London
EC1N 2HT
Secretary Name | Sharna Ludlow |
---|---|
Status | Closed |
Appointed | 16 May 2016(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 January 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn 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 Paul Stephen Latham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 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 | 22 March 2011(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Mr James Anthony Lee |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 March 2011(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Secretary Name | Celia Linda Whitten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(3 months, 4 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 15 March 2012) |
Role | Company Director |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Ms Katrina Anne Johnston |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2011(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Secretary Name | Tracey Jane Spevack |
---|---|
Status | Resigned |
Appointed | 15 March 2012(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 August 2013) |
Role | Company Director |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Mr Benjamin Thomas Kidd Davis |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 November 2012(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 October 2014) |
Role | Fund Manager |
Country of Residence | United Kingdom |
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 Timothy Arthur |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(3 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Joanna Leigh |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 June 2014(3 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 08 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Giuseppe La Loggia |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 October 2014(3 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 April 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 | OCS Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2015(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 October 2016) |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
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 200 other UK companies use this postal address |
455.4k at £0.01 | Chuku Power Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,687,016 |
Cash | £18,009 |
Current Liabilities | £135,320 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 December 2013 | Delivered on: 20 December 2013 Satisfied on: 28 May 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
19 December 2013 | Delivered on: 20 December 2013 Satisfied on: 28 May 2015 Persons entitled: Santander UK PLC Classification: A registered charge Fully Satisfied |
4 July 2013 | Delivered on: 16 July 2013 Satisfied on: 16 December 2013 Persons entitled: Fern Trading Limited Classification: A registered charge Particulars: All freehold and leasehold property of the company and all liens, charges, options and agreements, rights and interests in or over land or the proceeds of sale of land and all buildings fixtures and fixed plant machinery from time to time on such property or land together with all rights easements and privileges appurtenant to or benefiting the same. The intellectual property.. Notification of addition to or amendment of charge. Fully Satisfied |
15 November 2011 | Delivered on: 1 December 2011 Satisfied on: 9 April 2015 Persons entitled: Octopus Vct PLC Classification: Debenture Secured details: All monies due or to become due from the company to the security trustee and/or the other investors 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 |
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) |
28 September 2017 | Statement by Directors (1 page) |
28 September 2017 | Statement of capital on 28 September 2017
|
28 September 2017 | Solvency Statement dated 27/09/17 (1 page) |
28 September 2017 | Resolutions
|
24 January 2017 | Director's details changed for Mr Robert James Skinner on 24 January 2017 (2 pages) |
1 December 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
7 October 2016 | Appointment of Mr Robert James Skinner 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) |
21 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
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) |
19 May 2016 | Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page) |
15 January 2016 | Statement by Directors (1 page) |
15 January 2016 | Solvency Statement dated 30/11/15 (1 page) |
15 January 2016 | Resolutions
|
15 January 2016 | Statement of capital on 15 January 2016
|
14 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
4 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
28 May 2015 | Satisfaction of charge 074487820004 in full (4 pages) |
28 May 2015 | Satisfaction of charge 074487820003 in full (4 pages) |
6 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page) |
6 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page) |
6 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages) |
24 April 2015 | Resolutions
|
24 April 2015 | Change of share class name or designation (2 pages) |
22 April 2015 | Termination of appointment of Timothy Arthur as a director on 16 April 2015 (1 page) |
21 April 2015 | Appointment of Edward Fellows as a director on 16 April 2015 (2 pages) |
17 April 2015 | Resolutions
|
17 April 2015 | Statement of capital on 17 April 2015
|
17 April 2015 | Statement by Directors (1 page) |
17 April 2015 | Solvency Statement dated 16/04/15 (1 page) |
9 April 2015 | Appointment of Ocs Services Limited as a director on 8 April 2015 (2 pages) |
9 April 2015 | Appointment of Ocs Services Limited as a director on 8 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Joanna Leigh as a director on 8 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Joanna Leigh as a director on 8 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Giuseppe La Loggia as a director on 8 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Giuseppe La Loggia as a director on 8 April 2015 (1 page) |
9 April 2015 | Satisfaction of charge 1 in full (1 page) |
9 January 2015 | Director's details changed for Joanna Leigh on 15 December 2014 (2 pages) |
9 January 2015 | Director's details changed for Mr Timothy Arthur on 15 December 2014 (2 pages) |
7 January 2015 | Director's details changed for Giuseppe La Loggia 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) |
25 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
20 November 2014 | Termination of appointment of James Anthony Lee as a director on 13 May 2014 (1 page) |
20 November 2014 | Appointment of Mr Timothy Arthur as a director on 13 May 2014 (2 pages) |
17 November 2014 | Termination of appointment of Joanna Leigh as a director on 17 October 2014 (1 page) |
6 November 2014 | Termination of appointment of Benjamin Thomas Kidd Davis as a director on 17 October 2014 (1 page) |
22 October 2014 | Appointment of Joanna Leigh as a director on 17 October 2014 (2 pages) |
22 October 2014 | Appointment of Giuseppe La Loggia as a director on 17 October 2014 (2 pages) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (11 pages) |
16 June 2014 | Appointment of Joanna Leigh as a director (2 pages) |
16 June 2014 | Termination of appointment of Katrina Johnston as a director (1 page) |
10 June 2014 | Director's details changed for Ms Katrina Anne Johnston on 15 May 2014 (2 pages) |
11 February 2014 | Auditor's resignation (3 pages) |
8 January 2014 | Change of share class name or designation (2 pages) |
8 January 2014 | Resolutions
|
8 January 2014 | Resolutions
|
8 January 2014 | Resolutions
|
20 December 2013 | Registration of charge 074487820003 (28 pages) |
20 December 2013 | Registration of charge 074487820004 (24 pages) |
17 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
16 December 2013 | Satisfaction of charge 074487820002 in full (1 page) |
8 August 2013 | Appointment of Nicola Board as a secretary (1 page) |
8 August 2013 | Termination of appointment of Tracey Spevack as a secretary (1 page) |
18 July 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
16 July 2013 | Registration of charge 074487820002 (29 pages) |
17 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (7 pages) |
26 November 2012 | Appointment of Mr Benjamin Thomas Kidd Davis as a director (2 pages) |
26 November 2012 | Termination of appointment of Alistair Seabright as a director (1 page) |
21 September 2012 | Director's details changed for Mr James Anthony Lee on 21 September 2012 (2 pages) |
12 June 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
15 March 2012 | Appointment of Tracey Jane Spevack as a secretary (2 pages) |
15 March 2012 | Termination of appointment of Celia Whitten as a secretary (1 page) |
30 January 2012 | Resolutions
|
23 December 2011 | Appointment of Ms Katrina Anne Johnston as a director (2 pages) |
21 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
5 October 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
12 May 2011 | Memorandum and Articles of Association (31 pages) |
11 April 2011 | Termination of appointment of Ocs Services Limited as a director (2 pages) |
11 April 2011 | Termination of appointment of Paul Latham as a director (2 pages) |
11 April 2011 | Appointment of Celia Linda Whitten as a secretary (3 pages) |
11 April 2011 | Sub-division of shares on 22 March 2011 (5 pages) |
11 April 2011 | Resolutions
|
11 April 2011 | Appointment of Mr James Anthony Lee as a director (3 pages) |
11 April 2011 | Change of share class name or designation (2 pages) |
11 April 2011 | Change of share class name or designation (2 pages) |
11 April 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
11 April 2011 | Appointment of Alistair John Seabright as a director (3 pages) |
11 April 2011 | Resolutions
|
23 November 2010 | Incorporation
|