St. Albans
AL1 5BX
Secretary Name | Mr Frederic Blavo |
---|---|
Status | Current |
Appointed | 01 October 2012(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | 19 John Street London WC1N 2DL |
Director Name | Mr Donald Min Huo Tiong |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 October 2012(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 John Street London WC1N 2DL |
Director Name | Mrs Maureen Chigboh Anyadi |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(1 year, 3 months after company formation) |
Appointment Duration | 3 years (resigned 09 October 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 John Street London WC1N 2DL |
Director Name | Ms Balbir Bains |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(1 year, 3 months after company formation) |
Appointment Duration | 3 years (resigned 02 October 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 John Street London WC1N 2DL |
Director Name | Ms Gillian Koshi Blavo |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(1 year, 3 months after company formation) |
Appointment Duration | 3 years (resigned 09 October 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 John Street London WC1N 2DL |
Director Name | Ms Kezia Rachel Daley |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 September 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 John Street London WC1N 2DL |
Director Name | Mrs Joanne Mary Day |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(1 year, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 October 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 John Street London WC1N 2DL |
Director Name | Mr Mark David Fidler |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(1 year, 3 months after company formation) |
Appointment Duration | 3 years (resigned 02 October 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 John Street London WC1N 2DL |
Director Name | Ms Lee-Ann Jennine Frampton-Anderson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(1 year, 3 months after company formation) |
Appointment Duration | 3 years (resigned 09 October 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 John Street London WC1N 2DL |
Director Name | Mr David John Hodge |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(1 year, 3 months after company formation) |
Appointment Duration | 3 years (resigned 02 October 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 John Street London WC1N 2DL |
Director Name | Mr Leslie Arthur Kisseih |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(1 year, 3 months after company formation) |
Appointment Duration | 3 years (resigned 09 October 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 John Street London WC1N 2DL |
Director Name | Mrs Michelle Sarah Mwangi |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(1 year, 3 months after company formation) |
Appointment Duration | 3 years (resigned 09 October 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 John Street London WC1N 2DL |
Director Name | Mr Emmanuel Adjetey Osae |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 August 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 John Street London WC1N 2DL |
Director Name | Miss Barbara Simula |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(1 year, 3 months after company formation) |
Appointment Duration | 3 years (resigned 09 October 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 John Street London WC1N 2DL |
Director Name | Mr John Ediri Akpeki |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(2 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 John Street London WC1N 2DL |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £10,045,207 |
Net Worth | -£9,266,139 |
Cash | £4,585 |
Current Liabilities | £11,656,483 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Next Accounts Due | 31 December 2015 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 13 July 2017 (overdue) |
---|
8 February 2023 | Progress report in a winding up by the court (16 pages) |
---|---|
21 February 2022 | Progress report in a winding up by the court (16 pages) |
2 March 2021 | Progress report in a winding up by the court (15 pages) |
6 July 2020 | Progress report in a winding up by the court (26 pages) |
6 February 2020 | Progress report in a winding up by the court (15 pages) |
25 February 2019 | Progress report in a winding up by the court (16 pages) |
10 August 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
10 August 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
3 March 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
3 March 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
4 January 2016 | Appointment of a liquidator (1 page) |
4 January 2016 | Registered office address changed from 19 John Street London WC1N 2DL to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 4 January 2016 (2 pages) |
4 January 2016 | Appointment of a liquidator (1 page) |
4 January 2016 | Registered office address changed from 19 John Street London WC1N 2DL to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 4 January 2016 (2 pages) |
22 December 2015 | Order of court to wind up (2 pages) |
22 December 2015 | Order of court to wind up (2 pages) |
21 October 2015 | Satisfaction of charge 1 in full (4 pages) |
21 October 2015 | Satisfaction of charge 1 in full (4 pages) |
9 October 2015 | Termination of appointment of Leslie Arthur Kisseih as a director on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Lee-Ann Jennine Frampton-Anderson as a director on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Leslie Arthur Kisseih as a director on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Maureen Chigboh Anyadi as a director on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Gillian Koshi Blavo as a director on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Barbara Simula as a director on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Lee-Ann Jennine Frampton-Anderson as a director on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Barbara Simula as a director on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Michelle Sarah Mwangi as a director on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Leslie Arthur Kisseih as a director on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Maureen Chigboh Anyadi as a director on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Lee-Ann Jennine Frampton-Anderson as a director on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Maureen Chigboh Anyadi as a director on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Gillian Koshi Blavo as a director on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Barbara Simula as a director on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Michelle Sarah Mwangi as a director on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Michelle Sarah Mwangi as a director on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Gillian Koshi Blavo as a director on 9 October 2015 (1 page) |
7 October 2015 | Termination of appointment of David John Hodge as a director on 2 October 2015 (2 pages) |
7 October 2015 | Termination of appointment of David John Hodge as a director on 2 October 2015 (2 pages) |
7 October 2015 | Termination of appointment of David John Hodge as a director on 2 October 2015 (2 pages) |
5 October 2015 | Termination of appointment of Balbir Bains as a director on 2 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Balbir Bains as a director on 2 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Balbir Bains as a director on 2 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Mark David Fidler as a director on 2 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Joanne Mary Day as a director on 1 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Mark David Fidler as a director on 2 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Joanne Mary Day as a director on 1 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Mark David Fidler as a director on 2 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Joanne Mary Day as a director on 1 October 2015 (1 page) |
29 September 2015 | Termination of appointment of Kezia Rachel Daley as a director on 28 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Kezia Rachel Daley as a director on 28 September 2015 (1 page) |
11 August 2015 | Termination of appointment of Emmanuel Adjetey Osae as a director on 11 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Emmanuel Adjetey Osae as a director on 11 August 2015 (1 page) |
20 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
5 January 2015 | Full accounts made up to 31 March 2014 (21 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (21 pages) |
22 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
3 January 2014 | Full accounts made up to 31 March 2013 (20 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (20 pages) |
18 November 2013 | Termination of appointment of Donald Tiong as a director (1 page) |
18 November 2013 | Termination of appointment of Donald Tiong as a director (1 page) |
18 November 2013 | Termination of appointment of John Akpeki as a director (1 page) |
18 November 2013 | Termination of appointment of John Akpeki as a director (1 page) |
13 September 2013 | Appointment of Mr John Ediri Akpeki as a director (2 pages) |
13 September 2013 | Appointment of Mr John Ediri Akpeki as a director (2 pages) |
8 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
6 July 2013 | Registration of charge 076871520003 (22 pages) |
6 July 2013 | Registration of charge 076871520003 (22 pages) |
6 June 2013 | Satisfaction of charge 076871520002 in full (1 page) |
6 June 2013 | Satisfaction of charge 076871520002 in full (1 page) |
30 May 2013 | Registration of charge 076871520002 (23 pages) |
30 May 2013 | Registration of charge 076871520002 (23 pages) |
17 April 2013 | Appointment of Mr Frederic Blavo as a secretary (2 pages) |
17 April 2013 | Appointment of Mr Frederic Blavo as a secretary (2 pages) |
15 April 2013 | Appointment of Mr Donald Min Huo Tiong as a director (2 pages) |
15 April 2013 | Appointment of Mr Donald Min Huo Tiong as a director (2 pages) |
12 April 2013 | Appointment of Miss Barbara Simula as a director (2 pages) |
12 April 2013 | Appointment of Miss Kezia Rachel Daley as a director (2 pages) |
12 April 2013 | Appointment of Mrs Lee-Ann Jennine Frampton-Anderson as a director (2 pages) |
12 April 2013 | Appointment of Mr Mark David Fidler as a director (2 pages) |
12 April 2013 | Appointment of Mrs Lee-Ann Jennine Frampton-Anderson as a director (2 pages) |
12 April 2013 | Appointment of Mrs Joanne Mary Day as a director (2 pages) |
12 April 2013 | Appointment of Miss Barbara Simula as a director (2 pages) |
12 April 2013 | Appointment of Mr Emmanuel Adjetey Osae as a director (2 pages) |
12 April 2013 | Appointment of Mr David John Hodge as a director (2 pages) |
12 April 2013 | Appointment of Mr Leslie Arthur Kisseih as a director (2 pages) |
12 April 2013 | Appointment of Mr Leslie Arthur Kisseih as a director (2 pages) |
12 April 2013 | Appointment of Mr Mark David Fidler as a director (2 pages) |
12 April 2013 | Appointment of Mr Emmanuel Adjetey Osae as a director (2 pages) |
12 April 2013 | Appointment of Mrs Joanne Mary Day as a director (2 pages) |
12 April 2013 | Appointment of Mrs Maureen Chigboh Anyadi as a director (2 pages) |
12 April 2013 | Appointment of Miss Kezia Rachel Daley as a director (2 pages) |
12 April 2013 | Appointment of Ms Gillian Koshi Blavo as a director (2 pages) |
12 April 2013 | Appointment of Mr David John Hodge as a director (2 pages) |
12 April 2013 | Appointment of Ms Gillian Koshi Blavo as a director (2 pages) |
12 April 2013 | Appointment of Mrs Michelle Sarah Mwangi as a director (2 pages) |
12 April 2013 | Appointment of Ms Balbir Bains as a director (2 pages) |
12 April 2013 | Appointment of Mrs Maureen Chigboh Anyadi as a director (2 pages) |
12 April 2013 | Appointment of Mrs Michelle Sarah Mwangi as a director (2 pages) |
12 April 2013 | Appointment of Ms Balbir Bains as a director (2 pages) |
3 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
26 January 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
24 January 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
24 January 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
8 November 2011 | Current accounting period shortened from 30 June 2012 to 30 November 2011 (1 page) |
8 November 2011 | Current accounting period shortened from 30 June 2012 to 30 November 2011 (1 page) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 June 2011 | Incorporation (18 pages) |
29 June 2011 | Incorporation (18 pages) |