Dubai
United Arab Emerates
Secretary Name | Vineheath Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 October 1998(5 years, 1 month after company formation) |
Appointment Duration | 25 years, 5 months |
Correspondence Address | 5th Floor, Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Dinesh Manilal Mehta |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 September 1993(same day as company formation) |
Role | Metal Trader |
Correspondence Address | 31 Williamson Way Rickmansworth Hertfordshire WD3 2GL |
Secretary Name | Brian Sidney Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 08 June 1994) |
Role | Company Director |
Correspondence Address | 17 Oxenden Park Drive Herne Bay Kent |
Secretary Name | David Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat One 1 Helenslea Avenue London NW11 8NE |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Vineheath Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1993(same day as company formation) |
Correspondence Address | 5th Floor, Charles House 108-110 Finchley Road London NW3 5JJ |
Registered Address | Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £10,000 |
Gross Profit | £875 |
Net Worth | £127,847 |
Cash | £30 |
Current Liabilities | £103,645 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 April 2003 | Dissolved (1 page) |
---|---|
9 January 2003 | Completion of winding up (1 page) |
28 August 2002 | Order of court to wind up (2 pages) |
20 August 2002 | Court order notice of winding up (2 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | New director appointed (2 pages) |
7 December 2001 | Total exemption full accounts made up to 31 March 2000 (9 pages) |
7 December 2001 | Return made up to 16/09/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 1999 (4 pages) |
26 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
26 January 2001 | Return made up to 16/09/00; full list of members (6 pages) |
27 September 1999 | Full accounts made up to 31 March 1998 (7 pages) |
27 September 1999 | Return made up to 16/09/99; no change of members
|
24 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | Secretary resigned (1 page) |
3 November 1998 | Full accounts made up to 31 March 1997 (8 pages) |
27 October 1998 | Return made up to 16/09/98; full list of members (6 pages) |
4 December 1997 | Return made up to 16/09/97; no change of members (4 pages) |
26 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
19 November 1996 | Return made up to 16/09/96; no change of members (4 pages) |
3 November 1996 | Full accounts made up to 31 March 1995 (8 pages) |
29 August 1996 | Registered office changed on 29/08/96 from: 18 st george street hanover square london W1R oll (1 page) |
17 October 1995 | Return made up to 16/09/95; full list of members (6 pages) |
6 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 April 1995 | Ad 28/02/95--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |