PO Box 500462
Mankhol
Dubai
United Arab Emirates
Secretary Name | Finchley Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 August 2006(10 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 27 August 2008) |
Correspondence Address | 1a Arcade House Temple Fortune London NW11 7TL |
Director Name | Daniela Piscini |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 December 1996(5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 September 2000) |
Role | Company Director |
Correspondence Address | Via Battaglie N 19 Brescia Italy |
Director Name | Maurizio Piscini |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 December 1996(5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 September 2000) |
Role | Company Director |
Correspondence Address | Via Crosette N 34 Brescia Italian |
Director Name | Penningtons Directors (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1996(same day as company formation) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1996(same day as company formation) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Director Name | Grosvenor Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2000(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 August 2006) |
Correspondence Address | 6th Floor Queens House 55-56 Lincoln's Inn Field London WC2A 3LJ |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2000(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 August 2006) |
Correspondence Address | 6th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Registered Address | 1a Arcade House Temple Fortune London NW11 7TL |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2008 | Application for striking-off (1 page) |
15 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 August 2007 | Return made up to 04/07/07; no change of members (6 pages) |
23 February 2007 | Resolutions
|
23 February 2007 | Eur nc 1007092/1082604 11/01/07 (1 page) |
23 February 2007 | £ nc 50000/2 11/01/07 (1 page) |
23 February 2007 | £ ic 2/0 11/01/07 £ sr 2@1=2 (1 page) |
23 February 2007 | Resolutions
|
4 December 2006 | Director's particulars changed (1 page) |
20 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 September 2006 | New director appointed (10 pages) |
23 August 2006 | Director resigned (1 page) |
17 August 2006 | New secretary appointed (1 page) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: 6TH floor queens house 55-56 lincoln's inn fields london WC2A 3LJ (1 page) |
3 August 2006 | Return made up to 04/07/06; full list of members (8 pages) |
3 August 2006 | Director's particulars changed (1 page) |
23 February 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
31 October 2005 | Full accounts made up to 31 December 2004 (8 pages) |
9 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
17 August 2005 | Return made up to 04/07/05; no change of members (6 pages) |
29 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
22 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
20 July 2004 | Return made up to 04/07/04; full list of members (6 pages) |
19 May 2004 | Memorandum and Articles of Association (10 pages) |
19 May 2004 | Resolutions
|
23 August 2003 | Return made up to 04/07/03; full list of members
|
1 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
15 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
18 September 2002 | Return made up to 04/07/02; full list of members
|
1 August 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 July 2002 | Full accounts made up to 31 December 2000 (8 pages) |
8 November 2001 | Registered office changed on 08/11/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page) |
9 August 2001 | Return made up to 04/07/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (9 pages) |
21 December 2000 | Return made up to 04/07/00; full list of members (6 pages) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | Secretary resigned (1 page) |
27 October 2000 | Registered office changed on 27/10/00 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | New secretary appointed (2 pages) |
27 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
20 January 2000 | Full accounts made up to 31 December 1998 (8 pages) |
26 October 1999 | Resolutions
|
26 October 1999 | Return made up to 04/07/99; full list of members (6 pages) |
13 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
7 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
5 March 1998 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
3 March 1998 | Return made up to 04/07/97; full list of members; amend (7 pages) |
27 February 1998 | Particulars of contract relating to shares (3 pages) |
27 February 1998 | Ad 09/06/97--------- il si 1950000@1000 (2 pages) |
3 November 1997 | Company name changed enfranchise 220 LIMITED\certificate issued on 04/11/97 (2 pages) |
30 October 1997 | Resolutions
|
30 October 1997 | Registered office changed on 30/10/97 from: 2ND floor dashwood house 69 old broad street london EC2M 1PE (1 page) |
30 October 1997 | Il nc 0/950000000 09/06/97 (1 page) |
17 September 1997 | Ad 11/04/97--------- £ si 1@1 (2 pages) |
17 September 1997 | Director resigned (1 page) |
17 September 1997 | New director appointed (1 page) |
17 September 1997 | New director appointed (1 page) |
17 September 1997 | Return made up to 04/07/97; full list of members (5 pages) |
4 July 1996 | Incorporation (16 pages) |