Jumairah Post Office
Dubai
U.A.E.
Director Name | Janine Gayler |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 1996(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 11 months (closed 02 October 2001) |
Role | Company Director |
Correspondence Address | PO Box 71526 Jumairah Post Office Dubai U.A.E. |
Secretary Name | Janine Gayler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 1996(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 11 months (closed 02 October 2001) |
Role | Company Director |
Correspondence Address | PO Box 71526 Jumairah Post Office Dubai U.A.E. |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 15 Foxglove Street London W12 0QD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Wormholt and White City |
Built Up Area | Greater London |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
2 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2001 | Application for striking-off (1 page) |
26 April 2001 | Full accounts made up to 31 October 2000 (10 pages) |
28 November 2000 | Return made up to 10/10/00; full list of members
|
12 June 2000 | Full accounts made up to 31 October 1999 (9 pages) |
27 April 2000 | Registered office changed on 27/04/00 from: ground floor 14 thurlow road hampstead london NW3 5PL (1 page) |
14 October 1999 | Return made up to 10/10/99; full list of members
|
16 August 1999 | Full accounts made up to 31 October 1998 (8 pages) |
19 January 1999 | Return made up to 10/10/98; full list of members
|
21 April 1998 | Full accounts made up to 31 October 1997 (8 pages) |
25 February 1998 | Registered office changed on 25/02/98 from: 51 queen anne street london W1M 9FA (1 page) |
14 November 1997 | Return made up to 10/10/97; full list of members
|
14 November 1997 | Ad 22/09/97--------- £ si 98@1 (2 pages) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Secretary resigned (1 page) |
27 November 1996 | New secretary appointed;new director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
18 November 1996 | Company name changed forestaid LIMITED\certificate issued on 19/11/96 (2 pages) |
23 October 1996 | Registered office changed on 23/10/96 from: 120 east road london N1 6AA (1 page) |
10 October 1996 | Incorporation (14 pages) |