United Arab Emirates
Secretary Name | Grays Inn Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 June 1993(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Tarek Al Hassen |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 5 months (resigned 15 January 2009) |
Role | Business Manager |
Correspondence Address | Box 315 Abu Dhabi United Arab Emirates |
Director Name | Michael Bruce Athelston Nobbs |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 September 1994) |
Role | Finance Director |
Correspondence Address | 17-18 Ferrari Drive Beverly Hills California 90210 |
Director Name | John Patrick Egli |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1998(5 years after company formation) |
Appointment Duration | 14 years, 10 months (resigned 29 April 2013) |
Role | Architect |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 41326 Abu Dhabi United Arab Emirates |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1993(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1993(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Sheikh Khalifa Bin Hamdan Al Nahyan 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2016 | Application to strike the company off the register (3 pages) |
7 January 2016 | Application to strike the company off the register (3 pages) |
16 December 2015 | Satisfaction of charge 3 in full (1 page) |
16 December 2015 | Satisfaction of charge 3 in full (1 page) |
15 December 2015 | Satisfaction of charge 4 in full (1 page) |
15 December 2015 | Satisfaction of charge 4 in full (1 page) |
26 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
9 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
9 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
11 July 2014 | Satisfaction of charge 1 in full (1 page) |
11 July 2014 | Satisfaction of charge 1 in full (1 page) |
11 July 2014 | Satisfaction of charge 2 in full (1 page) |
11 July 2014 | Satisfaction of charge 2 in full (1 page) |
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
20 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
20 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
26 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Termination of appointment of John Egli as a director (1 page) |
2 May 2013 | Termination of appointment of John Egli as a director (1 page) |
18 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
18 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
3 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
7 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
29 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
28 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
1 July 2010 | Director's details changed for John Patrick Egli on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Joseph Russell Southam on 1 October 2009 (2 pages) |
1 July 2010 | Secretary's details changed for Grays Inn Secretaries Limited on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Joseph Russell Southam on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Joseph Russell Southam on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for John Patrick Egli on 1 October 2009 (2 pages) |
1 July 2010 | Secretary's details changed for Grays Inn Secretaries Limited on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for John Patrick Egli on 1 October 2009 (2 pages) |
1 July 2010 | Secretary's details changed for Grays Inn Secretaries Limited on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
6 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
26 June 2009 | Director's change of particulars / john egli / 05/06/2009 (1 page) |
26 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
26 June 2009 | Director's change of particulars / joseph southam / 05/06/2009 (1 page) |
26 June 2009 | Director's change of particulars / john egli / 05/06/2009 (1 page) |
26 June 2009 | Director's change of particulars / joseph southam / 05/06/2009 (1 page) |
26 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
25 February 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
25 February 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
20 February 2009 | Appointment terminated director tarek al hassen (1 page) |
20 February 2009 | Appointment terminated director tarek al hassen (1 page) |
9 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
9 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
10 March 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
10 March 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
10 July 2007 | Return made up to 07/06/07; full list of members (2 pages) |
10 July 2007 | Return made up to 07/06/07; full list of members (2 pages) |
24 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
24 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
8 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
8 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
11 April 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
11 April 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
30 March 2006 | Secretary's particulars changed (1 page) |
30 March 2006 | Secretary's particulars changed (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: five chancery lane cliffords inn london EC4A 1BU (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: five chancery lane cliffords inn london EC4A 1BU (1 page) |
29 June 2005 | Return made up to 07/06/05; full list of members (6 pages) |
29 June 2005 | Return made up to 07/06/05; full list of members (6 pages) |
9 April 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
9 April 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
21 February 2005 | Resolutions
|
21 February 2005 | Resolutions
|
6 September 2004 | Return made up to 07/06/04; full list of members (7 pages) |
6 September 2004 | Return made up to 07/06/04; full list of members (7 pages) |
30 March 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
30 March 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
16 June 2003 | Return made up to 07/06/03; full list of members (6 pages) |
16 June 2003 | Return made up to 07/06/03; full list of members (6 pages) |
26 April 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
26 April 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
5 August 2002 | Return made up to 07/06/02; no change of members (6 pages) |
5 August 2002 | Return made up to 07/06/02; no change of members (6 pages) |
17 April 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
17 April 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
13 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
13 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
17 April 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
17 April 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
14 June 2000 | Location of register of members (1 page) |
14 June 2000 | Return made up to 07/06/00; no change of members (5 pages) |
14 June 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
14 June 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
14 June 2000 | Return made up to 07/06/00; no change of members (5 pages) |
14 June 2000 | Location of register of members (1 page) |
8 July 1999 | Return made up to 07/06/99; no change of members (5 pages) |
8 July 1999 | Return made up to 07/06/99; no change of members (5 pages) |
18 June 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
18 June 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
30 April 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
30 April 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
23 March 1999 | Particulars of mortgage/charge (5 pages) |
23 March 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | Particulars of mortgage/charge (5 pages) |
23 March 1999 | Particulars of mortgage/charge (3 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
7 July 1998 | Return made up to 07/06/98; full list of members (5 pages) |
7 July 1998 | Return made up to 07/06/98; full list of members (5 pages) |
6 May 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
6 May 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
20 April 1998 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
20 April 1998 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
3 July 1997 | Return made up to 07/06/97; no change of members (4 pages) |
3 July 1997 | Return made up to 07/06/97; no change of members (4 pages) |
20 March 1997 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
20 March 1997 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
30 September 1996 | Return made up to 07/06/96; no change of members (4 pages) |
30 September 1996 | Return made up to 07/06/96; no change of members (4 pages) |
26 May 1996 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
26 May 1996 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
30 April 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
30 April 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
5 May 1995 | Resolutions
|
5 May 1995 | Accounts for a dormant company made up to 30 June 1994 (2 pages) |
5 May 1995 | Resolutions
|
5 May 1995 | Accounts for a dormant company made up to 30 June 1994 (2 pages) |
7 April 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |
7 April 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
28 July 1993 | Company name changed al futaisi (london) LIMITED\certificate issued on 28/07/93 (2 pages) |
22 July 1993 | Company name changed\certificate issued on 22/07/93 (2 pages) |
22 July 1993 | Company name changed\certificate issued on 22/07/93 (2 pages) |
7 June 1993 | Incorporation (23 pages) |
7 June 1993 | Incorporation (23 pages) |