment of shares on 12 March 2012
|
16 March 2012 | Resolutions
|
16 March 2012 | Change of share class name or designation (2 pages) |
16 March 2012 | Change of share class name or designation (2 pages) |
16 March 2012 | Sub-division of shares on 12 March 2012 (5 pages) |
16 March 2012 | Change of share class name or designation (2 pages) |
7 March 2012 | Appointment of Alistair John Seabright as a director (2 pages) |
7 March 2012 | Appointment of Alistair John Seabright as a director (2 pages) |
7 March 2012 | Termination of appointment of Katrina Johnston as a director (1 page) |
7 March 2012 | Termination of appointment of Katrina Johnston as a director (1 page) |
24 February 2012 | Termination of appointment of Ocs Services Limited as a director (1 page) |
24 February 2012 | Appointment of Tracey Jane Spevack as a secretary (2 pages) |
24 February 2012 | Appointment of Mr Nicholas Boyle as a director (2 pages) |
24 February 2012 | Appointment of Tracey Jane Spevack as a secretary (2 pages) |
24 February 2012 | Termination of appointment of Ocs Services Limited as a director (1 page) |
24 February 2012 | Appointment of Ms Katrina Anne Johnston as a director (2 pages) |
24 February 2012 | Appointment of Ms Katrina Anne Johnston as a director (2 pages) |
24 February 2012 | Appointment of Mr Nicholas Boyle as a director (2 pages) |
19 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
5 October 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
22 November 2010 | Incorporation
|
22 November 2010 | Incorporation
|