501 Jlt
Dubai
191531
UAE
Secretary Name | Saseendran Nambiar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2013(52 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 05 July 2016) |
Role | Company Director |
Correspondence Address | 501 1 Lake Plaza Jlt Dubai 191531 United Arab Emirates |
Director Name | Mr Jonathan Mark Hodgson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1993(31 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 15 September 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 45 Deer Park Gardens Mitcham Surrey CR4 4DZ |
Director Name | John Michael Robotham |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1993(31 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 15 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brickwall Farmhouse Kiln Lane Clophill Bedford MK45 4DA |
Director Name | Caroline Anne Mannix |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(43 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 October 2007) |
Role | Administrator |
Correspondence Address | 89 Three Bridges Road Three Bridges Crawley West Sussex RH10 1JR |
Director Name | Mark Gerald Shayne |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(43 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Three Bridges Road Three Bridges Crawley West Sussex RH10 1JR |
Director Name | Mr David Anthony Lenigas |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 October 2007(46 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 February 2012) |
Role | Mining Engineer |
Country of Residence | Principaute De Monaco |
Correspondence Address | Apartment Mc A401, Memmo Center 4, Avenue Des Guel Monaco 98000 Principaute De Monaco |
Director Name | Ms Emma Kinder Priestley |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(46 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Church Lane Shirley Derbyshire DE6 3AS |
Director Name | Mr Geoffrey Trevor White |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(46 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 February 2012) |
Role | Cheif Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Gulls Road 74 Above Town Dartmouth Devon TQ6 9RQ |
Secretary Name | Mr James Hugh Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(48 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 February 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 57 Elstree Road Bushey Heath Hertfordshire WD23 4GJ |
Director Name | Mr Ian Richard Brice Perkins |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(50 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Capital House 85 King William Street London EC4N 7BL |
Director Name | Mrs Tania Peta Sanders |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British/South Africa |
Status | Resigned |
Appointed | 24 February 2012(50 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 July 2013) |
Role | Chief Financial Officer |
Country of Residence | Zimbabwe |
Correspondence Address | 5th Floor Capital House 85 King William Street London EC4N 7BL |
Director Name | Mr Paul Turner |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(50 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 July 2013) |
Role | Company Director |
Country of Residence | Zimbabwe |
Correspondence Address | 5th Floor Capital House 85 King William Street London EC4N 7BL |
Director Name | Mr Edzo Lammert Wisman |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 February 2012(50 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 July 2013) |
Role | CEO |
Country of Residence | Netherlands |
Correspondence Address | 5th Floor Capital House 85 King William Street London EC4N 7BL |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1993(31 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 12 December 2008) |
Correspondence Address | 30 City Road London EC1Y 2AG |
Registered Address | 25 Fenchurch Avenue London EC3M 5AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£705 |
Current Liabilities | £706 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2016 | Application to strike the company off the register (3 pages) |
9 April 2016 | Application to strike the company off the register (3 pages) |
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
22 May 2014 | Registered office address changed from C/O Gates and Partners Llp 5Th Floor Capital House 85 King William Street London EC4N 7BL on 22 May 2014 (1 page) |
22 May 2014 | Registered office address changed from C/O Gates and Partners Llp 5Th Floor Capital House 85 King William Street London EC4N 7BL on 22 May 2014 (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2013 | Appointment of Manraj Bindra as a director (3 pages) |
30 August 2013 | Appointment of Manraj Bindra as a director (3 pages) |
7 August 2013 | Termination of appointment of Tania Sanders as a director (2 pages) |
7 August 2013 | Registered office address changed from 1 Berkeley Street Mayfair London Uk W1J 8DJ United Kingdom on 7 August 2013 (2 pages) |
7 August 2013 | Termination of appointment of Paul Turner as a director (2 pages) |
7 August 2013 | Termination of appointment of Edzo Wisman as a director (2 pages) |
7 August 2013 | Registered office address changed from 1 Berkeley Street Mayfair London Uk W1J 8DJ United Kingdom on 7 August 2013 (2 pages) |
7 August 2013 | Termination of appointment of Paul Turner as a director (2 pages) |
7 August 2013 | Appointment of Saseendran Nambiar as a secretary (4 pages) |
7 August 2013 | Appointment of Saseendran Nambiar as a secretary (4 pages) |
7 August 2013 | Termination of appointment of Edzo Wisman as a director (2 pages) |
7 August 2013 | Termination of appointment of Tania Sanders as a director (2 pages) |
7 August 2013 | Termination of appointment of Ian Perkins as a director (2 pages) |
7 August 2013 | Termination of appointment of Ian Perkins as a director (2 pages) |
7 August 2013 | Registered office address changed from 1 Berkeley Street Mayfair London Uk W1J 8DJ United Kingdom on 7 August 2013 (2 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
28 June 2012 | Appointment of Mr Paul Turner as a director (2 pages) |
28 June 2012 | Appointment of Mrs Tania Peta Sanders as a director (2 pages) |
28 June 2012 | Appointment of Mr Paul Turner as a director (2 pages) |
28 June 2012 | Appointment of Mrs Tania Peta Sanders as a director (2 pages) |
28 June 2012 | Appointment of Mr Ian Richard Brice Perkins as a director (2 pages) |
28 June 2012 | Appointment of Mr Ian Richard Brice Perkins as a director (2 pages) |
27 June 2012 | Appointment of Mr Edzo Lammert Wisman as a director (2 pages) |
27 June 2012 | Registered office address changed from 2Nd Floor 25 Berkeley Square London W1J 6HB United Kingdom on 27 June 2012 (1 page) |
27 June 2012 | Termination of appointment of Geoffrey White as a director (1 page) |
27 June 2012 | Termination of appointment of Emma Priestley as a director (1 page) |
27 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
27 June 2012 | Appointment of Mr Edzo Lammert Wisman as a director (2 pages) |
27 June 2012 | Termination of appointment of James Hughes as a secretary (1 page) |
27 June 2012 | Termination of appointment of David Lenigas as a director (1 page) |
27 June 2012 | Termination of appointment of Emma Priestley as a director (1 page) |
27 June 2012 | Registered office address changed from 2Nd Floor 25 Berkeley Square London W1J 6HB United Kingdom on 27 June 2012 (1 page) |
27 June 2012 | Termination of appointment of David Lenigas as a director (1 page) |
27 June 2012 | Termination of appointment of Geoffrey White as a director (1 page) |
27 June 2012 | Termination of appointment of James Hughes as a secretary (1 page) |
27 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
27 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
4 July 2011 | Accounts for a dormant company made up to 31 August 2010 (4 pages) |
4 July 2011 | Accounts for a dormant company made up to 31 August 2010 (4 pages) |
22 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
19 October 2010 | Accounts for a dormant company made up to 31 August 2009 (4 pages) |
19 October 2010 | Accounts for a dormant company made up to 31 August 2009 (4 pages) |
1 October 2010 | Registered office address changed from C/O Dsg Castle Chambers 43 Castle Street Liverpool L2 9TL on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from C/O Dsg Castle Chambers 43 Castle Street Liverpool L2 9TL on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from C/O Dsg Castle Chambers 43 Castle Street Liverpool L2 9TL on 1 October 2010 (1 page) |
31 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (15 pages) |
31 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (15 pages) |
23 February 2010 | Director's details changed for David Anthony Lenigas on 10 December 2009 (3 pages) |
23 February 2010 | Director's details changed for David Anthony Lenigas on 10 December 2009 (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
22 April 2009 | Return made up to 24/01/09; full list of members (6 pages) |
22 April 2009 | Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page) |
22 April 2009 | Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page) |
22 April 2009 | Return made up to 24/01/08; full list of members; amend (6 pages) |
22 April 2009 | Director's change of particulars / emma de borghgrave d'altena / 23/03/2009 (1 page) |
22 April 2009 | Secretary appointed james hugh hughes (1 page) |
22 April 2009 | Return made up to 24/01/09; full list of members (6 pages) |
22 April 2009 | Return made up to 24/01/08; full list of members; amend (6 pages) |
22 April 2009 | Director's change of particulars / emma de borghgrave d'altena / 23/03/2009 (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 3 trident place 69 old church street london SW3 5BP (1 page) |
22 April 2009 | Secretary appointed james hugh hughes (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 3 trident place 69 old church street london SW3 5BP (1 page) |
5 February 2009 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from 30 city road london EC1Y 2AG (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from 30 city road london EC1Y 2AG (1 page) |
17 December 2008 | Appointment terminated secretary city group PLC (1 page) |
17 December 2008 | Appointment terminated secretary city group PLC (1 page) |
22 April 2008 | Return made up to 24/01/08; full list of members (4 pages) |
22 April 2008 | Return made up to 24/01/08; full list of members (4 pages) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | New director appointed (3 pages) |
25 October 2007 | New director appointed (3 pages) |
25 October 2007 | New director appointed (8 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | New director appointed (8 pages) |
25 October 2007 | Director resigned (1 page) |
19 September 2007 | Return made up to 24/01/07; full list of members; amend
|
19 September 2007 | Return made up to 24/01/07; full list of members; amend
|
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
29 March 2007 | Return made up to 24/01/07; full list of members (2 pages) |
29 March 2007 | Return made up to 24/01/07; full list of members (2 pages) |
22 February 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
22 February 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
27 January 2006 | Return made up to 24/01/06; full list of members (2 pages) |
27 January 2006 | Return made up to 24/01/06; full list of members (2 pages) |
13 September 2005 | Secretary's particulars changed (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: 30 city road london EC1Y 1BQ (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: 30 city road london EC1Y 1BQ (1 page) |
13 September 2005 | Secretary's particulars changed (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 30 city road london EC1Y 1BQ (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 30 city road london EC1Y 1BQ (1 page) |
9 August 2005 | Secretary's particulars changed (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: 25 city road london EC1Y 1BQ (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: 25 city road london EC1Y 1BQ (1 page) |
9 August 2005 | Secretary's particulars changed (1 page) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (4 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (4 pages) |
31 January 2005 | Return made up to 24/01/05; full list of members (7 pages) |
31 January 2005 | Return made up to 24/01/05; full list of members (7 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | Total exemption full accounts made up to 30 September 2003 (4 pages) |
23 September 2004 | Total exemption full accounts made up to 30 September 2003 (4 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
2 March 2004 | Return made up to 24/01/04; full list of members (5 pages) |
2 March 2004 | Return made up to 24/01/04; full list of members (5 pages) |
3 November 2003 | Total exemption full accounts made up to 30 September 2002 (4 pages) |
3 November 2003 | Total exemption full accounts made up to 30 September 2002 (4 pages) |
11 March 2003 | Return made up to 24/01/03; full list of members (5 pages) |
11 March 2003 | Return made up to 24/01/03; full list of members (5 pages) |
9 July 2002 | Total exemption full accounts made up to 30 September 2001 (4 pages) |
9 July 2002 | Total exemption full accounts made up to 30 September 2001 (4 pages) |
29 January 2002 | Return made up to 24/01/02; full list of members (5 pages) |
29 January 2002 | Return made up to 24/01/02; full list of members (5 pages) |
21 January 2002 | Secretary's particulars changed (1 page) |
21 January 2002 | Secretary's particulars changed (1 page) |
17 July 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
17 July 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
29 January 2001 | Return made up to 24/01/01; full list of members (5 pages) |
29 January 2001 | Return made up to 24/01/01; full list of members (5 pages) |
2 August 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
2 August 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
23 February 2000 | Return made up to 24/01/00; full list of members (7 pages) |
23 February 2000 | Return made up to 24/01/00; full list of members (7 pages) |
18 May 1999 | Full accounts made up to 30 September 1998 (5 pages) |
18 May 1999 | Full accounts made up to 30 September 1998 (5 pages) |
3 February 1999 | Return made up to 24/01/99; full list of members (7 pages) |
3 February 1999 | Return made up to 24/01/99; full list of members (7 pages) |
23 April 1998 | Full accounts made up to 30 September 1997 (5 pages) |
23 April 1998 | Full accounts made up to 30 September 1997 (5 pages) |
9 February 1998 | Return made up to 24/01/98; full list of members (8 pages) |
9 February 1998 | Return made up to 24/01/98; full list of members (8 pages) |
4 August 1997 | Full accounts made up to 30 September 1996 (5 pages) |
4 August 1997 | Full accounts made up to 30 September 1996 (5 pages) |
7 February 1997 | Return made up to 24/01/97; full list of members (6 pages) |
7 February 1997 | Return made up to 24/01/97; full list of members (6 pages) |
3 August 1996 | Full accounts made up to 30 September 1995 (5 pages) |
3 August 1996 | Full accounts made up to 30 September 1995 (5 pages) |
6 February 1996 | Return made up to 24/01/96; full list of members (7 pages) |
6 February 1996 | Return made up to 24/01/96; full list of members (7 pages) |
1 August 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |
1 August 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |
8 March 1995 | Return made up to 24/01/95; full list of members (14 pages) |
8 March 1995 | Return made up to 24/01/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
30 November 1989 | Company name changed common market distributors limit ed\certificate issued on 01/12/89 (2 pages) |
30 November 1989 | Company name changed common market distributors limit ed\certificate issued on 01/12/89 (2 pages) |
15 November 1961 | Company name changed\certificate issued on 15/11/61 (3 pages) |
15 November 1961 | Company name changed\certificate issued on 15/11/61 (3 pages) |
30 March 1961 | Incorporation (17 pages) |
30 March 1961 | Incorporation (17 pages) |