Dubai
United Arab Emirates
Foreign
Secretary Name | Natalie Marie Wiggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 June 1999) |
Role | Company Director |
Correspondence Address | 686a Hanworth Road Hounslow Middlesex TW4 5NS |
Director Name | Natalie Marie Wiggins |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 June 1999) |
Role | Secretary |
Correspondence Address | 686a Hanworth Road Hounslow Middlesex TW4 5NS |
Director Name | Mr Peter John Cresswell |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(4 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 06 April 2006) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 14 Spreighton Road West Molesey Surrey KT8 2JF |
Secretary Name | Mr Peter John Cresswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(4 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 06 April 2006) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 14 Spreighton Road West Molesey Surrey KT8 2JF |
Secretary Name | Mrs Susan Kathleen Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(13 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 29 July 2019) |
Role | Secretary Pa |
Correspondence Address | 6 The Roughs Northwood Middlesex HA6 3DF |
Director Name | Aaron And Aaron Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1995(same day as company formation) |
Correspondence Address | 35 Drayson Mews Kensington London W8 4LY |
Secretary Name | Aaron & Aaron Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1995(same day as company formation) |
Correspondence Address | 35 Drayson Mews Kensington London W8 4LY |
Secretary Name | CV's UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1995(same day as company formation) |
Correspondence Address | 35 Drayson Mews Kensington London W8 4LY |
Registered Address | Suite 7 Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
18 July 1996 | Delivered on: 25 July 1996 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of us $20,460 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 140/1/06071406 and earmarked or designated by reference to the company. Outstanding |
---|---|
18 July 1996 | Delivered on: 25 July 1996 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of us $66,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 140/1/06050964 and earmarked or designated by reference to the company. Outstanding |
7 May 1996 | Delivered on: 23 May 1996 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of us$45,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 140-01-06046517 and earmarked or designated by reference to the company. Outstanding |
25 July 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2022 | Registered office address changed from 6 the Roughs Northwood Middlesex HA6 3DF to Suite 7 Meridian House 62 Station Road North Chingford London E4 7BA on 5 April 2022 (1 page) |
5 April 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
5 April 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
19 April 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
10 March 2021 | Termination of appointment of Susan Kathleen Jones as a secretary on 29 July 2019 (1 page) |
16 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
11 March 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
18 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
7 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
26 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
17 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
31 May 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
31 May 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
22 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
1 May 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
1 May 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
4 April 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
4 April 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
28 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
16 August 2012 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
16 August 2012 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
25 April 2012 | Registered office address changed from 246 High Road Harrow Weald Middlesex HA3 7BB on 25 April 2012 (1 page) |
25 April 2012 | Registered office address changed from 246 High Road Harrow Weald Middlesex HA3 7BB on 25 April 2012 (1 page) |
4 April 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
4 April 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
16 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
14 April 2011 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
14 April 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
14 April 2011 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
24 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Munzer Bader on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Munzer Bader on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Munzer Bader on 1 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 14 February 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 14 February 2009 with a full list of shareholders (3 pages) |
5 May 2009 | Accounts for a dormant company made up to 30 June 2008 (8 pages) |
5 May 2009 | Accounts for a dormant company made up to 30 June 2008 (8 pages) |
15 December 2008 | Accounts for a dormant company made up to 30 June 2007 (12 pages) |
15 December 2008 | Accounts for a dormant company made up to 30 June 2007 (12 pages) |
15 December 2008 | Total exemption full accounts made up to 30 June 2006 (15 pages) |
15 December 2008 | Total exemption full accounts made up to 30 June 2006 (15 pages) |
13 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2008 | Return made up to 14/02/08; full list of members (3 pages) |
12 December 2008 | Secretary appointed mrs susan kathleen jones (1 page) |
12 December 2008 | Secretary appointed mrs susan kathleen jones (1 page) |
12 December 2008 | Return made up to 14/02/07; full list of members (3 pages) |
12 December 2008 | Return made up to 14/02/07; full list of members (3 pages) |
12 December 2008 | Return made up to 14/02/08; full list of members (3 pages) |
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: no 2 st johns road suite 2 hampton wick, kingston surrey KT1 4AN (1 page) |
4 September 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
4 September 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: no 2 st johns road suite 2 hampton wick, kingston surrey KT1 4AN (1 page) |
25 April 2006 | Secretary resigned;director resigned (1 page) |
25 April 2006 | Secretary resigned;director resigned (1 page) |
8 March 2006 | Return made up to 14/02/06; full list of members (7 pages) |
8 March 2006 | Return made up to 14/02/06; full list of members (7 pages) |
17 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
17 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
19 January 2006 | Resolutions
|
19 January 2006 | Re-registration of Memorandum and Articles (11 pages) |
19 January 2006 | Re-registration of Memorandum and Articles (11 pages) |
19 January 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 January 2006 | Resolutions
|
19 January 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 January 2006 | Application for reregistration from PLC to private (1 page) |
19 January 2006 | Application for reregistration from PLC to private (1 page) |
21 February 2005 | Return made up to 14/02/05; full list of members (7 pages) |
21 February 2005 | Return made up to 14/02/05; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
26 February 2004 | Return made up to 14/02/04; full list of members
|
26 February 2004 | Return made up to 14/02/04; full list of members
|
4 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
4 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
8 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
8 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
4 November 2002 | Full accounts made up to 31 March 2002 (15 pages) |
4 November 2002 | Full accounts made up to 31 March 2002 (15 pages) |
13 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
13 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
2 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
2 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
19 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
19 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
28 November 2000 | Return made up to 14/02/00; full list of members; amend (6 pages) |
28 November 2000 | Return made up to 14/02/00; full list of members; amend (6 pages) |
25 October 2000 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
25 October 2000 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
2 June 2000 | Ad 01/01/00--------- £ si 30000@1 (2 pages) |
2 June 2000 | Ad 01/01/00--------- £ si 30000@1 (2 pages) |
30 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2000 | Full accounts made up to 31 March 1999 (14 pages) |
21 March 2000 | Full accounts made up to 31 March 1999 (14 pages) |
9 February 2000 | Return made up to 14/02/00; full list of members (6 pages) |
9 February 2000 | Return made up to 14/02/00; full list of members (6 pages) |
14 October 1999 | Delivery ext'd 3 mth 31/03/99 (1 page) |
14 October 1999 | Delivery ext'd 3 mth 31/03/99 (1 page) |
24 June 1999 | Secretary resigned;director resigned (1 page) |
24 June 1999 | Secretary resigned;director resigned (1 page) |
11 June 1999 | Return made up to 14/02/99; full list of members (6 pages) |
11 June 1999 | Return made up to 14/02/99; full list of members (6 pages) |
5 May 1999 | Full accounts made up to 31 March 1998 (15 pages) |
5 May 1999 | Full accounts made up to 31 March 1998 (15 pages) |
24 March 1999 | New secretary appointed;new director appointed (2 pages) |
24 March 1999 | New secretary appointed;new director appointed (2 pages) |
13 February 1998 | Return made up to 14/02/98; full list of members
|
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | Return made up to 14/02/98; full list of members
|
13 February 1998 | Secretary resigned (1 page) |
21 January 1998 | Ad 31/12/97--------- £ si 30000@1=30000 £ ic 250000/280000 (2 pages) |
21 January 1998 | Ad 31/12/97--------- £ si 30000@1=30000 £ ic 250000/280000 (2 pages) |
11 January 1998 | Resolutions
|
11 January 1998 | Resolutions
|
11 January 1998 | £ nc 250000/500000 05/01/98 (1 page) |
11 January 1998 | £ nc 250000/500000 05/01/98 (1 page) |
6 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
14 April 1997 | Full accounts made up to 31 March 1996 (16 pages) |
14 April 1997 | Full accounts made up to 31 March 1996 (16 pages) |
27 March 1997 | Return made up to 14/02/97; full list of members (6 pages) |
27 March 1997 | Return made up to 14/02/97; full list of members (6 pages) |
20 February 1997 | Ad 29/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 February 1997 | Ad 29/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 January 1997 | Ad 29/12/95--------- £ si 224900@1 (2 pages) |
22 January 1997 | Ad 29/12/95--------- £ si 224900@1 (2 pages) |
11 November 1996 | Registered office changed on 11/11/96 from: suite 231-232 caledonian house LTD 98 the center feltham middlesex TW13 4BH (1 page) |
11 November 1996 | Registered office changed on 11/11/96 from: suite 231-232 caledonian house LTD 98 the center feltham middlesex TW13 4BH (1 page) |
25 July 1996 | Amending cert for re-reg LTD-PLC (1 page) |
25 July 1996 | Particulars of mortgage/charge (3 pages) |
25 July 1996 | Amending cert for re-reg LTD-PLC (1 page) |
25 July 1996 | Particulars of mortgage/charge (3 pages) |
25 July 1996 | Particulars of mortgage/charge (3 pages) |
25 July 1996 | Particulars of mortgage/charge (3 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | Nc inc already adjusted 29/12/95 (1 page) |
16 July 1996 | Balance Sheet (1 page) |
16 July 1996 | Auditor's statement (1 page) |
16 July 1996 | Re-registration of Memorandum and Articles (7 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | Application for reregistration from private to PLC (1 page) |
16 July 1996 | Resolutions
|
16 July 1996 | Auditor's report (1 page) |
16 July 1996 | Resolutions
|
16 July 1996 | Balance Sheet (1 page) |
16 July 1996 | Declaration on reregistration from private to PLC (1 page) |
16 July 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
16 July 1996 | Resolutions
|
16 July 1996 | Resolutions
|
16 July 1996 | Auditor's statement (1 page) |
16 July 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
16 July 1996 | Re-registration of Memorandum and Articles (7 pages) |
16 July 1996 | Auditor's report (1 page) |
16 July 1996 | Application for reregistration from private to PLC (1 page) |
16 July 1996 | Declaration on reregistration from private to PLC (1 page) |
16 July 1996 | Nc inc already adjusted 29/12/95 (1 page) |
23 May 1996 | Particulars of mortgage/charge (3 pages) |
23 May 1996 | Particulars of mortgage/charge (3 pages) |
4 February 1996 | Return made up to 14/02/96; full list of members (6 pages) |
4 February 1996 | Return made up to 14/02/96; full list of members (6 pages) |
19 May 1995 | New secretary appointed (2 pages) |
19 May 1995 | New secretary appointed (2 pages) |
30 March 1995 | Registered office changed on 30/03/95 from: 19 old court place london W8 4PF (1 page) |
30 March 1995 | Registered office changed on 30/03/95 from: 19 old court place london W8 4PF (1 page) |