Dubai
United Arab Emirates
Secretary Name | Julie Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 21 October 2003) |
Role | Accountant |
Correspondence Address | 175 Bury Street Ruislip Middlesex HA4 7TN |
Director Name | Mr David Leslie Cruttenden |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 July 1993) |
Role | Chief Executive |
Correspondence Address | PO Box 2991 Harare Zimbabwe |
Director Name | Michael Jones |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(29 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 May 1993) |
Role | Company Director |
Correspondence Address | Shires The Paddock Stock Ingatestones Essex CM4 9BG |
Director Name | Douglas John Francis |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(29 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 20 April 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Tudor Grange 83 Oatlands Drive Weybridge Surrey KT13 9LN |
Director Name | Mr Michael Charles Fetherston-Dilke |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(29 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maxstoke Castle Castle Lane Maxstoke Coleshill Birmingham Warwickshire B46 2RD |
Secretary Name | Mr John Michael Barns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(29 years, 8 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 1 Rookhurst Cottages Wivelsfield Green Haywards Heath West Sussex RH17 7RQ |
Secretary Name | Rodney Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(29 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 28 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel Cottage 2 High Street Great Linford Milton Keynes Buckinghamshire MK14 5AX |
Director Name | Brian Gordon Beecraft |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(29 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 28 May 1993) |
Role | Finance Director |
Correspondence Address | 7 Haywain Oxted Surrey RH8 9LL |
Director Name | Rodney Dawson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1993(30 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 28 May 1993) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Chapel Cottage 2 High Street Great Linford Milton Keynes Buckinghamshire MK14 5AX |
Director Name | Laura May Dane |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(30 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 July 1993) |
Role | Chartered Secretary |
Correspondence Address | 44 Ravenswood Road London E17 9LY |
Director Name | Mr Paul Griffiths |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(30 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 July 1993) |
Role | Chartered Secretary |
Correspondence Address | The Old Vicarage Finchingfield Road Steeple Bumpstead Haverhill Suffolk CB9 7EA |
Secretary Name | Laura May Dane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(30 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 July 1993) |
Role | Chartered Secretary |
Correspondence Address | 44 Ravenswood Road London E17 9LY |
Director Name | Mr Mukesh Kanji Rupshi Shah |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(30 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 October 2000) |
Role | Consultant |
Correspondence Address | P.O. Box 39112 Nairobi Kenya |
Director Name | Michael Adrian Sharpes |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(30 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | Arbift Tower PO Box 60851 Dubai UAE |
Secretary Name | Teresa Geraldine Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(30 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 March 1994) |
Role | Company Director |
Correspondence Address | 98 Hardy Road London SW19 1HZ |
Secretary Name | Mr Lawrie Meechan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 July 1995) |
Role | Secretary |
Correspondence Address | 98 Hardy Road London SW19 1HZ |
Secretary Name | Anoop Kumar Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(32 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 June 2001) |
Role | Company Director |
Correspondence Address | 74 Blenheim Park Road South Croydon Surrey CR2 6BE |
Registered Address | Travel House Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£4,542 |
Current Liabilities | £4,542 |
Latest Accounts | 31 March 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2003 | Application for striking-off (1 page) |
29 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
5 November 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
24 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
21 September 2001 | New secretary appointed (2 pages) |
5 July 2001 | Secretary resigned (1 page) |
29 June 2001 | Return made up to 17/06/01; full list of members (6 pages) |
21 June 2001 | Director resigned (1 page) |
28 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
9 January 2001 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
10 February 2000 | Ad 17/03/99--------- £ si 874967@1 (2 pages) |
10 February 2000 | Nc inc already adjusted 17/03/99 (1 page) |
10 February 2000 | Resolutions
|
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
20 July 1999 | Return made up to 17/06/99; full list of members
|
23 May 1999 | Full accounts made up to 31 March 1998 (12 pages) |
26 August 1998 | Full accounts made up to 31 March 1997 (12 pages) |
21 July 1998 | Return made up to 17/06/98; no change of members (4 pages) |
31 December 1997 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
24 July 1997 | Return made up to 17/06/97; no change of members
|
30 April 1997 | Full accounts made up to 31 March 1996 (12 pages) |
6 January 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
13 September 1996 | Return made up to 17/06/96; full list of members
|
13 September 1996 | Director's particulars changed (1 page) |
15 March 1996 | Full accounts made up to 31 March 1995 (13 pages) |
29 January 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
15 December 1995 | Director's particulars changed (2 pages) |
21 July 1995 | Return made up to 17/06/95; no change of members (4 pages) |
5 April 1995 | £ nc 10000/389000 27/03/95 (1 page) |
5 April 1995 | Resolutions
|
5 April 1995 | Ad 27/03/95--------- £ si 379000@1=379000 £ ic 10000/389000 (2 pages) |