Dubai
United Arab Emirates
Secretary Name | St Johns Square Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 August 1995(5 days after company formation) |
Appointment Duration | 28 years, 8 months |
Correspondence Address | 78 Hatton Garden London EC1N 8JA |
Director Name | Farah Sassoon Munns |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(5 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 February 1999) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 31 Illingworth Windsor Berkshire SL4 4UP |
Director Name | Peter Sassoon Munns |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(5 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 February 1999) |
Role | Chartered Surveyor |
Correspondence Address | The Wish Tower Hotel King Edwards Parade Eastbourne East Sussex BN21 4EB |
Director Name | Tushar Pathak |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 June 2000) |
Role | Company Director |
Correspondence Address | PO Box 2393 Dubai UAE |
Director Name | Ravindra Prasad Misra |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 May 2002) |
Role | Business Consultant |
Correspondence Address | 124a Ashley Gardens Thirleby Road London SW1P 1HL |
Director Name | Desmond Augustine Herbert Cottam |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(3 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 12 April 1999) |
Role | Company Director |
Correspondence Address | Foxglen Priors Dean Petersfield Hampshire GU32 1BN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 28 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 14 March |
3 February 2004 | Dissolved (1 page) |
---|---|
3 November 2003 | Completion of winding up (1 page) |
12 March 2003 | Order of court to wind up (2 pages) |
6 March 2003 | Court order notice of winding up (2 pages) |
24 May 2002 | Director resigned (1 page) |
30 April 2002 | Accounting reference date extended from 30/09/01 to 14/03/02 (1 page) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 January 2002 | Full accounts made up to 28 September 2000 (14 pages) |
30 November 2001 | Director's particulars changed (1 page) |
30 August 2001 | Return made up to 25/08/01; full list of members
|
17 August 2001 | Resolutions
|
17 August 2001 | Full accounts made up to 30 September 1999 (16 pages) |
17 August 2001 | £ nc 825000/1500000 06/08/01 (1 page) |
17 August 2001 | Ad 06/08/01--------- £ si 500000@1=500000 £ ic 600000/1100000 (2 pages) |
13 September 2000 | Return made up to 25/08/00; full list of members (6 pages) |
24 July 2000 | Director resigned (1 page) |
16 September 1999 | Return made up to 25/08/99; no change of members
|
3 August 1999 | Full accounts made up to 1 October 1998 (15 pages) |
21 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
11 February 1999 | Particulars of mortgage/charge (3 pages) |
8 February 1999 | New director appointed (2 pages) |
1 February 1999 | Director's particulars changed (1 page) |
19 January 1999 | Particulars of mortgage/charge (3 pages) |
11 January 1999 | Particulars of mortgage/charge (3 pages) |
11 January 1999 | Particulars of mortgage/charge (3 pages) |
11 January 1999 | Particulars of mortgage/charge (3 pages) |
11 January 1999 | Particulars of mortgage/charge (3 pages) |
11 January 1999 | Particulars of mortgage/charge (3 pages) |
5 October 1998 | Full accounts made up to 2 October 1997 (12 pages) |
10 September 1998 | Return made up to 25/08/98; full list of members (7 pages) |
17 February 1998 | New director appointed (2 pages) |
19 December 1997 | Full accounts made up to 3 October 1996 (14 pages) |
27 August 1997 | Return made up to 25/08/97; no change of members (4 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
23 November 1996 | Particulars of mortgage/charge (3 pages) |
16 September 1996 | Return made up to 25/08/96; full list of members (6 pages) |
13 June 1996 | £ nc 250000/825000 20/03/96 (1 page) |
13 June 1996 | Ad 20/03/96--------- £ si 599998@1=599998 £ ic 2/600000 (2 pages) |
13 June 1996 | Resolutions
|
4 June 1996 | Resolutions
|
4 June 1996 | Nc inc already adjusted 30/08/95 (1 page) |
13 May 1996 | Accounting reference date notified as 30/09 (1 page) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
22 March 1996 | Particulars of mortgage/charge (3 pages) |
22 March 1996 | Particulars of mortgage/charge (4 pages) |
22 March 1996 | Particulars of mortgage/charge (3 pages) |
22 March 1996 | Particulars of mortgage/charge (3 pages) |
22 March 1996 | Particulars of mortgage/charge (3 pages) |
12 December 1995 | Memorandum and Articles of Association (30 pages) |
5 December 1995 | Company name changed speed 6091 LIMITED\certificate issued on 06/12/95 (2 pages) |
25 October 1995 | Resolutions
|
25 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
6 September 1995 | Registered office changed on 06/09/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
25 August 1995 | Incorporation (38 pages) |